Background WavePink WaveYellow Wave

ONESAVINGS BANK PLC (07312896)

ONESAVINGS BANK PLC (07312896) is an active UK company. incorporated on 13 July 2010. with registered office in Chatham. The company operates in the Financial and Insurance Activities sector, engaged in banks. ONESAVINGS BANK PLC has been registered for 15 years. Current directors include ATWAL, Kalvinder, DAUBENEY, Henry James, GOLDING, Andrew John and 6 others.

Company Number
07312896
Status
active
Type
plc
Incorporated
13 July 2010
Age
15 years
Address
The Observatory Brunel Way, Chatham, ME4 4AF
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
ATWAL, Kalvinder, DAUBENEY, Henry James, GOLDING, Andrew John, HARWERTH, Elizabeth Noel, HOSKIN, Gareth, JONES-EVANS, Sally Ann, SULLIVAN-HYDE, Victoria Jane, WALKER, Simon, WEYMOUTH, David Avery
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONESAVINGS BANK PLC

ONESAVINGS BANK PLC is an active company incorporated on 13 July 2010 with the registered office located in Chatham. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. ONESAVINGS BANK PLC was registered 15 years ago.(SIC: 64191)

Status

active

Active since 15 years ago

Company No

07312896

PLC Company

Age

15 Years

Incorporated 13 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ONESAVINGS PLC
From: 8 October 2010To: 1 February 2011
ONESAVINGS LIMITED
From: 3 August 2010To: 8 October 2010
SEVCO 5067 LIMITED
From: 13 July 2010To: 3 August 2010
Contact
Address

The Observatory Brunel Way Dock Road Chatham, ME4 4AF,

Previous Addresses

Reliance House Sun Pier Chatham Kent ME4 4ET
From: 26 August 2010To: 6 February 2026
, C/O Field Fisher Waterhouse Llp, 35 Vine Street, London, EC3N 2AA
From: 14 July 2010To: 26 August 2010
, 14/18 City Road, Cardiff, CF24 3DL, United Kingdom
From: 13 July 2010To: 14 July 2010
Timeline

151 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Company Founded
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Oct 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Share Issue
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jun 11
Director Left
Jul 11
Funding Round
Sept 11
Funding Round
Sept 11
Director Joined
Jan 12
Director Left
Mar 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Left
Jan 14
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Capital Reduction
Jun 14
Funding Round
Jun 14
Share Issue
Jun 14
Share Buyback
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
Director Joined
Jan 16
Director Left
May 16
Funding Round
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Director Left
Jan 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Director Left
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Director Joined
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Capital Update
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Jan 22
Loan Secured
Aug 22
Loan Cleared
Sept 22
Director Joined
Feb 23
Director Left
May 23
Director Left
May 23
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
May 25
84
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ELPHICK, Jason Stanley

Active
Brunel Way, ChathamME4 4AF
Secretary
Appointed 15 Jul 2016

ATWAL, Kalvinder

Active
Brunel Way, ChathamME4 4AF
Born September 1971
Director
Appointed 07 Feb 2023

DAUBENEY, Henry James

Active
Brunel Way, ChathamME4 4AF
Born October 1963
Director
Appointed 01 Jul 2024

GOLDING, Andrew John

Active
Brunel Way, ChathamME4 4AF
Born January 1969
Director
Appointed 30 Dec 2011

HARWERTH, Elizabeth Noel

Active
Brunel Way, ChathamME4 4AF
Born December 1947
Director
Appointed 04 Oct 2019

HOSKIN, Gareth

Active
Brunel Way, ChathamME4 4AF
Born September 1960
Director
Appointed 01 Apr 2025

JONES-EVANS, Sally Ann

Active
Brunel Way, ChathamME4 4AF
Born July 1966
Director
Appointed 01 Apr 2025

SULLIVAN-HYDE, Victoria Jane

Active
Brunel Way, ChathamME4 4AF
Born June 1976
Director
Appointed 23 Jul 2024

WALKER, Simon

Active
Brunel Way, ChathamME4 4AF
Born February 1959
Director
Appointed 04 Jan 2022

WEYMOUTH, David Avery

Active
Sun Pier, ChathamME4 4ET
Born May 1955
Director
Appointed 01 Sept 2017

BUCKNELL, Zoe

Resigned
Sun Pier, ChathamME4 4ET
Secretary
Appointed 22 Feb 2011
Resigned 31 Mar 2016

BYRNE, Christopher

Resigned
Sun Pier, ChathamME4 4ET
Secretary
Appointed 20 Aug 2010
Resigned 22 Feb 2011

PURVIS, Martin Terence Alan

Resigned
Sun Pier, ChathamME4 4ET
Secretary
Appointed 31 Mar 2016
Resigned 15 Jul 2016

ALLATT, John Graham

Resigned
Sun Pier, ChathamME4 4ET
Born April 1948
Director
Appointed 06 May 2014
Resigned 11 May 2023

ANSTEE, Eric Edward

Resigned
Sun Pier, ChathamME4 4ET
Born January 1951
Director
Appointed 21 Dec 2015
Resigned 04 Feb 2020

BROOKE, Timothy Tracy

Resigned
Sun Pier, ChathamME4 4ET
Born September 1960
Director
Appointed 04 Oct 2019
Resigned 07 May 2020

DOMAN, Andrew Spencer

Resigned
Sun Pier, ChathamME4 4ET
Born December 1951
Director
Appointed 26 Jul 2016
Resigned 10 May 2018

DUKE, Rodney Jympson

Resigned
Sun Pier, ChathamME4 4ET
Born May 1950
Director
Appointed 04 Jul 2012
Resigned 04 Feb 2020

