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

Size: px
Start display at page:

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

Transcription

1 Company Registration Number TITANIA INVESTMENTS PLC FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30 JUNE 2010

2 FINANCIAL STATEMENTS Contents Pages Company information 1 The directors' report 2 to 5 Independent auditor's report to the shareholders 6 to 7 Profit and loss account 8 Balance sheet 9 Cash flow statement 10 to 11 Notes to the financial statements 12 to 22

3 COMPANY INFORMATION The board of directors George Angeli Loizos Yerolemou Company secretary Loizos Yerolemou Date of incorporation 10 January 2007 Registered office Crown House 72 Hammersmith Road London W14 8TH Auditor BSG Valentine Chartered Accountants & Statutory Auditor Lynton House 7-12 Tavistock Square London WC1H 9BQ Bankers National Westminster Bank Plc 134 Aldersgate Street London EC1A 4LD Registrars Share Registrars Limited Craven House West Street Farnham Surrey GU9 7EN Solicitors Matthew Arnold & Baldwin 85 Fleet Street London EC4Y 1AE Corporate Advisor Rivington Street Corporate Finance Limited 3 rd Floor 3 London Wall Buildings London Wall London EC2M 5SY - 1 -

4 THE DIRECTORS' REPORT The directors present their report and the financial statements of the Company for the period from 1 February 2009 to 30 June PRINCIPAL ACTIVITIES The principal activity of the Company in prior years was to acquire, directly or through options, uranium exploration rights. However, the company changed its principal activity to being that of an investment Company during the year. The Company changed its name from Uranium Prospects PLC to Titania Investments PLC by Special Resolution on 29 August BUSINESS REVIEW Managing Director's statement Titania Investments Plc announces its audited results for the seventeen month period to 30 June These results showed a loss of 127,921. During the first six month period to the end of July 2009, the Company ended its involvement in the Grease River project and raised new equity. During August 2009, the Company widened its investment focus and changed its name to Titania Investments Plc. During the next six months to 31 January 2010, the company continued to actively seek suitable acquisitions in line with its investment strategy. One particular prospect, which progressed to an advanced stage of negotiations, was a construction company based in Finland and operating in the nursing homes and eldercare sector. Despite the commercial logic of the deal the debt and equity market conditions severely impacted upon the company's ability to raise the necessary funding. As a result, the company could not progress this transaction and terminated all discussions. During the latter part of the period to 30 June 2010 the Board continued to undertake initiatives to strengthen its balance sheet and as such, has survived on a limited 'care and maintenance' basis. The Company changed its accounting reference date from 31 January to 30 June. Post balance sheet events On 11 August 2010, the Board agreed settlement of creditors amounting to 144,227 by issuing 28,845,321 new ordinary shares at 0.5 pence each. On the same date, the Board also agreed a private placement of 800,000 new shares of 0.5 pence each for a consideration of 4,000. We have made an enormous step towards strengthening the Company's balance sheet and I am delighted that the Company is now largely debt free. This leaves Titania in an excellent position moving forward, as it seeks, in the near term, to further enhance shareholder value. I would like to take this opportunity to thank all shareholders in Titania Investments Plc, for their ongoing support of the Company. I further wish to recognize and thank the Company's former Board member, Jukka Koski for his tireless efforts in trying to resolve our funding requirements

5 THE DIRECTORS' REPORT (continued) RESULTS AND DIVIDENDS The loss for the period amounted to 127,921. The directors have not recommended a dividend. DIRECTORS The following directors have held office during the period: Marc Sale appointed 14 June 2007; resigned 21 July 2009 Anthony Scutt appointed 31 October 2008; resigned 21 July 2009 Jukka Koski appointed 21 July 2009; resigned 30 September 2010 Loizos Yerolemou appointed 18 June 2007 George Angeli appointed 24 July 2009 DIRECTORS AND SUBSTANTIAL SHAREHOLDINGS The directors who served during the period and their interests including beneficial interests in the share capital of the Company were as follows: Director Shares Held Percentage of Shares in Issue Marc Sale 7,663, % Anthony Scutt 1,453, % Jukka Koski 21,000, % Loizos Yerolemou 13,313, % George Angeli Nil Nil% Substantial shareholdings As at 30 June 2010, the following parties hold more than 3% of the company's issued share capital: Ordinary shares of 0.5p Percentage Jukka Koski 21,000, % IdeVest Oy 21,000, % Jim Nominees Limited (*) 17,426, % Sunvest Corporation plc 15,000, % Loizos Yerolemou 13,313, % Prism Nominees Ltd 7,823, % Marc Sale 7,663, % Addworth Plc 6,000, % Mark Watson-Mitchell 5,000, % (*) JIM Nominees Ltd includes the holding of Terra Vera Investments Plc (formerly known as Yellowcake Plc) amounting to 9,713,645 ordinary shares, representing 6.62% of the Company. There are currently 12,000,000 Warrants at a price of 0.5 pence in issue. George Angeli owns 2,000,000 Warrants that expire on 20 July 2011 and Louis Yerolemou owns the remaining 10,000,000 Warrants which expire on 27 August IdeVest Oy and Jukka Koski each held 25,000,000 Warrants at a price of 0.5 pence. These Warrants lapsed on 28 August 2010 as the two holders failed to exercise these. There were also Convertible Loan Notes amounting to 78,650 which in turn entitled the holders to 15,730,000 ordinary shares at 0.5 pence. These Loan Notes were converted into 15,730,000 shares on 11 August 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

