Background WavePink WaveYellow Wave

TREATWELL LIMITED (06457679)

TREATWELL LIMITED (06457679) is an active UK company. incorporated on 19 December 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TREATWELL LIMITED has been registered for 18 years. Current directors include CHIERUZZI PAZZAGLIA, Massimo, FRAU, Alessandro, PICCIONI, Andrea and 1 others.

Company Number
06457679
Status
active
Type
ltd
Incorporated
19 December 2007
Age
18 years
Address
6 St. Andrew Street, London, EC4A 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHIERUZZI PAZZAGLIA, Massimo, FRAU, Alessandro, PICCIONI, Andrea, WELLINGER, Andreas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREATWELL LIMITED

TREATWELL LIMITED is an active company incorporated on 19 December 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TREATWELL LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06457679

LTD Company

Age

18 Years

Incorporated 19 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 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

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

HOTSPRING VENTURES LIMITED
From: 21 December 2007To: 11 November 2021
HOTSPRINGS VENTURES LIMITED
From: 19 December 2007To: 21 December 2007
Contact
Address

6 St. Andrew Street 1st Floor London, EC4A 3AE,

Previous Addresses

6 1st Floor, 6 st. Andrew Street London EC4A 3AE England
From: 13 February 2025To: 13 February 2025
Fairfax House 15 Fulwood Place London WC1V 6HU United Kingdom
From: 10 November 2021To: 13 February 2025
C/O Treatwell Fairfax House 15 Fulwood Place London WC1V 6HU United Kingdom
From: 24 September 2019To: 10 November 2021
Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
From: 17 September 2019To: 24 September 2019
Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 14 June 2012To: 17 September 2019
C/O Calder & Co 1 Regent Street London SW1Y 4NW
From: 19 December 2007To: 14 June 2012
Timeline

98 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jan 11
Funding Round
Feb 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Funding Round
Oct 11
Director Joined
Dec 11
Funding Round
Aug 12
Funding Round
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Funding Round
Nov 13
Loan Secured
Nov 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Funding Round
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Dec 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Director Joined
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Apr 15
Funding Round
May 15
Director Left
May 15
Director Left
May 15
Funding Round
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
Apr 17
Director Left
Nov 17
Funding Round
Jan 18
Funding Round
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
New Owner
Aug 20
New Owner
Aug 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Funding Round
Nov 24
Director Left
Dec 24
Capital Update
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
33
Funding
52
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

HANLON, James Tobias

Active
St. Andrew Street, LondonEC4A 3AE
Secretary
Appointed 04 Oct 2022

CHIERUZZI PAZZAGLIA, Massimo

Active
St. Andrew Street, LondonEC4A 3AE
Born November 1978
Director
Appointed 17 Mar 2025

FRAU, Alessandro

Active
St. Andrew Street, LondonEC4A 3AE
Born December 1984
Director
Appointed 17 Mar 2025

PICCIONI, Andrea

Active
St. Andrew Street, LondonEC4A 3AE
Born January 1967
Director
Appointed 06 Dec 2023

WELLINGER, Andreas

Active
St. Andrew Street, LondonEC4A 3AE
Born September 1986
Director
Appointed 31 Dec 2024

CHAMPALIMAUD, Lopo Lindley

Resigned
Flat 4, LondonSW1Y 6LX
Secretary
Appointed 19 Dec 2007
Resigned 01 May 2013

LAWTON, Catherine Eleanor

Resigned
Roman Apartments, LondonE8 3PX
Secretary
Appointed 01 May 2013
Resigned 12 Aug 2013

BROCH, Eileen

Resigned
North Road, LondonN6 4BD
Born June 1971
Director
Appointed 14 Feb 2008
Resigned 10 Jan 2011

BURBIDGE, Eileen

Resigned
2nd Floor, LondonEC1R 5DF
Born June 1971
Director
Appointed 23 May 2011
Resigned 14 Jun 2013

BURNS, Lauren Jean

Resigned
Fairfax House, LondonWC1V 6HU
Born November 1981
Director
Appointed 01 Jan 2020
Resigned 31 Jan 2021

CHAMPALIMAUD, Lopo Lindley

Resigned
Fairfax House, LondonWC1V 6HU
Born June 1972
Director
Appointed 19 Dec 2007
Resigned 31 Dec 2019

DAVENPORT, Claire Suzanne

Resigned
15 Fulwood Place, LondonWC1V 6HU
Born November 1972
Director
Appointed 06 Dec 2023
Resigned 12 Jan 2024

GOODWIN, Jonathan Philip Pryce

Resigned
17 Old Court Place, LondonW8 4PL
Born November 1972
Director
Appointed 28 Oct 2014
Resigned 01 May 2015

HEBEL, Davor

Resigned
Cannon Street, LondonECYM 5TA
Born March 1976
Director
Appointed 30 Sept 2011
Resigned 01 May 2015

HENGST, Wolf H

Resigned
PO BOX 230 456, New York
Born September 1943
Director
Appointed 14 Feb 2008
Resigned 23 Jul 2014

HICKS, Mack

Resigned
Unit 2604, DallasTX 75219
Born January 1981
Director
Appointed 14 Feb 2008
Resigned 30 Sept 2011

