Company NameRedcar Bulk Terminal Limited
Company StatusActive
Company Number07402297
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Narongrit Chotnuchittakul
Date of BirthMay 1969 (Born 55 years ago)
NationalityThai
StatusCurrent
Appointed07 July 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceThailand
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NamePeter John Rowson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Win Viriyaprapaikit
Date of BirthMay 1970 (Born 54 years ago)
NationalityThai
StatusCurrent
Appointed07 July 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleBusinessman
Country of ResidenceThailand
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Jira Chotinuchit
Date of BirthMarch 1967 (Born 57 years ago)
NationalityThai
StatusCurrent
Appointed07 July 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleEmployee
Country of ResidenceThailand
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameWin Viriyaprapaikit
Date of BirthMay 1970 (Born 54 years ago)
NationalityThai
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleExecutive
Country of ResidenceThailand
Correspondence AddressMillenium Bridge House 2 Lambeth Hill
London
EC4V 4AJ
Director NameJira Chotinuchit
Date of BirthMarch 1967 (Born 57 years ago)
NationalityThai
StatusResigned
Appointed24 March 2011(5 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 28 April 2011)
RoleVice President
Country of ResidenceThailand
Correspondence AddressSteel House Trunk Road
Redcar
TS10 5QW
Director NameMr Nicholas Roy Kenneth Clarke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSteel House Trunk Road
Redcar
TS10 5QW
Director NameDavid Reid
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish/American
StatusResigned
Appointed24 March 2011(5 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 30 August 2011)
RoleManaging Partner
Country of ResidenceUnited States
Correspondence AddressSteel House Trunk Road
Redcar
TS10 5QW
Director NameMr Jonathan Martin Bolton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(5 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrodingham House Brigg Road
Scunthorpe
North Lincolnshire
DN16 1XA
Director NameMr David William Nicol
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrodingham House Brigg Road
Scunthorpe
North Lincolnshire
DN16 1XA
Director NameMr Philip Westgarth Dryden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2013)
RoleChief Executive Officer -Ssi Uk Ltd
Country of ResidenceEngland
Correspondence AddressSteel House Trunk Road
Redcar
TS10 5QW
Director NameAdrian John Hodgkinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSteel House Trunk Road
Redcar
TS10 5QW
Director NameCornelius Janse Louwrens
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed21 October 2011(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 2015)
RoleSsi Uk Business Director & Coo
Country of ResidenceEngland
Correspondence AddressSteel House Trunk Road
Redcar
TS10 5QW
Director NameStephanus Johannes Putz
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed10 January 2013(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2015)
RoleGeneral Manager, Raw Materials
Country of ResidenceUnited Kingdom
Correspondence AddressLackenby Main Office Lackenby Works
Middlesbrough
TS6 7RP
Director NamePeter John Rowson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSteel House Trunk Road
Redcar
TS10 5QW
Director NameMr Steven Antony Mason
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 24 February 2020)
RoleFinance Director, Longs Hub
Country of ResidenceEngland
Correspondence AddressFrodingham House Brigg Road
Scunthorpe
North Lincolnshire
DN16 1XA
Director NameMr Mark Earl
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(4 years after company formation)
Appointment Duration11 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteel House Trunk Road
Redcar
Cleveland
TS10 5QW
Director NameMs Lorraine Sawyer
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLackenby Main Office Lackenby Works
Middlesbrough
TS6 7RP
Director NameMr Garry O'Malley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLackenby Main Office Lackenby Works
Middlesbrough
TS6 7RP
Director NameMr Neil Smail
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Stephen Cork
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 October 2010(same day as company formation)
Correspondence AddressMillenium Bridge House 2 Lambeth Hill
London
EC4V 4AJ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed24 March 2011(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2014)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2014(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 2021)
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£17,468,000
Net Worth£26,601,000
Cash£3,182,000
