Background WavePink WaveYellow Wave

SIZEWELL C (HOLDING) LIMITED (09284751)

SIZEWELL C (HOLDING) LIMITED (09284751) is an active UK company. incorporated on 28 October 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIZEWELL C (HOLDING) LIMITED has been registered for 11 years. Current directors include BASEDEN, Cyril Joseph Louis Stephane, FORTIN, Olivier Georges Xavier, GUYLER, Robert and 4 others.

Company Number
09284751
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
25 Copthall Avenue, London, EC2R 7BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BASEDEN, Cyril Joseph Louis Stephane, FORTIN, Olivier Georges Xavier, GUYLER, Robert, HOLLAND KAYE, William John, KIRWAN, David, LLOYD, Henry Butler, LOPEZ DELGADO, Alejandro
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIZEWELL C (HOLDING) LIMITED

SIZEWELL C (HOLDING) LIMITED is an active company incorporated on 28 October 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIZEWELL C (HOLDING) LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09284751

LTD Company

Age

11 Years

Incorporated 28 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

NNB HOLDING COMPANY (SZC) LTD
From: 16 December 2014To: 12 June 2023
NNB COMPANY (SZC) LTD
From: 28 October 2014To: 16 December 2014
Contact
Address

25 Copthall Avenue London, EC2R 7BP,

Previous Addresses

, 90 Whitfield Street, London, W1T 4EZ, England
From: 9 January 2018To: 17 March 2025
, 40 Grosvenor Place, London, SW1X 7EN
From: 17 November 2014To: 9 January 2018
, Level 1, Exchange House Primrose Street, London, EC2A 2EG, United Kingdom
From: 28 October 2014To: 17 November 2014
Timeline

103 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Jul 15
Funding Round
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jul 22
Director Left
Jul 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Capital Reduction
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Share Buyback
Jan 23
Funding Round
Mar 23
Director Left
May 23
Director Joined
May 23
Funding Round
Jun 23
Funding Round
Sept 23
Director Left
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
May 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Left
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Capital Update
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Share Buyback
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Capital Reduction
Feb 26
Funding Round
Feb 26
Owner Exit
Feb 26
Funding Round
Mar 26
54
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

MAGNUS, Asha

Active
Copthall Avenue, LondonEC2R 7BP
Secretary
Appointed 25 Jun 2024

BASEDEN, Cyril Joseph Louis Stephane

Active
Copthall Avenue, LondonEC2R 7BP
Born March 1980
Director
Appointed 04 Nov 2025

FORTIN, Olivier Georges Xavier

Active
Copthall Avenue, LondonEC2R 7BP
Born March 1974
Director
Appointed 04 Nov 2025

GUYLER, Robert

Active
Copthall Avenue, LondonEC2R 7BP
Born December 1966
Director
Appointed 01 Dec 2022

HOLLAND KAYE, William John

Active
Copthall Avenue, LondonEC2R 7BP
Born March 1965
Director
Appointed 01 Mar 2025

KIRWAN, David

Active
Copthall Avenue, LondonEC2R 7BP
Born September 1971
Director
Appointed 04 Nov 2025

LLOYD, Henry Butler

Active
Copthall Avenue, LondonEC2R 7BP
Born February 1965
Director
Appointed 29 Nov 2022

LOPEZ DELGADO, Alejandro

Active
Copthall Avenue, LondonEC2R 7BP
Born November 1977
Director
Appointed 04 Nov 2025

GOODING, Claire Rachel

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 01 Apr 2019
Resigned 29 Nov 2022

HAMILL, Christopher Hugh

Resigned
Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 17 Nov 2014
Resigned 29 Nov 2016

POKORNY, Abbie

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 29 Nov 2022
Resigned 25 Jun 2024

SANTI, Guido

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 29 Nov 2016
Resigned 31 Mar 2019

AULAGNON, Mrs Marie-Christine

Resigned
Whitfield Street, LondonW1T 4EZ
Born March 1963
Director
Appointed 30 Sept 2016
Resigned 04 Apr 2019

BARBER, Elizabeth Marian

Resigned
Copthall Avenue, LondonEC2R 7BP
Born September 1965
Director
Appointed 23 May 2024
Resigned 01 May 2025

BURKE, Declan Patrick

Resigned
Whitfield Street, LondonW1T 4EZ
Born June 1978
Director
Appointed 29 Nov 2022
Resigned 16 May 2023

CADOUX-HUDSON, Humphrey Allen Edward

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1960
Director
Appointed 17 Nov 2014
Resigned 30 Jun 2022

