Company NamePraedius UK (No 1) Limited
Company StatusActive
Company Number09247662
CategoryPrivate Limited Company
Incorporation Date3 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Secretary NameMr Christopher John Tinsley
StatusCurrent
Appointed03 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Director NameMr Andrew Dolman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(12 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapella House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

Location

Registered AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.1m at £1Praedius (Uk) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

20 November 2014Delivered on: 29 November 2014
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The land and buildings k/a yard area b barclay curle complex 739 south street glasgow t/no. GLA209823.
Outstanding
20 November 2014Delivered on: 29 November 2014
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Land and buildings k/a 11 paterson street dundee t/no. ANG48110.
Outstanding
20 November 2014Delivered on: 29 November 2014
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Area of ground on the south side of burnside street kilmarnock t/no. Ayr 24656.
Outstanding
14 November 2014Delivered on: 26 November 2014
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Land and buildings at randolph place kirkcaldy fife t/nos scotland FFE45929 FFE94892 and FFE95168.
Outstanding
14 November 2014Delivered on: 26 November 2014
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Area of ground on the south side of burnside street kilmarnock t/no scotland AYR24656.
Outstanding
25 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subject at burnside street, kilmarnock KA1 4EU being the subjects registered in the land register of scotland under title number AYR24656.
Outstanding
25 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming yard area b, barclay curle complex, 739 south street, glasgow G14 0BX being the subjects registered in the land register of scotland under title number GLA209823.
Outstanding
25 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects on the south side of randolph place, kirkcaldy, KY1 2TX being the subjects registered in the land register of scotland under title number FFE95137.
Outstanding
25 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects on the east side of kirklee road, mossend, bellshill being the subjects registered in the land register of scotland under title number LAN203454.
Outstanding
25 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects being an area of ground at randolph place, kirkcaldy, KY1 2TX being the subjects registered in the land register of scotland under title number FFE94892.
Outstanding
14 November 2014Delivered on: 26 November 2014
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Land and buildings on the south side of clydesdale road and the east side of kirklees road mossend bellshill t/nos scotland LAND135702 and LAN203454.
Outstanding
25 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects on the south side of clydesdale road, bellshill being the subjects registered in the land register of scotland under title number LAN135702.
Outstanding
25 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects on the west side of randolph place, kirkcaldy, KY1 2TX being the subjects registered in the land register of scotland under title number FFE45929.
Outstanding
25 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects on the east side of randolph place, kirkcaldy, KY1 2TX being the subjects registered in the land register of scotland under title number FFE95168.
Outstanding
11 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
25 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 11 paterson street, dundee, DD3 6QR being the subjects registered in the land register of scotland under title number ANG48110.
Outstanding
11 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
11 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
11 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
11 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
11 July 2022Delivered on: 13 July 2022
Persons entitled: Lloyds Bank PLC as Security Agent for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: The freehold land known as the land and buildings at therapia lane, beddington and part of the site of therapia, CR0 3DH registered at the land registry with title number SGL157891. For more details please refer to schedule 2 of the instrument.
Outstanding
14 November 2014Delivered on: 26 November 2014
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Land and buildings yard area b barclay curle complex 739 south street glasgow t/no scotland GLA209823.
Outstanding
10 June 2020Delivered on: 12 June 2020
Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: Freehold absolute land forming part of lennards wharf on the south side of brighton road, shoreham-by-sea, registered at the land registry with title number WSX389696. For more details please refer to the instrument.
Outstanding
10 December 2019Delivered on: 16 December 2019
Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties (Security Agent).

Classification: A registered charge
Particulars: The property known as duddeston being land and buildings at duddeston mill trading estate, duddeston mill road, birmingham registered at the land registry with title number WM789939. Please see charging instrument for further details.
Outstanding
31 October 2018Delivered on: 2 November 2018
Persons entitled: Hsbc UK Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold properties known as land on the north side of sandy lane, worksop registered at the land registry with title number NT452659, and aquila house, delta crescent, warrington WA5 7NR registered at the land registry with title number CH483078.