Current Liabilities£10,535,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

23 August 2023Full accounts made up to 31 December 2022 (30 pages)
4 January 2023Full accounts made up to 31 December 2021 (30 pages)
11 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
2 August 2022Termination of appointment of Stephen Cork as a director on 7 July 2022 (1 page)
2 August 2022Termination of appointment of Neil Smail as a director on 7 July 2022 (1 page)
1 August 2022Appointment of Mr Jira Chotinuchit as a director on 7 July 2022 (2 pages)
1 August 2022Appointment of Peter John Rowson as a director on 7 July 2022 (2 pages)
1 August 2022Appointment of Mr. Narongrit Chotnuchittakul as a director on 7 July 2022 (2 pages)
1 August 2022Appointment of Mr Win Viriyaprapaikit as a director on 7 July 2022 (2 pages)
22 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 July 2022Memorandum and Articles of Association (22 pages)
20 July 2022Cessation of Sahaviriya Steel Industries Uk Limited (In Liquidation) as a person with significant control on 7 July 2022 (1 page)
20 July 2022Notification of Helium Miracle 303 Limited as a person with significant control on 7 July 2022 (2 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (29 pages)
12 June 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (3 pages)
27 April 2021Full accounts made up to 31 March 2020 (26 pages)
18 January 2021Termination of appointment of Chipchase Manners Nominees Limited as a secretary on 15 January 2021 (1 page)
18 January 2021Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA England to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 18 January 2021 (1 page)
29 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
14 September 2020Full accounts made up to 31 March 2019 (27 pages)
3 March 2020Cessation of British Steel Limited (In Liquidation) as a person with significant control on 24 February 2020 (1 page)
3 March 2020Change of details for Sahaviriya Steel Industries Uk Limited (In Liquidation) as a person with significant control on 24 February 2020 (2 pages)
28 February 2020Registered office address changed from Lackenby Main Office Lackenby Works Middlesbrough TS6 7RP to 384 Linthorpe Road Middlesbrough TS5 6HA on 28 February 2020 (1 page)
24 February 2020Termination of appointment of Steven Antony Mason as a director on 24 February 2020 (1 page)
24 February 2020Termination of appointment of Garry O'malley as a director on 24 February 2020 (1 page)
24 February 2020Appointment of Mr Neil Smail as a director on 24 February 2020 (2 pages)
24 February 2020Appointment of Mr Stephen Cork as a director on 24 February 2020 (2 pages)
18 October 2019Change of details for British Steel Limited as a person with significant control on 11 October 2019 (2 pages)
18 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
18 October 2019Change of details for Sahaviriya Steel Industries Uk Limited as a person with significant control on 11 October 2019 (2 pages)
14 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 September 2018Full accounts made up to 31 March 2018 (24 pages)
17 August 2018Appointment of Mr Garry O'malley as a director on 16 August 2018 (2 pages)
17 August 2018Termination of appointment of Lorraine Sawyer as a director on 17 August 2018 (1 page)
16 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
6 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
6 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
10 September 2017Termination of appointment of David William Nicol as a director on 23 August 2017 (1 page)
10 September 2017Termination of appointment of David William Nicol as a director on 23 August 2017 (1 page)
8 September 2017Cessation of Tata Steel Europe Limited as a person with significant control on 23 March 2017 (1 page)
8 September 2017Cessation of Tata Steel Europe Limited as a person with significant control on 23 March 2017 (1 page)
8 September 2017Notification of British Steel Limited as a person with significant control on 23 March 2017 (2 pages)
8 September 2017Change of details for Sahaviriya Steel Industries Uk Limited as a person with significant control on 14 December 2016 (2 pages)
8 September 2017Change of details for Sahaviriya Steel Industries Uk Limited as a person with significant control on 14 December 2016 (2 pages)
8 September 2017Notification of British Steel Limited as a person with significant control on 23 March 2017 (2 pages)
4 July 2017Appointment of Lorraine Sawyer as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Lorraine Sawyer as a director on 1 July 2017 (2 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 April 2016Termination of appointment of Jonathan Martin Bolton as a director on 7 April 2016 (1 page)
11 April 2016Termination of appointment of Jonathan Martin Bolton as a director on 7 April 2016 (1 page)
