Background WavePink WaveYellow Wave

CARDTRONICS LIMITED (10057418)

CARDTRONICS LIMITED (10057418) is a dissolved UK company. incorporated on 11 March 2016. with registered office in Rotherham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARDTRONICS LIMITED has been registered for 10 years. Current directors include SAMOYLENKO, Vladimir.

Company Number
10057418
Status
dissolved
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
C/O Ncr Atleos, Rotherham, S60 1LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAMOYLENKO, Vladimir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDTRONICS LIMITED

CARDTRONICS LIMITED is an dissolved company incorporated on 11 March 2016 with the registered office located in Rotherham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARDTRONICS LIMITED was registered 10 years ago.(SIC: 82990)

Status

dissolved

Active since 10 years ago

Company No

10057418

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CARDTRONICS PLC
From: 27 June 2016To: 17 August 2021
CARDTRONICS LIMITED
From: 26 May 2016To: 27 June 2016
CARDTRONICS GROUP LIMITED
From: 11 March 2016To: 26 May 2016
Contact
Address

C/O Ncr Atleos Hope Street Rotherham, S60 1LH,

Previous Addresses

12th Floor 5 Merchant Square Paddington London W2 1AY United Kingdom
From: 6 September 2024To: 21 March 2025
9th Floor, 5 Merchant Square Paddington London W2 1BQ England
From: 22 June 2022To: 6 September 2024
Building 4, 1st Floor Trident Place Hatfield Hertfordshire AL10 9UL United Kingdom
From: 11 March 2016To: 22 June 2022
Timeline

159 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Funding Round
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Owner Exit
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Capital Update
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Jan 18
Director Left
Mar 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Director Left
Nov 18
Funding Round
Nov 18
Loan Secured
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jul 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Share Buyback
Aug 19
Capital Reduction
Sept 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Capital Reduction
Sept 19
Capital Reduction
Sept 19
Capital Reduction
Sept 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Capital Reduction
Sept 19
Capital Reduction
Sept 19
Capital Reduction
Sept 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Share Buyback
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Director Left
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
May 20
Director Left
May 20
Capital Reduction
Jun 20
Capital Reduction
Jun 20
Funding Round
Jun 20
Share Buyback
Jun 20
Funding Round
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Apr 25
Funding Round
May 25
Capital Update
May 25
Director Left
Jul 25
103
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

SAMOYLENKO, Vladimir

Active
Hope Street, RotherhamS60 1LH
Born March 1972
Director
Appointed 01 Sept 2023

KASMANI, Mohammed Dilshad

Resigned
Briarpark Drive, Suite 400, Houston
Secretary
Appointed 24 May 2016
Resigned 23 Feb 2018

KILLEEN, Aimie Marie

Resigned
West Sam Houston Parkway South, Houston77042
Secretary
Appointed 16 Mar 2018
Resigned 22 Oct 2021

ARNOULT, John Timothy

Resigned
West Sam Houston Parkway South, Houston77042
Born May 1949
Director
Appointed 01 Jul 2016
Resigned 01 Nov 2019

BOLTON, David Edward

Resigned
Merchant Square, LondonW2 1BQ
Born October 1981
Director
Appointed 13 Apr 2022
Resigned 06 Mar 2023

BRAUNSTEIN, Douglas Lee

Resigned
West Sam Houston Parkway South Suite 1300, Houston77042
Born January 1961
Director
Appointed 21 Jun 2018
Resigned 21 Jun 2021

CARBONELLI, Paul

Resigned
Merchant Square, LondonW2 1BQ
Born February 1983
Director
Appointed 21 Jun 2021
Resigned 02 Nov 2022

CONRAD, Erich Brad

Resigned
W. Sam, Houston
Born June 1972
Director
Appointed 21 Jun 2021
Resigned 13 Apr 2022

CONRAD, Erich Bradley

Resigned
Briarpark Drive, Houston77042
Born June 1972
Director
Appointed 22 Apr 2016
Resigned 01 Jul 2016

DAVIES, Will

Resigned
Merchant Square, LondonW2 1BQ
Born November 1974
Director
Appointed 13 Apr 2022
Resigned 02 Nov 2022

DIAZ, Jorge Mario

Resigned
West Sam Houston Parkway South, Houston77042
Born September 1964
Director
Appointed 01 Jul 2016
Resigned 13 May 2020

DUVALL, Andrew

Resigned
Hope Street, RotherhamS60 1LH
Born December 1977
Director
Appointed 02 Nov 2022
Resigned 08 Jul 2025

GARDNER, Julie

Resigned
West Sam Houston Parkway South, Houston77042
Born April 1958
Director
Appointed 01 Jul 2016
Resigned 21 Jun 2021

GULLO, Paul

Resigned
Trident Place, HertfordshireAL10 9UL
Born January 1966
Director
Appointed 21 Jun 2021
Resigned 01 Mar 2022

GUPTA, Rahul

Resigned
2050 West Sam Houston Parkway South, Houston77042
Born June 1959
Director
Appointed 20 Mar 2020
Resigned 21 Jun 2021

