Background WavePink WaveYellow Wave

GALLOPER WIND FARM LIMITED (07320597)

GALLOPER WIND FARM LIMITED (07320597) is an active UK company. incorporated on 20 July 2010. with registered office in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GALLOPER WIND FARM LIMITED has been registered for 15 years. Current directors include ANDREW, Edmund George, BANEKE, Sam Peter, BERGOT, Maxime and 7 others.

Company Number
07320597
Status
active
Type
ltd
Incorporated
20 July 2010
Age
15 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREW, Edmund George, BANEKE, Sam Peter, BERGOT, Maxime, BRADLEY, Bailey Jacob, DOLAN, Eilish Patricia, KEANE, Patrick Timothy, NUNN, Nicholas James, PEREZ BOZA, Fernando, REES, Carol Jayne, TURNWALD, Marcus
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLOPER WIND FARM LIMITED

GALLOPER WIND FARM LIMITED is an active company incorporated on 20 July 2010 with the registered office located in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GALLOPER WIND FARM LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07320597

LTD Company

Age

15 Years

Incorporated 20 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Previous Addresses

, Auckland House Lydiard Fields, Great Western Way, Swindon, SN5 8ZT
From: 8 May 2013To: 1 June 2015
, 55 Vastern Road, Reading, Berkshire, RG1 8BU, United Kingdom
From: 20 July 2010To: 8 May 2013
Timeline

158 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Mar 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
May 16
Loan Secured
Jun 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Left
Dec 16
Funding Round
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Capital Update
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Capital Update
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Capital Update
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Capital Update
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
Director Left
Jul 21
Capital Update
Jul 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Capital Update
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Capital Update
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Capital Update
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Dec 25
Director Joined
Jan 26
39
Funding
110
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DONN, Jennifer Rona

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 28 Jan 2025

SAINSBURY, Penelope Anne

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 26 Apr 2013

ANDREW, Edmund George

Active
Whitehill Way, SwindonSN5 6PB
Born January 1987
Director
Appointed 19 Sept 2023

BANEKE, Sam Peter

Active
Whitehill Way, SwindonSN5 6PB
Born September 1987
Director
Appointed 01 Jan 2026

BERGOT, Maxime

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born February 1983
Director
Appointed 30 Jun 2024

BRADLEY, Bailey Jacob

Active
Whitehill Way, SwindonSN5 6PB
Born June 1977
Director
Appointed 22 Nov 2023

DOLAN, Eilish Patricia

Active
Whitehill Way, SwindonSN5 6PB
Born October 1973
Director
Appointed 14 Feb 2025

KEANE, Patrick Timothy

Active
Whitehill Way, SwindonSN5 6PB
Born October 1970
Director
Appointed 01 Mar 2024

NUNN, Nicholas James

Active
Whitehill Way, SwindonSN5 6PB
Born February 1973
Director
Appointed 16 Aug 2024

PEREZ BOZA, Fernando

Active
Whitehill Way, SwindonSN5 6PB
Born April 1976
Director
Appointed 27 Jan 2025

REES, Carol Jayne

Active
Whitehill Way, SwindonSN5 6PB
Born March 1963
Director
Appointed 01 Dec 2023

TURNWALD, Marcus

Active
91052, Erlangen
Born September 1985
Director
Appointed 17 Dec 2019

BARRAS, Christopher David

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Secretary
Appointed 26 Apr 2013
Resigned 06 May 2020

BROSTER, Alastair David

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 06 May 2020
Resigned 22 Jul 2024

DONNELLY, Lawrence John Vincent

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 20 Jul 2010
Resigned 26 Apr 2013

ARTHUR, Grace

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born April 1980
Director
Appointed 29 Mar 2018
Resigned 19 May 2020

BARTON, Georg

Resigned
Great Western Way, SwindonSN5 8ZT
Born July 1966
Director
Appointed 16 Aug 2010
Resigned 28 Jan 2013

BISCHOFF, Wolfgang Stefan, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born June 1963
Director
Appointed 29 Oct 2015
Resigned 23 Apr 2018

CAVANAGH, James

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1961
Director
Appointed 06 Jul 2022
Resigned 30 Jun 2024

COWLING, Paul Leslie

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1960
Director
Appointed 23 Nov 2015
Resigned 20 Jan 2020

CROWHURST, Richard Alan

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born June 1974
Director
Appointed 23 Mar 2022
Resigned 31 Dec 2025

DOOLEY, Mark Jonathan

Resigned
Whitehill Way, SwindonSN5 6PB
Born July 1962
Director
Appointed 29 Oct 2015
Resigned 29 Mar 2018

DUFFY, Jonathan Brazier

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1977
Director
Appointed 29 Apr 2019
Resigned 20 Apr 2023

EISENBERG, Erin Kate

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1978
Director
Appointed 02 May 2018
Resigned 17 Feb 2021

ESCOTT, Richard Peter, Mr.

