Background WavePink WaveYellow Wave

VELOCYS LIMITED (05712187)

VELOCYS LIMITED (05712187) is an active UK company. incorporated on 16 February 2006. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. VELOCYS LIMITED has been registered for 20 years. Current directors include BONE, Kevin Alan, DIENSTAG, Joshua Samuel, ONG, Sei Wei and 1 others.

Company Number
05712187
Status
active
Type
ltd
Incorporated
16 February 2006
Age
20 years
Address
Regus, John Eccles House, Science Park,, Oxford, OX4 4GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BONE, Kevin Alan, DIENSTAG, Joshua Samuel, ONG, Sei Wei, VIERGUTZ, Matthew
SIC Codes
71121, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELOCYS LIMITED

VELOCYS LIMITED is an active company incorporated on 16 February 2006 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. VELOCYS LIMITED was registered 20 years ago.(SIC: 71121, 72190)

Status

active

Active since 20 years ago

Company No

05712187

LTD Company

Age

20 Years

Incorporated 16 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

VELOCYS PLC
From: 24 September 2013To: 9 December 2024
OXFORD CATALYSTS GROUP PLC
From: 12 April 2006To: 24 September 2013
PIMCO 2445 LIMITED
From: 16 February 2006To: 12 April 2006
Contact
Address

Regus, John Eccles House, Science Park, Robert Robinson Avenue Oxford, OX4 4GP,

Previous Addresses

Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England
From: 16 March 2020To: 1 May 2025
Magadalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England
From: 13 October 2019To: 16 March 2020
Harwell Innovation Centre 173 Curie Avenue Harwell Oxfordshire OX11 0QG England
From: 28 September 2017To: 13 October 2019
115E Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA
From: 29 January 2013To: 28 September 2017
115E Milton Park Oxford OX14 4RZ
From: 16 February 2006To: 29 January 2013
Timeline

171 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Nov 09
Funding Round
Jan 10
Director Joined
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Oct 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
May 11
Funding Round
Aug 11
Director Left
Sept 11
Funding Round
Jan 12
Funding Round
Jul 12
Director Joined
Oct 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Funding Round
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
May 15
Funding Round
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Mar 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Director Left
Sept 16
Funding Round
Jan 17
Funding Round
Feb 17
Director Left
May 17
Funding Round
May 17
Director Joined
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Left
Jul 17
Director Left
Jul 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Funding Round
Oct 17
Director Left
Feb 18
Funding Round
Feb 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Joined
Nov 18
Funding Round
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Aug 19
Director Left
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 21
Funding Round
Dec 21
Funding Round
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Jun 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
Capital Reduction
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
117
Funding
43
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BONE, Kevin Alan

Active
Eagle Place, LondonSW1Y 6AF
Born May 1970
Director
Appointed 17 Jan 2024

DIENSTAG, Joshua Samuel

Active
Eagle Place, LondonSW1Y 6AF
Born July 1980
Director
Appointed 17 Jan 2024

ONG, Sei Wei

Active
Robert Robinson Avenue, OxfordOX4 4GP
Born April 1977
Director
Appointed 01 Sept 2025

VIERGUTZ, Matthew

Active
Robert Robinson Avenue, OxfordOX4 4GA
Born January 1975
Director
Appointed 12 Feb 2025

BARNES, Paul Martin

Resigned
South Road, AmershamHP6 5LX
Secretary
Appointed 29 Mar 2006
Resigned 28 Dec 2007

BATE, David

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Secretary
Appointed 17 Jul 2024
Resigned 19 Jan 2025

GORMAN, Jeremy Philip

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Secretary
Appointed 29 Sept 2015
Resigned 17 Jul 2024

ROBERTSON, Susan Mary

Resigned
Olympic Avenue, AbingdonOX14 4SA
Secretary
Appointed 28 Dec 2007
Resigned 29 Sept 2015

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Feb 2006
Resigned 29 Mar 2006

ALLONBY, Ross Wilson

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born January 1977
Director
Appointed 08 Dec 2015
Resigned 15 Jun 2017

BARNES, Paul Martin

Resigned
South Road, AmershamHP6 5LX
Born September 1953
Director
Appointed 29 Mar 2006
Resigned 28 Dec 2007

