Background WavePink WaveYellow Wave

QUBIT DIGITAL LTD (07116058)

QUBIT DIGITAL LTD (07116058) is an active UK company. incorporated on 5 January 2010. 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.. QUBIT DIGITAL LTD has been registered for 16 years. Current directors include BOWLES, Nicholas Alan, HAMEL, Karine, WOODINGS, Oliver.

Company Number
07116058
Status
active
Type
ltd
Incorporated
5 January 2010
Age
16 years
Address
Office 1.04 The Bloomsbury Building 10 Bloomsbury Way, London, WC1A 2SL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWLES, Nicholas Alan, HAMEL, Karine, WOODINGS, Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUBIT DIGITAL LTD

QUBIT DIGITAL LTD is an active company incorporated on 5 January 2010 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.. QUBIT DIGITAL LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07116058

LTD Company

Age

16 Years

Incorporated 5 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Office 1.04 The Bloomsbury Building 10 Bloomsbury Way Holborn London, WC1A 2SL,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 15 October 2025To: 2 December 2025
Office 1.04, the Bloomsbury Building (The Office G 10 Bloomsbury Way Holborn London WC1A 2SL United Kingdom
From: 3 March 2025To: 15 October 2025
Office 1.03 the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL England
From: 12 September 2023To: 3 March 2025
3 More London Riverside London SE1 2AQ United Kingdom
From: 14 June 2023To: 12 September 2023
Office 1.03 the Bloomsbury Building 10 Bloomsbury Way London WC1A 2SL United Kingdom
From: 24 February 2023To: 14 June 2023
3 More London Riverside London SE1 2AQ England
From: 19 November 2021To: 24 February 2023
Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA United Kingdom
From: 15 September 2020To: 19 November 2021
35 King Street London WC2E 8JG
From: 7 July 2015To: 15 September 2020
, 20-24 Broadwick Street, London, W1F 8HT
From: 17 January 2011To: 7 July 2015
, 2nd Floor, 145-157 st John Street, London, EC1V 4PY, England
From: 5 January 2010To: 17 January 2011
Timeline

96 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Share Issue
Nov 10
Funding Round
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Loan Secured
Mar 14
Director Joined
Sept 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Aug 16
Funding Round
Nov 16
Director Left
Nov 16
Funding Round
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Director Left
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
May 20
Director Left
Jul 20
Funding Round
Sept 21
Loan Cleared
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Loan Secured
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Share Issue
Nov 22
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
65
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 07 Oct 2025

BOWLES, Nicholas Alan

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born October 1974
Director
Appointed 25 Sept 2024

HAMEL, Karine

Active
Des Quatre-Bourgeois, Suite 200, Quebec CityG1W 2K7
Born March 1979
Director
Appointed 31 Jan 2025

WOODINGS, Oliver

Active
10 Bloomsbury Way, LondonWC1A 2SL
Born April 1992
Director
Appointed 09 Nov 2022

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 14 Oct 2021
Resigned 02 Jul 2025

OHS SECRETARIES LIMITED

Resigned
Floor, LondonEC2V 6DN
Corporate secretary
Appointed 18 Jan 2013
Resigned 09 May 2016

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 09 May 2016
Resigned 14 Oct 2021

BARAN, Emre Yavuz

Resigned
King Street, LondonWC2E 8JG
Born December 1976
Director
Appointed 11 Jan 2010
Resigned 25 Jun 2020

CAMPBELL, Tim

Resigned
13 Freeland Park, PooleBH16 6FA
Born May 1981
Director
Appointed 28 Jul 2016
Resigned 14 Oct 2021

COOKE, Graham Christopher

Resigned
More London Riverside, LondonSE1 2AQ
Born September 1982
Director
Appointed 05 Jan 2010
Resigned 09 Nov 2022

GOLDEN, Bruce

Resigned
16 St James Street, LondonSW1A 1ER
Born February 1959
Director
Appointed 01 Sept 2014
Resigned 14 Oct 2021

GOODE, Nicholas Samuel

Resigned
10 Bloomsbury Way, LondonWC1A 2SL
Born November 1989
Director
Appointed 14 Oct 2021
Resigned 31 Jan 2025

HELIN, Sami Matti Rasmus

Resigned
10 Bloomsbury Way, LondonWC1A 2SL
Born March 1969
Director
Appointed 14 Oct 2021
Resigned 25 Sept 2024

LIAUTAUD, Bernard

Resigned
13 Freeland Park, PooleBH16 6FA
Born June 1962
Director
Appointed 26 Nov 2012
Resigned 14 Oct 2021

MCCAIG, Ian Robert Milroy

Resigned
Howsman Road, LondonSW13 9AP
Born May 1981
Director
Appointed 11 Jan 2010
Resigned 01 Oct 2010

REIS, David Vincent

Resigned
133 Fleet Street, LondonEC4A 2BB
Born November 1979
Director
Appointed 18 Dec 2015
Resigned 27 Jul 2016

SHELLARD, Daniel Robert

Resigned
Floor, LondonEC1V 4PY
Born September 1982
Director
Appointed 05 Jan 2010
Resigned 01 Oct 2010

WELLS, Mark Benjamin

Resigned
Fir Tree Avenue, Stoke PogesSL2 4NN
Born October 1955
Director
Appointed 01 Oct 2010
Resigned 26 Nov 2012

WHITE, Bradley William

Resigned
Grange Lane, Letchmore HeathWD25 8DX
Born October 1976
Director
Appointed 01 Oct 2010
Resigned 28 Jul 2016

Persons with significant control

1

10 Bloomsbury Way, LondonWC1A 2SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
15 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Resolution
16 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
16 November 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 November 2022
MAMA
Capital Name Of Class Of Shares
16 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 November 2021
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2021
PSC09Update to PSC Statements
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
1 November 2021
AA01Change of Accounting Reference Date
Resolution
30 October 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Resolution
6 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2021
AAAnnual Accounts
Resolution
18 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Memorandum Articles
9 June 2020
MAMA
Resolution
9 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2018
PSC09Update to PSC Statements
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
27 October 2017
AAAnnual Accounts
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
14 March 2016
RP04RP04
Resolution
11 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 March 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
1 March 2016
RP04RP04
Second Filing Of Form With Form Type
1 March 2016
RP04RP04
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
10 February 2016
RP04RP04
Second Filing Of Form With Form Type
10 February 2016
RP04RP04
Second Filing Of Form With Form Type
10 February 2016
RP04RP04
Second Filing Of Form With Form Type
10 February 2016
RP04RP04
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Resolution
10 February 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 February 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Auditors Resignation Company
11 November 2015
AUDAUD
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Resolution
14 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Resolution
17 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name Date
4 February 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
31 January 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 January 2013
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
24 January 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 January 2013
AP04Appointment of Corporate Secretary
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Resolution
2 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Resolution
27 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
25 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 November 2010
SH01Allotment of Shares
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Resolution
25 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Resolution
18 January 2010
RESOLUTIONSResolutions
Resolution
18 January 2010
RESOLUTIONSResolutions
Incorporation Company
5 January 2010
NEWINCIncorporation