Background WavePink WaveYellow Wave

FORTIS FRONTIER PLC (06573154)

FORTIS FRONTIER PLC (06573154) is an active UK company. incorporated on 22 April 2008. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FORTIS FRONTIER PLC has been registered for 17 years. Current directors include INNES, Lesley Baird, REYNOLDS, Adam.

Company Number
06573154
Status
active
Type
plc
Incorporated
22 April 2008
Age
17 years
Address
C/O Bpe Solicitors Llp St James House, Cheltenham, GL50 3PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
INNES, Lesley Baird, REYNOLDS, Adam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTIS FRONTIER PLC

FORTIS FRONTIER PLC is an active company incorporated on 22 April 2008 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FORTIS FRONTIER PLC was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06573154

PLC Company

Age

17 Years

Incorporated 22 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

MYHEALTHCHECKED PLC
From: 2 December 2020To: 10 November 2025
CONCEPTA PLC
From: 25 July 2016To: 2 December 2020
FRONTIER RESOURCES INTERNATIONAL PLC
From: 17 December 2008To: 25 July 2016
FRONTIER RESOURCES INTERNATIONAL LIMITED
From: 22 April 2008To: 17 December 2008
Contact
Address

C/O Bpe Solicitors Llp St James House St James Square Cheltenham, GL50 3PR,

Previous Addresses

St James House St James Square Cheltenham GL50 3PR England
From: 10 November 2025To: 16 February 2026
The Maltings East Tyndall Street Cardiff CF24 5EA Wales
From: 21 May 2020To: 10 November 2025
1 Park Row Leeds LS1 5AB England
From: 15 February 2017To: 21 May 2020
2a St. Martins Lane York YO1 6LN England
From: 10 August 2016To: 15 February 2017
Unit 514 the Metal Box Factory 30 Great Guildford Street London SE1 0HS United Kingdom
From: 9 May 2016To: 10 August 2016
C/O Marriott Harrison Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 11 April 2012To: 9 May 2016
, Mcclintock Building Granta Park, Great Abington, Cambridge, CB21 6GP, United Kingdom
From: 12 September 2011To: 11 April 2012
, the Workplace Oakington Road, Girton, Cambridge, CB3 0QH
From: 21 February 2011To: 12 September 2011
, St Johns Innovation Centre Cowley Road, Cambridge, Cambridgeshire, CB4 0WS
From: 22 April 2008To: 21 February 2011
Timeline

99 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Dec 09
Director Left
May 10
Funding Round
Nov 10
Funding Round
Jun 11
Director Joined
Jul 11
Director Joined
Jan 13
Funding Round
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Apr 13
Funding Round
Jun 13
Funding Round
Jul 13
Director Left
Jul 13
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Jun 14
Funding Round
Aug 14
Funding Round
Nov 14
Funding Round
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Jun 15
Share Issue
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Jan 16
Funding Round
Jan 16
Share Issue
Jan 16
Loan Cleared
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Share Issue
Sept 16
Funding Round
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Funding Round
Oct 16
Director Joined
May 17
Director Left
May 17
Funding Round
May 17
Funding Round
Nov 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Oct 18
Funding Round
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Capital Update
Jan 23
Funding Round
May 23
Share Issue
May 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Jan 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Capital Reduction
Feb 26
Capital Reduction
Feb 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
Share Buyback
Mar 26
51
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

INNES, Lesley Baird

Active
St James House, CheltenhamGL50 3PR
Secretary
Appointed 11 Apr 2022

INNES, Lesley Baird

Active
St James House, CheltenhamGL50 3PR
Born January 1958
Director
Appointed 11 Apr 2022

REYNOLDS, Adam

Active
St James House, CheltenhamGL50 3PR
Born July 1962
Director
Appointed 17 Feb 2016

DAVIES, David Gareth Lloyd

Resigned
East Tyndall Street, CardiffCF24 5EA
Secretary
Appointed 04 Jun 2021
Resigned 07 Apr 2022

KENNEDY, Madeleine Elizabeth

Resigned
East Tyndall Street, CardiffCF24 5EA
Secretary
Appointed 24 Oct 2019
Resigned 04 Jun 2021