BARTON, William, Dr

Resigned
Lowerfield House Frouds Close, WantageOX12 9NT
Born July 1951
Director
Appointed 29 Mar 2006
Resigned 14 May 2008

CHATTERJI, Mark Andrew

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born March 1969
Director
Appointed 29 Sept 2015
Resigned 25 Apr 2017

GREEN, Malcolm Leslie Hodder, Professor

Resigned
25 Blandford Avenue, OxfordOX2 8EA
Born April 1936
Director
Appointed 29 Mar 2006
Resigned 14 May 2008

HOLLAND, Philip Malcolm

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born December 1954
Director
Appointed 01 Jan 2019
Resigned 17 Jan 2024

JAMIESON, Andrew, Dr

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born October 1947
Director
Appointed 01 Feb 2010
Resigned 21 Nov 2015

JUNGELS, Pierre Jean Marie Henri, Dr

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born February 1944
Director
Appointed 29 Mar 2006
Resigned 09 Dec 2019

LIEW, May

Resigned
Eagle Place, LondonSW1Y 6AF
Born August 1975
Director
Appointed 17 Jan 2024
Resigned 08 Aug 2024

LIPSKI, Roy

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born July 1971
Director
Appointed 29 Mar 2006
Resigned 11 Aug 2015

MARKEY, Ann

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born August 1966
Director
Appointed 26 Jul 2021
Resigned 17 Jan 2024

MESSEM, Darran Keith

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born June 1966
Director
Appointed 01 Jan 2019
Resigned 17 Jan 2024

MORRIS, Andrew James Sinclair

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born March 1962
Director
Appointed 01 Jun 2017
Resigned 21 Jun 2022

NAYLOR, Andrew James, Doctor

Resigned
44 Bollo Lane, LondonW4 5LT
Born October 1972
Director
Appointed 29 Mar 2006
Resigned 14 May 2007

PUMMELL, David William

Resigned
173 Curie Avenue, HarwellOX11 0QG
Born September 1962
Director
Appointed 06 Jan 2016
Resigned 03 Dec 2018

QUIGLEY, Thomas Kelly

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born November 1962
Director
Appointed 26 Jul 2021
Resigned 17 Jan 2024

ROBERTSON, Susan Mary

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born May 1964
Director
Appointed 14 May 2008
Resigned 21 Jul 2017

SANDERSON, Philip Thomas Edward

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born July 1969
Director
Appointed 03 Dec 2024
Resigned 12 Feb 2025

SANDERSON, Philip Thomas Edward

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born July 1969
Director
Appointed 22 Jun 2022
Resigned 17 Jan 2024

SCHUBERT, Paul Frederick, Dr

Resigned
173 Curie Avenue, HarwellOX11 0QG
Born February 1956
Director
Appointed 01 Jul 2013
Resigned 04 Dec 2018

SCUDAMORE, Jeremy Paul

Resigned
115e Milton Park, AbingdonOX14 4RZ
Born April 1947
Director
Appointed 01 Mar 2007
Resigned 29 Aug 2011

SHAW, Sandra Nan Demby

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born July 1953
Director
Appointed 01 Oct 2012
Resigned 30 Sept 2021

TAN, Kimberly

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born December 1982
Director
Appointed 08 Aug 2024
Resigned 01 Sept 2025

VERLOOP, Jan, Dr Ir

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born May 1943
Director
Appointed 29 Mar 2006
Resigned 20 Sept 2016

WAREBORN, Henrik Sven Gunnar

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born May 1963
Director
Appointed 13 Nov 2018
Resigned 27 Nov 2024

WEST, Julian Daniel

Resigned
173 Curie Avenue, HarwellOX11 0QG
Born July 1950
Director
Appointed 01 Jul 2013
Resigned 06 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024

Demetris Ioannides

Ceased
Chrysanthou Mylona, 3030, Limassol
Born September 1943

Nature of Control

Significant influence or control as trust
Notified 24 Jul 2017
Ceased 10 Aug 2018

