URANIUM PROSPECTS PLC

Size: px
Start display at page:

Download "URANIUM PROSPECTS PLC"

Transcription

1 URANIUM PROSPECTS PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY 2009

2 CONTENTS pages Directors and advisors 2 Directors report 3-5 Statement of Directors responsibilities 6 Independent auditors report 7-8 Income statement 9 Balance sheet 10 Cash flow statement 11 Notes to the financial statements URANIUM PROSPECTS PLC 1

3 DIRECTORS AND ADVISERS DIRECTORS SECRETARY REGISTERED OFFICE AUDITOR CORPORATE ADVISOR SOLICITORS BANKERS REGISTRARS COMPANY S REGISTERED NUMBER Jukka Koski Loizos Yerolemou George Angeli Loizos Yerolemou Crown House 72 Hammersmith Road London W14 8TH BSG Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ Rivington Street Corporate Finance Limited 3 rd Floor, Henry Thomas House 5-11 Worship Street London EC2A 2BH Matthew Arnold & Baldwin 85 Fleet Street London EC4Y 1AE National Westminster Bank Plc 134 Aldersgate Street London EC1A 4LD Share Registrars Limited Craven House West Street Farnham Surrey GU9 7EN (England and Wales) URANIUM PROSPECTS PLC 2

4 DIRECTORS REPORT The Directors present their report and audited financial statements for the year ended 31 January PRINCIPAL ACTIVITIES The Company was first registered as Uranium Prospects Limited on 10 January 2007, the date of its incorporation. The Company was re-registered as a public company on 2 June 2007 and the Company s shares were admitted for trading on PLUS Markets on 27 July The principal activity of the Company in the period under review was that of investment either direct or through options in uranium exploration rights. REVIEW OF BUSINESS The results for the year and financial position of the Company are as shown in the annexed financial statements. Managing Director s statement These are challenging times for the mining industry and the global economy. The present difficulties encountered by many junior market companies seeking funding for their development programmes, have been and still are being experienced by Uranium Prospects Plc. The Company s main focus during the year was the fundraising of the summer 2008 exploration programme for the Grease River project. This was in accordance with the 1 August 2007 four years Option Agreement entered by CanAlaska Uranium Ltd, Yellowcake Plc and Uranium Prospects Plc. The funding commitments for the whole of the four year period amounting to Cdn$5.0 million was planned to be met by an annual phased inflow of fresh capital from investors encouraged by news releases of progress reports on the Grease River project s development. The funding commitments for the summer 2008 exploration expenditures were not met in full as per the Option Agreement. However, it was negotiated with CanAlaska Uranium Ltd that the Company will settle the balance together with the summer 2009 exploration budget during the spring of An entitlement offer launched by the Company in December 2008 and concluded in February 2009 proved unsuccessful. As a consequent alternative, we have been concentrating on attracting investment funds with placement offers, but although interest has been commonly aroused, definitive commitments have not been achieved. Post balance sheet events At the beginning of July 2009, as a result of the Company s inability to raise the adequate financing capital to meet the summer 2009 exploration program of Grease River the termination of the Option Agreement with CanAlaska Uranium Ltd was effected and thereby the Company s participation in the Grease River Project ended. At the time of writing this report, the Company has managed to achieve a private placement and debt restructuring which will enable the Board to undertake a complete review of the Company s activities. It is the focus of the existing Board to review the Company s activities, strengthen the Company s Balance Sheet and identify opportunities that offer the potential of enhancing shareholder returns. URANIUM PROSPECTS PLC 3

5 DIRECTORS REPORT (continued) I would like to take this opportunity to thank all shareholders in Uranium Prospects Plc for their ongoing support of the Company. I further wish to recognize and thank the Company s ex Board members, namely Marc Sale, Anthony Scutt and Mark Watson-Mitchell for their tireless efforts in trying to resolve our funding requirements in the past. Finally, I welcome the two new additions to the Board namely, Jukka Koski and George Angeli. Loizos Yerolemou Managing Director RESULTS FOR THE YEAR AND DIVIDENDS The loss for the year after taxation was 1,238,868 (2008: 189,342). This amount includes a provision to write off mineral exploration rights amounting to 1,074,162. The directors do not recommend the payment of a dividend. DIRECTORS The following directors have held office during the year: Mark Watson-Mitchell appointed 26 Mar 2007; resigned 18 Jun 2007; re-appointed 15 Aug 2007; resigned 26 November 2008 Marc Sale appointed 14 Jun 2007; resigned 21 July 2009 Loizos Yerolemou appointed 18 Jun 2007 Anthony Scutt appointed 31 Oct 2008; resigned 21 July 2009 Directors and their interests The Directors who served during the period and their interests, including beneficial interests, in the share capital of the Company as at 31 January 2009 were as follows: M Watson-Mitchell (see note below) Marc Sale Loizos Yerolemou Anthony Scutt Ordinary shares of 0.5p each 2008 Percentage 6.03% 3.38% 2.41% 0.18% 5,000,000 2,800,000 2,000, ,000 Note: Addworth Plc held Nil shares (2008: 9,950,200) ordinary shares of 0.5 pence each at 31 January M Watson-Mitchell is a director of Addworth Plc and he and his family interests hold 19.50% (2008: 19.55%) of the issued share capital of Addworth Plc. Yellowcake plc held 9,713,645 (2008: 9,713,645) ordinary shares of 0.5 pence each at 31 January M Watson-Mitchell is a director of Yellowcake Plc and he and his family interests hold 4.43% (2008: 4.46%) of the issued share capital of Yellowcake plc. Substantial shareholdings As at 31 January 2009, the Company has had disclosed to it the following substantial share interests exceeding 3% of the issued ordinary share capital: Jim Nominees Limited (*) ISI Nominees Limited Sunvest Corporation plc Prism Nominees Limited Mark Watson-Mitchell Winterflood Securities Limited Marc Sale Ordinary shares of 0.5p each 18,499,190 16,107,479 15,000,000 9,175,226 5,000,000 3,004,010 2,800,000 Percentage 22.30% 19.42% 18.08% 11.06% 6.03% 3.62% 3.38% (*) Jim Nominees Ltd includes the holding of Yellowcake Plc amounting to 9,713,645 shares representing 11.71% or the company. URANIUM PROSPECTS PLC 4

6 DIRECTORS REPORT (continued) PRINCIPAL RISKS AND UNCERTAINTIES The principal risks faced by the company are economic factors, fluctuations in exchange rates, and the ability to secure future investment. FINANCIAL RISK MANAGEMENT The principal current asset of the business is cash. Therefore the principal financial instruments employed by the Company are cash or cash equivalents and the Directors ensure that the business maintains surplus cash reserves to minimise liquidity risk. Interest rate risk The Company has interest bearing assets which include only cash balances which earn interest at a variable rate. The Directors will revisit the appropriateness of this policy should the Company s operations change in size or nature. CREDITOR PAYMENT POLICY The Company does not follow a code or standard on payment practice. Payment terms are normally agreed with individual suppliers at the time of order placement and are honoured, provided that goods or services are supplied within the contractual conditions. At the period end, the Company had creditor days of 43 (2008: 29). CORPORATE GOVERNANCE The Directors intend, in so far as is practicable given the Company s size and the constitution of the Board, to comply with the main provisions of the Combined Code: Principles of Corporate Governance and Code of Best Practice which is consistent with the recommendations on Corporate Governance of the Quoted Companies Alliance. The Directors intend to comply with rule 29 of the PLUS rules relating to Directors dealings as applicable to PLUS companies and will also take all reasonable steps to ensure compliance with Rule 46 by the Company s relevant employees. STATEMENT AS TO DISCLOSURE OF INFORMATION TO THE AUDITORS So far as each of the Directors is aware, there is no relevant information that has not been disclosed to the Company s auditors and each of the Directors believe that all steps have been taken that ought to be taken to make them aware of any relevant audit information and to establish that the Company s auditors have been made aware of that information. AUDITORS A resolution to reappoint BSG Valentine as auditors will be proposed at the next Annual General Meeting. Approved by the Board of Directors and signed on their behalf George Angeli Director Date: 31 July 2009 URANIUM PROSPECTS PLC 5