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 22 Aug 2012
Resigned 28 Aug 2013

FARRELL, David Patrick

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born January 1966
Director
Appointed 19 May 2020
Resigned 16 Jun 2022

FARRELL, Eadaoin Mary

Resigned
Unit 3, Cootehill Enterprise Centre, Cavan Road, CootehillH16 A702
Born September 1978
Director
Appointed 16 Jun 2022
Resigned 29 Nov 2023

FURLONG, Benjamin Victor, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born May 1975
Director
Appointed 20 Jan 2020
Resigned 10 Aug 2020

GLEESON, Matthew John

Resigned
Bockenheimer, Frankfurt Am Main60306
Born December 1975
Director
Appointed 15 Sept 2018
Resigned 21 May 2019

HELLER, Norbert Gerhard Josef

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1978
Director
Appointed 29 Oct 2015
Resigned 28 Feb 2018

HILL, John Charles

Resigned
Abbots Place, GuildfordGU1 4RW
Born April 1964
Director
Appointed 15 Nov 2010
Resigned 07 Mar 2012

HOFFS, Ruediger, Dr.

Resigned
91052, Erlangen
Born April 1969
Director
Appointed 23 Apr 2018
Resigned 02 Jul 2021

ISHERWOOD, John Mark

Resigned
21-24 Millbank Tower, Millbank, LondonSW1P 4QP
Born August 1972
Director
Appointed 13 Dec 2016
Resigned 08 Jun 2018

LANGFORD, Penny Jay

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1975
Director
Appointed 16 Dec 2014
Resigned 30 Apr 2015

LANGHAM, Martin

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1978
Director
Appointed 29 Oct 2015
Resigned 13 Dec 2016

Persons with significant control

1

Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

259

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Legacy
25 June 2025
ANNOTATIONANNOTATION
Legacy
25 June 2025
ANNOTATIONANNOTATION
Legacy
25 June 2025
ANNOTATIONANNOTATION
Legacy
25 June 2025
ANNOTATIONANNOTATION
Legacy
25 June 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
29 January 2025
SH19Statement of Capital
Legacy
29 January 2025
SH20SH20
Legacy
29 January 2025
CAP-SSCAP-SS
Resolution
29 January 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Legacy
29 October 2024
ANNOTATIONANNOTATION
Legacy
29 October 2024
ANNOTATIONANNOTATION
Legacy
29 October 2024
ANNOTATIONANNOTATION
Legacy
29 October 2024
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
25 July 2024
SH19Statement of Capital
Legacy
25 July 2024
SH20SH20
Legacy
25 July 2024
CAP-SSCAP-SS
Resolution
25 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Resolution
6 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Legacy
16 November 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 November 2023
SH19Statement of Capital
Legacy
16 November 2023
CAP-SSCAP-SS
Resolution
16 November 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 July 2021
SH19Statement of Capital
Legacy
23 July 2021
SH20SH20
Legacy
23 July 2021
CAP-SSCAP-SS
Resolution
23 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 July 2020
SH19Statement of Capital
Legacy
24 July 2020
SH20SH20
Legacy
24 July 2020
CAP-SSCAP-SS
Resolution
24 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
30 March 2020
SH19Statement of Capital
Legacy
30 March 2020
SH20SH20
Legacy
30 March 2020
CAP-SSCAP-SS
Resolution
30 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company
20 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Legacy
15 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 July 2019
SH19Statement of Capital
Legacy
15 July 2019
CAP-SSCAP-SS
Resolution
15 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Capital Allotment Shares
29 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
28 November 2015
SH10Notice of Particulars of Variation
Second Filing Of Form With Form Type Made Up Date
28 November 2015
RP04RP04
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Resolution
19 November 2015
RESOLUTIONSResolutions
Resolution
19 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
17 September 2015
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Auditors Resignation Company
31 July 2015
AUDAUD
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Sail Address Company
7 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
31 July 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 June 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Miscellaneous
15 April 2013
MISCMISC
Auditors Resignation Company
22 February 2013
AUDAUD
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Resolution
24 September 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2010
NEWINCIncorporation