Background WavePink WaveYellow Wave

FUTURELEARN LIMITED (08324083)

FUTURELEARN LIMITED (08324083) is an active UK company. incorporated on 10 December 2012. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. FUTURELEARN LIMITED has been registered for 13 years. Current directors include BUCKINGHAM, Julia Clare, Professor Dame, GARCIA, Miguel Angel Blazquez, HOWELL, Ian and 4 others.

Company Number
08324083
Status
active
Type
ltd
Incorporated
10 December 2012
Age
13 years
Address
Buchanan House, London, EC1N 2HS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BUCKINGHAM, Julia Clare, Professor Dame, GARCIA, Miguel Angel Blazquez, HOWELL, Ian, JOHNSON, Joseph Edmund, KLOPOT, Vitali, MARIN ROMANO, Rafael, RACHEVSKY, Elad
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURELEARN LIMITED

FUTURELEARN LIMITED is an active company incorporated on 10 December 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. FUTURELEARN LIMITED was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08324083

LTD Company

Age

13 Years

Incorporated 10 December 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Buchanan House 30 Holborn London, EC1N 2HS,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE England
From: 13 December 2021To: 27 February 2023
71 71 Queen Victoria Street London EC4V 4BE England
From: 6 December 2021To: 13 December 2021
1-11 Hawley Crescent Camden Town London NW1 8NP England
From: 29 April 2019To: 6 December 2021
1-11 Hawley Crescent Hawley Crescent Camden Town London NW1 8NP England
From: 29 April 2019To: 29 April 2019
PO Box 77 Chambers Building Walton Hall Milton Keynes MK7 6BT
From: 23 January 2013To: 29 April 2019
Leagas Delaney Limited 1 Alfred Place London WC1E 7EB England
From: 10 December 2012To: 23 January 2013
Timeline

115 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Joined
May 13
Funding Round
May 13
Funding Round
Aug 13
Funding Round
Dec 13
Funding Round
Mar 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Funding Round
Dec 14
Funding Round
Mar 15
Director Joined
Mar 15
Funding Round
Jul 15
Director Joined
Jul 15
Funding Round
Aug 15
Director Left
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Funding Round
Feb 16
Director Left
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Jun 16
Director Joined
Jun 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Left
Aug 16
Funding Round
Oct 16
Funding Round
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Sept 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Dec 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Director Left
Apr 18
Director Left
May 18
Funding Round
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Funding Round
Dec 18
Funding Round
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Jul 20
Director Joined
Jan 21
Director Joined
May 21
Director Left
May 21
Director Left
Jun 21
Funding Round
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Jan 22
Funding Round
Jul 22
Funding Round
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Funding Round
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Jan 23
Share Buyback
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Jul 24
Funding Round
Apr 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Jan 26
46
Funding
66
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BUCKINGHAM, Julia Clare, Professor Dame

Active
30 Holborn, LondonEC1N 2HS
Born October 1950
Director
Appointed 28 May 2025

GARCIA, Miguel Angel Blazquez

Active
30 Holborn, LondonEC1N 2HS
Born June 1969
Director
Appointed 13 Dec 2022

HOWELL, Ian

Active
30 Holborn, LondonEC1N 2HS
Born August 1971
Director
Appointed 15 Jul 2025

JOHNSON, Joseph Edmund

Active
30 Holborn, LondonEC1N 2HS
Born December 1971
Director
Appointed 14 Mar 2023

KLOPOT, Vitali

Active
30 Holborn, LondonEC1N 2HS
Born December 1988
Director
Appointed 13 Dec 2022

MARIN ROMANO, Rafael

Active
30 Holborn, LondonEC1N 2HS
Born October 1974
Director
Appointed 15 Jul 2025

RACHEVSKY, Elad

Active
30 Holborn, LondonEC1N 2HS
Born December 1981
Director
Appointed 15 Jul 2025

BAE, Shinae Kang

Resigned
30 Holborn, LondonEC1N 2HS
Secretary
Appointed 14 Apr 2023
Resigned 31 May 2024

CHEYNE, Brian

Resigned
Hawley Crescent, LondonNW1 8NP
Secretary
Appointed 21 Jan 2013
Resigned 28 Apr 2019

ENGLAND, William James Guy

Resigned
30 Holborn, LondonEC1N 2HS
Secretary
Appointed 28 Apr 2019
Resigned 14 Apr 2023

BASSINDALE, Alan Richard, Dr

Resigned
High Street, Milton KeynesMK17 8RF
Born July 1945
Director
Appointed 17 Dec 2014
Resigned 31 Dec 2016

BEAN, Martin George

Resigned
Walton Hall, Milton KeynesMK7 6BT
Born October 1964
Director
Appointed 25 Mar 2013
Resigned 04 Mar 2016

COOKE, Justin Alex Edward

Resigned
Hawley Crescent, LondonNW1 8NP
Born June 1972
Director
Appointed 31 Mar 2014
Resigned 28 Apr 2019

CRAMER, Stephen John

Resigned
1 Alfred Place, LondonWC1E 7EB
Born December 1965
Director
Appointed 10 Dec 2012
Resigned 21 Jan 2013