7 STATEMENT OF DIRECTORS RESPONSIBILITIES IN RESPECT OF THE FINANCIAL STATEMENTS The directors are responsible fro preparing the financial statements in accordance with applicable laws and regulations. Company law requires the Directors to prepare financial statements for each financial period, which give a true and fair view of the state of affairs of the Company and of the profit or loss of the Company for that period. In preparing those financial statements, the Directors are required to: select suitable accounting policies and apply them consistently; make judgements and estimates that are reasonable and prudent; state whether applicable accounting standards have been followed, subject to any material departure disclosed and explained in the financial statements; and prepare the financial statements on the going concern basis unless it is inappropriate to presume that the Company will continue in business. The Directors are responsible for keeping proper accounting records which disclose with reasonable accuracy at any time the financial position of the Company and to enable them to ensure that the financial statements comply with the Companies Act They are also responsible for safeguarding the assets of the Company and hence for taking reasonable steps for the prevention and detection of fraud and other irregularities. URANIUM PROSPECTS PLC 6

8 INDEPENDENT AUDITORS REPORT TO THE MEMBERS OF URANIUM PROSPECTS PLC We have audited the Uranium Prospects Plc financial statements on pages 9 to 20. These financial statements have been prepared under the accounting policies set out therein. This report is made solely to the company s members, as a body, in accordance with Section 235 of the Companies Act Our audit work has been undertaken so that we might state to the company s members those matters we are required to state to them in an auditors report and for no other purpose. To the fullest extent permitted by law, we do not accept or assume responsibility to anyone other than the company and the company s members as a body, for our audit work, for this report, or for the opinions we have formed. Respective responsibilities of directors and auditors The directors responsibilities for preparing the Annual Report and the financial statements in accordance with applicable law and United Kingdom Accounting Standards (United Kingdom Generally Accepted Accounting Practice) are set out in the Statement of Directors Responsibilities. Our responsibility is to audit the financial statements in accordance with relevant legal and regulatory requirements and International Standards on Auditing (UK and Ireland). We report to you our opinion as to whether the financial statements give a true and fair view and are properly prepared in accordance with the Companies Act 1985, and whether, in our opinion the information given in the directors report is consistent with the financial statements. We also report to you if, in our opinion, the company has not kept proper accounting records, if we have not received all the information and explanations we require for our audit, or if the information specified by law regarding directors remuneration and other transactions is not disclosed. We read the Directors Report and consider the implications for our report if we become aware of any apparent misstatements within it. Basis of audit opinion We conducted our audit in accordance with International Standards on Auditing (UK and Ireland) issued by the Auditing Practices Board. An audit includes examination, on a test basis, of evidence relevant to the amounts and disclosures in the financial statements. It also includes an assessment of the significant estimates and judgements made by the Directors in the preparation of the financial statements, and of whether the accounting policies are appropriate to the company s circumstances, consistently applied and adequately disclosed. We planned and performed our audit so as to obtain all the information and explanations which we considered necessary in order to provide us with sufficient evidence to give reasonable assurance that the financial statements are free from material misstatement, whether caused by fraud or other irregularity or error. In forming our opinion we also evaluated the overall adequacy of the presentation of information in the financial statements. URANIUM PROSPECTS PLC 7

9 INDEPENDENT AUDITORS REPORT TO THE MEMBERS OF URANIUM PROSPECTS PLC CONTINUED Opinion In our opinion: the financial statements give a true and fair view, in accordance with United Kingdom Generally Accepted Accounting Practice, of the state of affairs of the company as at 31 January 2009 and of its loss for the period then ended; and the financial statements have been properly prepared in accordance with the Companies Act 1985; and the information given in the Directors Report is consistent with the financial statements. EMPHASIS OF MATTER - GOING CONCERN In forming our opinion, which is not qualified, we have considered the adequacy of the disclosures made in note 1 to the financial statements concerning the company's ability to continue as a going concern. The company incurred a net loss of 1,238,868 during the year ended 31 January 2009 and, at that date, the company's current liabilities exceeded its total assets by 334,419. These conditions indicate the existence of a material uncertainty, which may cast significant doubt about the company's ability to continue as a going concern. The financial statements do not include the adjustments that would result if the company was unable to continue as a going concern. BSG VALENTINE Lynton House Chartered Accountants 7-12 Tavistock Square & Registered Auditor London WC1H 9BQ 31 July 2009 URANIUM PROSPECTS PLC 8

10 PROFIT AND LOSS ACCOUNT For the period from 1 February 2008 to 31 January 2009 Notes Turnover - - Administrative expenses 3 (1,232,371) (191,553) Operating loss (1,232,371) (191,553) Interest received 6 1,767 3,852 Other interest payable 8 (8,264) (1,641) Loss on ordinary activities before taxation (1,238,868) (189,342) Tax on loss on ordinary activities Loss for the financial period (1,238,868) (189,342) Loss per share Basic and diluted 19 (1.68)p (0.53)p There are no dilutive instruments in issue. All of the Company s operations are classed as continuing. There were no gains or losses in the period other than those included in the above profit and loss account. The notes on pages 12 to 20 form part of these financial statements. URANIUM PROSPECTS PLC 9

11 BALANCE SHEET As at 31 January 2009 Notes Fixed assets Mineral property rights ,238 Current assets Debtors 11-25,672 Cash at bank 18 21,790 18,489 Total current assets 21,790 44,161 Current liabilities Amounts falling due within one year ,209 76,878 Net current liabilities (334,419) (32,716) Total (liabilities)/ assets (334,419) 754,521 Shareholders funds Equity Share capital , ,307 Share premium , ,556 Profit and loss account 14 (1,428,210) (189,342) Total equity (334,419) 754,521 The financial statements were approved by the Board of Directors on 31 July 2009 and were signed on its behalf by Loizos Yerolemou Managing Director The notes on pages 12 to 20 form part of these financial statements. URANIUM PROSPECTS PLC 10

12 CASHFLOW STATEMENT For the period from 1 February 2008 to 31 January 2009 Net cash outflow from operating activities Notes ,794 (161,988) Returns on investments and servicing of finance Interest received 1,767 3,852 Interest paid (8,264) - Capital expenditure Mineral property expenditure (286,924) (767,238) Cash outflow before financing (146,627) (925,374) Financing Issue of ordinary share capital 149, ,863 Increase in cash in the period 3,301 18,489 Cash at bank at the start of the period 18,489 - Cash at bank at the end of the period 18 21,790 18,489 The notes on pages 12 to 20 form part of these financial statements. URANIUM PROSPECTS PLC 11

13 NOTES TO THE FINANCIAL STATEMENTS For the year ended 31 January Accounting policies The financial statements have been prepared in accordance with applicable accounting standards (UK Generally Accepted Accounting Practice). A summary of the more important accounting policies adopted are set out below: Basis of accounting The financial statements have been prepared under the historical cost convention and on a going concern basis. Going concern The company is dependant on the continuing financial support from Jukka Koski who is the Company s current Executive Chairman, and IdeVest Oy who is a Finnish company and currently a significant shareholder of the Company. They have confirmed that they will continue to provide financial assistance to the company for a minimum of 12 months from the approval of these financial statements. Based on this the directors are therefore of the opinion that it is appropriate to prepare the financial statements on a going concern basis. Deferred taxation Deferred taxation is provided for on a full provision basis on all timing differences, which have arisen but not reversed at the balance sheet date. Deferred tax assets are recognised to the extent that they are recoverable, that is, on the basis of all available evidence it is more likely than not that there will be sufficient taxable profits from which the future reversal of the underlying timing differences can be deducted. Any assets and liabilities recognised have not been discounted. Mineral property rights The Company is funding the exploration of mineral properties which as yet have not been proven to contain commercially exploitable ore reserves. Expenditures on mineral exploration and development are capitalised on an individual project basis, and are carried at cost until such time as an economic ore deposit is defined, or the project is determined by management to be impaired. The recoverability of the amounts capitalised for mineral property rights is dependent on the determination of economically recoverable ore reserves, confirmation of the Company s interest in the underlying mineral claims, the ability to obtain the necessary financing to complete their development, and future profitable production or proceeds from the disposition thereof. Equity Called up share capital is recorded on the balance sheet at the nominal value of shares issued. Proceeds received in excess of the nominal value of shares are recorded in the share premium account after deducting only any directly attributable issue costs. Financial instruments The company uses a limited number of financial instruments, comprising cash, and various items such as trade receivables and payables, which arise directly from operations. 2. Segmental reporting As the Company had no turnover an analysis of turnover by segment cannot be provided. The Company s activities are carried out in the United Kingdom, Europe and Canada. For the year ended 31 January 2009 the Company had only one activity, that being an investor in the uranium exploration sector. URANIUM PROSPECTS PLC 12

