Company NameEquans Ev Solutions Limited
DirectorsPaul Anthony Roberts and James Peter Hamilton Graham
Company StatusActive
Company Number07214557
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years, 1 month ago)
Previous NamesChargepoint Services Limited and Engie Ev Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul Anthony Roberts
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr James Peter Hamilton Graham
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NamePieter Marie Gustaaf Moens
StatusCurrent
Appointed16 July 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Phillip Freedman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Farm Bolter's Lane
Shepton Mallet
Somerset
BA4 4JU
Director NameMr Alexander Rolf Bamberg
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(3 weeks, 2 days after company formation)
Appointment Duration9 years, 1 month (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm Hensting Lane
Fishers Pond
Eastleigh
Hampshire
SO50 7HH
Director NameMr Richard Patrick Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(3 weeks, 2 days after company formation)
Appointment Duration9 years, 1 month (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkley House
Hawkley
Liss
Hampshire
GU33 6NF
Director NameMr Geoffrey Ian Aitken Chapman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(1 year, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe City Arc 89 Worship Street
London
EC2A 2BF
Director NameMr David Charles Little
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe City Arc 89 Worship Street
London
EC2A 2BF
Director NameMr Christopher Frank William Goodall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2019)
RoleTechnical Author/Consultant
Country of ResidenceEngland
Correspondence AddressThe City Arc 89 Worship Street
London
EC2A 2BF
Director NameMr Colin Macpherson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(9 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3 Office Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Robert John Wells
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(9 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3 Office Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMs Olubukola Adekemi Marcinkowski
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQ3 Office Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Samuel Hockman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3 Office Quorum Business Park Benton Lane
Newcastle Upon Tyne
NE12 8EX
Director NameMr Bilal Hashim Lala
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Secretary NameSarah Jane Gregory
StatusResigned
Appointed09 June 2021(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2022)
RoleCompany Director
Correspondence Address25 Canada Square
Level 20
London
E14 5LQ

Contact

Websitewww.chargepointservices.com

Location

Registered AddressFirst Floor, Neon Q10 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

33.3k at £1Alex Bamberg
6.29%
Ordinary
122.5k at £1Peter Little
23.10%
Ordinary
122.5k at £1Richard Little
23.10%
Ordinary
97.5k at £1Ges Whitmore
18.38%
Ordinary
93.3k at £1G.i. Chapman
17.58%
Ordinary
61.3k at £1Graham Coxell
11.55%
Ordinary

Financials

Year2014
Turnover£979,955
Gross Profit£291,847
Net Worth£183,090
Cash£188,414
Current Liabilities£721,741

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 April 2024 (1 month ago)
Next Return Due21 April 2025 (11 months, 2 weeks from now)

Charges

8 April 2019Delivered on: 16 April 2019
Persons entitled: Richard Little

Classification: A registered charge
Particulars: Present and future patents, trade marks, service marks, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how.
Outstanding
20 December 2018Delivered on: 7 January 2019
Persons entitled: Sinclair Christopher Seymour Beecham

Classification: A registered charge
Particulars: Present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how.
Outstanding
20 December 2018Delivered on: 7 January 2019
Persons entitled: Richard Patrick Little

Classification: A registered charge
Particulars: Present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how.
Outstanding
1 February 2018Delivered on: 20 February 2018
Persons entitled: Richard Patrick Little

Classification: A registered charge
Particulars: Present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
5 May 2016Delivered on: 12 May 2016
Persons entitled:
Hazel Renewable Energy Vct 2 PLC
Hazel Renewable Energy Vct 1 PLC

Classification: A registered charge
Particulars: Present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how.
Outstanding

