Background WavePink WaveYellow Wave

JOB AND TALENT HOLDING LIMITED (10084917)

JOB AND TALENT HOLDING LIMITED (10084917) is an active UK company. incorporated on 24 March 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. JOB AND TALENT HOLDING LIMITED has been registered for 10 years. Current directors include FELT JR, Bruce Charles, GRUBE, James Wesley, SANCHEZ-ROBLES, Juan Urdiales and 3 others.

Company Number
10084917
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
FELT JR, Bruce Charles, GRUBE, James Wesley, SANCHEZ-ROBLES, Juan Urdiales, SANTAMARIA, Guillaume Francois, TORREMOCHA GARCIA DE LA RASILLA, Francisco Javier, TYDEMAN, Natalie Patricia
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOB AND TALENT HOLDING LIMITED

JOB AND TALENT HOLDING LIMITED is an active company incorporated on 24 March 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. JOB AND TALENT HOLDING LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

10084917

LTD Company

Age

10 Years

Incorporated 24 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

DMWSL 815 LIMITED
From: 24 March 2016To: 22 April 2016
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom
From: 12 June 2019To: 11 March 2021
Unit 2.05 12-18 Hoxton Street London N1 6NG United Kingdom
From: 30 April 2018To: 12 June 2019
Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom
From: 21 December 2017To: 30 April 2018
4th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ
From: 8 August 2016To: 21 December 2017
4th Floor Newcombe House 45 Notting Hill Gate London W11 3HQ
From: 9 May 2016To: 8 August 2016
Level 13 Broadgate House 20 Primrose Street London EC2A 2EW
From: 24 March 2016To: 9 May 2016
Timeline

78 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Share Issue
Jul 16
Funding Round
Dec 17
Loan Secured
Dec 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Nov 19
Funding Round
Mar 20
Funding Round
Jan 21
Director Joined
Jan 21
Capital Update
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Share Buyback
Apr 21
Capital Reduction
May 21
Loan Secured
May 21
Loan Secured
Jun 21
Funding Round
Aug 21
Funding Round
Sept 21
Director Joined
Nov 21
Funding Round
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Funding Round
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Loan Secured
May 24
Funding Round
Sept 24
Loan Secured
Dec 24
Director Left
Jan 25
Loan Secured
Jan 25
Loan Secured
Feb 25
Director Left
Feb 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Jun 25
Funding Round
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Sept 25
Funding Round
Feb 26
Loan Secured
Apr 26
25
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

HOQUE, Syed Sarforaz

Active
New Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 01 Mar 2025

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 10 Feb 2021

FELT JR, Bruce Charles

Active
New Fetter Lane, LondonEC4A 1JP
Born March 1958
Director
Appointed 23 Jun 2025

GRUBE, James Wesley

Active
New Fetter Lane, LondonEC4A 1JP
Born January 1971
Director
Appointed 18 May 2023

SANCHEZ-ROBLES, Juan Urdiales

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 28 Apr 2016

SANTAMARIA, Guillaume Francois

Active
New Fetter Lane, LondonEC4A 1JP
Born September 1984
Director
Appointed 28 Dec 2020

TORREMOCHA GARCIA DE LA RASILLA, Francisco Javier

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1970
Director
Appointed 07 Aug 2025

TYDEMAN, Natalie Patricia

Active
New Fetter Lane, LondonEC4A 1JP
Born May 1971
Director
Appointed 10 Nov 2021

PEERS DE NIEUWBURGH, Edouard

Resigned
New Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 19 Jun 2019
Resigned 01 Mar 2025

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
13 Broadgate Tower, LondonEC2A 2EW
Corporate secretary
Appointed 24 Mar 2016
Resigned 28 Apr 2016

CHUNG, Justina Jane

Resigned
New Fetter Lane, LondonEC4A 1JP
Born March 1992
Director
Appointed 10 Nov 2022
Resigned 18 May 2023

DE VRIES, Yann

Resigned
50 New Bond Street, LondonW2S 1BJ
Born January 1970
Director
Appointed 28 May 2016
Resigned 24 Sept 2018