14 NOTES TO THE FINANCIAL STATEMENTS (continued) For the year ended 31 January Operating loss is stated after charging Administration expenses Directors fees 69,228 38,574 Directors compensation for loss of office 18,000 - Directors expenses 5,822 1,152 Marketing Audit and tax fees (note 7) 2,424 7,638 Flotation expenses - 115,293 Professional fees 60,761 28,245 Mineral property rights expenditure written off 1,074,162 - Other 1, Employee information 1,232, ,553 The average number of persons, including directors, employed by the Company during the period was as follows: Number Number Administration 1 1 Staff costs for the above persons were: Salaries - 14,000 Social security costs - 1,402-15, Directors remuneration All directors: Salaries - 14,000 Compensation for loss of office 18,000 - Fees 69,228 23,172 Aggregate remuneration 87,228 37, Interest received Bank interest 1,767 3, Auditors remuneration Audit services 4,187 5,875 Services related to taxation (1,763) 1,763 2,424 7, Finance costs Other interest payable 8,264 1,641 URANIUM PROSPECTS PLC 13

15 NOTES TO THE FINANCIAL STATEMENTS (continued) For the year ended 31 January Taxation Tax reconciliation Loss on ordinary activities before tax (1,238,868) (189,342) Loss on ordinary activities multiplied by corporation tax rate for the period of 20% (2008: 19.83%) (247,774) (37,553) Adjustments for the effects of: Expenses not deductible for tax purposes 22,862 Trading losses not utilised 247,774 14,691 Tax charge for the period - - The Company has an unrecognised deferred tax asset of 262,583 (2008: 14,691) relating to trading losses not utilised. The deferred tax asset has not been recognised in the financial statements due to the uncertainty surrounding its recoverability. 10. Mineral property rights The Company operates in one industry segment, being exploration. Details on a geographic basis at 31 January 2009 are as follows: Canada Sweden Total Brought forward 740,151 47, ,238 Additions 263,725 23, ,924 Provision to write off (1,003,876) (70,286) (1,074,162) Carried forward Debtors Other debtors (note 21) - 25,000 Prepayments and accrued income , Creditors: amounts falling due within one year Trade creditors 54,450 34,886 Taxation and social security - 1,625 Accruals 4,313 8,726 Loans from related parties 297,446 31, ,209 76,878 URANIUM PROSPECTS PLC 14

16 NOTES TO THE FINANCIAL STATEMENTS (continued) For the year ended 31 January Share capital Authorised 200,000,000 ordinary shares of 0.5p each 1,000,000 1,000,000 Allotted, called up and fully paid 82,956,207 (2008: 66,861,662) ordinary shares of 0.5p each 414, ,307 On 11 June 2008, the Company issued 5,454,545 ordinary shares of 0.5 pence each for a total consideration of 120,000. On 3 July 2008, the Company issued 3,000,000 ordinary shares of 0.5 pence each for a total consideration of 66,000. On 18 August 2008, the Company issued 640,000 ordinary shares of 0.5 pence each for a total consideration of 8,000. On 2 September 2008, the Company issued 1,600,000 ordinary shares of 0.5 pence each for a total consideration of 20,000. On 10 December 2008, the Company issued 5,400,000 ordinary shares of 0.5 pence each for a total consideration of 54, Reserves Share Premium account Profit & loss account Total Balances as at 1 February ,556 (189,342) 420,214 Premium on shares issued 187, ,526 Share issue costs (118,072) - (118,072) Loss for the period - (1,238,868) (1,238,868) 679,010 (1,428,210) (749,200) 15. Reconciliation of movements in equity shareholders funds Loss for the financial period (1,238,868) (189,342) Proceeds of share issues during the period net of expenses 149, ,863 (1,088,940) 754,521 Opening shareholders funds 754,521 - Closing shareholders funds (334,419) 754, Reconciliation of operating loss to net cash outflow from operating activities Operating loss before interest and tax (1,232,371) (191,553) Mineral rights expenditure written off 1,074,162 Decrease/ (Increase) in debtors 25,672 (25,672) Increase in creditors 279,331 55,237 Net cash inflow from operating activities 146,794 (161,988) URANIUM PROSPECTS PLC 15

17 NOTES TO THE FINANCIAL STATEMENTS (continued) For the year ended 31 January Reconciliation of net cash flow to movement in net funds Increase in cash for the period 3,301 18,489 Net funds at 31 January ,489 18,489 Net funds at 31 January , Analysis of net funds At 31 January 2008 Cash flow At 31 January 2009 Cash at bank 18,489 3,301 21,790 18,489 3,301 21, Loss per share The basic loss per share is based upon a loss of 1,238,868 (2008: 189,342) and the weighted average number of shares of 73,855,099 (2008: 35,825,763) in issue during the period. There are no potentially dilutive instruments in issue during the period. 20. Financial instruments The Company s financial instruments consist of cash, accounts and advances receivable, accounts payable and accrued liabilities and amounts due to related parties that arise directly from its operations. The main purpose of these financial instruments is to provide working capital to the Company. The Company s policy is to obtain the highest rate of return on its cash balances, subject to having sufficient resources to manage the business on a day to day basis and not expose the Company to unnecessary risk of default. Unless otherwise noted, it is management s opinion that the Company is not exposed to significant interest, currency or credit risk arising from the financial instruments. The fair value of cash, accounts and advances receivable, accounts payable, accrued liability, and due to related parties approximates their carrying values, due to their short term maturity or capacity of prompt liquidation. Interest rate risk Financial assets Financial assets comprise cash at bank, which are held in sterling. At 31 January 2009 sterling deposits at the bank attracted interest at the rate of 0.10% (2008: 5.11%) per annum. URANIUM PROSPECTS PLC 16

18 NOTES TO THE FINANCIAL STATEMENTS (continued) For the year ended 31 January Related party transactions Addworth Plc During the period the following transactions were made between the Company and Addworth Plc: Consultancy fees and expenses pursuant to a corporate services agreement dated 29 June ,150 15,031 This agreement was terminated on 31 October Services rendered in connection to Company s admission to PLUS. These services were one-off. - 17,625 Loan interest charged 1, Total charges to the Company by Addworth Plc 22,506 33, During the period Addworth Plc made the following loans to the Company: Balance as at 1 February Loan Advances 85,306 65,000 Loan Repayments (26,765) (65,000) Loan Interest 1, Balance as at 1 February 60, The loan of 60,654 (2008: 757) is included under Loans from related parties in note 12. and bears interest of 9% per annum. At the beginning of the period Addworth Plc held 9,950,200 ordinary shares in the Company. During the period Addworth plc disposed all of its holding in the Company. As at 31 January 2009, Addworth Plc held no shareholdings in the Company. Mark Watson-Mitchell, who was a director of the Company till 26 November 2008, is a director of Addworth plc. SQC Research Ltd During the period the Company was charged 1,052 (2008: 4,208), in respect of Consultancy fees and expenses pursuant to an investor relations services agreement dated 22 November This agreement was terminated on 31 October Mark Watson-Mitchell who was a director of the Company till 26 November 2008, is a director and holder of 100% of the equity of SQC Research Limited.. Corporate Liaison Ltd During the period the Company was charged Nil (2008: 35,250), in respect of services rendered in connection to Company s admission to PLUS. Mark Watson-Mitchell who was a director of the Company till 26 November 2008, is a director and holder of 75% of the equity of Corporate Liaison Limited. Midas Equities Ltd (Formerly known Spore Cake Ltd ): During the period the Company was charged 31,773 (2008: 5,327), in respect of director s fees and expenses by Midas Equities Ltd. Loizos Yerolemou is a director and holder of 100% of the equity of Midas Equities Ltd URANIUM PROSPECTS PLC 17