4 February 2016Amended full accounts made up to 31 December 2014 (20 pages)
4 February 2016Amended full accounts made up to 31 December 2014 (20 pages)
17 December 2015Full accounts made up to 31 December 2014 (18 pages)
17 December 2015Full accounts made up to 31 December 2014 (18 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 26,502,718
(7 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 26,502,718
(7 pages)
14 October 2015Registered office address changed from Steel House Trunk Road Redcar TS10 5QW to Lackenby Main Office Lackenby Works Middlesbrough TS6 7RP on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Cornelius Janse Louwrens as a director on 5 October 2015 (1 page)
14 October 2015Termination of appointment of Stephanus Johannes Putz as a director on 5 October 2015 (1 page)
14 October 2015Registered office address changed from Steel House Trunk Road Redcar TS10 5QW to Lackenby Main Office Lackenby Works Middlesbrough TS6 7RP on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Mark Earl as a director on 5 October 2015 (1 page)
14 October 2015Termination of appointment of Cornelius Janse Louwrens as a director on 5 October 2015 (1 page)
14 October 2015Termination of appointment of Stephanus Johannes Putz as a director on 5 October 2015 (1 page)
14 October 2015Termination of appointment of Mark Earl as a director on 5 October 2015 (1 page)
7 November 2014Termination of appointment of Peter John Rowson as a director on 7 November 2014 (1 page)
7 November 2014Appointment of Mr Mark Earl as a director on 7 November 2014 (2 pages)
7 November 2014Termination of appointment of Peter John Rowson as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Peter John Rowson as a director on 7 November 2014 (1 page)
7 November 2014Appointment of Mr Mark Earl as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Mr Mark Earl as a director on 7 November 2014 (2 pages)
30 October 2014Director's details changed for Mr Jonathan Martin Bolton on 10 October 2014 (2 pages)
30 October 2014Director's details changed for Steven Antony Mason on 10 October 2014 (2 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 26,502,718
(10 pages)
30 October 2014Director's details changed for David Nicol on 10 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Jonathan Martin Bolton on 10 October 2014 (2 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 26,502,718
(10 pages)
30 October 2014Director's details changed for Cornelius Janse Louwrens on 10 October 2014 (2 pages)
30 October 2014Director's details changed for Cornelius Janse Louwrens on 10 October 2014 (2 pages)
30 October 2014Director's details changed for David Nicol on 10 October 2014 (2 pages)
30 October 2014Director's details changed for Steven Antony Mason on 10 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
10 July 2014Appointment of Chipchase Manners Nominees Limited as a secretary (3 pages)
10 July 2014Appointment of Chipchase Manners Nominees Limited as a secretary (3 pages)
11 June 2014Termination of appointment of David Venus & Company Llp as a secretary (1 page)
11 June 2014Termination of appointment of David Venus & Company Llp as a secretary (1 page)
29 November 2013Appointment of Steven Antony Mason as a director (2 pages)
29 November 2013Appointment of Steven Antony Mason as a director (2 pages)
31 October 2013Termination of appointment of Nicholas Clarke as a director (1 page)
31 October 2013Termination of appointment of Nicholas Clarke as a director (1 page)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 26,502,718
(10 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 26,502,718
(10 pages)
11 October 2013Director's details changed for David Nicol on 1 October 2012 (2 pages)
11 October 2013Director's details changed for David Nicol on 1 October 2012 (2 pages)
19 August 2013Full accounts made up to 31 December 2012 (19 pages)
19 August 2013Full accounts made up to 31 December 2012 (19 pages)
3 June 2013Termination of appointment of Adrian Hodgkinson as a director (1 page)
3 June 2013Termination of appointment of Adrian Hodgkinson as a director (1 page)
3 June 2013Appointment of Peter John Rowson as a director (2 pages)
3 June 2013Appointment of Peter John Rowson as a director (2 pages)
17 January 2013Appointment of Stephanus Johannes Putz as a director (2 pages)
17 January 2013Appointment of Stephanus Johannes Putz as a director (2 pages)
16 January 2013Termination of appointment of Philip Dryden as a director (1 page)
16 January 2013Termination of appointment of Philip Dryden as a director (1 page)
19 October 2012Director's details changed for Adrian John Hodgkinson on 1 October 2012 (2 pages)
19 October 2012Director's details changed for Adrian John Hodgkinson on 1 October 2012 (2 pages)