SPURRIER, Barbara

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 01 Jan 2016
Resigned 24 Oct 2019

CAMBRIDGE FINANCIAL PARTNERS LLP

Resigned
Metal Box Factory, LondonSE1 0HS
Corporate secretary
Appointed 24 Aug 2009
Resigned 01 Jan 2016

MH SECRETARIES LIMITED

Resigned
Staple Court 11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 22 Apr 2008
Resigned 21 Aug 2009

BONNAR, Robert Gavin

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born February 1967
Director
Appointed 07 Jan 2013
Resigned 11 Jun 2013

DARROCK, David John

Resigned
Park Row, LeedsLS1 5AB
Born April 1978
Director
Appointed 26 Sept 2018
Resigned 29 Jan 2020

DAVIES, David Gareth Lloyd

Resigned
East Tyndall Street, CardiffCF24 5EA
Born October 1976
Director
Appointed 04 Jun 2021
Resigned 07 Apr 2022

DINES, Peter Michael

Resigned
East Tyndall Street, CardiffCF24 5EA
Born May 1973
Director
Appointed 17 Jul 2018
Resigned 06 Apr 2021

EDWARDS, Nicholas Mervyn James

Resigned
East Tyndall Street, CardiffCF24 5EA
Born November 1970
Director
Appointed 11 Apr 2022
Resigned 31 Jul 2023

GARDNER, David Robert

Resigned
952 Echo Lane, Suite 380, 77024
Born November 1955
Director
Appointed 29 Sept 2008
Resigned 16 Oct 2009

GROSSE, Andrew Joseph

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born December 1958
Director
Appointed 01 Sept 2012
Resigned 10 Mar 2014

HENAU, Erik Georges

Resigned
Park Row, LeedsLS1 5AB
Born March 1960
Director
Appointed 25 Jul 2016
Resigned 26 Sept 2018

HERBERT, Neil Lindsey

Resigned
Park Row, LeedsLS1 5AB
Born May 1966
Director
Appointed 13 Nov 2014
Resigned 28 Mar 2017

KENNEDY, Madeleine Elizabeth

Resigned
East Tyndall Street, CardiffCF24 5EA
Born September 1965
Director
Appointed 24 Oct 2019
Resigned 04 Jun 2021

KEYES, Michael John

Resigned
2814 Georgetown, 77005
Born March 1951
Director
Appointed 29 Sept 2008
Resigned 17 Feb 2016

MCCORMICK, Penelope Jane

Resigned
East Tyndall Street, CardiffCF24 5EA
Born April 1975
Director
Appointed 13 Nov 2019
Resigned 10 Nov 2025

MESHER, Neil Anthony

Resigned
St James Square, CheltenhamGL50 3PR
Born November 1966
Director
Appointed 28 Mar 2017
Resigned 30 Nov 2025

MOORE, Laura Elizabeth

Resigned
East Tyndall Street, CardiffCF24 5EA
Born July 1987
Director
Appointed 01 Oct 2021
Resigned 08 Apr 2022

O'DONOVAN, John Gerard

Resigned
An Rod, Foxrock
Born April 1952
Director
Appointed 22 Apr 2008
Resigned 17 Feb 2016

PIPER, Richard John

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born June 1952
Director
Appointed 01 Dec 2012
Resigned 13 Nov 2014

REES, Lyn Dafydd

Resigned
St James Square, CheltenhamGL50 3PR
Born March 1973
Director
Appointed 14 Nov 2019
Resigned 30 Nov 2025

SPURRIER, Barbara Joyce

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born October 1955
Director
Appointed 10 Apr 2013
Resigned 01 Apr 2015

SPURRIER, Barbara Joyce

Resigned
Park Row, LeedsLS1 5AB
Born October 1955
Director
Appointed 06 Mar 2013
Resigned 24 Oct 2019

THOMSON, Graeme Paul

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Born April 1957
Director
Appointed 07 Jul 2011
Resigned 01 Dec 2012