FAIREY, Michael Edward

Resigned
Sun Pier, ChathamME4 4ET
Born June 1948
Director
Appointed 02 Apr 2014
Resigned 10 May 2017

FINCH, Anna Ruth

Resigned
Cambridge Street, LondonSW1V 4QE
Born June 1963
Director
Appointed 13 Jul 2010
Resigned 02 Aug 2010

HANFORD, Timothy John

Resigned
Sun Pier, ChathamME4 4ET
Born April 1964
Director
Appointed 01 Feb 2011
Resigned 31 Dec 2017

HASSALL, Margaret Grace

Resigned
Sun Pier, ChathamME4 4ET
Born March 1961
Director
Appointed 26 Jul 2016
Resigned 07 May 2020

HEDGER, Sarah Ann

Resigned
Sun Pier, ChathamME4 4ET
Born February 1965
Director
Appointed 01 Feb 2019
Resigned 08 May 2025

KAPOOR, Rajan

Resigned
Sun Pier, ChathamME4 4ET
Born April 1952
Director
Appointed 04 Oct 2019
Resigned 08 May 2025

LAZENBY, Michael John

Resigned
Sun Pier, ChathamME4 4ET
Born May 1955
Director
Appointed 02 Aug 2010
Resigned 28 Feb 2011

LLOYD, Samuel George Alan

Resigned
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 13 Jul 2010
Resigned 13 Jul 2010

MCCAIG, Malcolm Graham

Resigned
Sun Pier, ChathamME4 4ET
Born May 1955
Director
Appointed 02 Aug 2010
Resigned 31 Dec 2016

MCCARTHY, Malcolm Christopher, Sir

Resigned
Sun Pier, ChathamME4 4ET
Born February 1944
Director
Appointed 01 Feb 2011
Resigned 02 May 2014

MCNAMARA, Mary Jane

Resigned
Sun Pier, ChathamME4 4ET
Born August 1960
Director
Appointed 06 May 2014
Resigned 11 May 2023

MILLS, David John

Resigned
Sun Pier, ChathamME4 4ET
Born February 1944
Director
Appointed 23 Feb 2011
Resigned 02 May 2014

MORGAN, David Raymond

Resigned
Sun Pier, ChathamME4 4ET
Born March 1947
Director
Appointed 01 Feb 2011
Resigned 31 Dec 2016

MOSS, Nathan Victor

Resigned
Sun Pier, ChathamME4 4ET
Born November 1955
Director
Appointed 14 May 2014
Resigned 31 May 2017

NEWELL, Andrew

Resigned
Sun Pier, ChathamME4 4ET
Born June 1956
Director
Appointed 20 Aug 2010
Resigned 29 May 2012

SCRUTON, Robert

Resigned
Sun Pier, ChathamME4 4ET
Born April 1952
Director
Appointed 02 Aug 2010
Resigned 28 Jun 2011

TALINTYRE, April Carolyn

Resigned
Sun Pier, ChathamME4 4ET
Born September 1965
Director
Appointed 22 Jun 2012
Resigned 09 May 2024

Persons with significant control

1

Chatham Maritime, ChathamME4 4QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

256

Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 April 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Memorandum Articles
15 July 2024
MAMA
Resolution
15 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Accounts With Accounts Type Group
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 December 2020
AD04Change of Accounting Records Location
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 November 2020
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
30 November 2020
CERT17CERT17
Legacy
30 November 2020
OC425OC425
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Capital Allotment Shares
21 September 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Capital Allotment Shares
21 June 2020
SH01Allotment of Shares
Resolution
12 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
30 April 2020
AAAnnual Accounts
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Resolution
18 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Resolution
24 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2019
AAAnnual Accounts
Auditors Resignation Company
13 May 2019
AUDAUD
Legacy
28 March 2019
RP04CS01RP04CS01
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 October 2018
RP04SH01RP04SH01
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Resolution
17 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Resolution
19 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2017
AAAnnual Accounts
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Resolution
23 May 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Resolution
12 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 July 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2014
AD02Notification of Single Alternative Inspection Location
Resolution
17 June 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Capital Cancellation Shares
2 June 2014
SH06Cancellation of Shares
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
2 June 2014
SH03Return of Purchase of Own Shares
Resolution
27 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Auditors Resignation Company
8 May 2014
AUDAUD
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Memorandum Articles
17 April 2014
MEM/ARTSMEM/ARTS
Resolution
17 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Resolution
7 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Resolution
8 October 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
20 August 2012
RP04RP04
Second Filing Of Form With Form Type
20 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
8 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 February 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 February 2011
SH10Notice of Particulars of Variation
Resolution
8 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
8 February 2011
CC04CC04
Resolution
2 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
1 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2011
CONNOTConfirmation Statement Notification
Resolution
11 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Accounts Balance Sheet
8 October 2010
BSBS
Auditors Report
8 October 2010
AUDRAUDR
Auditors Statement
8 October 2010
AUDSAUDS
Reregistration Private To Public Company
8 October 2010
RR01RR01
Certificate Re Registration Private To Public Limited Company
8 October 2010
CERT5CERT5
Re Registration Memorandum Articles
8 October 2010
MARMAR
Resolution
8 October 2010
RESOLUTIONSResolutions
Resolution
8 October 2010
RESOLUTIONSResolutions
Resolution
7 September 2010
RESOLUTIONSResolutions
Memorandum Articles
7 September 2010
MEM/ARTSMEM/ARTS
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Incorporation Company
13 July 2010
NEWINCIncorporation