19 October 2012Director's details changed for Adrian John Hodgkinson on 1 October 2012 (2 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (10 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (10 pages)
12 October 2012Director's details changed for David Nicol on 28 September 2012 (2 pages)
12 October 2012Director's details changed for David Nicol on 28 September 2012 (2 pages)
21 August 2012Full accounts made up to 31 December 2011 (19 pages)
21 August 2012Full accounts made up to 31 December 2011 (19 pages)
26 October 2011Appointment of Cornelius Janse Louwrens as a director (2 pages)
26 October 2011Appointment of Cornelius Janse Louwrens as a director (2 pages)
25 October 2011Termination of appointment of Win Viriyaprapaikit as a director (1 page)
25 October 2011Termination of appointment of Win Viriyaprapaikit as a director (1 page)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (10 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (10 pages)
6 October 2011Appointment of Adrian John Hodgkinson as a director (2 pages)
6 October 2011Appointment of Adrian John Hodgkinson as a director (2 pages)
30 August 2011Termination of appointment of David Reid as a director (1 page)
30 August 2011Termination of appointment of David Reid as a director (1 page)
10 May 2011Termination of appointment of Jira Chotinuchit as a director (1 page)
10 May 2011Appointment of Philip Westgarth Dryden as a director (2 pages)
10 May 2011Appointment of Philip Westgarth Dryden as a director (2 pages)
10 May 2011Termination of appointment of Jira Chotinuchit as a director (1 page)
7 April 2011Appointment of David Venus & Company Llp as a secretary (3 pages)
7 April 2011Appointment of David Venus & Company Llp as a secretary (3 pages)
5 April 2011Appointment of Nick Clarke as a director (3 pages)
5 April 2011Appointment of David Reid as a director (3 pages)
5 April 2011Appointment of David Reid as a director (3 pages)
5 April 2011Particulars of variation of rights attached to shares (3 pages)
5 April 2011Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 5 April 2011 (2 pages)
5 April 2011Change of share class name or designation (2 pages)
5 April 2011Appointment of David Nicol as a director (3 pages)
5 April 2011Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 5 April 2011 (2 pages)
5 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 26,502,718
(4 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 24/03/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
5 April 2011Particulars of variation of rights attached to shares (3 pages)
5 April 2011Appointment of Jon Bolton as a director (3 pages)
5 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 26,502,718
(4 pages)
5 April 2011Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
5 April 2011Appointment of David Nicol as a director (3 pages)
5 April 2011Change of share class name or designation (2 pages)
5 April 2011Appointment of Nick Clarke as a director (3 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 24/03/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
5 April 2011Appointment of Jon Bolton as a director (3 pages)
5 April 2011Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
5 April 2011Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 5 April 2011 (2 pages)
5 April 2011Appointment of Jira Chotinuchit as a director (3 pages)
5 April 2011Appointment of Jira Chotinuchit as a director (3 pages)
24 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 392 05/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
24 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 392 05/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
8 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
8 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 2
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 1
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 2
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 1
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 2
(3 pages)
8 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
8 November 2010Statement of capital following an allotment of shares on 5 November 2010
  • GBP 1
(3 pages)
28 October 2010Appointment of Win Viriyaprapaikit as a director (3 pages)
28 October 2010Termination of appointment of John Anthony King as a director (2 pages)
28 October 2010Termination of appointment of John Anthony King as a director (2 pages)
28 October 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
28 October 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
28 October 2010Appointment of Salans Secretarial Services Limited as a secretary (3 pages)
28 October 2010Appointment of Salans Secretarial Services Limited as a secretary (3 pages)
28 October 2010Appointment of Win Viriyaprapaikit as a director (3 pages)
11 October 2010Incorporation (20 pages)
11 October 2010Incorporation (20 pages)