Background WavePink WaveYellow Wave

EUROPEAN TYRE ENTERPRISE LIMITED (07545003)

EUROPEAN TYRE ENTERPRISE LIMITED (07545003) is an active UK company. incorporated on 28 February 2011. with registered office in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EUROPEAN TYRE ENTERPRISE LIMITED has been registered for 15 years. Current directors include ASADA, Jin, FERN, Andrew, FUKUDA, Takeshi and 7 others.

Company Number
07545003
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
Etel House, Letchworth Garden City, SG6 2HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASADA, Jin, FERN, Andrew, FUKUDA, Takeshi, ITAMI, Daisaku, KIMBARA, Yutaka, MORI, Hajime, PARKER, Stephen Charles, SHIMIZU, Toki, SLADE, Mark Richard, YAMAMOTO, Kotaro
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN TYRE ENTERPRISE LIMITED

EUROPEAN TYRE ENTERPRISE LIMITED is an active company incorporated on 28 February 2011 with the registered office located in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EUROPEAN TYRE ENTERPRISE LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07545003

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 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 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

BIDCO TYCHE LIMITED
From: 28 February 2011To: 23 August 2011
Contact
Address

Etel House Avenue One Letchworth Garden City, SG6 2HU,

Previous Addresses

, the Broadgate Tower 20 Primrose Street, London, EC2A 2EW, England
From: 28 February 2011To: 23 January 2012
Timeline

92 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Funding Round
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
May 16
Director Left
May 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Joined
Apr 18
New Owner
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Apr 21
Owner Exit
May 21
Director Joined
May 21
New Owner
May 21
Director Left
May 21
Director Left
Apr 22
Director Joined
Jun 22
Owner Exit
Jul 22
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Jan 26
6
Funding
63
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DEMPSEY, Paul

Active
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 04 Jul 2025

ASADA, Jin

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born January 1971
Director
Appointed 10 Jun 2022

FERN, Andrew

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1977
Director
Appointed 01 Apr 2020

FUKUDA, Takeshi

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1974
Director
Appointed 01 May 2018

ITAMI, Daisaku

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born June 1971
Director
Appointed 15 Apr 2024

KIMBARA, Yutaka

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1970
Director
Appointed 30 Jun 2011

MORI, Hajime

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born June 1977
Director
Appointed 24 May 2024

PARKER, Stephen Charles

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1968
Director
Appointed 01 Aug 2020

SHIMIZU, Toki

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1976
Director
Appointed 25 Sept 2025

SLADE, Mark Richard

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Apr 2013

YAMAMOTO, Kotaro

Active
Avenue One, Letchworth Garden CitySG6 2HU
Born November 1968
Director
Appointed 24 May 2024

ELLIS, Ian Vincent

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 30 Jun 2011
Resigned 01 Jan 2021

PABANI, Nizar Bahadurali

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Secretary
Appointed 01 Jan 2021
Resigned 04 Jul 2025

CHILDS, Stephen Mark

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1973
Director
Appointed 01 Apr 2018
Resigned 03 Jun 2019

GOROKU, Wataru

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born August 1974
Director
Appointed 02 Feb 2018
Resigned 24 May 2024

HARADA, Yasuyuki

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born January 1959
Director
Appointed 01 Apr 2018
Resigned 28 Feb 2019

HARADA, Yasuyuki

Resigned
5-1 Kita-Aoyama, Tokyo107-8077
Born January 1959
Director
Appointed 28 Feb 2011
Resigned 01 Apr 2014

HORI, Shuji

Resigned
Primrose Street, LondonEC2A 2EW
Born May 1961
Director
Appointed 30 Jun 2011
Resigned 01 Apr 2014

IKEBA, Taro

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born November 1966
Director
Appointed 01 Apr 2021
Resigned 31 Dec 2025

IKEBA, Taro

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born November 1966
Director
Appointed 01 Apr 2016
Resigned 31 May 2017