DOEH, Anthony Alexander

Resigned
New Fetter Lane, LondonEC4A 1JP
Born August 1982
Director
Appointed 09 Mar 2021
Resigned 10 Nov 2022

GARCIA, Felipe Navio

Resigned
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 28 May 2016
Resigned 12 Feb 2025

HYNES, Daniel Martin

Resigned
212-224 Shaftesbury Avenue, LondonWC2H 8HQ
Born September 1969
Director
Appointed 15 May 2019
Resigned 03 Oct 2019

KAMALUDDIN, Jonathan Damian

Resigned
New Fetter Lane, LondonEC4A 1JP
Born April 1973
Director
Appointed 13 May 2022
Resigned 09 Feb 2023

MAROVAC, Nenad Joseph

Resigned
New Fetter Lane, LondonEC4A 1JP
Born February 1967
Director
Appointed 09 Mar 2021
Resigned 10 Feb 2022

MCNAIR, Martin James

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1964
Director
Appointed 24 Mar 2016
Resigned 28 Apr 2016

MENDOZA, Joshua Lee

Resigned
New Fetter Lane, LondonEC4A 1JP
Born August 1981
Director
Appointed 02 Oct 2019
Resigned 12 Feb 2025

THORNE, Stephen James Man-Wah

Resigned
New Fetter Lane, LondonEC4A 1JP
Born June 1989
Director
Appointed 10 Feb 2022
Resigned 19 Dec 2024

THORNE, Stephen

Resigned
New Bond Street, LondonW1S 1BJ
Born June 1989
Director
Appointed 24 Sept 2018
Resigned 15 May 2019

TORREMOCHA, Javier

Resigned
New Fetter Lane, LondonEC4A 1JP
Born October 1970
Director
Appointed 28 May 2016
Resigned 09 Mar 2021

VIDIBORSCHII, Alexandr, Mr.

Resigned
New Fetter Lane, LondonEC4A 1JP
Born May 1989
Director
Appointed 01 Sept 2022
Resigned 07 Aug 2025

WASS, Niall

Resigned
New Fetter Lane, LondonEC4A 1JP
Born July 1969
Director
Appointed 28 May 2016
Resigned 25 Aug 2025
Fundings
Financials
Latest Activities

Filing History

198

Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2026
MR01Registration of a Charge
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Resolution
31 January 2026
RESOLUTIONSResolutions
Memorandum Articles
31 January 2026
MAMA
Capital Variation Of Rights Attached To Shares
31 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Resolution
18 September 2025
RESOLUTIONSResolutions
Resolution
18 September 2025
RESOLUTIONSResolutions
Memorandum Articles
18 September 2025
MAMA
Capital Name Of Class Of Shares
18 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 September 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
28 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2024
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
17 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 June 2024
MAMA
Capital Variation Of Rights Attached To Shares
17 June 2024
SH10Notice of Particulars of Variation
Resolution
17 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
17 February 2024
AAAnnual Accounts
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 November 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
18 March 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 January 2022
MAMA
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
22 December 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Resolution
22 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
29 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
19 May 2021
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Capital Return Purchase Own Shares
14 April 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
13 April 2021
MAMA
Resolution
13 April 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 March 2021
AP04Appointment of Corporate Secretary
Legacy
11 March 2021
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Legacy
3 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2021
SH19Statement of Capital
Legacy
3 February 2021
CAP-SSCAP-SS
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
19 January 2021
MAMA
Resolution
19 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 November 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 March 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
5 January 2020
AAAnnual Accounts
Resolution
5 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Resolution
30 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Auditors Resignation Company
18 June 2019
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Resolution
6 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
12 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
12 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 August 2016
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
1 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Resolution
17 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Resolution
16 June 2016
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
16 June 2016
SH15Notice of Reduction of Capital
Capital Statement Directors Reduction Of Capital Following Redomination
16 June 2016
SH18SH18
Capital Redomination Of Shares
15 June 2016
SH14Notice of Redenomination
Capital Name Of Class Of Shares
15 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2016
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
9 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2016
TM02Termination of Secretary
Certificate Change Of Name Company
22 April 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 2016
NEWINCIncorporation