Company NamePhosphate Therapeutics Ltd.
Company StatusActive
Company Number07618820
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMrs Lucy Kate Huntington-Bailey
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(8 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF
Director NameMr Gregory Paul Madison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF
Director NameMr Paul Joseph Spoors
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(12 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF
Director NameMr Richard Crispin Morgan Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF
Director NameMr Carl Andrew Sterritt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHollins Chambers Bridge Street
Manchester
M3 3BA
Director NameJames Ian Sheridan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(9 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 26 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollins Chambers 64a Bridge Street
Manchester
Greater Manchester
M3 3BA
Director NameMr Gunnar Carsten Weikert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed23 February 2012(9 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHollins Chambers Bridge Street
Manchester
M3 3BA
Secretary NameMr Richard Crispin Morgan Jones
StatusResigned
Appointed10 May 2012(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF
Director NameDr Sandy Martin Eisen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF
Secretary NameMr Carl Andrew Sterritt
StatusResigned
Appointed20 May 2013(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2015)
RoleCompany Director
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF
Director NameMr Richard Crispin Morgan Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 27 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF
Director NameMiss Angela Hildreth
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF
Director NameMr Carl Andrew Sterritt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF
Director NameMs Joanne Elizabeth Estell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(6 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF
Director NameMr Tim William Watts
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF
Director NameMr Hans-Peter Rudolf
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed12 May 2021(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2023)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressNorthern Design Centre Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF

Contact

Websitewww.shieldtherapeutics.com
Telephone020 71868500
Telephone regionLondon

Location

Registered AddressNorthern Design Centre
Baltic Business Quarter
Gateshead Quays
Tyne And Wear
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Gross Profit-£259,000
Net Worth£2,532,000
Cash£2,446,000
Current Liabilities£177,000

