Company NameEconic Technologies Ltd
Company StatusActive
Company Number07681400
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Charlotte Katherine Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(1 month after company formation)
Appointment Duration12 years, 9 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address26 Kilmington Road
London
SW13 9BY
Director NameMr Keith Wiggins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressBlock 19s Alderley Park Alderley Park
Macclesfield
SK10 4TG
Director NameMr Matthew Henry Harwood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleVp Strategy
Country of ResidenceEngland
Correspondence AddressOgci , 4th Floor, Regent Arcade House 25 Argyll St
London
W1F 7TS
Director NameDr Min Zhou
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleVc
Country of ResidenceUnited States
Correspondence AddressCm Venture Capital 127 Guotong Road
Kitc#2-502
Shanghai
200433
Director NameMsc. Ir Mark Alexander Weustink
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed01 September 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleSustainable Investing At Ing Group
Country of ResidenceNetherlands
Correspondence AddressBlock 19s Alderley Park Macclesfield
Cheshire
SK10 4TG
Secretary NameAldwych Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2012(6 months, 1 week after company formation)
Appointment Duration12 years, 3 months
Correspondence Address6th Floor Aldwych House
81 Aldwych
London
WC2B 4RP
Director NameCapricorn Partners Nv (Corporation)
StatusCurrent
Appointed20 April 2022(10 years, 10 months after company formation)
Appointment Duration2 years
Correspondence AddressLei 19/1
Leuven
B-3000
Director NameMr Jonathan Adrien Edington
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Princes Gate
London
SW7 2PG
Director NameMr David William Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage Hastings Road
Rolvenden
Kent
TN17 4LS
Director NamePer Arne Sorlien
Date of BirthOctober 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed13 February 2012(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLevel 1 Bessemer Building Imperial College
London
SW7 2AZ
Director NameMs Kelsey Bircher Lynn Skinner
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish,American
StatusResigned
Appointed04 April 2013(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 19s Aldereley Park, Macclesfield, Cheshire
Macclesfield
Cheshire
SK10 4TG
Director NameMr Ian Tudor Jenks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 19s Alderley Park Macclesfield
Cheshire
SK10 4TG
Director NameJoel Dobberpuhl
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2014(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 2022)
RolePortfolio Manager
Country of ResidenceWilliamson Tennessee
Correspondence Address12 Cadillac Drive
Suite 280
Brentwood
Tn 37027
United States
Director NameMs Rowena Jane Sellens
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBlock 19s Alderley Park Macclesfield
Cheshire
SK10 4TG
Director NameMr Just Jansz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2018(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2021)
RoleIndependent Advisor And Board Member
Country of ResidenceNetherlands
Correspondence AddressEconic Technologies Ltd Black 19s Alderley Park
Macclesfield
Cheshire
SK10 4TG
Director NameAruna Devi Ramsamy
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityMauritian
StatusResigned
Appointed24 March 2020(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2021)
RoleVentures Principal
Country of ResidenceUnited Kingdom
Correspondence AddressOgci Climate Investments Llp 4th Floor
25 Argyll Street
London
W1F 7TS
Director NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed14 February 2018(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2022)
Correspondence Address3 Pancras Square 2nd Floor
Kings Cross
London
N1C 4AG

Contact

Websitewww.econic-technologies.com
Email address[email protected]
Telephone020 75941009
Telephone regionLondon

Location

Registered AddressBlock 19s Alderley Park
Macclesfield
Cheshire
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Shareholders

107.8k at £0.001Charlotte Katherine Williams
5.56%
Ordinary
107.8k at £0.001David William Morgan
5.56%
Ordinary
107.3k at £0.001Co2 Technologies As
5.53%
Ordinary A
676.2k at £0.001Imperial Innovations Businesses LLP
34.87%
Ordinary A
519.1k at £0.001Jetstream Ventures Llc
26.77%
Preferred A
47.6k at £0.001Imperial Innovations Businesses LLP
2.45%
Ordinary
363.4k at £0.001Imperial Innovations Businesses LLP
18.74%
Preferred A
10k at £0.001Michael Richard Kember
0.52%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£4,501,327
Cash£3,906,358
Current Liabilities£305,096