19 NOTES TO THE FINANCIAL STATEMENTS (continued) For the year ended 31 January Related party transactions (continued) Yellowcake Plc During the period the following transactions were made between the Company and Yellowcake Plc: Services rendered in connection with claims in Sweden - 20,000 Loan interest charged 6, Total charges to the Company by Yellowcake Plc 6,908 20, During the period Yellowcake Plc made the following loans to the Company: Balance as at 1 February 30,884 - Loan Advances 199,000 75,000 Loan Repayments - (45,000) Loan Interest 6, Balance as at 1 February 236,792 30, The loan of 236,792 (2008: 30,884) is included under Loans from related parties in note 12 and bears interest of 9% per annum. At the beginning of the period Yellowcake Plc held 9,713,645 ordinary shares in the Company. During the period Yellowcake Plc disposed none of its holding in the Company. As at 31 January 2009, Yellowcake Plc held 9,713,645 ordinary shares in the Company. Mark Watson-Mitchell who was a director of the Company till 26 November 2008, is a director of Yellowcake Plc. Equity Investors Ltd (Formerly known Plus Investors Ltd : Pursuant to an agreement dated 3 December 2007, the Company lent 25,000 to Equity Investors Limited In accordance with the agreement, the loan bears interest at 9% per annum, and may at the Company s option, be repaid in cash or in shares. It is repayable on demand at any time after 3 June Pursuant to an assignment agreement dated 11 September 2008 the Company assigned the whole amount due, inclusive of interest, amounting to 26, from Equity Investors Limited to Addworth Plc. The amount of 26, was treated as an Addworth Plc loan repayment. During the period there were no other transactions between the Company and Equity Investors Ltd. As at 31 January 2009, the amount due from Equity Investors Ltd was Nil (2008: 25,000) and is included under other debtors in note 11. Mark Watson-Mitchell who was a director of the Company till 26 November 2008, is a director of both Addworth Plc and Equity Investors Ltd. URANIUM PROSPECTS PLC 18

20 NOTES TO THE FINANCIAL STATEMENTS (continued) For the year ended 31 January Post balance sheet events On 4 February 2009, the Company issued 2,475,000 ordinary shares of 0.5 pence each for a total consideration of 12,375. On 6 April 2009, the Company issued 10,320,624 ordinary shares of 0.5 pence each for a total consideration of 51,603. On 1 July 2009, as a result of the Company s inability to raise the adequate financing capital to meet the summer 2009 exploration program of Grease River the termination of the Option Agreement with CanAlaska Uranium Ltd was effected and thereby the Company s participation in the Grease River Project ended. On 24 July 2009, the Company has agreed a private placing with Finnish Investment Company IdeVest Oy, controlled by Samuli Maenpaa and Finnish entrepreneur Jukka Koski. IdeVest Oy and Jukka Koski, each have subscribed for 1,000,000 new ordinary shares at a price of 0.5 pence per share. This resulted in an issue of 2,000,000 ordinary shares of 0.5 pence each for a total consideration of 10,000. On 24 July 2009, IdeVest Oy and Jukka Koski have been assigned the loan from Yellowcake Plc and agreed to alter the loan note into convertible loan notes of 1 each, worth 245,700. Each Loan Note is capable of being converted at the discretion of the Loan Note holder to 200 shares at a conversion price of 0.5 pence per share. As part of the agreement, IdeVest Oy and Jukka Koski have agreed to settle part of the loan worth 200,000 and convert this amount to new ordinary shares in the Company. As a result, the Company has issued 20,000,000 new ordinary shares to IdeVest Oy and a further 20,000,000 new ordinary shares to Jukka Koski. This results in a total share issue of 40,000,000 ordinary shares at par value of 0.5 pence and with a total loan part settlement amounting to 200,000. IdeVest Oy and Jukka Koski have proceeded to the settlement of the remainder of the loan amounting to 45,700 via the issue of two convertible loan notes of 1 each, worth 22,850 each. Each Loan Note is capable of being converted at the discretion of the Loan Note holder to 200 shares at a conversion price of 0.5 pence per share. The terms of each of the two convertible loan notes are as follows: a. the Company having the sufficient relevant authorities to allot and issue Ordinary Shares required by sections 80 and 95 of the Act; b. the number of Ordinary Shares to be issued to a noteholder on conversion does not result in such noteholder (when aggregated with his interests in existing issued Ordinary Shares), being required to make a mandatory bid for all of the Ordinary Shares in the Company under the rules set out in the City Code and most particularly under Rule 9 of the City Code or any equivalent provision which amends or replaces Rule 9 of the City Code; unless a waiver has been granted by the Takeover Panel. c. the loan can be converted into 4,570,000 Ordinary Shares at par value which is 0.5 pence within two years from the date of issue. On 24 July 2009, the Company issued 3,085,444 ordinary shares of 0.5 pence each for a total consideration of 15, On 24 July 2009, the Company issued a warrant certificate which entitles the holder with 2,000,000 company ordinary shares at par value with exercise price of 0.5 pence and exercise period being two years from date of issue. URANIUM PROSPECTS PLC 19

21 NOTES TO THE FINANCIAL STATEMENTS (continued) For the year ended 31 January Post balance sheet events (continued) On 24 July 2009, the Company issued Addworth Plc 6,000,000 ordinary shares at par value of 0.5 pence each. This resulted in the settlement of 30,000 of the 62,950 owed to Addworth Plc as at the date of settlement. IdeVest Oy and Jukka Koski have been assigned the remainder loan of 32,950 from Addworth Plc and proceeded to its settlement via the issue of two convertible loan notes of 1 each, worth 16,475 each. Each Loan Note is capable of being converted at the discretion of the Loan Note holder to 200 shares at a conversion price of 0.5 pence per share. The terms of each of the two convertible loan notes are as follows: a. the Company having the sufficient relevant authorities to allot and issue Ordinary Shares required by sections 80 and 95 of the Act; b. the number of Ordinary Shares to be issued to a noteholder on conversion does not result in such noteholder (when aggregated with his interests in existing issued Ordinary Shares), being required to make a mandatory bid for all of the Ordinary Shares in the Company under the rules set out in the City Code and most particularly under Rule 9 of the City Code or any equivalent provision which amends or replaces Rule 9 of the City Code; unless a waiver has been granted by the Takeover Panel. c. the loan can be converted into 3,295,000 Ordinary Shares at par value which is 0.5 pence within two years from the date of issue. URANIUM PROSPECTS PLC 20

TITANIA INVESTMENTS PLC FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 JUNE 2010

TITANIA INVESTMENTS PLC FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 JUNE 2010 Company Registration Number 6048205 TITANIA INVESTMENTS PLC FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 JUNE 2010 FINANCIAL STATEMENTS Contents Pages Company information 1 The directors' report 2 to 5

More information

LOMBARD CAPITAL PLC. (formerly Agneash Soft Commodities plc)

LOMBARD CAPITAL PLC. (formerly Agneash Soft Commodities plc) LOMBARD CAPITAL PLC (formerly Agneash Soft Commodities plc) Annual Report and Financial Statements For the year ended 31 March 2013 1 Lombard Capital plc CONTENTS REPORTS page Company Information 2 Chairman

