Background WavePink WaveYellow Wave

BENCHMARK CAPITAL LIMITED (09404621)

BENCHMARK CAPITAL LIMITED (09404621) is an active UK company. incorporated on 26 January 2015. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. BENCHMARK CAPITAL LIMITED has been registered for 11 years. Current directors include COOKE, Ian Robert, DYMOTT, Edward, FITZGERALD, Helen Louise and 2 others.

Company Number
09404621
Status
active
Type
ltd
Incorporated
26 January 2015
Age
11 years
Address
Broadlands Business Campus, Horsham, RH12 4QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COOKE, Ian Robert, DYMOTT, Edward, FITZGERALD, Helen Louise, HALL, Peter Lindop, SEJPAL, Karan Jitendra
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENCHMARK CAPITAL LIMITED

BENCHMARK CAPITAL LIMITED is an active company incorporated on 26 January 2015 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. BENCHMARK CAPITAL LIMITED was registered 11 years ago.(SIC: 64205, 64209)

Status

active

Active since 11 years ago

Company No

09404621

LTD Company

Age

11 Years

Incorporated 26 January 2015

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

SUSSEX HOUSE CAPITAL LIMITED
From: 26 January 2015To: 22 October 2015
Contact
Address

Broadlands Business Campus Langhurst Wood Road Horsham, RH12 4QP,

Previous Addresses

Holmwood House Langhurstwood Road Horsham RH12 4QP England
From: 15 April 2019To: 28 November 2022
Sussex House North Street Horsham West Sussex RH12 1RQ
From: 26 January 2015To: 15 April 2019
Timeline

108 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
May 15
Loan Secured
Feb 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Funding Round
Jan 18
Funding Round
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Funding Round
Jul 20
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Funding Round
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Share Buyback
Mar 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Share Buyback
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Sept 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Share Buyback
Oct 22
Funding Round
Nov 22
Capital Reduction
Jan 23
Director Left
Jan 23
Share Buyback
Jan 23
Funding Round
Feb 23
Director Joined
Mar 23
Capital Reduction
May 23
Capital Reduction
May 23
Share Buyback
May 23
Share Buyback
May 23
Capital Reduction
May 23
Capital Reduction
May 23
Share Buyback
May 23
Share Buyback
May 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Dec 23
Capital Reduction
Jan 24
Loan Cleared
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
Share Buyback
Feb 24
Funding Round
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Dec 24
Director Left
Dec 24
Funding Round
Mar 25
Funding Round
May 25
Director Left
Oct 25
Funding Round
Oct 25
Funding Round
Dec 25
70
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

SCHRODER CORPORATE SERVICES LIMITED

Active
London Wall Place, LondonEC2Y 5AU
Corporate secretary
Appointed 29 Nov 2024

COOKE, Ian Robert

Active
Langhurst Wood Road, HorshamRH12 4QP
Born March 1968
Director
Appointed 26 Jan 2015

DYMOTT, Edward

Active
Langhurst Wood Road, HorshamRH12 4QP
Born January 1979
Director
Appointed 08 Feb 2022

FITZGERALD, Helen Louise

Active
London Wall Place, LondonEC2Y 5AU
Born June 1981
Director
Appointed 08 Feb 2022

HALL, Peter Lindop

Active
London Wall Place, LondonEC2Y 5AU
Born January 1964
Director
Appointed 08 Jan 2019

SEJPAL, Karan Jitendra

Active
London Wall Place, LondonEC2Y 5AU
Born April 1980
Director
Appointed 14 Mar 2023

ABBOTT, Douglas

Resigned
London Wall Place, LondonEC2Y 5AU
Born June 1985
Director
Appointed 22 Feb 2024
Resigned 21 Mar 2024

FRENCH, Jo

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born July 1970
Director
Appointed 13 May 2020
Resigned 31 Jan 2022

GOODCHILD, Roger Duncan

Resigned
Langhurst Wood Road, HorshamRH12 4QP
Born July 1966
Director
Appointed 31 Oct 2019
Resigned 31 Jan 2023