Tatyana Haykin

Ceased
Chrysanthou Mylona, 3030, Limassol
Born December 1987

Nature of Control

Significant influence or control as trust
Notified 24 Jul 2017
Ceased 10 Aug 2018

David Davidovich

Ceased
Chrysanthou Mylona, 3030, Limassol
Born August 1962

Nature of Control

Significant influence or control as trust
Notified 24 Jul 2017
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

345

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Legacy
5 March 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Capital Cancellation Shares
13 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2025
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
19 January 2025
TM02Termination of Secretary
Capital Cancellation Shares
12 December 2024
SH06Cancellation of Shares
Certificate Re Registration Public Limited Company To Private
9 December 2024
CERT10CERT10
Re Registration Memorandum Articles
9 December 2024
MARMAR
Reregistration Public To Private Company
9 December 2024
RR02RR02
Resolution
9 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
4 July 2024
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2024
PSC09Update to PSC Statements
Resolution
19 January 2024
RESOLUTIONSResolutions
Memorandum Articles
19 January 2024
MAMA
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Court Order
17 January 2024
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
1 December 2023
PSC08Cessation of Other Registrable Person PSC
Resolution
11 July 2023
RESOLUTIONSResolutions
Resolution
26 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Resolution
11 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Resolution
7 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Resolution
7 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
10 March 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Resolution
11 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 August 2020
AAAnnual Accounts
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Resolution
30 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2019
AD01Change of Registered Office Address
Resolution
16 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Resolution
4 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Resolution
9 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Resolution
7 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Resolution
3 July 2017
RESOLUTIONSResolutions
Resolution
16 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Resolution
24 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
4 April 2016
AR01AR01
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Resolution
1 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2015
AAAnnual Accounts
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Resolution
12 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Resolution
4 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Resolution
23 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Capital Allotment Shares
22 November 2013
SH01Allotment of Shares
Capital Allotment Shares
22 November 2013
SH01Allotment of Shares
Capital Allotment Shares
22 November 2013
SH01Allotment of Shares
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Certificate Change Of Name Company
24 September 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Resolution
21 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Resolution
10 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Capital Allotment Shares
2 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Resolution
15 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Resolution
1 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Resolution
1 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
8 March 2011
AR01AR01
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Resolution
19 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
21 May 2009
AAAnnual Accounts
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Resolution
1 April 2009
RESOLUTIONSResolutions
Legacy
1 April 2009
123Notice of Increase in Nominal Capital
Legacy
12 March 2009
363aAnnual Return
Legacy
5 March 2009
353353
Legacy
21 December 2008
88(3)88(3)
Legacy
21 December 2008
88(2)Return of Allotment of Shares
Legacy
21 December 2008
88(2)Return of Allotment of Shares
Legacy
21 December 2008
88(2)Return of Allotment of Shares
Resolution
9 September 2008
RESOLUTIONSResolutions
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
20 June 2008
AAAnnual Accounts
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363sAnnual Return (shuttle)
Resolution
1 April 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
88(2)R88(2)R
Accounts With Accounts Type Group
12 June 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
287Change of Registered Office
Legacy
30 October 2006
287Change of Registered Office
Auditors Resignation Company
18 September 2006
AUDAUD
Legacy
16 June 2006
88(3)88(3)
Legacy
16 June 2006
88(2)R88(2)R
Legacy
9 June 2006
88(2)R88(2)R
Legacy
31 May 2006
287Change of Registered Office
Legacy
26 April 2006
287Change of Registered Office
Legacy
26 April 2006
225Change of Accounting Reference Date
Legacy
26 April 2006
123Notice of Increase in Nominal Capital
Legacy
26 April 2006
122122
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Memorandum Articles
25 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Re Registration Private To Public Limited Company
12 April 2006
CERT7CERT7
Re Registration Memorandum Articles
12 April 2006
MARMAR
Accounts Balance Sheet
12 April 2006
BSBS
Auditors Report
12 April 2006
AUDRAUDR
Auditors Statement
12 April 2006
AUDSAUDS
Legacy
12 April 2006
43(3)e43(3)e
Legacy
12 April 2006
43(3)43(3)
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Incorporation Company
16 February 2006
NEWINCIncorporation