More information

FOR THE NINE MONTH PERIOD ENDED 31 DECEMBER

FOR THE NINE MONTH PERIOD ENDED 31 DECEMBER REPORT AND ACCOUNTS FOR THE NINE MONTH PERIOD ENDED 31 DECEMBER 2006 (Company No. 5083946) CONTENTS Page Directors and advisers 2 Chairman s statement 3 Directors report 4 Report on directors remuneration

More information

ST HELEN S FINANCE PLC

ST HELEN S FINANCE PLC DIRECTORS REPORT AND FINANCIAL STATEMENTS Company Registration No. 3512304 (England and Wales) COMPANY INFORMATION Directors Secretary A C Drury N J Kenvyn R E Guilbert R Abbott M Hudson Company number

More information

ODI Sales Limited. Report and Financial Statements. For the year ended 31 March Company Registration Number (England and Wales)

ODI Sales Limited. Report and Financial Statements. For the year ended 31 March Company Registration Number (England and Wales) ODI Sales Limited Report and Financial Statements For the year ended 31 March 2018 Company Registration Number 7157505 (England and Wales) Contents Reports Page Reference and administrative details of

More information

AFH FINANCIAL GROUP PLC ANNUAL REPORT FOR THE YEAR ENDED 31 OCTOBER 2012

AFH FINANCIAL GROUP PLC ANNUAL REPORT FOR THE YEAR ENDED 31 OCTOBER 2012 Company Registration No. 07638831 (England and Wales) AFH FINANCIAL GROUP PLC ANNUAL REPORT DIRECTORS AND ADVISERS Directors Secretary Mr A Hudson Mr J Wheatley Mr T Denne Mrs A-M Brown Company number

More information

BLUEHONE HOLDINGS PLC (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010

BLUEHONE HOLDINGS PLC (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010 (FORMERLY INVESTMENT WEST MIDLANDS PLC) FINANCIAL STATEMENTS 31 MARCH 2010 Company Registration Number: 05455923 1 FINANCIAL STATEMENTS Contents Pages Chairman s statement 2-3 Directors report 4-5 Statement

More information

Oxford Innovation Limited Financial statements For the year ended 31 March 2008

Oxford Innovation Limited Financial statements For the year ended 31 March 2008 Oxford Innovation Limited Financial statements For the year ended 31 March 2008 Company No. 2177191 Oxford Innovation Limited 1 Officers and professional advisers Company registration number 2177191 Registered

More information

TATA STEEL UK CONSULTING LIMITED Report & Accounts Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0

TATA STEEL UK CONSULTING LIMITED Report & Accounts Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0 TATA STEEL UK CONSULTING LIMITED Report & Accounts 2016 Tata Steel UK Consulting Limited Report & Accounts 2016 Page 0 Contents Page A. Directors and advisors 2 B. Strategic report 3 C. Directors report

More information

General Industries plc

General Industries plc Registered number 05679987 Contents Page Chairman s Statement 1 Directors and Advisers 2 Report of the Directors 3 Statement of Directors Responsibilities 5 Independent Auditor s Report to the Members

More information

REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006

REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS 31 DECEMBER 2006 COMPANY NUMBER: 5810043 REED ELSEVIER (INVESTMENTS) PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS DIRECTORS' REPORT The Directors present their annual report and the audited financial statements from

More information

Parent company financial statements. Notes to the parent company. financial statements

Parent company financial statements. Notes to the parent company. financial statements Notes to the Group financial statements and Parent company financial statements 117 In this section we present the balance sheet of our parent company, InterContinental Hotels Group PLC, and the related

More information

Falmouth Developments Limited Report and Financial Statements

Falmouth Developments Limited Report and Financial Statements Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal

More information

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 03723911 (England and Wales) 145 DRURY LANE (MANAGEMENT) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Secretary M A Adams H Y Wong M A Adams

More information

COMPANY NUMBER: CALICO JV LIMITED. Report and Financial Statements. Year ended 31 March 2017

COMPANY NUMBER: CALICO JV LIMITED. Report and Financial Statements. Year ended 31 March 2017 COMPANY NUMBER: 08156713 CALICO JV LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 Independent Auditor s Report 3

More information

Havin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements

Havin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements Havin Bank Limited (formerly Havana International Bank Limited) Report and Financial Statements 31 December 2005 Directors M Abdo (Chairperson) T Lorenzo (Managing Director) A Victoria G Roca D Teacher

More information

Registered no: (England & Wales) Thames Water (Kemble) Finance Plc. Annual report and financial statements For the year ended 31 March 2017

Registered no: (England & Wales) Thames Water (Kemble) Finance Plc. Annual report and financial statements For the year ended 31 March 2017 Registered no: 07516930 (England & Wales) Thames Water (Kemble) Finance Plc For the year ended 31 March 2017 Contents Page Directors and advisors 1 Strategic report 2 Directors' report 4 Statement of Directors

More information

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2014 Annual Report and Financial Statements Year ended 30 September 2014 Contents Page Strategic Report 1 Directors Report 3 Independent Auditors Report 6 Profit and Loss Account 8 Balance Sheet 9 Cash Flow

More information

Hello Telecom (UK) Plc. Report and Financial Statements. 30 September 2009

Hello Telecom (UK) Plc. Report and Financial Statements. 30 September 2009 Registered number 4489059 Hello Telecom (UK) Plc Report and Financial Statements 30 September 2009 Report and financial statements Contents Page Company information 1 Chairman's Report 2 Chief Executive's

More information

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

145 DRURY LANE (MANAGEMENT) LIMITED (A COMPANY LIMITED BY GUARANTEE NOT HAVING A SHARE CAPITAL) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 03723911 (England and Wales) 145 DRURY LANE (MANAGEMENT) LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors T Bell (Appointed 21 September 2005) H

More information

Lombard Capital PLC. Annual Report and Financial Statements for the year ended 31 March 2018

Lombard Capital PLC. Annual Report and Financial Statements for the year ended 31 March 2018 Registration number 06050613 Lombard Capital PLC Annual Report and Financial Statements Lombard Capital PLC annual report and financial statements 2018 Table of Contents Pages 01 Chairman s Statement 02

More information

Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017

Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017 \ Walls & Futures REIT plc Annual Report and Account For the period ending 31 March 2017 Investing in property today Providing support for tomorrow Contents of the consolidated financial statements for

More information

STRATEGIC REPORT, REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR GUILD ACQUISITIONS PLC

STRATEGIC REPORT, REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR GUILD ACQUISITIONS PLC REGISTERED NUMBER: 115234C (Isle of Man) STRATEGIC REPORT, REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR GUILD ACQUISITIONS PLC M R Salvage Limited Chartered Accountants and Statutory Auditors 7/8

More information

Royal Mail plc parent Company financial statements

Royal Mail plc parent Company financial statements parent Company The majority of the Annual Report and Financial Statements relates to the Group consolidated accounts, which comprise the aggregation of all the Group s trading entities. This mandatory

More information

Kelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015

Kelda Finance (No. 3) PLC. Annual report and financial statements Registered number Year ended 31 March 2015 Registered number 8270049 Year ended Contents Directors and Advisers 1 Strategic report 2 Directors' report 3 Statement of directors' responsibilities 4 Independent auditors' report to the members of 5

More information

Annual report and financial statements for the year ended 31 March Aster Treasury Plc

Annual report and financial statements for the year ended 31 March Aster Treasury Plc Annual report and financial statements for the year ended 31 March 2017 Aster Treasury Plc Contents Page Legal and administrative details 1 Strategic Report 2 Directors' Report 4 Independent Auditors'

More information

HOBSTONES HOMES LIMITED

HOBSTONES HOMES LIMITED COMPANY NUMBER: 08156717 HOBSTONES HOMES LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 Independent Auditor s Report