HARE, Keith Samuel

Resigned
North Street, HorshamRH12 1RQ
Born May 1968
Director
Appointed 15 Dec 2016
Resigned 13 May 2020

HARRISON, Peter

Resigned
London Wall Place, LondonEC2Y 5AU
Born May 1966
Director
Appointed 15 Dec 2016
Resigned 08 Jun 2021

HENRIQUES, Guy

Resigned
London Wall Place, LondonEC2Y 5AU
Born November 1964
Director
Appointed 30 Jul 2018
Resigned 26 Sept 2019

HEPBURN, Gillian Margaret

Resigned
London Wall Place, LondonEC2Y 5AU
Born March 1966
Director
Appointed 23 Jun 2021
Resigned 30 Sept 2025

LASENBY, James John

Resigned
North Street, HorshamRH12 1RQ
Born November 1974
Director
Appointed 15 Dec 2016
Resigned 13 May 2020

MIDDLETON, Philip Robert

Resigned
Langhurstwood Road, HorshamRH12 4QP
Born June 1968
Director
Appointed 18 Dec 2018
Resigned 25 Apr 2019

RAINBOW, James Conrad Ian

Resigned
London Wall Place, LondonEC2Y 5AU
Born April 1975
Director
Appointed 13 May 2020
Resigned 13 Dec 2024

RAINBOW, James Conrad Ian

Resigned
North Street, HorshamRH12 1RQ
Born April 1975
Director
Appointed 30 Jul 2018
Resigned 11 Dec 2018

ROSS, Andrew John Shirley

Resigned
Gresham Street, LondonEC2V 7QA
Born September 1959
Director
Appointed 15 Dec 2016
Resigned 31 Dec 2018

STOAKLEY, Robin Edward

Resigned
London Wall Place, LondonEC2Y 5AU
Born June 1962
Director
Appointed 15 Dec 2016
Resigned 30 Apr 2020

WHITE, David Jason

Resigned
London Wall Place, LondonEC2Y 5AU
Born February 1970
Director
Appointed 13 May 2020
Resigned 22 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2017
North Street, HorshamRH12 1RQ

Nature of Control

Significant influence or control
Notified 12 Jan 2017
Ceased 01 Mar 2021
Gresham Street, LondonEC2V 7QA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 15 Dec 2016
Ceased 24 Apr 2017

Mr Ian Robert Cooke

Ceased
North Street, HorshamRH12 1RQ
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

183

Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
17 December 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Resolution
26 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2024
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Capital Cancellation Shares
9 January 2024
SH06Cancellation of Shares
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Resolution
23 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Cancellation Shares
10 May 2023
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 May 2023
SH06Cancellation of Shares
Capital Cancellation Shares
3 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 May 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Capital Cancellation Shares
31 January 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Capital Return Purchase Own Shares
31 January 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Cancellation Shares
18 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 October 2022
SH03Return of Purchase of Own Shares
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Resolution
24 June 2022
RESOLUTIONSResolutions
Memorandum Articles
24 June 2022
MAMA
Resolution
24 June 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 March 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Resolution
9 January 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
9 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2021
SH03Return of Purchase of Own Shares
Resolution
22 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Resolution
10 July 2021
RESOLUTIONSResolutions
Memorandum Articles
10 July 2021
MAMA
Capital Name Of Class Of Shares
10 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 July 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Resolution
11 June 2020
RESOLUTIONSResolutions
Memorandum Articles
11 June 2020
MAMA
Accounts With Accounts Type Group
10 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
19 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 March 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
13 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 June 2018
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 June 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Resolution
9 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2018
SH01Allotment of Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Resolution
29 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Resolution
20 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
31 December 2016
AA01Change of Accounting Reference Date
Resolution
22 December 2016
RESOLUTIONSResolutions
Resolution
6 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Certificate Change Of Name Company
22 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2015
NEWINCIncorporation