Background WavePink WaveYellow Wave

ATOM BANK PLC (08632552)

ATOM BANK PLC (08632552) is an active UK company. incorporated on 31 July 2013. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in banks. ATOM BANK PLC has been registered for 12 years. Current directors include CESARIO, Fabrizio, COE, Christine Anne, ENGLISH, Catherine Prentke and 9 others.

Company Number
08632552
Status
active
Type
plc
Incorporated
31 July 2013
Age
12 years
Address
The Pattern Shop, Newcastle Upon Tyne, NE1 3PD
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
CESARIO, Fabrizio, COE, Christine Anne, ENGLISH, Catherine Prentke, HOLLINGWORTH, Laurence David Edgar, KALKAN, Murat, MARSHALL, Andrew David, MILLINGTON, Cheryl Joanne, MULLEN, Mark Thomas, ROCHFORD, Lee Michael, ROMERA LOBO, Gonzalo, ROPER, David Andrew, ÖZEN, Sait Ergun
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATOM BANK PLC

ATOM BANK PLC is an active company incorporated on 31 July 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. ATOM BANK PLC was registered 12 years ago.(SIC: 64191)

Status

active

Active since 12 years ago

Company No

08632552

PLC Company

Age

12 Years

Incorporated 31 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

CROSSCO (1337) PLC
From: 20 March 2014To: 13 August 2015
CROSSCO (1337) LIMITED
From: 31 July 2013To: 20 March 2014
Contact
Address

The Pattern Shop Sussex Street Newcastle Upon Tyne, NE1 3PD,

Previous Addresses

The Rivergreen Centre Aykley Heads Durham DH1 5TS England
From: 31 August 2017To: 2 September 2025
Northumbria House Aykley Heads Durham DH1 5TS
From: 23 September 2014To: 31 August 2017
No. 3 Tolpuddle Street Islington London N1 0XT England
From: 19 March 2014To: 23 September 2014
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 31 July 2013To: 19 March 2014
Timeline

109 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Share Issue
Mar 14
Director Joined
May 14
Funding Round
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Mar 15
Director Left
Apr 15
Funding Round
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Share Issue
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Dec 15
Director Left
Jan 16
Funding Round
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Dec 16
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Loan Secured
Dec 17
Funding Round
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Jul 18
Director Joined
Aug 18
Loan Secured
Aug 18
Funding Round
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Loan Cleared
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Funding Round
Sept 19
Director Left
Mar 20
Director Joined
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Sept 20
Director Left
Sept 20
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Director Joined
Nov 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Capital Update
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Funding Round
Jan 23
Director Joined
May 23
Director Left
Sept 23
Funding Round
Nov 23
Funding Round
Feb 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
Director Joined
Feb 26
52
Funding
39
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

13 Active
16 Resigned

FARNWORTH, Laura

Active
Sussex Street, Newcastle Upon TyneNE1 3PD
Secretary
Appointed 03 Dec 2019

CESARIO, Fabrizio

Active
Sussex Street, Newcastle Upon TyneNE1 3PD
Born April 1967
Director
Appointed 21 Jan 2025

COE, Christine Anne

Active
Sussex Street, Newcastle Upon TyneNE1 3PD
Born April 1954
Director
Appointed 27 Oct 2021

ENGLISH, Catherine Prentke

Active
Sussex Street, Newcastle Upon TyneNE1 3PD
Born September 1980
Director
Appointed 05 Feb 2026

HOLLINGWORTH, Laurence David Edgar

Active
Sussex Street, Newcastle Upon TyneNE1 3PD
Born May 1958
Director
Appointed 29 Sept 2021

KALKAN, Murat

Active
Sussex Street, Newcastle Upon TyneNE1 3PD
Born April 1987
Director
Appointed 21 Jan 2025

MARSHALL, Andrew David

Active
Sussex Street, Newcastle Upon TyneNE1 3PD
Born September 1980
Director
Appointed 01 Nov 2022

MILLINGTON, Cheryl Joanne

Active
Sussex Street, Newcastle Upon TyneNE1 3PD
Born July 1966
Director
Appointed 06 Nov 2018

MULLEN, Mark Thomas

Active
Sussex Street, Newcastle Upon TyneNE1 3PD
Born February 1968
Director
Appointed 22 Sept 2014

ROCHFORD, Lee Michael

Active
Sussex Street, Newcastle Upon TyneNE1 3PD
Born January 1967
Director
Appointed 23 May 2023

ROMERA LOBO, Gonzalo

Active
Sussex Street, Newcastle Upon TyneNE1 3PD
Born August 1976
Director
Appointed 12 Mar 2019

ROPER, David Andrew

Active
Sussex Street, Newcastle Upon TyneNE1 3PD
Born May 1961
Director
Appointed 31 Jul 2018

ÖZEN, Sait Ergun

Active
Sussex Street, Newcastle Upon TyneNE1 3PD
Born May 1960
Director
Appointed 01 Apr 2016

HODGSON, Sarah

Resigned
Aykley Heads, DurhamDH1 5TS
Secretary
Appointed 18 Mar 2014
Resigned 28 Jul 2015