More information

United Utilities Water Finance PLC

United Utilities Water Finance PLC Registered No: 9227416 United Utilities Water Finance PLC Report and Financial Statements 31 March 2016 Contents Directors, advisers and other information 2 Strategic report 3 Directors report 4 Statement

More information

365 Agile Group plc. Annual Report for the year ended 31 December 2016

365 Agile Group plc. Annual Report for the year ended 31 December 2016 365 Agile Group plc Annual Report for the year ended 31 December 2016 Contents 01 Company Information Strategic Report 02 Chairman s Statement 04 Strategic Report Governance 05 Directors Report 07 Statement

More information

GlaxoSmithKline Capital plc (Registered number: )

GlaxoSmithKline Capital plc (Registered number: ) (Registered number: 2258699) Directors' report and financial statements for the year ended 31 December 2012 Registered office address: 980 Great West Road Brentford Middlesex TW8 9GS Directors' report

More information

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2013

Wellcome Trust Finance plc Annual Report and Financial Statements Year ended 30 September 2013 Annual Report and Financial Statements Year ended 30 September 2013 Contents Page Directors Report 1 Independent Auditors Report 5 Profit and Loss Account 7 Balance Sheet 8 Cash Flow Statement 9 Notes

More information

Havana International Bank Limited Report and Accounts

Havana International Bank Limited Report and Accounts Report and Accounts 31 December 2004 Registered No: 1074897 Directors R Rangel (Chairman resigned 30 August 2004) T Lorenzo (Managing Director) A Victoria G Roca J M Sanchez Cruz (Resigned 6 April 2004)

More information

Company Registration No Unibet Group plc Report and Financial Statements 31 December 2004

Company Registration No Unibet Group plc Report and Financial Statements 31 December 2004 Company Registration No. 04049409 Unibet Group plc Report and Financial Statements 31 December Report and financial statements Contents Page Officers and professional advisers 1 Directors' report 2 Directors

More information

DIRECTORS REPORT AND FINANCIAL STATEMENTS

DIRECTORS REPORT AND FINANCIAL STATEMENTS Company Registration No. 4011658 (England and Wales) ZAGALETA LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors: Enrique Perez Flores Jose Perez Diaz

More information

Cogent Power Limited. Annual Report and Financial Statements for the year ended 31st March 2017

Cogent Power Limited. Annual Report and Financial Statements for the year ended 31st March 2017 Cogent Power Limited Annual Report and Financial Statements for the year ended 31st March 2017 Contents Page A. Directors and advisors 2 B. Strategic report 3 C. Directors report 5 D. Directors responsibilities

More information

LONDON CAPITAL & FINANCE PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 APRIL 2016

LONDON CAPITAL & FINANCE PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 APRIL 2016 Draft Financial Statements at 20 September 2016 at 11:13:09 Company Registration No. 08140312 (England and Wales) ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Mr MA Thomson Ms KR

More information

ICBC (London) Limited Report and Financial Statements

ICBC (London) Limited Report and Financial Statements Report and Financial Statements For the period from 3 October 2002 to 31 December For the period from 3 October 2002 to 31 December Contents Pages Board of directors and other information 1 Directors report

More information

AGNEASH SOFT COMMODITIES PLC

AGNEASH SOFT COMMODITIES PLC AGNEASH SOFT COMMODITIES PLC Annual Report and Financial Statements For the year ended 31 March 2012 1 Agneash Soft Commodities plc CONTENTS REPORTS page Company Information 2 Chairman s Statement 3 Directors'

More information

United Utilities Water Finance PLC

United Utilities Water Finance PLC Registered No: 9227416 United Utilities Water Finance PLC Report and Financial Statements 31 March 2017 Contents Directors, advisers and other information 2 Strategic report 3 Directors report 4 Statement

More information

Midas Commercial Developments Limited Report and Financial Statements

Midas Commercial Developments Limited Report and Financial Statements Report and Financial Statements 30 April 2016 Directors S L Hindley A E Hope D F Rogerson S N Russell Secretary D F Rogerson Auditors Ernst & Young LLP The Paragon Counterslip Bristol BS1 6BX Bankers Royal

More information

BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED. 31st MARCH 2015

BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED. 31st MARCH 2015 COMPANY REGISTRATION NUMBER 06150317 BEAUFORT INVESTMENT MANAGEMENT LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31st MARCH 2015 Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT FINANCIAL

More information

NETALOGUE TECHNOLOGIES PLC ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2013

NETALOGUE TECHNOLOGIES PLC ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2013 ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2013 Annual report for the year ended 31 March 2013 Pages Directors and advisers 1 Chairman s statement 2-3 Directors report 4-7 Independent auditors report 8

More information

Registered number: CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2012

Registered number: CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2012 Registered number: 05351398 CAP ENERGY LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Timothy Hearley John Killer (resigned 3 May 2012) Clair Opsal (resigned 3 May 2012)

More information

Meadowhall Finance PLC. Annual Report and Financial Statements

Meadowhall Finance PLC. Annual Report and Financial Statements Annual Report and Financial Statements Year ended 31 March 2017 Company number: 05987141 Meadownhall Finance PLC CONTENTS Page 1 Strategic Report 3 Directors Report 5 Independent Auditor s Report to the

More information

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2017

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2017 Land Rover Ireland Limited Reports and Financial Statements For the financial year ended 2 REPORTS AND FINANCIAL STATEMENTS CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 DIRECTORS REPORT 3-5 DIRECTORS

More information

NETALOGUE TECHNOLOGIES PLC ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2012

NETALOGUE TECHNOLOGIES PLC ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2012 ANNUAL REPORT FOR THE YEAR ENDED 31 MARCH 2012 Annual report for the year ended 31 March 2012 Pages Directors and advisers 1 Chairman s statement 2-3 Directors report 4-7 Independent auditors report 8

More information

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED. Report and Financial Statements. 31 December 2012

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED. Report and Financial Statements. 31 December 2012 Company Registration No. 3595282 ADMINISTRATION OF GAMBLING ON TRACKS LIMITED Report and Financial Statements 31 December 23/05/2013 Administration of Gambling on Tracks Limited REPORT AND FINANCIAL STATEMENTS

More information

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS COMPANY REGISTRATION NUMBER 05540630 FINANCIAL STATEMENTS 31 MARCH 2015 FINANCIAL STATEMENTS CONTENTS PAGE Strategic report 1 Directors' report 2 Independent auditor's report to the shareholders 8 Profit

More information

QUEENSWOOD GARDENS LIMITED REPORT OF THE DIRECTORS AND AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015

QUEENSWOOD GARDENS LIMITED REPORT OF THE DIRECTORS AND AUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 QUEENSWOOD GARDENS LIMITED REPORT OF THE DIRECTORS AND AUDITED FINANCIAL STATEMENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Directors 2 Report of the Independent Auditors

More information

NGG Finance plc. Annual Report and Financial Statements. For the year ended 31 March 2015

NGG Finance plc. Annual Report and Financial Statements. For the year ended 31 March 2015 Annual Report and Financial Statements Strategic Report The Directors present their Strategic Report on the Company for the year ended 31 March 2015. Review of the business The Company holds an investment

More information

Bristol & West plc. Annual Report for the nine month period ended 31 December 2010 REGISTERED NUMBER

Bristol & West plc. Annual Report for the nine month period ended 31 December 2010 REGISTERED NUMBER Bristol & West plc Annual Report for the nine month period ended 31 December REGISTERED NUMBER 2124201 CONTENTS PAGE DIRECTORS REPORT 2 STATEMENT OF DIRECTORS RESPONSIBILITIES 4 INDEPENDENT AUDITORS REPORT

More information

GANAPATI PLC ANNUAL REPORT FOR THE PERIOD ENDED 31 JANUARY 2015

GANAPATI PLC ANNUAL REPORT FOR THE PERIOD ENDED 31 JANUARY 2015 Company Registration No. 08807827 (England and Wales) ANNUAL REPORT COMPANY INFORMATION Directors Mr D Scott (Appointed 9 December 2013) Mr Y Ishihara (Appointed 31 January 2014) Mr H Hasegawa (Appointed

