Background WavePink WaveYellow Wave

SALICA INVESTMENTS LIMITED (08760647)

SALICA INVESTMENTS LIMITED (08760647) is an active UK company. incorporated on 4 November 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SALICA INVESTMENTS LIMITED has been registered for 12 years. Current directors include BRADLEY, Daniel Thomas, FOLEY, John William, NOYONS, Andrew and 1 others.

Company Number
08760647
Status
active
Type
ltd
Incorporated
4 November 2013
Age
12 years
Address
6-8 Greencoat Place, London, SW1P 1PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRADLEY, Daniel Thomas, FOLEY, John William, NOYONS, Andrew, WYKE, Andrew Paul Dyson
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALICA INVESTMENTS LIMITED

SALICA INVESTMENTS LIMITED is an active company incorporated on 4 November 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SALICA INVESTMENTS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08760647

LTD Company

Age

12 Years

Incorporated 4 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

HAMBRO PERKS LTD
From: 4 November 2013To: 20 June 2024
Contact
Address

6-8 Greencoat Place London, SW1P 1PL,

Previous Addresses

111 Buckingham Palace Road London SW1W 0SR England
From: 3 March 2020To: 10 February 2026
8 Greencoat Place London SW1P 1PL England
From: 31 March 2017To: 3 March 2020
21 Dartmouth Street London SW1H 9BP
From: 12 November 2014To: 31 March 2017
19 Buckingham Gate London SW1E 6LB
From: 4 November 2013To: 12 November 2014
Timeline

140 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jan 14
Funding Round
Nov 14
Funding Round
Feb 16
Share Issue
May 16
Funding Round
May 16
Share Buyback
Aug 16
Share Buyback
Aug 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Share Issue
Aug 18
Funding Round
Aug 18
Share Issue
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
Jan 19
Owner Exit
Feb 19
Director Left
Feb 19
Owner Exit
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jul 19
Director Joined
Sept 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Left
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Director Left
Dec 22
Director Left
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Oct 23
Funding Round
Nov 23
Director Left
Jan 24
Funding Round
Mar 24
Loan Secured
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Share Issue
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
109
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GRASSIA-JONES, Bryn

Active
Greencoat Place, LondonSW1P 1PL
Secretary
Appointed 27 Sept 2023

BRADLEY, Daniel Thomas

Active
Greencoat Place, LondonSW1P 1PL
Born December 1975
Director
Appointed 19 Dec 2025

FOLEY, John William

Active
Greencoat Place, LondonSW1P 1PL
Born December 1956
Director
Appointed 19 Sept 2024

NOYONS, Andrew

Active
Greencoat Place, LondonSW1P 1PL
Born August 1982
Director
Appointed 19 Dec 2025

WYKE, Andrew Paul Dyson

Active
Greencoat Place, LondonSW1P 1PL
Born October 1971
Director
Appointed 01 Dec 2017

SOLIMAN, Peter

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Secretary
Appointed 01 Dec 2017
Resigned 27 Sept 2023

BRADLEY, Caroline Josephine

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born April 1978
Director
Appointed 02 Oct 2023
Resigned 23 Apr 2025

DAVIES, George

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born December 1984
Director
Appointed 01 Oct 2018
Resigned 23 Dec 2022

HAMBRO, Rupert Nicholas

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born June 1943
Director
Appointed 15 Jan 2014
Resigned 19 Feb 2021

MCCULLAGH, Paul James

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born January 1952
Director
Appointed 27 Apr 2023
Resigned 21 Apr 2025

MITCHELL, James Robert Alexander

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born July 1977
Director
Appointed 26 Nov 2024
Resigned 19 Dec 2025

PERKS, Dominic Anthony Charles

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born May 1977
Director
Appointed 04 Nov 2013
Resigned 14 Apr 2023

ROSE, John, Sir

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born October 1952
Director
Appointed 08 Jun 2022
Resigned 31 Dec 2023

SALZ, Anthony, Sir

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born June 1950
Director
Appointed 25 Sept 2019
Resigned 19 Sept 2024

SHIELDS, Joanna

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born July 1962
Director
Appointed 08 Jun 2022
Resigned 20 Nov 2022

SHORTHOUSE, Dominic Hugh

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born December 1961
Director
Appointed 27 Apr 2023
Resigned 23 Apr 2025

WILKINSON, Eric

Resigned
Greencoat Place, LondonSW1P 1PL
Born January 1965
Director
Appointed 01 Dec 2017
Resigned 15 Feb 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Dominic Anthony Charles Perks

Ceased
Greencoat Place, LondonSW1P 1PL
Born May 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mr Rupert Nicholas Hambro

Ceased
Greencoat Place, LondonSW1P 1PL
Born June 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

220

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Capital Alter Shares Subdivision
8 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
2 April 2025
SH10Notice of Particulars of Variation
Memorandum Articles
27 March 2025
MAMA
Resolution
27 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 March 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 April 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Resolution
10 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Resolution
9 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
2 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Change To A Person With Significant Control
14 February 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Capital Alter Shares Consolidation
10 October 2018
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
10 October 2018
RP04SH01RP04SH01
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Legacy
14 September 2018
RP04CS01RP04CS01
Capital Alter Shares Consolidation
10 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
31 May 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 January 2018
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 August 2017
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 August 2017
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Resolution
19 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 October 2016
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares Treasury Capital Date
23 August 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
23 August 2016
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 August 2016
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 August 2016
SH04Notice of Sale or Transfer under s727
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
3 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Resolution
19 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2015
CH01Change of Director Details
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Incorporation Company
4 November 2013
NEWINCIncorporation