Filing History

9 April 2024Confirmation statement made on 7 April 2024 with no updates (3 pages)
28 November 2023Change of details for Equans Holding Uk Limited as a person with significant control on 11 October 2022 (2 pages)
1 August 2023Full accounts made up to 31 December 2021 (36 pages)
5 July 2023Termination of appointment of Bilal Hashim Lala as a director on 30 June 2023 (1 page)
12 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
11 October 2022Registered office address changed from Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 11 October 2022 (1 page)
25 July 2022Appointment of Pieter Marie Gustaaf Moens as a secretary on 16 July 2022 (2 pages)
25 July 2022Termination of appointment of Sarah Jane Gregory as a secretary on 15 July 2022 (1 page)
8 July 2022Full accounts made up to 31 December 2020 (36 pages)
26 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
25 April 2022Change of details for Engie Services Holding Uk Limited as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Company name changed engie ev solutions LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-18
(3 pages)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Appointment of James Peter Hamilton Graham as a director on 1 March 2022 (2 pages)
3 March 2022Termination of appointment of Samuel Hockman as a director on 28 February 2022 (1 page)
28 October 2021Register inspection address has been changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA (1 page)
6 October 2021Register(s) moved to registered inspection location 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
6 October 2021Register inspection address has been changed to 4th Floor, 6 Bevis Marks London EC3A 7AF (1 page)
22 June 2021Full accounts made up to 31 December 2019 (38 pages)
10 June 2021Appointment of Sarah Jane Gregory as a secretary on 9 June 2021 (2 pages)
8 June 2021Memorandum and Articles of Association (13 pages)
8 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
23 December 2020Termination of appointment of Olubukola Adekemi Marcinkowski as a director on 16 December 2020 (1 page)
23 December 2020Appointment of Mr Bilal Hashim Lala as a director on 17 December 2020 (2 pages)
2 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 1,326,960
(3 pages)
13 May 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
13 May 2020Appointment of Mr Samuel Hockman as a director on 20 January 2020 (2 pages)
23 January 2020Termination of appointment of Colin Macpherson as a director on 20 January 2020 (1 page)
7 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-31
(3 pages)
5 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
25 October 2019Appointment of Olubukola Marcinkowski as a director on 25 October 2019 (2 pages)
25 October 2019Termination of appointment of Robert John Wells as a director on 25 October 2019 (1 page)
10 July 2019Satisfaction of charge 072145570003 in full (4 pages)
10 July 2019Satisfaction of charge 072145570004 in full (4 pages)
10 July 2019Satisfaction of charge 072145570001 in full (4 pages)
10 July 2019Satisfaction of charge 072145570005 in full (4 pages)
10 July 2019Satisfaction of charge 072145570002 in full (4 pages)
4 July 2019Statement of capital following an allotment of shares on 11 March 2011
  • GBP 283,333
(4 pages)
4 July 2019Statement of capital following an allotment of shares on 21 December 2012
  • GBP 390,333
(4 pages)
4 July 2019Statement of capital following an allotment of shares on 14 April 2010
  • GBP 45,833
(4 pages)
27 June 2019Second filing of a statement of capital following an allotment of shares on 24 December 2015
  • GBP 632,108
(7 pages)
27 June 2019Second filing of a statement of capital following an allotment of shares on 12 June 2015
  • GBP 616,720
(7 pages)
27 June 2019Second filing of a statement of capital following an allotment of shares on 4 May 2016
  • GBP 728,745
(7 pages)
26 June 2019Registered office address changed from The City Arc 89 Worship Street London EC2A 2BF to Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 26 June 2019 (1 page)
26 June 2019Second filing of a statement of capital following an allotment of shares on 29 September 2011
  • GBP 340,333
(7 pages)
25 June 2019Termination of appointment of David Charles Little as a director on 14 June 2019 (1 page)
25 June 2019Termination of appointment of Christopher Frank William Goodall as a director on 14 June 2019 (1 page)
25 June 2019Cessation of Iq Capital Custodian Ltd. as a person with significant control on 14 June 2019 (1 page)
25 June 2019Termination of appointment of Alexander Rolf Bamberg as a director on 14 June 2019 (1 page)
25 June 2019Appointment of Mr Robert John Wells as a director on 14 June 2019 (2 pages)
25 June 2019Notification of Engie Services Holding Uk Limited as a person with significant control on 14 June 2019 (2 pages)
25 June 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 1,326,959
(3 pages)
25 June 2019Appointment of Paul Anthony Roberts as a director on 14 June 2019 (2 pages)
25 June 2019Appointment of Colin Macpherson as a director on 14 June 2019 (2 pages)
25 June 2019Termination of appointment of Richard Patrick Little as a director on 14 June 2019 (1 page)
25 June 2019Termination of appointment of Geoffrey Ian Aitken Chapman as a director on 14 June 2019 (1 page)
10 May 2019Notification of Iq Capital Custodian Ltd. as a person with significant control on 4 May 2016 (2 pages)
10 May 2019Cessation of Richard Patrick Little as a person with significant control on 10 May 2019 (1 page)
10 May 2019Cessation of Alexander Rolf Bamberg as a person with significant control on 10 May 2019 (1 page)
8 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
16 April 2019Registration of charge 072145570005, created on 8 April 2019 (48 pages)