More information

Northern Gas Networks Finance Plc. Annual Report and accounts for the 15 month period ended 31 March Registered number:

Northern Gas Networks Finance Plc. Annual Report and accounts for the 15 month period ended 31 March Registered number: Northern Gas Networks Finance Plc Annual Report and accounts for the 15 month period ended 31 March 2015 Registered number: 5575923 Strategic report For the period ended 31 March 2015 The directors present

More information

PROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017

PROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017 STATEMENT TO MEMBERS 12 MONTHS ENDED 31 DECEMBER 2017 PLAYERS COMMITTEE RESPONSIBILITY FOR THE FINANCIAL STATEMENTS Trade Union rules require the Players Committee to prepare Financial Statements for each

More information

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2010

General Accident plc. Registered in Scotland No. SC Annual Report and Financial Statements 2010 Registered in Scotland No. SC119505 Annual Report and Financial Statements 2010 Contents Directors and officers 3 Directors report 4 Independent auditor s report 9 Accounting policies 11 Income statement

More information

COBRA HOLDINGS PLC (FORMERLY COBRA HOLDINGS LIMITED) CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2006

COBRA HOLDINGS PLC (FORMERLY COBRA HOLDINGS LIMITED) CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2006 Company Number: 05548507 COBRA HOLDINGS PLC (FORMERLY COBRA HOLDINGS LIMITED) CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2006 Contents Page Company Information 2 Directors' Report

More information

UWESU Services Limited

UWESU Services Limited FINANCIAL STATEMENTS for the period ended 31 July 2012 Company Registration No. 07917777 OFFICERS AND PROFESSIONAL ADVISERS DIRECTORS OJ Reid PJ Brasted RHO Boyes REGISTERED OFFICE Frenchay Campus Coldharbour

More information

Incessant Technologies (UK) Limited

Incessant Technologies (UK) Limited Registration number: 06830214 Incessant Technologies (UK) Limited Annual Report and Financial Statements for the Year Ended 31 March 2018 Kajaine Limited Statutory Auditors Kajaine House 57-67 High Street

More information

FRS 102 Ltd. Report and Financial Statements. 31 December 2015

FRS 102 Ltd. Report and Financial Statements. 31 December 2015 Registered number 123456 FRS 102 Ltd Report and Financial Statements 31 December 2015 Report and accounts Contents Page Company information 1 Directors' report 2 Strategic report 4 Independent auditors'

More information

Orbit Treasury Limited. Financial Statements. For the Year Ended 31 MARCH March Company Registration Number

Orbit Treasury Limited. Financial Statements. For the Year Ended 31 MARCH March Company Registration Number Financial Statements For the Year Ended 31 MARCH 31 March Company Registration Number 06264601 CONTENTS Page Executive Officers and Auditors 1 Strategic Report 2 Directors' Report 4 Independent Auditors'

More information

Registered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017

Registered number: Wipro Outsourcing Services (Ireland) Limited. Directors' Report and Financial Statements. For the Year Ended 31 March 2017 Registered number: 513129 Wipro Outsourcing Services (Ireland) Limited Directors' Report and Financial Statements Contents Page Company information 2 Directors' Report 3-4 Directors' Responsibilities Statement

More information

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED (formerly NATIONAL JOINT PITCH COUNCIL LIMITED) Report and Financial Statements.

ADMINISTRATION OF GAMBLING ON TRACKS LIMITED (formerly NATIONAL JOINT PITCH COUNCIL LIMITED) Report and Financial Statements. Company Registration No. 3595282 ADMINISTRATION OF GAMBLING ON TRACKS LIMITED (formerly NATIONAL JOINT PITCH COUNCIL LIMITED) Report and Financial Statements 31 December 30/10/2008 AC01NJO3 REPORT AND

More information

BID DL Company Limited by Guarantee (A company limited by guarantee, without a share capital) Directors' Report and Financial Statements

BID DL Company Limited by Guarantee (A company limited by guarantee, without a share capital) Directors' Report and Financial Statements Company Number: 533339 BID DL Company Limited by Guarantee Directors' Report and Financial Statements CONTENTS Directors and Other Information 3 Page Directors' Report 4-5 Directors' Responsibilities Statement

More information

Mitsubishi Corporation (UK) Plc

Mitsubishi Corporation (UK) Plc Company Registration No. 02214224 Mitsubishi Corporation (UK) Plc Report and Financial Statements 31 December Report and financial statements Contents Page Officers and professional advisers 1 Directors'

More information

IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS

IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS Company Registration No. 06506067 (England and Wales) IIFL WEALTH {UK) LTD ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Company number Registered office Auditor AN Shah S Vakil

More information

Directors report and consolidated financial statements

Directors report and consolidated financial statements Directors report and consolidated financial statements Registered number SC215392 Contents Directors and advisers 1 Directors report 2 Statement of directors responsibilities in respect of the Directors

More information

Company Number: IMPERIAL BRANDS FINANCE PLC. Annual Report and Financial Statements 2017

Company Number: IMPERIAL BRANDS FINANCE PLC. Annual Report and Financial Statements 2017 Company Number: 03214426 IMPERIAL BRANDS FINANCE PLC Annual Report and Financial Statements 2017 Board of Directors J M Jones N J Keveth (resigned 31 March 2017) D I Resnekov O R Tant M A Wall (appointed

More information

Havin Bank Limited Report and Financial Statements

Havin Bank Limited Report and Financial Statements Report and Financial Statements 31 December 2010 Registered No: 1074897 Directors O Lopez G Roca (Appointed Chairman - 11 May 2010) I Bacallao A Victoria N Martinez (Resigned as Chairman and from Board

More information

Belu Water Limited. Directors Report and Financial Statements For the Year Ended 31 December 2015

Belu Water Limited. Directors Report and Financial Statements For the Year Ended 31 December 2015 Directors Report and Financial Statements For the Year Ended 31 Company Registration No: 4542161 (England and Wales) Company Information Directors Company Secretary M King K J Lynch P Tyson L de Poitiers

More information

World Careers Network Plc

World Careers Network Plc World Careers Network Plc report and consolidated financial statements for the year ended 31 July 2015 year ended 31 July 2015 Contents World Careers Network Plc Annual report and financial statements

More information

ANNUAL REPORT AND FINANCIAL STATEMENTS

ANNUAL REPORT AND FINANCIAL STATEMENTS ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MAY 2010 DIRECTORS AND ADVISERS Directors C R Sherling* R F Burden ** Rt Hon Richard Caborn J P B Hall P D G McCormick OBE R C Scudamore **

More information

Cube Great Places Limited Report and Financial Statements For the Year Ended 31 March Company Registration Number

Cube Great Places Limited Report and Financial Statements For the Year Ended 31 March Company Registration Number Cube Great Places Limited Report and Financial Statements For the Year Ended 31 March Company Registration Number 06342867 CONTENTS PAGE Company Information 1 Strategic Report 2 Report of the Directors

More information

NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Limited) Annual Report and Financial Statements For the year ended 31 March 2011

NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Limited) Annual Report and Financial Statements For the year ended 31 March 2011 NIIT Insurance Technologies Limited (Formerly known as ROOM Solutions Annual Report and Financial Statements For the year ended 31 March 2011 Registered Number: 2503575 NIIT Insurance Technologies Limited

More information

Registered number: Year ended 31 March 2018

Registered number: Year ended 31 March 2018 Registered number: 00700132 The LocaL authorities MuTuaL investment TRusT annual RepoRT and audited FinanciaL statements Year ended CONTENTS Report of the council 03 independent auditors Report 04 profit

More information

STARBUCKS EMEA INVESTMENT LTD. Registered Number Report and Financial Statements. From the 53 week period ending 2 October 2016