COLLET, Marie-Sylvie Laura Frederique

Resigned
Whitfield Street, LondonW1T 4EZ
Born December 1964
Director
Appointed 01 Dec 2022
Resigned 13 Dec 2023

DE RIVAZ, Vincent

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1953
Director
Appointed 17 Nov 2014
Resigned 31 Oct 2017

DENG, Zhengping

Resigned
Whitfield Street, LondonW1T 4EZ
Born January 1963
Director
Appointed 10 Mar 2022
Resigned 29 Nov 2022

HOLDEN, Robert David

Resigned
Whitfield Street, LondonW1T 4EZ
Born April 1956
Director
Appointed 01 Dec 2022
Resigned 01 Mar 2025

MAXWELL, Clive Andrew

Resigned
Copthall Avenue, LondonEC2R 7BP
Born June 1971
Director
Appointed 16 May 2023
Resigned 23 Nov 2025

PIVET, Nathalie

Resigned
Whitfield Street, LondonW1T 4EZ
Born August 1966
Director
Appointed 18 Jun 2019
Resigned 29 Nov 2022

PYKE, Julia

Resigned
Grosvenor Place, LondonSW1X 7EN
Born August 1967
Director
Appointed 28 Oct 2014
Resigned 17 Nov 2014

QI, Yu

Resigned
Whitfield Street, LondonW1T 4EZ
Born August 1971
Director
Appointed 30 Sept 2016
Resigned 10 May 2021

ROSSI, Simone

Resigned
Copthall Avenue, LondonEC2R 7BP
Born October 1968
Director
Appointed 01 Nov 2017
Resigned 01 Dec 2022

URSAT, Xavier Bernard Yves

Resigned
Whitfield Street, LondonW1T 4EZ
Born December 1966
Director
Appointed 30 Sept 2016
Resigned 01 Dec 2022

WANG, Benfu

Resigned
Whitfield Street, LondonW1T 4EZ
Born August 1976
Director
Appointed 10 May 2021
Resigned 29 Nov 2022

WOLFRAM, Steven Lawrence

Resigned
Grosvenor Place, LondonSW1X 7EN
Born April 1949
Director
Appointed 17 Nov 2014
Resigned 30 Sept 2016

ZHENG, Dongshan

Resigned
Whitfield Street, LondonW1T 4EZ
Born June 1962
Director
Appointed 31 Mar 2019
Resigned 14 Jan 2021

ZHU, Minhong

Resigned
Whitfield Street, LondonW1T 4EZ
Born May 1965
Director
Appointed 14 Jan 2021
Resigned 10 Mar 2022

ZHU, Minhong

Resigned
Whitfield Street, LondonW1T 4EZ
Born May 1965
Director
Appointed 30 Sept 2016
Resigned 03 Apr 2019

PEREGRINE SECRETARIAL SERVICES LTD

Resigned
Primrose Street, LondonEC2A 2EG
Corporate director
Appointed 28 Oct 2014
Resigned 17 Nov 2014

Persons with significant control

2

1 Active
1 Ceased

The Secretary Of State For Energy Security And Net Zero

Active
Whitehall, LondonSW1A 2HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2022
Bressenden Place, LondonSW1E 5BY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Nov 2025
Fundings
Financials
Latest Activities

Filing History

181

Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Capital Cancellation Shares
11 February 2026
SH06Cancellation of Shares
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 February 2026
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 December 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Resolution
20 November 2025
RESOLUTIONSResolutions
Resolution
20 November 2025
RESOLUTIONSResolutions
Memorandum Articles
20 November 2025
MAMA
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
28 October 2025
SH19Statement of Capital
Legacy
28 October 2025
SH20SH20
Legacy
28 October 2025
CAP-SSCAP-SS
Resolution
28 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2025
CS01Confirmation Statement
Capital Allotment Shares
1 June 2025
SH01Allotment of Shares
Capital Allotment Shares
1 June 2025
SH01Allotment of Shares
Capital Allotment Shares
1 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Resolution
11 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Certificate Change Of Name Company
12 June 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 April 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Resolution
12 January 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 January 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Resolution
15 December 2022
RESOLUTIONSResolutions
Resolution
15 December 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Memorandum Articles
2 December 2022
MAMA
Capital Cancellation Shares
2 December 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Resolution
12 September 2022
RESOLUTIONSResolutions
Resolution
12 September 2022
RESOLUTIONSResolutions
Resolution
12 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Resolution
10 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2014
CONNOTConfirmation Statement Notification
Resolution
26 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2014
NEWINCIncorporation