|
|
24 Nov 2025
|
24 Nov 2025
Confirmation statement made on 19 November 2025 with no updates
|
|
|
27 Aug 2025
|
27 Aug 2025
Director's details changed for Mr Andrew Richard Lamb on 5 August 2025
|
|
|
27 Aug 2025
|
27 Aug 2025
Secretary's details changed for Mr Andrew Robert Armitage on 5 August 2025
|
|
|
27 Aug 2025
|
27 Aug 2025
Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom to 10 Saville Place Clifton Bristol BS8 4EJ on 27 August 2025
|
|
|
20 Nov 2024
|
20 Nov 2024
Confirmation statement made on 19 November 2024 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 19 November 2023 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Cessation of The Trustees of the Capital International Trust as a person with significant control on 20 December 2022
|
|
|
20 Dec 2022
|
20 Dec 2022
Notification of Andrew Richard Lamb as a person with significant control on 20 December 2022
|
|
|
22 Nov 2022
|
22 Nov 2022
Confirmation statement made on 19 November 2022 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
19 Nov 2020
|
19 Nov 2020
Confirmation statement made on 19 November 2020 with updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Registered office address changed from Suite 2, Ground Floor 1 Duchess Street London W1W 6AN United Kingdom to 1 Duchess Street London W1W 6AN on 4 September 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Resolutions
|
|
|
24 Aug 2020
|
24 Aug 2020
Termination of appointment of Saville Company Secretaries Limited as a secretary on 24 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Appointment of Mr Andrew Robert Armitage as a secretary on 24 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Termination of appointment of Andrew Robert Armitage as a director on 24 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Appointment of Mr Andrew Richard Lamb as a director on 24 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Registered office address changed from University House 11-13 Lower Grosvenor Place London SW1W 0EX United Kingdom to Suite 2, Ground Floor 1 Duchess Street London W1W 6AN on 24 August 2020
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 19 November 2019 with updates
|