Background WavePink WaveYellow Wave

EBURY PARTNERS LIMITED (07086058)

EBURY PARTNERS LIMITED (07086058) is an active UK company. incorporated on 25 November 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. EBURY PARTNERS LIMITED has been registered for 16 years. Current directors include AHUJA, Vivek Gopaldas, BOWDEN, Laurel Charmaine, BYRNE, Stephen James and 7 others.

Company Number
07086058
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
Third Floor 80-100 Victoria Street, London, SW1E 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
AHUJA, Vivek Gopaldas, BOWDEN, Laurel Charmaine, BYRNE, Stephen James, CARNEGIE-BROWN, Bruce Neil, FERNANDEZ LOBATO, Juan Manuel, GARCIA ANDRES, Salvador Andres, GUITARD MARIN, Juan, MARZLUF, Dirk Ludwig, OLAIZOLA, Juan, WILKINSON, Stewart Newbigging
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBURY PARTNERS LIMITED

EBURY PARTNERS LIMITED is an active company incorporated on 25 November 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. EBURY PARTNERS LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

07086058

LTD Company

Age

16 Years

Incorporated 25 November 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Third Floor 80-100 Victoria Street Cardinal Place London, SW1E 5JL,

Previous Addresses

42-44 Grosvenor Gardens London SW1W 0EB
From: 31 October 2011To: 31 August 2016
52 Grosvenor Gardens London SW1W 0AU United Kingdom
From: 12 February 2010To: 31 October 2011
Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS United Kingdom
From: 25 November 2009To: 12 February 2010
Timeline

95 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
May 11
Funding Round
Aug 11
Share Buyback
Nov 11
Capital Reduction
Nov 11
Funding Round
Apr 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Sept 13
Funding Round
Oct 13
Director Left
Oct 13
Funding Round
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
Funding Round
Dec 13
Loan Secured
Dec 13
Funding Round
May 14
Funding Round
Oct 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Feb 15
Funding Round
Jun 15
Funding Round
Aug 15
Loan Cleared
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Funding Round
Mar 16
Share Issue
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Loan Secured
Apr 16
Funding Round
Aug 17
Funding Round
Aug 17
Loan Secured
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Loan Cleared
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Funding Round
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Funding Round
Jun 19
Director Joined
Jul 19
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
Jan 20
Owner Exit
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Director Left
Nov 20
Loan Secured
Feb 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Nov 21
Director Left
Apr 22
Loan Secured
Apr 22
Funding Round
May 22
Director Joined
Jun 22
Funding Round
Aug 22
Funding Round
Dec 22
Funding Round
May 23
Director Joined
Aug 23
Funding Round
Jan 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
May 24
Funding Round
Jul 24
Director Joined
Oct 24
Director Joined
Feb 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Jul 25
54
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

AHUJA, Vivek Gopaldas

Active
80-100 Victoria Street, LondonSW1E 5JL
Born September 1966
Director
Appointed 25 Feb 2025

BOWDEN, Laurel Charmaine

Active
Kingly Street, LondonW2B 5QA
Born May 1965
Director
Appointed 30 Apr 2014

BYRNE, Stephen James

Active
80-100 Victoria Street, LondonSW1E 5JL
Born December 1975
Director
Appointed 03 Nov 2015

CARNEGIE-BROWN, Bruce Neil

Active
80-100 Victoria Street, LondonSW1E 5JL
Born December 1959
Director
Appointed 01 Oct 2024

FERNANDEZ LOBATO, Juan Manuel

Active
100 Victoria Street, LondonSW1E 5JL
Born September 1972
Director
Appointed 25 Nov 2009

GARCIA ANDRES, Salvador Andres

Active
100 Victoria Street, LondonSW1E 5JL
Born April 1977
Director
Appointed 25 Nov 2009

GUITARD MARIN, Juan

Active
80-100 Victoria Street, LondonSW1E 5JL
Born February 1960
Director
Appointed 09 Apr 2024