6 FINANCIAL RISK MANAGEMENT TITANIA INVESTMENTS PLC THE DIRECTORS' REPORT (continued) 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. POLICY ON THE PAYMENT OF CREDITORS The company does not follow a code or standard on payment practice. Payment terms are normally granted 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 28 (2009: 43). 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. DIRECTORS' RESPONSIBILITIES The directors are responsible for preparing the Directors' Report and the financial statements in accordance with applicable law and regulations. Company law requires the directors to prepare financial statements for each financial year. Under that law the directors have elected to prepare the financial statements in accordance with United Kingdom Generally Accepted Accounting Practice (United Kingdom Accounting Standards and applicable law). Under company law the directors must not approve the financial statements unless they are satisfied that they 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 then apply them consistently; make judgements and estimates that are reasonable and prudent; state whether applicable UK Accounting Standards have been followed, subject to any material departures disclosed and explained in the financial statements; 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 adequate accounting records that are sufficient to show and explain the company's transactions and disclose with reasonable accuracy at any time the financial position of the company and 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

7 In so far as the directors are aware: TITANIA INVESTMENTS PLC THE DIRECTORS' REPORT (continued) there is no relevant audit information of which the company's auditor is unaware; and the directors have taken all steps that they ought to have taken to make themselves aware of any relevant audit information and to establish that the auditor is aware of that information. Registered office: Crown House 72 Hammersmith Road London W14 8TH Signed by order of the directors Approved by the board on 20 December 2010 LOIZOS YEROLEMOU Company Secretary - 5 -

8 INDEPENDENT AUDITOR'S REPORT TO THE SHAREHOLDERS OF TITANIA INVESTMENTS PLC We have audited the financial statements of Titania Investments PLC for the period from 1 February 2009 to 30 June 2010 on pages 8 to 22. The financial reporting framework that has been applied in their preparation is applicable law and United Kingdom Accounting Standards (United Kingdom Generally Accepted Accounting Practice). This report is made solely to the company's shareholders, as a body, in accordance with Chapter 3 of Section 16 of the Companies Act Our audit work has been undertaken so that we might state to the company's shareholders those matters we are required to state to them in an auditor's 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 shareholders as a body, for our audit work, for this report, or for the opinions we have formed. RESPECTIVE RESPONSIBILITIES OF DIRECTORS AND AUDITOR As explained more fully in the Directors' Responsibilities Statement set out on pages 4 to 5, the directors are responsible for the preparation of the financial statements and for being satisfied that they give a true and fair view. Our responsibility is to audit the financial statements in accordance with applicable law and International Standards on Auditing (UK and Ireland). Those standards require us to comply with the Auditing Practices Board's (APB's) Ethical Standards for Auditors. SCOPE OF THE AUDIT OF THE FINANCIAL STATEMENTS An audit involves obtaining evidence about the amounts and disclosures in the financial statements sufficient to give reasonable assurance that the financial statements are free from material misstatement, whether caused by fraud or error. This includes an assessment of: whether the accounting policies are appropriate to the company's circumstances and have been consistently applied and adequately disclosed; the reasonableness of significant accounting estimates made by directors; and the overall presentation of the financial statements. OPINION ON FINANCIAL STATEMENTS In our opinion the financial statements: give a true and fair view of the state of the company's affairs as at 30 June 2010 and of its loss for the period then ended; have been properly prepared in accordance with United Kingdom Generally Accepted Accounting Practice; and have been prepared in accordance with the requirements of the Companies Act EMPHASIS OF MATTER - GOING CONCERN In forming our opinion on the financial statements, which is not qualified, we have considered the adequacy of the disclosures made in note 1 of the financial statements concerning the company's ability to continue as a going concern. The company made a loss of 127,921 during the period ended 30 June 2010, and at that date it's current liabilities exceeded total assets by 142,935. 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 arise if the company was unable to continue as a going concern. OPINION ON OTHER MATTERS PRESCRIBED BY THE COMPANIES ACT 2006 In our opinion the information given in the Directors' Report for the financial period for which the financial statements are prepared is consistent with the financial statements

9 INDEPENDENT AUDITOR'S REPORT TO THE SHAREHOLDERS OF TITANIA INVESTMENTS PLC (continued) MATTERS ON WHICH WE ARE REQUIRED TO REPORT BY EXCEPTION We have nothing to report in respect of the following matters where the Companies Act 2006 requires us to report to you if, in our opinion: adequate accounting records have not been kept, or returns adequate for our audit have not been received from branches not visited by us; or the financial statements are not in agreement with the accounting records and returns; or certain disclosures of directors' remuneration specified by law are not made; or we have not received all the information and explanations we require for our audit. ATHANASIOS ATHANASIOU (Senior Statutory Auditor) For and on behalf of BSG VALENTINE Lynton House Chartered Accountants 7-12 Tavistock Square & Statutory Auditor London WC1H 9BQ 20 December