VODEGEL, Amber Ilja

Resigned
St James Square, CheltenhamGL50 3PR
Born June 1974
Director
Appointed 03 Jul 2023
Resigned 30 Nov 2025

WALLS, Matthew Heaton

Resigned
Park Row, LeedsLS1 5AB
Born January 1964
Director
Appointed 17 Jul 2018
Resigned 12 Nov 2019

WARREN, Joseph Emmett

Resigned
107 Nantucket Drive, 15238
Born August 1926
Director
Appointed 29 Sept 2008
Resigned 27 Jun 2012

WYATT, Mark Andrew, Dr

Resigned
Park Row, LeedsLS1 5AB
Born July 1972
Director
Appointed 25 Jul 2016
Resigned 17 Jul 2018

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate nominee director
Appointed 22 Apr 2008
Resigned 22 Apr 2008
Fundings
Financials
Latest Activities

Filing History

246

Capital Return Purchase Own Shares
2 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 February 2026
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Memorandum Articles
13 February 2026
MAMA
Capital Cancellation Shares
11 February 2026
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2026
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Certificate Change Of Name Company
10 November 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Resolution
10 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Capital Alter Shares Consolidation
25 May 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Resolution
25 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 April 2023
AD04Change of Accounting Records Location
Capital Statement Capital Company With Date Currency Figure
19 January 2023
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
19 January 2023
CERT18CERT18
Legacy
19 January 2023
OC138OC138
Resolution
23 December 2022
RESOLUTIONSResolutions
Resolution
12 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 May 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Resolution
28 April 2022
RESOLUTIONSResolutions
Resolution
28 April 2022
RESOLUTIONSResolutions
Resolution
28 April 2022
RESOLUTIONSResolutions
Resolution
28 April 2022
RESOLUTIONSResolutions
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Resolution
2 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Memorandum Articles
13 May 2020
MAMA
Resolution
13 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Resolution
18 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 February 2019
PSC08Cessation of Other Registrable Person PSC
Legacy
21 February 2019
RP04CS01RP04CS01
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Resolution
19 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Capital Cancellation Shares
27 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
7 September 2016
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Resolution
5 August 2016
RESOLUTIONSResolutions
Resolution
25 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
25 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
18 January 2016
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
18 January 2016
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 January 2016
MAMA
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Resolution
28 July 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 July 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
28 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 July 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 June 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
24 June 2014
RP04RP04
Second Filing Of Form With Form Type
24 June 2014
RP04RP04
Second Filing Of Form With Form Type
24 June 2014
RP04RP04
Second Filing Of Form With Form Type
24 June 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Statement Of Companys Objects
19 July 2013
CC04CC04
Resolution
19 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Change Sail Address Company With Old Address
17 June 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
6 March 2013
RP04RP04
Resolution
27 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2013
SH01Allotment of Shares
Capital Allotment Shares
17 February 2013
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
19 January 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
19 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2013
AP01Appointment of Director
Capital Allotment Shares
13 January 2013
SH01Allotment of Shares
Termination Director Company With Name
13 January 2013
TM01Termination of Director
Termination Director Company With Name
13 January 2013
TM01Termination of Director
Legacy
6 October 2012
MG01MG01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Move Registers To Sail Company
18 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 March 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Resolution
22 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Miscellaneous
6 February 2010
MISCMISC
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
287Change of Registered Office
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
88(3)88(3)
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
26 June 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
20 March 2009
88(2)Return of Allotment of Shares
Legacy
26 January 2009
353353
Accounts Balance Sheet
17 December 2008
BSBS
Auditors Report
17 December 2008
AUDRAUDR
Auditors Statement
17 December 2008
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
17 December 2008
CERT5CERT5
Re Registration Memorandum Articles
17 December 2008
MARMAR
Resolution
17 December 2008
RESOLUTIONSResolutions
Legacy
17 December 2008
43(3)e43(3)e
Legacy
17 December 2008
43(3)43(3)
Legacy
17 December 2008
88(3)88(3)
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
123Notice of Increase in Nominal Capital
Legacy
3 September 2008
122122
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
225Change of Accounting Reference Date
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Incorporation Company
22 April 2008
NEWINCIncorporation