Background WavePink WaveYellow Wave

SHAFTESBURY CAPITAL PLC (07145051)

SHAFTESBURY CAPITAL PLC (07145051) is an active UK company. incorporated on 3 February 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. SHAFTESBURY CAPITAL PLC has been registered for 16 years. Current directors include AKERS, Richard John, ANDERSON, Moreen Ruth, COSGRAVE, Madeleine Elizabeth and 4 others.

Company Number
07145051
Status
active
Type
plc
Incorporated
3 February 2010
Age
16 years
Address
Regal House, London, WC2E 8BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AKERS, Richard John, ANDERSON, Moreen Ruth, COSGRAVE, Madeleine Elizabeth, HAWKSWORTH, Ian David, JOBANPUTRA, Situl Suryakant, NICHOLLS, Jonathan Clive, WESTERMAN, Sian Eleri
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFTESBURY CAPITAL PLC

SHAFTESBURY CAPITAL PLC is an active company incorporated on 3 February 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. SHAFTESBURY CAPITAL PLC was registered 16 years ago.(SIC: 64209, 70100)

Status

active

Active since 16 years ago

Company No

07145051

PLC Company

Age

16 Years

Incorporated 3 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

7 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (1 year 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

8 months left

Last Filed

Made up to 15 January 2026 (4 months ago)
Submitted on 15 January 2026 (4 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

CAPITAL & COUNTIES PROPERTIES PLC
From: 3 February 2010To: 6 March 2023
Contact
Address

Regal House 14 James Street London, WC2E 8BU,

Previous Addresses

15 Grosvenor Street London W1K 4QZ United Kingdom
From: 29 November 2010To: 2 December 2020
, 40 Broadway, London, SW1H 0BT
From: 3 February 2010To: 29 November 2010
, 40 Broadway, London, SW1H 0BU, United Kingdom
From: 3 February 2010To: 3 February 2010
Timeline

177 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Funding Round
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Capital Update
May 10
Funding Round
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Share Issue
Oct 10
Director Left
Feb 11
Funding Round
Jun 11
Director Left
Oct 11
Director Joined
May 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Oct 12
Share Buyback
Jan 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Sept 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Director Joined
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Left
May 15
Funding Round
Jun 15
Funding Round
Oct 15
Funding Round
Dec 15
Director Joined
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jun 16
Director Left
Jun 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Feb 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Apr 18
Director Left
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Nov 18
Director Joined
Feb 19
Funding Round
Mar 19
Director Left
May 19
Funding Round
May 19
Funding Round
Jun 19
Director Left
Jun 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Left
May 20
Director Left
May 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Funding Round
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Share Buyback
Jun 20
Funding Round
Jul 20
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Oct 21
Funding Round
Feb 22
Funding Round
Nov 22
Funding Round
Jan 23
Share Buyback
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Jun 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Apr 26
Funding Round
Apr 26
Funding Round
Apr 26
129
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

PAVEY, Ruth Elizabeth

Active
14 James Street, LondonWC2E 8BU
Secretary
Appointed 03 Feb 2010

AKERS, Richard John

Active
14 James Street, LondonWC2E 8BU
Born August 1961
Director
Appointed 06 Mar 2023

ANDERSON, Moreen Ruth

Active
14 James Street, LondonWC2E 8BU
Born October 1953
Director
Appointed 06 Mar 2023

COSGRAVE, Madeleine Elizabeth

Active
14 James Street, LondonWC2E 8BU
Born March 1967
Director
Appointed 01 Aug 2024

HAWKSWORTH, Ian David

Active
14 James Street, LondonWC2E 8BU
Born December 1965
Director
Appointed 03 Feb 2010

JOBANPUTRA, Situl Suryakant

Active
14 James Street, LondonWC2E 8BU
Born January 1974
Director
Appointed 01 Jan 2017

NICHOLLS, Jonathan Clive

Active
14 James Street, LondonWC2E 8BU
Born October 1957
Director
Appointed 06 Mar 2023

WESTERMAN, Sian Eleri

Active
14 James Street, LondonWC2E 8BU
Born November 1962
Director
Appointed 01 Sept 2024

MARTIN, Desna Lee

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 06 Mar 2023
Resigned 06 Sept 2024

MCCAVENY, Leigh

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 06 May 2016
Resigned 31 Dec 2020

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 03 Feb 2010
Resigned 03 Feb 2010

BOYLE, Charlotte Jane

Resigned
14 James Street, LondonWC2E 8BU
Born April 1971
Director
Appointed 01 Oct 2017
Resigned 31 Aug 2024

COLES, Helena Heung Lam

Resigned
14 James Street, LondonWC2E 8BU
Born June 1967
Director
Appointed 06 Mar 2023
Resigned 31 Jan 2024

DAS, Soumen

Resigned
Grosvenor Street, LondonW1K 4QZ
Born September 1976
Director
Appointed 23 Feb 2010
Resigned 31 Dec 2016

DURANT, Ian Charles

Resigned
Grosvenor Street, LondonW1K 4QZ
Born July 1958
Director
Appointed 23 Feb 2010
Resigned 05 Jun 2018