JENSON, Warren Calvin

Resigned
West Sam Houston Parkway South, Houston77042
Born December 1956
Director
Appointed 21 Jun 2018
Resigned 21 Jun 2021

KASMANI, Mohammed Dilshad

Resigned
Briarpark Drive, Houston77042
Born July 1977
Director
Appointed 11 Mar 2016
Resigned 01 Jul 2016

LYNCH, Dennis Francis

Resigned
Suite 400, Houston
Born September 1948
Director
Appointed 01 Jul 2016
Resigned 31 Oct 2018

MOORE, Michelle

Resigned
2050 West Sam Houston Parkway South, Houston77042
Born August 1971
Director
Appointed 20 Mar 2020
Resigned 31 Dec 2020

PHILLIPS, George Patrick

Resigned
West Sam Houston Parkway South, Houston77042
Born January 1950
Director
Appointed 01 Jul 2016
Resigned 21 Jun 2021

RATHGABER, Steven Andrew

Resigned
Suite 400, Houston
Born June 1953
Director
Appointed 01 Jul 2016
Resigned 01 Jan 2018

ROSSI, Mark

Resigned
West Sam Houston Parkway South, Houston77042
Born May 1956
Director
Appointed 01 Jul 2016
Resigned 21 Jun 2021

SPOTTISWOOD, Juli Christina

Resigned
West Sam Houston Parkway South, Houston77042
Born July 1966
Director
Appointed 01 Jul 2016
Resigned 21 Jun 2021

WEINSTEIN, Angela

Resigned
Trident Place, HertfordshireAL10 9UL
Born January 1973
Director
Appointed 21 Jun 2021
Resigned 01 Apr 2022

WEST, Edward Hamilton

Resigned
West Sam Houston Parkway South, Houston77042
Born July 1966
Director
Appointed 01 Jan 2018
Resigned 21 Jun 2021

YI, Song

Resigned
Merchant Square, LondonW2 1BQ
Born September 1971
Director
Appointed 02 Nov 2022
Resigned 01 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Hope Street, RotherhamS60 1LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021
Suite 400, Houston77042

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

241

Gazette Dissolved Voluntary
17 March 2026
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
1 July 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 June 2025
DS01DS01
Capital Statement Capital Company With Date Currency Figure
27 May 2025
SH19Statement of Capital
Legacy
27 May 2025
SH20SH20
Legacy
27 May 2025
CAP-SSCAP-SS
Resolution
27 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
8 September 2022
RP04CS01RP04CS01
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Certificate Re Registration Public Limited Company To Private
17 August 2021
CERT10CERT10
Reregistration Public To Private Company
17 August 2021
RR02RR02
Re Registration Memorandum Articles
17 August 2021
MARMAR
Resolution
17 August 2021
RESOLUTIONSResolutions
Court Order
27 July 2021
OCOC
Resolution
5 July 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2021
AAAnnual Accounts
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Memorandum Articles
27 May 2021
MAMA
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
3 September 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 September 2020
MR05Certification of Charge
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 June 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Capital Cancellation Shares
10 June 2020
SH06Cancellation of Shares
Capital Cancellation Shares
10 June 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
18 May 2020
AAAnnual Accounts
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Capital Cancellation Shares
28 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
28 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
28 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
28 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
11 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 October 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 September 2019
SH06Cancellation of Shares
Capital Cancellation Shares
20 September 2019
SH06Cancellation of Shares
Capital Cancellation Shares
20 September 2019
SH06Cancellation of Shares
Capital Cancellation Shares
20 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 September 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 September 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 September 2019
SH06Cancellation of Shares
Capital Cancellation Shares
4 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 September 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 September 2019
SH06Cancellation of Shares
Capital Cancellation Shares
2 September 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Cancellation Shares
7 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 August 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Resolution
12 June 2019
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
22 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Capital Allotment Shares
31 July 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
13 July 2018
AAMDAAMD
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 September 2017
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
20 September 2017
CERT15CERT15
Legacy
20 September 2017
OC138OC138
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Legacy
5 July 2017
ALLOTCORRALLOTCORR
Legacy
4 July 2017
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Resolution
26 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Resolution
15 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 April 2017
AAAnnual Accounts
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Legacy
10 January 2017
RP04SH01RP04SH01
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
21 November 2016
SH01Allotment of Shares
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Legacy
5 August 2016
RP04SH01RP04SH01
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Resolution
11 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts Balance Sheet
27 June 2016
BSBS
Auditors Statement
27 June 2016
AUDSAUDS
Auditors Report
27 June 2016
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
27 June 2016
CERT5CERT5
Re Registration Memorandum Articles
27 June 2016
MARMAR
Resolution
27 June 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
27 June 2016
RR01RR01
Change Account Reference Date Company Current Shortened
2 June 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Resolution
1 June 2016
RESOLUTIONSResolutions
Resolution
26 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 May 2016
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type
10 May 2016
RP04RP04
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Incorporation Company
11 March 2016
NEWINCIncorporation