HIDAKA, Hideyuki

Resigned
Azabujuban
Born July 1974
Director
Appointed 04 Jun 2015
Resigned 21 Apr 2016

HINTEREGGER, Tobias

Resigned
St. Andrew Street, LondonEC4A 3AE
Born April 1988
Director
Appointed 06 Dec 2023
Resigned 31 Dec 2025

INOUE, Naoki

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Born October 1973
Director
Appointed 23 Jul 2015
Resigned 31 Oct 2017

KAJI, Keisuke

Resigned
Fairfax House, LondonWC1V 6HU
Born June 1984
Director
Appointed 01 Jan 2020
Resigned 31 Jan 2021

KAWASHIMA, Hidetaka

Resigned
Fairfax House, LondonWC1V 6HU
Born December 1980
Director
Appointed 21 Apr 2016
Resigned 24 Jun 2020

KOSZAŁKOWSKI, Michał Teodor

Resigned
15 Fulwood Place, LondonWC1V 6HU
Born September 1980
Director
Appointed 09 Dec 2021
Resigned 06 Dec 2024

LEAVER, Benjamin William

Resigned
Fairfax House, LondonWC1V 6HU
Born May 1983
Director
Appointed 23 Jul 2015
Resigned 31 Dec 2019

LEAVER, Benjamin William

Resigned
Enbrook Street, LondonW10 4SF
Born May 1983
Director
Appointed 24 Apr 2015
Resigned 01 May 2015

LEAVER, Benjamin William

Resigned
Enbrook Street, LondonW10 4SF
Born May 1983
Director
Appointed 07 Sept 2014
Resigned 28 Oct 2014

MARINO, Giampiero

Resigned
15 Fulwood Place, LondonWC1V 6HU
Born July 1985
Director
Appointed 28 Jan 2021
Resigned 27 Feb 2024

MITHA, Salim Sherali

Resigned
5 Weller Court, LondonW11 3NT
Born July 1974
Director
Appointed 19 Dec 2007
Resigned 23 May 2011

NYENGAARD, Klaus Randel

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Born September 1970
Director
Appointed 14 Jun 2013
Resigned 30 Jul 2015

PICCIONI, Andrea

Resigned
10 Rue Antonie Jans, LuxembourgB.136028
Born January 1967
Director
Appointed 31 Jan 2021
Resigned 24 Dec 2021

UUDAM, Margus

Resigned
Tallinn10149
Born May 1975
Director
Appointed 23 Nov 2012
Resigned 01 May 2015

WARD, Dominic Simon Rupert

Resigned
Madrid Road, LondonSW13 9PG
Born May 1979
Director
Appointed 31 Dec 2013
Resigned 28 Oct 2014

WATANABE, Kazumasa

Resigned
Fairfax House, LondonWC1V 6HU
Born May 1968
Director
Appointed 10 Jul 2014
Resigned 24 Jun 2020

ZUBILLAGA-ORTIZ, Alejandro

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Born May 1968
Director
Appointed 13 Sept 2010
Resigned 01 May 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Andrea Piccioni

Active
St. Andrew Street, LondonEC4A 3AE
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2020

Silvio Pagliani

Active
10 Rue Antonie Jans, LuxembourgB.136028
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2020
2 Swan Lane, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

238

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
30 December 2024
SH19Statement of Capital
Legacy
30 December 2024
SH20SH20
Legacy
30 December 2024
CAP-SSCAP-SS
Resolution
30 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Memorandum Articles
26 November 2024
MAMA
Resolution
26 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 October 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
19 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Change Person Director Company
11 November 2021
CH01Change of Director Details
Certificate Change Of Name Company
11 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Memorandum Articles
16 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
5 February 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Resolution
13 July 2020
RESOLUTIONSResolutions
Memorandum Articles
13 July 2020
MAMA
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Resolution
21 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Resolution
9 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Resolution
12 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Resolution
22 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Auditors Resignation Company
12 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Resolution
31 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Resolution
22 July 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
21 July 2015
RP04RP04
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Resolution
24 June 2015
RESOLUTIONSResolutions
Resolution
24 June 2015
RESOLUTIONSResolutions
Memorandum Articles
24 June 2015
MAMA
Resolution
24 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Resolution
28 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2015
MR04Satisfaction of Charge
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Resolution
23 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Resolution
13 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Memorandum Articles
20 October 2014
MAMA
Resolution
20 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 September 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Resolution
18 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Resolution
20 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
11 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Resolution
27 August 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Legacy
21 December 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Resolution
12 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Resolution
6 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Legacy
30 November 2011
MG01MG01
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
26 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Legacy
30 September 2011
MG02MG02
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Memorandum Articles
25 August 2011
MEM/ARTSMEM/ARTS
Resolution
25 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Legacy
14 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2008
363aAnnual Return
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
123Notice of Increase in Nominal Capital
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
123Notice of Increase in Nominal Capital
Resolution
20 March 2008
RESOLUTIONSResolutions
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
287Change of Registered Office
Legacy
14 March 2008
122122
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
123Notice of Increase in Nominal Capital
Resolution
28 February 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 2007
NEWINCIncorporation