FINE, George Raymond

Resigned
Grosvenor Street, LondonW1K 4QZ
Born July 1946
Director
Appointed 09 Mar 2010
Resigned 27 Sept 2011

FISCHEL, David Andrew

Resigned
Grosvenor Street, LondonW1K 4QZ
Born April 1958
Director
Appointed 23 Feb 2010
Resigned 04 Feb 2011

GORDON, Graeme John

Resigned
Grosvenor Street, LondonW1K 4QZ
Born May 1963
Director
Appointed 23 Feb 2010
Resigned 03 May 2019

HENDERSON, Ian James

Resigned
Grosvenor Street, LondonW1K 4QZ
Born July 1943
Director
Appointed 23 Feb 2010
Resigned 06 May 2016

HUNTLEY, Andrew John Mack

Resigned
Grosvenor Street, LondonW1K 4QZ
Born January 1939
Director
Appointed 23 Feb 2010
Resigned 01 May 2015

LANE, Jonathan Stewart

Resigned
14 James Street, LondonWC2E 8BU
Born November 1945
Director
Appointed 01 Mar 2019
Resigned 06 Mar 2023

MCGRATH, Michelle Veronica Athena

Resigned
14 James Street, LondonWC2E 8BU
Born December 1983
Director
Appointed 26 Feb 2020
Resigned 06 Mar 2023

MURPHY, John Gerard

Resigned
Grosvenor Street, LondonW1K 4QZ
Born July 1952
Director
Appointed 01 Mar 2015
Resigned 01 May 2020

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 03 Feb 2010
Resigned 03 Feb 2010

PINSENT, Demetra

Resigned
Grosvenor Street, LondonW1K 4QZ
Born June 1974
Director
Appointed 01 May 2012
Resigned 30 Sept 2017

STAUNTON, Henry Eric

Resigned
14 James Street, LondonWC2E 8BU
Born May 1948
Director
Appointed 02 Jun 2010
Resigned 06 Mar 2023

STEAINS, Anthony

Resigned
33 Des Voeux Road, Central
Born August 1966
Director
Appointed 01 Mar 2016
Resigned 31 Jan 2024

STRANG, Andrew David

Resigned
Grosvenor Street, LondonW1K 4QZ
Born January 1953
Director
Appointed 23 Feb 2010
Resigned 01 May 2020

TILLING, Jennelle Lisa

Resigned
14 James Street, LondonWC2E 8BU
Born June 1969
Director
Appointed 06 Mar 2023
Resigned 31 Jan 2024

WARD, Christopher Peter Alan

Resigned
14 James Street, LondonWC2E 8BU
Born January 1968
Director
Appointed 06 Mar 2023
Resigned 22 Dec 2023

YARDLEY, Gary James

Resigned
Grosvenor Street, LondonW1K 4QZ
Born November 1965
Director
Appointed 03 Feb 2010
Resigned 30 Jun 2019

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate director
Appointed 03 Feb 2010
Resigned 03 Feb 2010
Fundings
Financials
Latest Activities

Filing History

268

Capital Allotment Shares
23 April 2026
SH01Allotment of Shares
Capital Allotment Shares
23 April 2026
SH01Allotment of Shares
Capital Allotment Shares
23 April 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Resolution
28 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Resolution
3 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2023
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
13 July 2023
AD02Notification of Single Alternative Inspection Location
Resolution
28 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Certificate Change Of Name Company
6 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2023
CONNOTConfirmation Statement Notification
Capital Return Purchase Own Shares
6 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Resolution
4 August 2022
RESOLUTIONSResolutions
Resolution
5 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Capital Allotment Shares
24 October 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Second Filing Of Change Of Director Details With Name
7 July 2021
RP04CH01RP04CH01
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
2 April 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Resolution
10 July 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 June 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
24 June 2020
SH06Cancellation of Shares
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
16 June 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Resolution
24 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
20 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Resolution
15 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Resolution
22 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Resolution
18 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
24 May 2016
AAAnnual Accounts
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
26 May 2015
AAAnnual Accounts
Resolution
19 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
29 May 2014
AAAnnual Accounts
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 August 2013
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
30 May 2013
AAAnnual Accounts
Resolution
16 May 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
10 April 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
14 January 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Memorandum Articles
2 May 2012
MEM/ARTSMEM/ARTS
Resolution
2 May 2012
RESOLUTIONSResolutions
Resolution
2 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 May 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 March 2012
RP04RP04
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Resolution
12 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
15 October 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Initial
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Miscellaneous
27 May 2010
MISCMISC
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
18 May 2010
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
18 May 2010
CERT15CERT15
Legacy
18 May 2010
OC138OC138
Resolution
18 May 2010
RESOLUTIONSResolutions
Resolution
26 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Resolution
11 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Legacy
4 February 2010
CERT8ACERT8A
Application Trading Certificate
4 February 2010
SH50SH50
Change Account Reference Date Company Current Shortened
3 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Incorporation Company
3 February 2010
NEWINCIncorporation