Accounts

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

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

16 October 2019Delivered on: 22 October 2019
Persons entitled:
IP2IPO Portfolio L.P.
Ogci Climate Investments Holdings LLP

Classification: A registered charge
Outstanding

Filing History

30 January 2024Statement of capital following an allotment of shares on 2 November 2023
  • GBP 64,240.858
(4 pages)
7 August 2023Statement of capital following an allotment of shares on 30 July 2023
  • GBP 63,636.858
(4 pages)
26 July 2023Termination of appointment of Aldwych Secretaries Limited as a secretary on 31 May 2023 (1 page)
26 July 2023Confirmation statement made on 24 June 2023 with updates (7 pages)
26 July 2023Cessation of Josephus Peeters as a person with significant control on 2 August 2022 (1 page)
14 June 2023Accounts for a small company made up to 31 December 2022 (18 pages)
24 May 2023Second filing of a statement of capital following an allotment of shares on 9 September 2022
  • GBP 63,636.522
(5 pages)
24 May 2023Second filing of a statement of capital following an allotment of shares on 21 March 2022
  • GBP 63,636.522
(5 pages)
24 November 2022Accounts for a small company made up to 31 December 2021 (19 pages)
14 September 2022Statement of capital following an allotment of shares on 9 September 2022
  • GBP 63,636.522
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2023.
(5 pages)
2 September 2022Appointment of Msc. Ir. Mark Alexander Weustink as a director on 1 September 2022 (2 pages)
25 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2022Memorandum and Articles of Association (59 pages)
24 August 2022Statement of capital following an allotment of shares on 17 August 2022
  • GBP 63,635.022
(4 pages)
12 August 2022Confirmation statement made on 24 June 2022 with updates (7 pages)
12 August 2022Notification of Josephus Peeters as a person with significant control on 20 April 2022 (2 pages)
11 August 2022Notification of Ogci Climate Investments Holdings Llp as a person with significant control on 20 April 2022 (2 pages)
11 August 2022Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 20 April 2022 (1 page)
9 August 2022Appointment of Dr Min Zhou as a director on 2 August 2022 (2 pages)
20 June 2022Statement of capital following an allotment of shares on 16 June 2022
  • GBP 43,745.52
(15 pages)
3 May 2022Memorandum and Articles of Association (57 pages)
28 April 2022Resolutions
  • RES13 ‐ Company business & creation of a new class of share 20/04/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 April 2022Satisfaction of charge 076814000001 in full (1 page)
26 April 2022Statement of capital following an allotment of shares on 20 April 2022
  • GBP 43,730.52
(16 pages)
25 April 2022Termination of appointment of Ip2Ipo Services Limited as a director on 20 April 2022 (1 page)
25 April 2022Appointment of Capricorn Partners Nv as a director on 20 April 2022 (2 pages)
25 April 2022Termination of appointment of Joel Dobberpuhl as a director on 20 April 2022 (1 page)
29 March 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 3,883.077
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2023.
(9 pages)
21 February 2022Change of details for Touchstone Innovations Businesses Llp as a person with significant control on 1 December 2021 (2 pages)
5 January 2022Appointment of Mr Matthew Henry Harwood as a director on 4 January 2022 (2 pages)
15 December 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 3,882.408
(10 pages)
1 December 2021Director's details changed for Ip2Ipo Services Limited on 1 December 2021 (1 page)
11 November 2021Termination of appointment of Aruna Devi Ramsamy as a director on 4 November 2021 (1 page)
23 July 2021Confirmation statement made on 24 June 2021 with updates (14 pages)
2 June 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 3,860.859
(9 pages)
24 May 2021Accounts for a small company made up to 31 December 2020 (18 pages)
11 May 2021Statement of capital following an allotment of shares on 3 March 2021
  • GBP 3,845.523
(9 pages)
3 March 2021Appointment of Mr Keith Wiggins as a director on 1 March 2021 (2 pages)
2 March 2021Termination of appointment of Ian Tudor Jenks as a director on 28 February 2021 (1 page)
25 February 2021Termination of appointment of Just Jansz as a director on 11 February 2021 (1 page)
11 February 2021Termination of appointment of Rowena Jane Sellens as a director on 31 January 2021 (1 page)
28 January 2021Statement of capital following an allotment of shares on 24 January 2021
  • GBP 3,829.523
(8 pages)
13 January 2021Statement of capital following an allotment of shares on 9 December 2020
  • GBP 3,827.853
(8 pages)
10 November 2020Memorandum and Articles of Association (68 pages)
7 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 October 2020Change of details for Touchstone Innovations Businesses Llp as a person with significant control on 6 October 2020 (2 pages)
