Background WavePink WaveYellow Wave

ARRIVAL UK LTD (09475811)

ARRIVAL UK LTD (09475811) is a administration UK company. incorporated on 6 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ARRIVAL UK LTD has been registered for 11 years. Current directors include NEMIROVSKY, Julian, SVERDLOV, Denis, ZYNGIER, Alexandre.

Company Number
09475811
Status
administration
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
C/O Ernst & Young Llp, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
NEMIROVSKY, Julian, SVERDLOV, Denis, ZYNGIER, Alexandre
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVAL UK LTD

ARRIVAL UK LTD is an administration company incorporated on 6 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ARRIVAL UK LTD was registered 11 years ago.(SIC: 72190)

Status

administration

Active since 11 years ago

Company No

09475811

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 21 October 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 February 2024 (2 years ago)

Next Due

Due by 14 January 2025
For period ending 31 December 2024

Previous Company Names

ARRIVAL LIMITED
From: 8 August 2017To: 29 April 2022
CHARGE AUTOMOTIVE LTD
From: 11 June 2016To: 8 August 2017
CHARGE R&D LIMITED
From: 6 March 2015To: 11 June 2016
Contact
Address

C/O Ernst & Young Llp 1 More London Place London, SE1 2AF,

Previous Addresses

Unit 2 Banbury Cross Southam Road Banbury OX16 2DJ England
From: 20 October 2023To: 10 February 2024
Beaumont House Avonmore Road London W14 8TS England
From: 9 April 2019To: 20 October 2023
Unit 2 Southam Road Banbury OX16 2DJ England
From: 3 May 2017To: 9 April 2019
Unit 2 Banbury Cross Southham Road Banbury OX16 2DJ England
From: 19 April 2017To: 3 May 2017
Unit 9 Oxford Industrial Park Cassington Road Yarnton Oxfordshire OX5 1QU England
From: 3 June 2016To: 19 April 2017
Whiteways Technical Centre Chipping Norton Oxfordshire OX7 4EE
From: 7 March 2015To: 3 June 2016
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 6 March 2015To: 7 March 2015
Timeline

158 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Loan Secured
Aug 15
Director Joined
Sept 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Apr 16
Director Joined
May 16
Funding Round
May 16
Funding Round
Aug 16
Funding Round
Nov 16
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Aug 18
Loan Cleared
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Sept 19
Director Joined
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Loan Secured
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Dec 20
Director Left
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Mar 23
Loan Cleared
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Funding Round
Dec 23
106
Funding
19
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

NEMIROVSKY, Julian

Active
1 More London Place, LondonSE1 2AF
Born January 1984
Director
Appointed 16 Nov 2023

SVERDLOV, Denis

Active
1 More London Place, LondonSE1 2AF
Born June 1978
Director
Appointed 11 Jul 2023

ZYNGIER, Alexandre

Active
1 More London Place, LondonSE1 2AF
Born September 1969
Director
Appointed 16 Nov 2023

HOLBROW, Tim Bruce

Resigned
Avonmore Road, LondonW14 8TS
Born July 1975
Director
Appointed 27 Sept 2019
Resigned 19 Sept 2022

JULIUS, Anthony Robert, Dr

Resigned
Avonmore Road, LondonW14 8TS
Born July 1956
Director
Appointed 07 Apr 2020
Resigned 22 Mar 2023

MCGRATH, Cormac Brendan, Mr.

Resigned
Avonmore Road, LondonW14 8TS
Born April 1977
Director
Appointed 19 Sept 2022
Resigned 16 Jun 2023

REID, Andrew

Resigned
Charlbury Grove, LondonW5 2DY
Born April 1966
Director
Appointed 16 May 2016
Resigned 28 Jan 2020

RUGOOBUR, Avinash

Resigned
Avonmore Road, LondonW14 8TS
Born June 1981
Director
Appointed 28 Jan 2020
Resigned 11 Jul 2023

SAINT, Glenn Craig

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1963
Director
Appointed 06 Mar 2015
Resigned 03 Dec 2020

SVERDLOV, Denis

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1978
Director
Appointed 06 Mar 2015
Resigned 05 Jun 2015

TIKHONOV, Alexey

Resigned
Chipping Norton, OxfordshireOX7 4EE
Born March 1986
Director
Appointed 07 Sept 2015
Resigned 21 Dec 2015

Persons with significant control

8

0 Active
8 Ceased

Mr Denis Sverdlov

Ceased
Banbury Cross, Southam Road, BanburyOX16 2DJ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2023
Ceased 17 Nov 2023

Arrival

Ceased
Rue Peternelchen, HowaldL-2370

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2021
Ceased 13 Nov 2023

Miriam Levy Turner

Ceased
Geneva1206
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Sept 2020
Ceased 23 Mar 2021

Alexander Berman

Ceased
Thonex1226
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Sept 2020
Ceased 23 Mar 2021

Mr Gavin Ferguson

Ceased
Route De Pleinmont, St Pierre Du BoisGY7 9BN
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 25 May 2018
Ceased 23 Mar 2021

Mr Anthony Robert Julius

Ceased
Kingsway, LondonWC2B 6AH
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 25 May 2018
Ceased 23 Mar 2021

Filippo Noseda

Ceased
Kingsway, LondonWC2B 6AH
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 25 May 2018
Ceased 23 Mar 2021

Mr Denis Sverdlov

Ceased
Wimpole Street, LondonW1G 0EF
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 May 2018
Fundings
Financials
Latest Activities

Filing History

221

Liquidation In Administration Progress Report
5 March 2026
AM10AM10
Mortgage Charge Part Both With Charge Number
19 February 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 February 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 February 2026
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 February 2026
MR05Certification of Charge
Liquidation In Administration Extension Of Period
3 February 2026
AM19AM19
Liquidation In Administration Progress Report
27 August 2025
AM10AM10
Liquidation In Administration Progress Report
5 March 2025
AM10AM10
Liquidation In Administration Extension Of Period
18 October 2024
AM19AM19
Liquidation In Administration Progress Report
3 September 2024
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
26 April 2024
AM06AM06
Liquidation In Administration Proposals
10 April 2024
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
13 March 2024
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
10 February 2024
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
7 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 February 2024
MR05Certification of Charge
Liquidation In Administration Appointment Of Administrator
6 February 2024
AM01AM01
Confirmation Statement With Updates
3 February 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
19 November 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2023
PSC01Notification of Individual PSC
Memorandum Articles
13 November 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Certificate Change Of Name Company
29 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
11 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Capital Allotment Shares
30 September 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
18 January 2018
AAMDAAMD
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Resolution
8 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 August 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Resolution
17 June 2016
RESOLUTIONSResolutions
Resolution
11 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 June 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Incorporation Company
6 March 2015
NEWINCIncorporation