INOUE, Mitsuharu

Resigned
20 Primrose Street, LondonEC2A 2EW
Born September 1961
Director
Appointed 28 Feb 2011
Resigned 27 Mar 2012

ISHIDA, Mitsutaka

Resigned
Primrose Street, LondonEC2A 2EW
Born April 1968
Director
Appointed 01 May 2017
Resigned 31 Jul 2020

JAMES, Luciene Maureen

Resigned
Grays Inn Road, LondonWC1X 8EB
Born April 1962
Director
Appointed 28 Feb 2011
Resigned 28 Feb 2011

KAWAKAMI, Tetsuji

Resigned
Primrose Street, LondonEC2A 2EW
Born December 1964
Director
Appointed 01 Jun 2017
Resigned 31 Mar 2020

KIJIMA, Kenichi

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1965
Director
Appointed 01 Aug 2020
Resigned 30 Apr 2021

KIYOSU, Tadahiro

Resigned
Kita-Aoyama, Minato-Ku1078077
Born August 1965
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2018

LYNOTT, Mark

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born December 1975
Director
Appointed 01 Feb 2018
Resigned 30 Jun 2025

MURAI, Kenji

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966
Director
Appointed 28 Feb 2011
Resigned 31 Mar 2022

NAGASHIMA, Hideaki

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born June 1964
Director
Appointed 01 Apr 2012
Resigned 01 Apr 2014

NAKANO, Kazuhiro

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born August 1967
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2016

NISHIMURA, Manabu

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1968
Director
Appointed 01 May 2021
Resigned 15 Apr 2024

NOMI, Hidenori

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born June 1968
Director
Appointed 01 Apr 2014
Resigned 30 Apr 2017

OGURA, Kazushi

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born May 1973
Director
Appointed 30 Jun 2011
Resigned 01 Mar 2014

PARKER, Stephen Charles

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born May 1968
Director
Appointed 30 Jun 2011
Resigned 07 Oct 2016

TANAKA, Shinjiro

Resigned
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1963
Director
Appointed 01 Mar 2019
Resigned 24 May 2024

Persons with significant control

15

2 Active
13 Ceased

Mr Manuba Nishimura

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1968

Nature of Control

Significant influence or control
Notified 01 May 2021
Ceased 15 Apr 2024

Mr Kenichi Kijima

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1965

Nature of Control

Significant influence or control
Notified 01 Aug 2020
Ceased 30 Apr 2021

Mr Shinjiro Tanaka

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Mar 2019
Ceased 24 May 2024
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2018

Mr Stephen Mark Childs

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born October 1973

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 03 Jun 2019

Mr Yasuyuki Harada

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born January 1959

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 28 Feb 2019

Mr Wataru Goroku

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born August 1974

Nature of Control

Significant influence or control
Notified 02 Feb 2018
Ceased 24 May 2024

Mr Tetsuji Kawakami

Ceased
Kita-Aoyama 2-Chome, Tokyo107 8077
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 31 Mar 2020

Mr Mitsutaka Ishida

Ceased
Kita-Aoyama 2-Chome, Tokyo107 8077
Born April 1968

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 31 Jul 2020

Mr Tadahiro Kiyosu

Ceased
Kita-Aoyama, Tokyo107 8077
Born August 1965

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 31 Mar 2018

Mr Kenji Murai

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr Nobuya Urashima

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2018

Mr Hidenori Nomi

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2017

Mr Hisashi Yajima

Ceased
Avenue One, Letchworth Garden CitySG6 2HU
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017
Umeda 3-Chome, Kita-Ku

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Legacy
25 April 2025
ANNOTATIONANNOTATION
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Resolution
10 June 2019
RESOLUTIONSResolutions
Resolution
10 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2014
CH03Change of Secretary Details
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
22 April 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Certificate Change Of Name Company
23 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2011
CONNOTConfirmation Statement Notification
Resolution
16 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Resolution
8 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
2 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2011
NEWINCIncorporation