7 October 2020Statement of capital following an allotment of shares on 6 October 2020
  • GBP 3,826.851
(8 pages)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
14 June 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 3,645.629
(8 pages)
7 May 2020Accounts for a small company made up to 31 December 2019 (18 pages)
27 March 2020Director's details changed for Aruna Devi Ramsamy on 24 March 2020 (2 pages)
27 March 2020Appointment of Aruni Devi Ramsamy as a director on 24 March 2020 (2 pages)
27 March 2020Director's details changed for Aruni Devi Ramsamy on 24 March 2020 (2 pages)
11 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 3,642.127
(8 pages)
28 January 2020Statement of capital following an allotment of shares on 2 December 2019
  • GBP 3,641.234
(8 pages)
22 October 2019Registration of charge 076814000001, created on 16 October 2019 (24 pages)
27 June 2019Confirmation statement made on 24 June 2019 with updates (11 pages)
29 April 2019Accounts for a small company made up to 31 December 2018 (14 pages)
16 April 2019Appointment of Mr Just Jansz as a director on 1 December 2018 (2 pages)
17 October 2018Cancellation of shares. Statement of capital on 8 October 2018
  • GBP 3,634.859
(12 pages)
17 October 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 3,638.562
(12 pages)
17 October 2018Memorandum and Articles of Association (58 pages)
17 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 October 2018Purchase of own shares. (3 pages)
15 October 2018Termination of appointment of David William Morgan as a director on 11 September 2018 (1 page)
25 June 2018Confirmation statement made on 24 June 2018 with updates (11 pages)
18 June 2018Registered office address changed from Block 19S Aldereley Park, Macclesfield, Cheshire, Block 19S Alderley Park Macclesfield Cheshire SK10 4TG England to Block 19S Alderley Park Macclesfield Cheshire SK10 4TG on 18 June 2018 (1 page)
5 June 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 3,659.668
(12 pages)
10 May 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 3,619.666
(12 pages)
28 March 2018Accounts for a small company made up to 31 December 2017 (11 pages)
5 March 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 3,618.661
(12 pages)
5 March 2018Appointment of Ip2Ipo Services Limited as a director on 14 February 2018 (2 pages)
5 March 2018Termination of appointment of Kelsey Bircher Lynn Skinner as a director on 14 February 2018 (1 page)
28 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
14 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 2,685.331
(9 pages)
24 January 2018Registered office address changed from Biohub - Block 19S Alderley Park Cheshire SK10 4TG England to Block 19S Aldereley Park, Macclesfield, Cheshire, Block 19S Alderley Park Macclesfield Cheshire SK10 4TG on 24 January 2018 (1 page)
30 June 2017Confirmation statement made on 24 June 2017 with updates (9 pages)
30 June 2017Confirmation statement made on 24 June 2017 with updates (9 pages)
30 June 2017Notification of Touchstone Innovations Businesses Llp as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Touchstone Innovations Businesses Llp as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 May 2017Accounts for a small company made up to 31 December 2016 (15 pages)
30 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 2,678.148
(9 pages)
30 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 2,678.148
(9 pages)
19 January 2017Registered office address changed from Level 1 Bessemer Building Imperial College London SW7 2AZ to Biohub - Block 19S Alderley Park Cheshire SK10 4TG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Level 1 Bessemer Building Imperial College London SW7 2AZ to Biohub - Block 19S Alderley Park Cheshire SK10 4TG on 19 January 2017 (1 page)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders (10 pages)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders (10 pages)
15 July 2016Termination of appointment of Per Arne Sorlien as a director on 5 July 2016 (2 pages)
15 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 2,641.888
(9 pages)
15 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 2,641.888
(9 pages)
15 July 2016Termination of appointment of Per Arne Sorlien as a director on 5 July 2016 (2 pages)
14 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
14 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(57 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1,949.368
(6 pages)
20 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1,949.368
(6 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,939.248
(13 pages)
10 July 2015Director's details changed for Rowena Sellens on 28 July 2014 (2 pages)
10 July 2015Director's details changed for Rowena Sellens on 28 July 2014 (2 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,939.248
