Background WavePink WaveYellow Wave

BLUESTONE INVESTMENT HOLDINGS LIMITED (08753310)

BLUESTONE INVESTMENT HOLDINGS LIMITED (08753310) is an active UK company. incorporated on 29 October 2013. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. BLUESTONE INVESTMENT HOLDINGS LIMITED has been registered for 12 years. Current directors include CAMERON, Alan, JEFFERY, Alistair James, MCGUINNESS, Peter Timothy and 1 others.

Company Number
08753310
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
1 Station Square, Cambridge, CB1 2GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CAMERON, Alan, JEFFERY, Alistair James, MCGUINNESS, Peter Timothy, SANDELSON, Jeremy
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTONE INVESTMENT HOLDINGS LIMITED

BLUESTONE INVESTMENT HOLDINGS LIMITED is an active company incorporated on 29 October 2013 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. BLUESTONE INVESTMENT HOLDINGS LIMITED was registered 12 years ago.(SIC: 64304)

Status

active

Active since 12 years ago

Company No

08753310

LTD Company

Age

12 Years

Incorporated 29 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

BLUESTONE CONSOLIDATED HOLDINGS LIMITED
From: 29 October 2013To: 30 December 2022
Contact
Address

1 Station Square Cambridge, CB1 2GA,

Previous Addresses

Newnham Mill Newnham Road Cambridge England CB3 9EY
From: 29 October 2013To: 24 April 2018
Timeline

96 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
May 14
Share Issue
May 14
Funding Round
May 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Share Buyback
Jul 14
Loan Secured
Aug 14
Director Joined
Oct 14
Capital Update
Jun 15
Director Left
Dec 15
Director Joined
Apr 16
Funding Round
May 16
Director Left
Jun 16
Director Joined
Jul 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Feb 18
Share Issue
Feb 18
Funding Round
Mar 18
Share Issue
Mar 18
Share Issue
Mar 18
Share Issue
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Jun 18
Capital Reduction
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Share Buyback
Jun 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Loan Cleared
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Funding Round
Aug 20
Director Left
Oct 21
Owner Exit
Jan 22
New Owner
Feb 22
New Owner
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
May 22
Director Left
Dec 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Director Left
Feb 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Director Joined
Mar 24
Share Buyback
May 25
64
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BOURKE, Emily

Active
Station Square, CambridgeCB1 2GA
Secretary
Appointed 08 Apr 2020

CAMERON, Alan

Active
Station Square, CambridgeCB1 2GA
Born October 1960
Director
Appointed 11 Mar 2024

JEFFERY, Alistair James

Active
Station Square, CambridgeCB1 2GA
Born April 1966
Director
Appointed 29 Oct 2013

MCGUINNESS, Peter Timothy

Active
Station Square, CambridgeCB1 2GA
Born November 1969
Director
Appointed 29 Oct 2013

SANDELSON, Jeremy

Active
Station Square, CambridgeCB1 2GA
Born April 1957
Director
Appointed 01 May 2022

CAMERON, Alan

Resigned
Station Square, CambridgeCB1 2GA
Born October 1960
Director
Appointed 23 Apr 2014
Resigned 21 Dec 2022

CUMMING, Andrew John

Resigned
Station Square, CambridgeCB1 2GA
Born June 1954
Director
Appointed 23 Apr 2014
Resigned 31 Jan 2024

KHROUD, Pardip Kaur

Resigned
Station Square, CambridgeCB1 2GA
Born March 1981
Director
Appointed 09 May 2016
Resigned 30 Sept 2021

KHROUD, Pardip Kaur

Resigned
Newnham Road, CambridgeCB3 9EY
Born March 1981
Director
Appointed 25 Apr 2014
Resigned 16 Dec 2015

LUCKOCK, Nicholas Charles

Resigned
Newnham Road, CambridgeCB3 9EY
Born November 1972
Director
Appointed 23 Apr 2014
Resigned 30 Apr 2016

SOUILLARD, Yann Shozo

Resigned
Newnham Road, CambridgeCB3 9EY
Born March 1969
Director
Appointed 09 Oct 2014
Resigned 28 Mar 2018

VOSS, Andrew James

Resigned
CambridgeCB3 9EY
Born July 1976
Director
Appointed 29 Oct 2013
Resigned 23 Apr 2014

WEINEL, Alastair James

Resigned
Newnham Road, CambridgeCB3 9EY
Born July 1965
Director
Appointed 27 Apr 2016
Resigned 28 Mar 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Alistair James Jeffery

Active
Station Square, CambridgeCB1 2GA
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 01 Jan 2022

Ms Marisa Sonya Beaumond

Active
Station Square, CambridgeCB1 2GA
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 14 Oct 2021

Mr Henry Evan Rees

Ceased
Mosman, Sydney
Born December 1938

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 01 Jan 2022
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Group
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
Resolution
9 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Capital Cancellation Shares
27 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 February 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 January 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Capital Cancellation Shares
3 January 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
22 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
19 May 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Memorandum Articles
5 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
30 December 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Miscellaneous
3 March 2022
MISCMISC
Withdrawal Of A Person With Significant Control Statement
11 February 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
10 February 2022
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
27 January 2022
RESOLUTIONSResolutions
Memorandum Articles
24 January 2022
MAMA
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Auditors Resignation Company
29 December 2020
AUDAUD
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
13 March 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 September 2019
AD03Change of Location of Company Records
Mortgage Charge Whole Release With Charge Number
23 September 2019
MR05Certification of Charge
Legacy
3 May 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
25 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Capital Cancellation Shares
21 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
12 June 2018
SH06Cancellation of Shares
Capital Cancellation Shares
12 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 June 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Resolution
4 June 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Capital Name Of Class Of Shares
14 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
12 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 January 2018
RP04SH01RP04SH01
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 October 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
18 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Resolution
19 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
28 March 2017
AAAnnual Accounts
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 January 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Resolution
1 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
26 June 2015
SH19Statement of Capital
Change Sail Address Company With Old Address New Address
11 June 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 June 2015
AD03Change of Location of Company Records
Legacy
1 June 2015
SH20SH20
Legacy
1 June 2015
CAP-SSCAP-SS
Resolution
1 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Sail Address Company With New Address
6 November 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own 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
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Resolution
30 May 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
30 May 2014
RESOLUTIONSResolutions
Resolution
30 May 2014
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
30 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2013
NEWINCIncorporation