FRASER, Josie Andrea, Professor

Resigned
Hawley Crescent, LondonNW1 8NP
Born February 1970
Director
Appointed 06 Feb 2020
Resigned 25 May 2021

HANCOCK, Andrew Derek

Resigned
30 Holborn, LondonEC1N 2HS
Born November 1979
Director
Appointed 11 Oct 2021
Resigned 31 Mar 2023

HEDGES, Miles Stuart

Resigned
Walton Hall, Milton KeynesMK7 6BT
Born September 1956
Director
Appointed 21 Jan 2013
Resigned 31 Dec 2016

HILL, Steven John

Resigned
Walton Hall, Milton KeynesMK7 6BT
Born February 1970
Director
Appointed 26 Jan 2016
Resigned 14 Aug 2017

HOLDEN, Laurence James

Resigned
Hawley Crescent, LondonNW1 8NP
Born November 1956
Director
Appointed 01 Nov 2017
Resigned 28 Apr 2019

HOLDEN, Laurence James

Resigned
Walton Hall, Milton KeynesMK7 6BT
Born November 1956
Director
Appointed 01 Jan 2017
Resigned 28 Jul 2017

HORROCKS, Peter

Resigned
Walton Hall, Milton KeynesMK7 6BT
Born October 1959
Director
Appointed 11 Jun 2015
Resigned 26 Apr 2018

HUGHES, Colin

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born March 1958
Director
Appointed 01 Aug 2021
Resigned 30 Nov 2022

KALIFA, Rohinton Minoo

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born April 1961
Director
Appointed 06 Feb 2020
Resigned 30 Nov 2022

KELLETT, Mary Cecilia, Professor

Resigned
Hawley Crescent, LondonNW1 8NP
Born January 1955
Director
Appointed 13 Jun 2018
Resigned 28 Apr 2019

KODWANI, Devendra Gopaldas, Dr

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born December 1964
Director
Appointed 25 May 2021
Resigned 30 Nov 2022

KODWANI, Devendra Gopaldas, Dr

Resigned
Hawley Crescent, LondonNW1 8NP
Born December 1964
Director
Appointed 28 Apr 2019
Resigned 06 Feb 2020

MACPHERSON, Agnes Lawrie Addie Shonaig

Resigned
Hawley Crescent, LondonNW1 8NP
Born September 1958
Director
Appointed 03 Dec 2015
Resigned 28 Apr 2019

MALLISON, Guy

Resigned
Walton Hall, Milton KeynesMK7 6BT
Born September 1973
Director
Appointed 10 Jan 2017
Resigned 19 Mar 2018

NEALE, Frank Leslie George

Resigned
Hawley Crescent, LondonNW1 8NP
Born August 1950
Director
Appointed 31 Mar 2014
Resigned 28 Apr 2019

NELSON, Simon Jonathan

Resigned
Hawley Crescent, LondonNW1 8NP
Born July 1969
Director
Appointed 25 Mar 2013
Resigned 31 Dec 2020

NESTER, Joshua Sasha

Resigned
St Kilda Road, Melbourne
Born August 1977
Director
Appointed 28 Apr 2019
Resigned 30 Nov 2022

NICHOLLS, Jonathan William, Dr

Resigned
Hawley Crescent, LondonNW1 8NP
Born June 1956
Director
Appointed 02 Jul 2018
Resigned 31 Jul 2021

ROBERT-TISSOT, Philip Anthony

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born May 1961
Director
Appointed 06 Feb 2020
Resigned 30 Nov 2022

RYMER, Hazel, Professor

Resigned
Hawley Crescent, LondonNW1 8NP
Born October 1960
Director
Appointed 12 Apr 2016
Resigned 28 Apr 2019

SHEPPARD, Christopher David

Resigned
St Kilda Road, Melbourne
Born December 1977
Director
Appointed 28 Apr 2019
Resigned 30 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Holborn, LondonEC1N 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
Holborn, LondonEC1N 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2022
Ceased 31 May 2024
Passeerdersgracht 23, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2022
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

186

Resolution
13 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Resolution
13 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Resolution
26 September 2025
RESOLUTIONSResolutions
Resolution
19 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Resolution
15 September 2025
RESOLUTIONSResolutions
Memorandum Articles
15 September 2025
MAMA
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Resolution
12 March 2025
RESOLUTIONSResolutions
Memorandum Articles
12 March 2025
MAMA
Accounts With Accounts Type Group
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Group
21 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Resolution
5 March 2024
RESOLUTIONSResolutions
Memorandum Articles
5 March 2024
MAMA
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Resolution
20 January 2024
RESOLUTIONSResolutions
Memorandum Articles
20 January 2024
MAMA
Capital Variation Of Rights Attached To Shares
20 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
14 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 February 2023
SH03Return of Purchase of Own Shares
Resolution
17 February 2023
RESOLUTIONSResolutions
Memorandum Articles
14 February 2023
MAMA
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Resolution
26 July 2022
RESOLUTIONSResolutions
Memorandum Articles
26 July 2022
MAMA
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
14 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
4 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Resolution
22 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
10 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
13 April 2016
AAAnnual Accounts
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Incorporation Company
10 December 2012
NEWINCIncorporation