TWIDDY, Edward

Resigned
Aykley Heads, DurhamDH1 5TS
Secretary
Appointed 28 Jul 2015
Resigned 03 Dec 2019

DE LA HEY, John David

Resigned
Aykley Heads, DurhamDH1 5TS
Born April 1971
Director
Appointed 30 Nov 2022
Resigned 21 Jan 2025

DEANE, John Vincent

Resigned
Aykley Heads, DurhamDH1 5TS
Born August 1958
Director
Appointed 18 Mar 2014
Resigned 31 Dec 2015

DEL CASTILLO MARCHESE, Victoria

Resigned
Aykley Heads, DurhamDH1 5TS
Born March 1975
Director
Appointed 18 Jun 2018
Resigned 28 Feb 2019

HOGAN, Jonathan Derek

Resigned
Aykley Heads, DurhamDH1 5TS
Born October 1969
Director
Appointed 22 Sept 2014
Resigned 24 Jan 2018

JACKSON, Patricia Doreen

Resigned
Aykley Heads, DurhamDH1 5TS
Born December 1952
Director
Appointed 22 Sept 2014
Resigned 29 Sept 2021

MCCARTHY, David James

Resigned
Aykley Heads, DurhamDH1 5TS
Born May 1965
Director
Appointed 01 May 2014
Resigned 31 Oct 2022

MCFALL, John Francis, Lord

Resigned
Aykley Heads, DurhamDH1 5TS
Born October 1944
Director
Appointed 22 Sept 2014
Resigned 31 Mar 2015

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 31 Jul 2013
Resigned 20 Sept 2013

ORMEROD, Ian

Resigned
Aykley Heads, DurhamDH1 5TS
Born August 1973
Director
Appointed 06 Nov 2018
Resigned 12 Mar 2020

PAAVOLA, Teppo

Resigned
Aykley Heads, DurhamDH1 5TS
Born October 1967
Director
Appointed 01 Apr 2016
Resigned 01 Jun 2018

PERTUSA SANTOS, Alicia

Resigned
Aykley Heads, DurhamDH1 5TS
Born July 1977
Director
Appointed 14 May 2020
Resigned 21 Jan 2025

POWERS-FREELING, Laurel Claire

Resigned
Aykley Heads, DurhamDH1 5TS
Born May 1957
Director
Appointed 28 Jul 2015
Resigned 12 Sept 2020

ROSEWELL, Bridget Clare

Resigned
Aykley Heads, DurhamDH1 5TS
Born September 1951
Director
Appointed 22 Sept 2014
Resigned 14 Sept 2023

THOMSON, Anthony William

Resigned
Aykley Heads, DurhamDH1 5TS
Born May 1954
Director
Appointed 20 Sept 2013
Resigned 24 Jan 2018

Persons with significant control

4

1 Active
3 Ceased
48005, Bilbao

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2022
Ceased 14 Oct 2022
Aykley Heads, DurhamDH1 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 14 Oct 2022
15 Marylebone Road, LondonNW1 5JD

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2017
Ceased 14 Oct 2022
48005, Bilbao

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

205

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 February 2024
RP04SH01RP04SH01
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Resolution
17 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 October 2022
RESOLUTIONSResolutions
Memorandum Articles
25 October 2022
MAMA
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 October 2022
RP04SH01RP04SH01
Memorandum Articles
17 October 2022
MAMA
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 October 2022
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium
14 October 2022
CERT16CERT16
Legacy
14 October 2022
OC425OC425
Resolution
14 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Resolution
14 March 2022
RESOLUTIONSResolutions
Memorandum Articles
14 March 2022
MAMA
Second Filing Of Confirmation Statement With Made Up Date
10 February 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Resolution
6 May 2021
RESOLUTIONSResolutions
Memorandum Articles
6 May 2021
MAMA
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
6 April 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
18 December 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Memorandum Articles
12 October 2020
MAMA
Resolution
9 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Resolution
5 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
24 October 2018
RP04SH01RP04SH01
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Group
11 September 2018
AAMDAAMD
Resolution
6 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Move Registers To Registered Office Company With New Address
6 July 2018
AD04Change of Accounting Records Location
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Resolution
5 April 2018
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts Amended With Accounts Type Group
9 January 2018
AAMDAAMD
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
6 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 September 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Resolution
14 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Memorandum Articles
4 October 2016
MAMA
Resolution
4 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Memorandum Articles
9 March 2016
MAMA
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Resolution
9 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Resolution
18 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
28 November 2015
RP04RP04
Second Filing Of Form With Form Type
28 November 2015
RP04RP04
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
25 September 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Resolution
25 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Certificate Change Of Name Company
13 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 August 2015
NM06NM06
Change Of Name Notice
13 August 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Resolution
23 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Memorandum Articles
24 September 2014
MAMA
Resolution
24 September 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Resolution
25 March 2014
RESOLUTIONSResolutions
Accounts Balance Sheet
20 March 2014
BSBS
Auditors Report
20 March 2014
AUDRAUDR
Auditors Statement
20 March 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
20 March 2014
CERT5CERT5
Re Registration Memorandum Articles
20 March 2014
MARMAR
Resolution
20 March 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
20 March 2014
RR01RR01
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 March 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director