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 Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (22 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
22 November 2021Director's details changed for Miss Lucy Kate Bailey on 22 November 2021 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (22 pages)
5 October 2021Termination of appointment of Tim William Watts as a director on 30 September 2021 (1 page)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
18 June 2021Appointment of Mr Gregory Paul Madison as a director on 18 June 2021 (2 pages)
12 May 2021Appointment of Mr Hans-Peter Rudolf as a director on 12 May 2021 (2 pages)
10 September 2020Full accounts made up to 31 December 2019 (21 pages)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
4 May 2020Appointment of Miss Lucy Kate Bailey as a director on 21 April 2020 (2 pages)
4 May 2020Termination of appointment of Carl Andrew Sterritt as a director on 21 April 2020 (1 page)
4 May 2020Appointment of Mr Tim William Watts as a director on 21 April 2020 (2 pages)
14 August 2019Full accounts made up to 31 December 2018 (22 pages)
11 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 August 2018Full accounts made up to 31 December 2017 (19 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
13 December 2017Termination of appointment of Angela Hildreth as a director on 8 December 2017 (1 page)
13 December 2017Termination of appointment of Angela Hildreth as a director on 8 December 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2017Termination of appointment of Joanne Elizabeth Estell as a director on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Joanne Elizabeth Estell as a director on 26 September 2017 (1 page)
13 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
11 July 2017Change of share class name or designation (2 pages)
11 July 2017Change of share class name or designation (2 pages)
4 May 2017Appointment of Ms Joanne Elizabeth Estell as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Ms Joanne Elizabeth Estell as a director on 1 May 2017 (2 pages)
16 February 2017Second filing for the termination of Richard Morgan Crispin Jones as a director (5 pages)
16 February 2017Second filing for the termination of Richard Morgan Crispin Jones as a director (5 pages)
26 January 2017Termination of appointment of Richard Crispin Morgan Jones as a director on 25 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 16/02/2017
(3 pages)
26 January 2017Termination of appointment of Richard Crispin Morgan Jones as a director on 25 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 16/02/2017
(3 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
18 July 2016Director's details changed for Mr Carl Andrew on 15 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Carl Andrew on 15 July 2016 (2 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (10 pages)
15 July 2016Confirmation statement made on 3 July 2016 with updates (10 pages)
17 March 2016Appointment of Mr Carl Andrew as a director on 26 February 2016 (2 pages)
17 March 2016Appointment of Ms Angela Hildreth as a director on 26 February 2016 (2 pages)
17 March 2016Termination of appointment of Gunnar Carsten Weikert as a director on 26 February 2016 (1 page)
17 March 2016Termination of appointment of James Ian Sheridan as a director on 26 February 2016 (1 page)
17 March 2016Appointment of Mr Richard Crispin Morgan Jones as a director on 26 February 2016 (2 pages)
17 March 2016Appointment of Ms Angela Hildreth as a director on 26 February 2016 (2 pages)
17 March 2016Termination of appointment of Sandy Martin Eisen as a director on 26 February 2016 (1 page)
17 March 2016Appointment of Mr Richard Crispin Morgan Jones as a director on 26 February 2016 (2 pages)
17 March 2016Appointment of Mr Carl Andrew as a director on 26 February 2016 (2 pages)
17 March 2016Termination of appointment of Sandy Martin Eisen as a director on 26 February 2016 (1 page)
17 March 2016Termination of appointment of James Ian Sheridan as a director on 26 February 2016 (1 page)
17 March 2016Termination of appointment of Gunnar Carsten Weikert as a director on 26 February 2016 (1 page)
3 November 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 3,761.14
(6 pages)
3 November 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 3,761.14
(6 pages)
3 November 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 3,761.14
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
6 October 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,197.82
(5 pages)
6 October 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,693.10
(5 pages)
6 October 2015Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,850.01
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,850.01
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,197.82
(5 pages)
6 October 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,693.10
(5 pages)
6 October 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 3,197.82
(5 pages)
6 October 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 3,693.10
(5 pages)
5 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
1 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 23/02/2012
(6 pages)
1 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 20/12/2011
(6 pages)
1 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 23/02/2012
(6 pages)
1 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 20/12/2011
(6 pages)
25 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3,197.82
(10 pages)
25 September 2015Termination of appointment of Carl Andrew Sterritt as a secretary on 6 July 2015 (1 page)
25 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3,197.82
(10 pages)
25 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3,197.82
(10 pages)
25 September 2015Termination of appointment of Carl Andrew Sterritt as a secretary on 6 July 2015 (1 page)
25 September 2015Termination of appointment of Carl Andrew Sterritt as a secretary on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Richard Crispin Morgan Jones as a secretary on 1 July 2015 (1 page)
7 July 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,850.013
  • ANNOTATION Replaced SH01 was replaced on 15/10/15 as it was not properly delivered.
(11 pages)
7 July 2015Termination of appointment of Richard Crispin Morgan Jones as a secretary on 1 July 2015 (1 page)
7 July 2015Termination of appointment of Carl Andrew Sterritt as a secretary on 6 July 2015 (1 page)
7 July 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,850.013
(3 pages)
7 July 2015Termination of appointment of Carl Andrew Sterritt as a secretary on 6 July 2015 (1 page)
7 July 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,850.013
  • ANNOTATION Replaced SH01 was replaced on 15/10/15 as it was not properly delivered.
(11 pages)
7 July 2015Termination of appointment of Carl Andrew Sterritt as a secretary on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Richard Crispin Morgan Jones as a secretary on 1 July 2015 (1 page)
9 January 2015Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne and Wear NE8 3DF on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne and Wear NE8 3DF on 9 January 2015 (1 page)
9 January 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 1,850.013
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 1,850.013
  • ANNOTATION Replaced SH01 was replaced on 15/10/15 as it was not properly delivered.
(11 pages)
9 January 2015Statement of capital following an allotment of shares on 12 November 2014
  • GBP 1,850.013
  • ANNOTATION Replaced SH01 was replaced on 15/10/15 as it was not properly delivered.
(11 pages)
9 January 2015Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Northern Design Centre Baltic Business Quarter Gateshead Quays Tyne and Wear NE8 3DF on 9 January 2015 (1 page)
30 October 2014Full accounts made up to 31 December 2013 (16 pages)
30 October 2014Full accounts made up to 31 December 2013 (16 pages)
4 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
4 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
23 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,850.013
  • ANNOTATION Replaced SH01 was replaced on 15/10/15 as it was not properly delivered.
(11 pages)
23 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,850.013
  • ANNOTATION Replaced SH01 was replaced on 15/10/15 as it was not properly delivered.
(11 pages)
23 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,850.013
(3 pages)
23 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,850.013
  • ANNOTATION Replaced SH01 was replaced on 15/10/15 as it was not properly delivered.
(11 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,850.007
(9 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,850.007
(9 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,850.007
(9 pages)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
17 June 2013Appointment of Mr Richard Crispin Morgan Jones as a secretary on 10 May 2012 (1 page)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
17 June 2013Appointment of Mr Richard Crispin Morgan Jones as a secretary on 10 May 2012 (1 page)
16 June 2013Appointment of Mr Carl Andrew Sterritt as a secretary on 20 May 2013 (1 page)
16 June 2013Appointment of Mr Sandy Martin Eisen as a director on 20 May 2013 (2 pages)
16 June 2013Appointment of Mr Sandy Martin Eisen as a director on 20 May 2013 (2 pages)
16 June 2013Appointment of Mr Carl Andrew Sterritt as a secretary on 20 May 2013 (1 page)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
17 August 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
25 June 2012Appointment of Doctor Gunnar Carsten Weikert as a director on 23 February 2012 (3 pages)
25 June 2012Appointment of Doctor Gunnar Carsten Weikert as a director on 23 February 2012 (3 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
25 May 2012Registered office address changed from C/O Turner Parkinson Hollins Chambers Bridge Street Manchester M3 3BA England on 25 May 2012 (1 page)
25 May 2012Registered office address changed from C/O Turner Parkinson Hollins Chambers Bridge Street Manchester M3 3BA England on 25 May 2012 (1 page)
16 May 2012Appointment of James Ian Sheridan as a director on 23 February 2012 (3 pages)
16 May 2012Termination of appointment of Richard Crispin Morgan Jones as a director on 24 February 2012 (2 pages)
16 May 2012Termination of appointment of Richard Crispin Morgan Jones as a director on 24 February 2012 (2 pages)
16 May 2012Appointment of James Ian Sheridan as a director on 23 February 2012 (3 pages)
16 May 2012Termination of appointment of Carl Andrew Sterritt as a director on 24 February 2012 (2 pages)
16 May 2012Termination of appointment of Carl Andrew Sterritt as a director on 24 February 2012 (2 pages)
11 April 2012Resolutions
  • RES13 ‐ Sub-divided 20/12/2011
(1 page)
11 April 2012Sub-division of shares on 20 December 2011 (5 pages)
11 April 2012Sub-division of shares on 20 December 2011 (5 pages)
11 April 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 811.78
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,875.00
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,875.00
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2015
(5 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 20/12/2011
(1 page)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 20/12/2011
(1 page)
11 April 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,875.00
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2015
(5 pages)
11 April 2012Resolutions
  • RES13 ‐ Sub-divided 20/12/2011
(1 page)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 20/12/2011
(1 page)
11 April 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 811.78
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2015
(5 pages)
11 April 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 811.78
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2015
(5 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 20/12/2011
(1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)