STARBUCKS EMEA INVESTMENT LTD. Registered Number Report and Financial Statements. From the 53 week period ending 2 October 2016 Registered Number 09332791 Report and Financial Statements From the 53 week period ending 2 October 2016 CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 STRATEGIC REPORT 3 DIRECTORS REPORT 5 STATEMENT

More information

ADEPT (GB) LIMITED ADEPT TELECOM

ADEPT (GB) LIMITED ADEPT TELECOM Registered number: 4682431 ADEPT (GB) LIMITED TRADING AS ADEPT TELECOM DIRECTORS' REPORT AND FINANCIAL STATEMENTS FOR THE 13 MONTHS ENDED 31 MARCH COMPANY INFORMATION DIRECTORS Alex Birchall (appointed

More information

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2018

Land Rover Ireland Limited. Reports and Financial Statements For the financial year ended 31 March 2018 Land Rover Ireland Limited Reports and Financial Statements For the financial year ended 2 REPORTS AND FINANCIAL STATEMENTS CONTENTS PAGE DIRECTORS AND OTHER INFORMATION 2 DIRECTORS REPORT 3-5 DIRECTORS

More information

Directors report and financial statements

Directors report and financial statements Directors report and financial statements Registered number 07938138 Contents Directors report 1 Statement of directors responsibilities in respect of the Directors Report and the financial statements

More information

Report and Financial Statements. 28 February 2006

Report and Financial Statements. 28 February 2006 Report and Financial Statements 28 February 2006 CONTENTS Officers and registered office 1 Chief executive officer s report 2 Directors report 3 Statement of directors responsibilities 4 Independent auditors

More information

ABI Holdings Limited. Financial statements. 31 March 2016

ABI Holdings Limited. Financial statements. 31 March 2016 Company registration number: 02387461 ABI Holdings Limited Financial statements 31 March 2016 Company information Directors Mr Patrick Kennedy Cassels (Resigned 5 September 2015) Mr Stephen Richard Page

More information

General Accident plc Annual Report and Accounts 2005

General Accident plc Annual Report and Accounts 2005 General Accident plc Annual Report and Accounts 2005 01 Directors report The directors submit their Report and Accounts for General Accident plc ( GA ) for the year ended 31 December 2005. Principal activity

More information

Tata Global Beverages Services Limited

Tata Global Beverages Services Limited Registered number 03007544 Annual Report and Financial Statements Year ended 31 March 2015 Contents Strategic report 1 Page Directors report 2-3 Independent auditors report to the members of Tata Global

More information

GLOBAL ADVISORS (JERSEY) LIMITED REPORT AND FINANCIAL STATEMENTS

GLOBAL ADVISORS (JERSEY) LIMITED REPORT AND FINANCIAL STATEMENTS REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS Dwayne Drexler Daniel Masters Russell Newton Jean-Marie Mognetti COMPANY SECRETARY First Island Secretaries Limited REGISTERED NUMBER 102184

More information

Associated Biscuits International Limited. Financial statements. 31 March 2017

Associated Biscuits International Limited. Financial statements. 31 March 2017 Company registration number: 00069653 Associated Biscuits International Limited Financial statements 31 March 2017 Company information Directors Mr Stephen Richard Page Mr Jayant Gadgil Mr Hameed Haroon

More information

Pars United Community Interest Company Financial Statements

Pars United Community Interest Company Financial Statements COMPANY REGISTRATION NUMBER SC438195 Pars United Community Interest Company Financial Statements 31st May 2014 CONDIE & CO Chartered Accountants & Statutory Auditor 10 Abbey Park Place Dunfermline Fife

More information

BRITISH DIETETIC ASSOCIATION

BRITISH DIETETIC ASSOCIATION Registered number: 00435492 BRITISH DIETETIC ASSOCIATION DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Honorary Chairman S O'Shea (appointed 12 June 2017) F McCullough (resigned 12 June

More information

InfraCo Limited. Company Registration No: Directors report and financial statements

InfraCo Limited. Company Registration No: Directors report and financial statements InfraCo Limited Company Registration No: 05196897 Directors report and financial statements For the year ended 31 December 2011 COMPANY INFORMATION Directors Peter Bird Valentine Chitalu Keith Palmer Richard

More information

Phoenix Natural Gas Finance Plc

Phoenix Natural Gas Finance Plc Directors report and financial statements Year ended 31 December 2014 Company registration number NI 600904 Annual Report Contents Page Directors and other information 1 Directors report 2 Statement of

More information

VIDEO PERFORMANCE LIMITED

VIDEO PERFORMANCE LIMITED Company number 01818862 VIDEO PERFORMANCE LIMITED (A company limited by guarantee) REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS 1 REPORT OF THE DIRECTORS The directors submit their report and the audited

More information

Company registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015

Company registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015 Company registration number 03525459 INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2015 FINANCIAL STATEMENTS CONTENTS PAGES Company information 1 Chairman's statement 2 Directors' report 3

More information

IDH Finance Plc Annual report and financial statements Registered number Year ended 31 March 2017

IDH Finance Plc Annual report and financial statements Registered number Year ended 31 March 2017 Registered number 08516986 Contents Page Strategic report for the year ended 31 March 2017 1 Directors report for the year ended 31 March 2017 4 Independent auditors report to the members of IDH Finance

More information

DELPHI MEDICAL LIMITED

DELPHI MEDICAL LIMITED COMPANY NUMBER: 06944767 DELPHI MEDICAL LIMITED Report and Financial Statements Year ended 31 March 2017 Contents Page Officers and professional advisors 1 Director s Report 2 4 Independent Auditor s Report

More information

Financial Statements

Financial Statements COMPANY REGISTRATION NUMBER 03476816 English Lacrosse Association Limited Financial Statements For the Year Ended 31 March 2015 BEEVER AND STRUTHERS Chartered Accountants & Statutory Auditor St. George's

More information

Important information about Syndicate Reports and Accounts

Important information about Syndicate Reports and Accounts Important information about Syndicate Reports and Accounts Access to this document is restricted to persons who have given the certification set forth below. If this document has been forwarded to you

More information

Audited Financial Statements. For the Year Ended 30 September for. Lincolnshire Credit Union Limited

Audited Financial Statements. For the Year Ended 30 September for. Lincolnshire Credit Union Limited Audited Financial Statements For the Year Ended 30 September 2017 for Lincolnshire Credit Union Limited Registered under the Co-operative and Community Benefit Societies Act 2014 and with the Financial

More information

World Careers Network Plc

World Careers Network Plc World Careers Network Plc report and financial statements year ended 31 July 2012 Contents World Careers Network Plc Annual report and financial statements for the year ended 31 July 2012 Contents 2 Chairman

More information

DME Airport Limited Director s Report and Financial Statements For the period from 16 October 2013 (date of incorporation) to 31 December 2014

DME Airport Limited Director s Report and Financial Statements For the period from 16 October 2013 (date of incorporation) to 31 December 2014 Director s Report and Financial Statements For the period from 16 October 2013 (date of incorporation) to 31 December 2014 Contents Directors and other information 2 Page Directors report 3 Statement of

More information

Financial Statements. The Register of Gas Installers of Ireland Limited. For the year ended 31 December 2014

Financial Statements. The Register of Gas Installers of Ireland Limited. For the year ended 31 December 2014 Financial Statements The Register of Gas Installers of Ireland Limited Company Information Directors C. Costelloe A. Crotty L. Nolan S. Corrigan J. O' Dwyer W. Doyle D. Higgins Company secretary Paul Waldron

More information

Shape Housing Association

Shape Housing Association Shape Housing Association Annual report for the year 1 April 2011 to 31 March 2012 Industrial and Provident Society registration number 24208R Shape Tenant Housing Services Association Authority Ltdregistration

More information

WORLD FIRST UK LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY Registered Number:

WORLD FIRST UK LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY Registered Number: REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY 2010 Registered Number: 5022388 REPORT AND FINANCIAL STATEMENTS YEAR ENDED 31 JANUARY 2010 CONTENTS Page Directors report 1 2 Independent auditors

More information