|
|
26 Feb 2026
|
26 Feb 2026
Appointment of Mr Timothy Nicholas Wood as a director on 1 February 2026
|
|
|
26 Feb 2026
|
26 Feb 2026
Termination of appointment of Christopher Graham Berry as a director on 31 January 2026
|
|
|
08 Oct 2025
|
08 Oct 2025
Termination of appointment of Allan James Oehlers as a director on 8 October 2025
|
|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 1 June 2025 with updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 1 June 2024 with updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Director's details changed for Dr Matthew George Whalley on 7 November 2023
|
|
|
14 Jun 2024
|
14 Jun 2024
Appointment of Ms Samantha Claire Elliott Burridge as a director on 19 April 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Memorandum and Articles of Association
|
|
|
26 Feb 2024
|
26 Feb 2024
Resolutions
|
|
|
23 Feb 2024
|
23 Feb 2024
Registration of charge 108108540001, created on 15 February 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Change of share class name or designation
|
|
|
21 Feb 2024
|
21 Feb 2024
Particulars of variation of rights attached to shares
|
|
|
21 Feb 2024
|
21 Feb 2024
Cessation of Matthew George Whalley as a person with significant control on 15 February 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Notification of Walton Bidco Limited as a person with significant control on 15 February 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Termination of appointment of Lotte Meteyard as a director on 15 February 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Appointment of Mr Allan James Oehlers as a director on 15 February 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Appointment of Mr Christopher Graham Berry as a director on 15 February 2024
|
|
|
09 Nov 2023
|
09 Nov 2023
Registered office address changed from Reading Bridge House Fourth Floor Suite 3 George Street Reading RG1 8PJ England to Reading Bridge House Fourth Floor Suite 3 George Street Reading RG1 8LS on 9 November 2023
|
|
|
07 Nov 2023
|
07 Nov 2023
Registered office address changed from Reading Bridge House George Street Reading RG1 8PJ England to Reading Bridge House Fourth Floor Suite 3 George Street Reading RG1 8PJ on 7 November 2023
|
|
|
07 Nov 2023
|
07 Nov 2023
Registered office address changed from First Floor Office Suite, Building L044 University of Reading London Road Reading RG1 5AQ England to Reading Bridge House George Street Reading RG1 8PJ on 7 November 2023
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 1 June 2023 with updates
|
|
|
06 Jun 2023
|
06 Jun 2023
Director's details changed for Dr Lotte Meteyard on 1 May 2023
|