Outstanding
3 August 2016Delivered on: 20 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 August 2016Delivered on: 20 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 August 2016Delivered on: 20 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 August 2016Delivered on: 20 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 August 2016Delivered on: 20 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 August 2016Delivered on: 20 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings at randolph place kirkcaldy fife t/no.s FFE45929,FFE95137,FFE94892 and FFE95168.
Outstanding
16 August 2016Delivered on: 20 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the south side of clydesdale road and east side of kirklees road mossend bellshill t/no.LAN135702 and LAN203454.
Outstanding
14 November 2014Delivered on: 26 November 2014
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Land and buildings known as 11 paterson street dundee t/no scotland ANG48110.
Outstanding
16 August 2016Delivered on: 20 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 11 paterson street dundee t/no. ANG48110.
Outstanding
16 August 2016Delivered on: 20 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings k/a yard area b barclay curle complex 739 south street glasgow t/no.GLA209823.
Outstanding
16 August 2016Delivered on: 20 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: South side of burnside street kilmarnock t/no.AYR24656.
Outstanding
29 July 2016Delivered on: 3 August 2016
Persons entitled: Hsbc Bank PLC as Security Agent for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: The land on the east and west side of cauldwell walk, bedford registered at the land registry with title number BD76385. For more details please refer to the instrument.
Outstanding
27 April 2016Delivered on: 3 May 2016
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as land on the east side of bankhall lane, liverpool registered at the land registry with title number MS405922. And additional land - see schedule 1 of the deed for further details.
Outstanding
1 April 2016Delivered on: 7 April 2016
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as land on the west side of goodier street, newton heath, manchester registered at the land registry with title number MAN37841. And additional land - see schedule 1 of the deed for further details.
Outstanding
31 March 2015Delivered on: 8 April 2015
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Unit 12, eclipse business park, brunswick road, ashford. Registered at the land registry at title number K914284.. Land and buildings lying to the south of brunswick road, ashford. Registered at the land registry at title number K753164.. Land and buildings lying to the south side of brunswick road, ashford. Registered at the land registry at title number K977393.. Sites 1, 2 and 3, dundas spur, copnor, PO3 5NX. Registered at the land registry at title number HP477649.. Unit 1, dundas close, portsmouth. Registered at the land registry at title number PM14710.. Site 8, dundas spur, copnor, portsmouth, PO3 5NX. Registered at the land registry at title number HP477531.. Unit 5, dundas spur, portsmouth, PO3 5NX. Registered at the land registry at title number HP477489.. Land and buildings at fenton industrial estate, dewsbury road, fenton, stoke-on-trent. Registered at the land registry at title number SF35512.. Land lying to the south west of elswick road, fenton industrial estate, stoke-on-trent. Registered at the land registry at title number SF238264.. Land at units a, b and c, halesfield 13, telford. Registered at the land registry at title number SL228072.. Plot 23 united downs industrial park, st day, redruth, TR16 5HY. Registered at the land registry at title number CL132950.. Part of plot 23 united downs industrial park, st day, redruth, TR16 5HY. Registered at the land registry at title number CL256924 (possessory title only).. Part of plot 23 united downs industrial park, st day, redruth, TR16 5HY. Registered at the land registry at title number CL248814.. Land lying to the east of everite road, widnes, WA8 8PT. Registered at the land registry at title number CH552460.. Land on the north east side of hemfield road, ince-in-makerfield. Registered at the land registry at title number GM400166.. Land on the north east side of hemfield road, ince-in-makerfield. Registered at the land registry at title number LA67554.
Outstanding
26 February 2015Delivered on: 3 March 2015
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land lying to the south of station road, biggleswade registered at the land registry at title number BD213861. Land and buildings lying to the south of station road biggleswade registered at the land registry at title number BD228640. And additional land - please see deed for further details.
Outstanding
21 November 2014Delivered on: 29 November 2014
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The land and buildings at rrandolph place kirkaldy fife t/no. FFE45929 FFE95137 FFE94892 and FFE95168.