(13 pages)
6 May 2015Director's details changed for Ms Kelsey Bircher Lynn on 24 April 2015 (4 pages)
6 May 2015Director's details changed for Ms Kelsey Bircher Lynn on 24 April 2015 (4 pages)
14 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 November 2014Section 519 and 521 (2 pages)
24 November 2014Section 519 and 521 (2 pages)
21 August 2014Appointment of Rowena Sellens as a director on 28 July 2014 (3 pages)
21 August 2014Appointment of Rowena Sellens as a director on 28 July 2014 (3 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,939.248
(12 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,939.248
(12 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 February 2014Appointment of Joel Dobberpuhl as a director (3 pages)
12 February 2014Appointment of Joel Dobberpuhl as a director (3 pages)
15 January 2014Appointment of Ian Jenks as a director (3 pages)
15 January 2014Appointment of Ian Jenks as a director (3 pages)
2 January 2014Statement of capital on 20 December 2013
  • GBP 1,939.248
(8 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES13 ‐ Sub divided 16/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
2 January 2014Statement of capital on 20 December 2013
  • GBP 1,939.248
(8 pages)
2 January 2014Sub-division of shares on 16 December 2013 (5 pages)
2 January 2014Sub-division of shares on 16 December 2013 (5 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES13 ‐ Sub divided 16/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
2 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,940.698
(9 pages)
2 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1,940.698
(9 pages)
28 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 173.73
(5 pages)
28 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 173.73
(5 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
9 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
16 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 152.94
(4 pages)
16 April 2013Appointment of Kelsey Bircher Lynn as a director (3 pages)
16 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 152.94
(4 pages)
16 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
16 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 152.94
(4 pages)
16 April 2013Appointment of Kelsey Bircher Lynn as a director (3 pages)
16 April 2013Termination of appointment of Jonathan Edington as a director (2 pages)
16 April 2013Termination of appointment of Jonathan Edington as a director (2 pages)
16 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
6 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
6 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
16 March 2012Appointment of Aldwych Secretaries Limited as a secretary (3 pages)
16 March 2012Appointment of Aldwych Secretaries Limited as a secretary (3 pages)
16 March 2012Registered office address changed from 52 Princes Gate London SW7 2PG United Kingdom on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from 52 Princes Gate London SW7 2PG United Kingdom on 16 March 2012 (2 pages)
15 March 2012Appointment of Per Arne Sorlien as a director (3 pages)
15 March 2012Appointment of Per Arne Sorlien as a director (3 pages)
20 February 2012Particulars of variation of rights attached to shares (2 pages)
20 February 2012Sub-division of shares on 26 January 2012 (5 pages)
20 February 2012Resolutions
  • RES13 ‐ Allotment of shares/shares converted 26/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 108.75
(4 pages)
20 February 2012Change of share class name or designation (2 pages)
20 February 2012Change of share class name or designation (2 pages)
20 February 2012Particulars of variation of rights attached to shares (2 pages)
20 February 2012Sub-division of shares on 26 January 2012 (5 pages)
20 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
20 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
20 February 2012Resolutions
  • RES13 ‐ Allotment of shares/shares converted 26/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 108.75
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 62.15
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 62.15
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 62.15
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 58.75
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 59.75
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 59.75
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 58.75
(4 pages)
5 December 2011Appointment of David William Morgan as a director (3 pages)
5 December 2011Appointment of David William Morgan as a director (3 pages)
5 December 2011Appointment of Dr Charlotte Katherine Williams as a director (3 pages)
5 December 2011Appointment of Dr Charlotte Katherine Williams as a director (3 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)