MARZLUF, Dirk Ludwig

Active
Av De Cantabria, S/N, Boadilla Del Monte28660
Born July 1970
Director
Appointed 28 Apr 2020

OLAIZOLA, Juan

Active
80-100 Victoria Street, LondonSW1E 5JL
Born July 1961
Director
Appointed 17 Jul 2023

WILKINSON, Stewart Newbigging

Active
Bingemma Road, Dwejra
Born February 1969
Director
Appointed 25 Nov 2014

ABOUKHAIR HURTADO, Rami

Resigned
(Edificio Cantabria), Madrid28027
Born December 1967
Director
Appointed 28 Apr 2020
Resigned 05 Apr 2022

HARGREAVES, Richard Lawrence, Dr

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born January 1946
Director
Appointed 11 Sept 2012
Resigned 08 Oct 2013

LIRES RIAL, Sergio Agapito

Resigned
28th Floor, Sao PauloSP 04543-011
Born July 1960
Director
Appointed 28 Apr 2020
Resigned 07 May 2024

RICHARD, Jean-Michel

Resigned
80-100 Victoria Street, LondonSW1E 5JL
Born July 1963
Director
Appointed 01 Jul 2019
Resigned 10 Nov 2020

SALVALAGGIO, Fabio

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born October 1955
Director
Appointed 15 Oct 2013
Resigned 25 Nov 2014

SAN FELIX GARCIA, Javier

Resigned
Avda. Cantabria, S/N, 28660 Boadilla Del Monte (Madrid)
Born October 1969
Director
Appointed 23 Jun 2022
Resigned 27 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Av. Cantabria S/N 28660, Boadilla Del Monte

Nature of Control

Voting rights 50 to 75 percent
Notified 28 Apr 2020
Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Group
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 October 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
26 February 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
21 January 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
21 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Resolution
8 May 2024
RESOLUTIONSResolutions
Memorandum Articles
8 May 2024
MAMA
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 December 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
19 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Memorandum Articles
8 August 2023
MAMA
Resolution
8 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
5 October 2021
AD04Change of Accounting Records Location
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Resolution
3 September 2021
RESOLUTIONSResolutions
Memorandum Articles
3 September 2021
MAMA
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
5 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Memorandum Articles
8 September 2020
MAMA
Resolution
8 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Resolution
26 May 2020
RESOLUTIONSResolutions
Memorandum Articles
26 May 2020
MAMA
Memorandum Articles
26 May 2020
MAMA
Memorandum Articles
26 May 2020
MAMA
Memorandum Articles
26 May 2020
MAMA
Resolution
26 May 2020
RESOLUTIONSResolutions
Resolution
26 May 2020
RESOLUTIONSResolutions
Resolution
26 May 2020
RESOLUTIONSResolutions
Resolution
26 May 2020
RESOLUTIONSResolutions
Memorandum Articles
26 May 2020
MAMA
Notification Of A Person With Significant Control
20 May 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
18 May 2020
MAMA
Resolution
18 May 2020
RESOLUTIONSResolutions
Resolution
18 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
15 April 2020
AAAnnual Accounts
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Resolution
26 October 2019
RESOLUTIONSResolutions
Legacy
9 October 2019
RP04CS01RP04CS01
Legacy
9 October 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Resolution
23 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
7 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
16 February 2016
RESOLUTIONSResolutions
Resolution
16 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Memorandum Articles
4 January 2016
MAMA
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Resolution
1 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
8 October 2014
RP04RP04
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Capital Allotment Shares
4 October 2013
SH01Allotment of Shares
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Resolution
26 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Resolution
16 October 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Resolution
17 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Resolution
3 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Capital Cancellation Shares
4 November 2011
SH06Cancellation of Shares
Resolution
4 November 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 November 2011
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Capital Allotment Shares
12 August 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
9 August 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Move Registers To Sail Company
25 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 July 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 July 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Resolution
21 July 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Incorporation Company
25 November 2009
NEWINCIncorporation