Outstanding
20 November 2014Delivered on: 29 November 2014
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The labnd and buildings on the south side of clydesdale road and the east side of kirklees road mossend bellshill t/nos. LAN135702 and LAN203454.
Outstanding
14 November 2014Delivered on: 27 November 2014
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land on the east and west side of cauldwell walk, bedford registered at the land registry under title number BD76385.. Land on the east side of cauldwell walk, bedford BD81214. And additional land as further detailed in the deed at schedule 2.
Outstanding

Filing History

10 June 2023Full accounts made up to 31 December 2022 (23 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (23 pages)
27 July 2022Registration of charge 092476620039, created on 25 July 2022 (21 pages)
27 July 2022Registration of charge 092476620034, created on 11 July 2022 (17 pages)
27 July 2022Registration of charge 092476620042, created on 25 July 2022 (21 pages)
27 July 2022Registration of charge 092476620037, created on 25 July 2022 (21 pages)
27 July 2022Registration of charge 092476620033, created on 11 July 2022 (18 pages)
27 July 2022Registration of charge 092476620040, created on 25 July 2022 (21 pages)
27 July 2022Registration of charge 092476620044, created on 25 July 2022 (21 pages)
27 July 2022Registration of charge 092476620032, created on 11 July 2022 (18 pages)
27 July 2022Registration of charge 092476620036, created on 11 July 2022 (18 pages)
27 July 2022Registration of charge 092476620041, created on 25 July 2022 (21 pages)
27 July 2022Registration of charge 092476620043, created on 25 July 2022 (21 pages)
27 July 2022Registration of charge 092476620031, created on 11 July 2022 (18 pages)
27 July 2022Registration of charge 092476620035, created on 25 July 2022 (21 pages)
27 July 2022Registration of charge 092476620038, created on 25 July 2022 (21 pages)
13 July 2022Registration of charge 092476620030, created on 11 July 2022 (56 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
10 July 2021Full accounts made up to 31 December 2020 (22 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (20 pages)
12 June 2020Registration of charge 092476620029, created on 10 June 2020 (11 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
16 December 2019Registration of charge 092476620028, created on 10 December 2019 (11 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
2 November 2018Registration of charge 092476620027, created on 31 October 2018 (11 pages)
28 September 2018Full accounts made up to 31 December 2017 (19 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
10 February 2017Second filing of Confirmation Statement dated 23/01/2017 (5 pages)
10 February 2017Second filing of Confirmation Statement dated 23/01/2017 (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/02/2017.
(7 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/02/2017.
(7 pages)
21 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
21 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
20 August 2016Registration of charge 092476620024, created on 3 August 2016 (15 pages)
20 August 2016Registration of charge 092476620025, created on 3 August 2016 (15 pages)
20 August 2016Registration of charge 092476620020, created on 16 August 2016 (22 pages)
20 August 2016Registration of charge 092476620023, created on 3 August 2016 (14 pages)
20 August 2016Registration of charge 092476620018, created on 16 August 2016 (22 pages)
20 August 2016Registration of charge 092476620026, created on 3 August 2016 (14 pages)
20 August 2016Registration of charge 092476620022, created on 3 August 2016 (14 pages)
20 August 2016Registration of charge 092476620021, created on 16 August 2016 (22 pages)
20 August 2016Registration of charge 092476620026, created on 3 August 2016 (14 pages)
20 August 2016Registration of charge 092476620024, created on 3 August 2016 (15 pages)
20 August 2016Registration of charge 092476620021, created on 16 August 2016 (22 pages)
20 August 2016Registration of charge 092476620019, created on 16 August 2016 (22 pages)
20 August 2016Registration of charge 092476620020, created on 16 August 2016 (22 pages)
20 August 2016Registration of charge 092476620017, created on 16 August 2016 (22 pages)
20 August 2016Registration of charge 092476620025, created on 3 August 2016 (15 pages)
20 August 2016Registration of charge 092476620018, created on 16 August 2016 (22 pages)
20 August 2016Registration of charge 092476620023, created on 3 August 2016 (14 pages)
20 August 2016Registration of charge 092476620019, created on 16 August 2016 (22 pages)