12 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
9 January 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 1,135,886
(3 pages)
7 January 2019Registration of charge 072145570003, created on 20 December 2018 (47 pages)
7 January 2019Registration of charge 072145570004, created on 20 December 2018 (47 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 May 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
12 April 2018Appointment of Mr Christopher Goodall as a director on 1 October 2017 (2 pages)
20 February 2018Registration of charge 072145570002, created on 1 February 2018 (47 pages)
9 February 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 1,009,144
(4 pages)
23 January 2018Statement of capital following an allotment of shares on 18 September 2017
  • GBP 897,693
(4 pages)
7 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2017Resolutions
  • RES13 ‐ This autority revokes and replaces all unexercised authorities previously granted to the directors 15/03/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2017Resolutions
  • RES13 ‐ This autority revokes and replaces all unexercised authorities previously granted to the directors 15/03/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2017Appointment of Mr David Charles Little as a director on 1 June 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Appointment of Mr David Charles Little as a director on 1 June 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 764,049
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 764,049
(3 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (8 pages)
7 April 2017Second filing of a statement of capital following an allotment of shares on 4 May 2016
  • GBP 728,745
(7 pages)
7 April 2017Second filing of a statement of capital following an allotment of shares on 4 May 2016
  • GBP 728,745
(7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 707,774
  • ANNOTATION Clarification a second filed SH01 was registered on 07/04/2017 and on 26/06/2019.
(5 pages)
15 June 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 707,774
  • ANNOTATION Clarification a second filed SH01 was registered on 07/04/2017
(5 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
25 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 659,542
(17 pages)
25 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 659,542
(17 pages)
12 May 2016Registration of charge 072145570001, created on 5 May 2016 (49 pages)
12 May 2016Registration of charge 072145570001, created on 5 May 2016 (49 pages)
6 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 631,441
  • ANNOTATION Clarification a second filed SH01 was registered on 07/04/2017
(5 pages)
6 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 631,441
  • ANNOTATION Clarification a second filed SH01 was registered on 07/04/2017
(5 pages)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
10 March 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 631,441
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/2019
(5 pages)
10 March 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 631,441
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 616,092
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 616,092
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/2019
(5 pages)
18 November 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 563,665
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 563,665
(4 pages)
28 April 2015Registered office address changed from 6Th Floor 3 Bunhill Row London EC1Y 8YZ to The City Arc 89 Worship Street London EC2A 2BF on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 6Th Floor 3 Bunhill Row London EC1Y 8YZ to The City Arc 89 Worship Street London EC2A 2BF on 28 April 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 530,333
(6 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 530,333
(6 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 530,333
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 530,333
(6 pages)
27 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 530,333
(6 pages)
27 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 530,333
(6 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
8 April 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
28 May 2012Statement of capital following an allotment of shares on 29 September 2011
  • GBP 283,333
(3 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
28 May 2012Statement of capital following an allotment of shares on 29 September 2011
  • GBP 283,333
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2019
(4 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 August 2011Appointment of Mr Geoff Chapman as a director (2 pages)
30 August 2011Appointment of Mr Geoff Chapman as a director (2 pages)
11 August 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
11 August 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
31 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
25 May 2010Appointment of Alex Bamberg as a director (3 pages)
25 May 2010Appointment of Alex Bamberg as a director (3 pages)
12 May 2010Registered office address changed from Beacon Farm Bolter's Lane Shepton Mallet Somerset BA4 4JU England on 12 May 2010 (2 pages)
12 May 2010Termination of appointment of Phillip Freedman as a director (2 pages)
12 May 2010Termination of appointment of Phillip Freedman as a director (2 pages)
12 May 2010Registered office address changed from Beacon Farm Bolter's Lane Shepton Mallet Somerset BA4 4JU England on 12 May 2010 (2 pages)
11 May 2010Appointment of Richard Little as a director (3 pages)
11 May 2010Appointment of Richard Little as a director (3 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)