20 August 2016Registration of charge 092476620017, created on 16 August 2016 (22 pages)
20 August 2016Registration of charge 092476620022, created on 3 August 2016 (14 pages)
19 August 2016Full accounts made up to 31 October 2015 (18 pages)
19 August 2016Full accounts made up to 31 October 2015 (18 pages)
3 August 2016Registration of charge 092476620016, created on 29 July 2016 (57 pages)
3 August 2016Registration of charge 092476620016, created on 29 July 2016 (57 pages)
3 May 2016Registration of charge 092476620015, created on 27 April 2016 (10 pages)
3 May 2016Registration of charge 092476620015, created on 27 April 2016 (10 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 18 February 2016 (18 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 18 February 2016 (18 pages)
7 April 2016Registration of charge 092476620014, created on 1 April 2016 (10 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 23,675,000
(3 pages)
7 April 2016Registration of charge 092476620014, created on 1 April 2016 (10 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 23,675,000
(3 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016
(7 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016
(7 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,050,000
(4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,050,000
(4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,050,000
(4 pages)
7 October 2015Appointment of Andrew Dolman as a director on 1 October 2015 (3 pages)
7 October 2015Appointment of Andrew Dolman as a director on 1 October 2015 (3 pages)
7 October 2015Appointment of Andrew Dolman as a director on 1 October 2015 (3 pages)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 20,050,000
(4 pages)
20 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 20,050,000
(4 pages)
8 April 2015Registration of charge 092476620013, created on 31 March 2015 (12 pages)
8 April 2015Registration of charge 092476620013, created on 31 March 2015 (12 pages)
18 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 18,750,000
(4 pages)
18 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 18,750,000
(4 pages)
3 March 2015Registration of charge 092476620012, created on 26 February 2015 (11 pages)
3 March 2015Registration of charge 092476620012, created on 26 February 2015 (11 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 November 2014Registration of charge 092476620007, created on 20 November 2014 (22 pages)
29 November 2014Registration of charge 092476620007, created on 20 November 2014 (22 pages)
29 November 2014Registration of charge 092476620008, created on 20 November 2014 (22 pages)
29 November 2014Registration of charge 092476620011, created on 21 November 2014 (22 pages)
29 November 2014Registration of charge 092476620011, created on 21 November 2014 (22 pages)
29 November 2014Registration of charge 092476620008, created on 20 November 2014 (22 pages)
29 November 2014Registration of charge 092476620009, created on 20 November 2014 (22 pages)
29 November 2014Registration of charge 092476620009, created on 20 November 2014 (22 pages)
29 November 2014Registration of charge 092476620010, created on 20 November 2014 (22 pages)
29 November 2014Registration of charge 092476620010, created on 20 November 2014 (22 pages)
27 November 2014Registration of charge 092476620001, created on 14 November 2014 (54 pages)
27 November 2014Registration of charge 092476620001, created on 14 November 2014 (54 pages)
26 November 2014Registration of charge 092476620002, created on 14 November 2014 (8 pages)
26 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 15,125,000
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 15,125,000
(4 pages)
26 November 2014Registration of charge 092476620006, created on 14 November 2014 (8 pages)
26 November 2014Registration of charge 092476620002, created on 14 November 2014 (8 pages)
26 November 2014Registration of charge 092476620004, created on 14 November 2014 (8 pages)
26 November 2014Registration of charge 092476620005, created on 14 November 2014 (8 pages)
26 November 2014Registration of charge 092476620004, created on 14 November 2014 (8 pages)
26 November 2014Registration of charge 092476620005, created on 14 November 2014 (8 pages)
26 November 2014Registration of charge 092476620003, created on 14 November 2014 (8 pages)
26 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2014Registration of charge 092476620006, created on 14 November 2014 (8 pages)
26 November 2014Registration of charge 092476620003, created on 14 November 2014 (8 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 October 2014Incorporation
Statement of capital on 2014-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)