10 PROFIT AND LOSS ACCOUNT Period from 1 Feb 09 to Year to Note TURNOVER Administrative expenses (116,718) (1,232,371) OPERATING LOSS 2/5 (116,718) (1,232,371) Attributable to: Operating loss before exceptional items (101,653) (158,209) Exceptional items 5 (15,065) (1,074,162) (116,718) (1,232,371) Interest receivable 1,767 Interest payable and similar charges 6 (11,203) (8,264) LOSS ON ORDINARY ACTIVITIES BEFORE TAXATION (127,921) (1,238,868) Tax on loss on ordinary activities LOSS FOR THE FINANCIAL PERIOD (127,921) (1,238,868) Balance brought forward (1,428,210) (189,342) Balance carried forward (1,556,131) (1,428,210) Earnings per share (pence) Basic 8 (0.10) (1.68) Diluted 8 (0.10) (1.68) All of the activities of the company are classed as continuing. The company has no recognised gains or losses other than the results for the period as set out above. The notes on pages 12 to 22 form part of these financial statements

11 BALANCE SHEET AS AT 30 JUNE 2010 Note CURRENT ASSETS Debtors 10 8,744 Cash at bank , ,990 21,790 CREDITORS: Amounts falling due within one year 11 (151,925) (356,209) NET CURRENT LIABILITIES (142,935) (334,419) TOTAL ASSETS LESS CURRENT LIABILITIES (142,935) (334,419) CAPITAL AND RESERVES Called-up equity share capital , ,781 Share premium account , ,010 Profit and loss account (1,556,131) (1,428,210) DEFICIT 16 (142,935) (334,419) These financial statements were approved by the directors and authorised for issue on 20 December 2010, and are signed on their behalf by: LOIZOS YEROLEMOU Company Registration Number: The notes on pages 12 to 22 form part of these financial statements

12 CASH FLOW STATEMENT Period from 1 Feb 09 to Year to NET CASH OUTFLOW FROM OPERATING ACTIVITIES (329,746) (925,743) RETURNS ON INVESTMENTS AND SERVICING OF FINANCE Interest received 1,767 Interest paid (11,203) (8,264) NET CASH OUTFLOW FROM RETURNS ON INVESTMENTS AND SERVICING OF FINANCE (11,203) (6,497) TAXATION (1,625) CAPITAL EXPENDITURE Payments to acquire intangible fixed assets (286,924) NET CASH OUTFLOW FROM CAPITAL EXPENDITURE (286,924) CASH OUTFLOW BEFORE FINANCING (340,949) (1,220,789) FINANCING Issue of equity share capital 319, ,781 Share premium on issue of equity share capital 679, NET CASH INFLOW FROM FINANCING 319,405 1,093, DECREASE IN CASH (21,544) (126,998) RECONCILIATION OF OPERATING LOSS TO NET CASH OUTFLOW FROM OPERATING ACTIVITIES Period from 1 Feb 09 to Year to Operating loss (116,718) (1,232,371) (Increase)/decrease in debtors (8,744) 25,672 (Decrease)/increase in creditors (204,284) 280, Net cash outflow from operating activities (329,746) (925,743)

13 CASH FLOW STATEMENT RECONCILIATION OF NET CASH FLOW TO MOVEMENT IN NET FUNDS Decrease in cash in the period (21,544) (126,998) Movement in net funds in the period (21,544) (126,998) Net funds at 1 February 2009 = 21,790 = 18, Net funds at 30 June ,790 ANALYSIS OF CHANGES IN NET FUNDS At 1 Feb 2009 Cash flows At 30 Jun 2010 Net cash: Cash in hand and at bank 21,790 (21,544) Net funds 21,790 (21,544) 246 =

14 1. ACCOUNTING POLICIES Basis of accounting TITANIA INVESTMENTS PLC NOTES TO THE FINANCIAL STATEMENTS The financial statements have been prepared under the historical cost convention and in accordance with applicable accounting standards. Going concern The company s balance sheet at the period end shows a deficit of 142,935. Since the year end a number of creditors have been converted to equity, which has resulted in the balance sheet becoming a surplus. The company now has no liabilities, and the directors are also hoping to raise additional investment into the company in the near future. 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 tax is recognised in respect of all timing differences that have originated but not reversed at the balance sheet date where transactions or events have occurred at that date that will result in an obligation to pay more, or a right to pay less or to receive more tax, with the following exceptions: Provision is made for tax on gains arising from the revaluation (and similar fair value adjustments) of fixed assets, and gains on disposal of fixed assets that have been rolled over into replacement assets, only to the extent that, at the balance sheet date, there is a binding agreement to dispose of the assets concerned. However, no provision is made where, on the basis of all available evidence at the balance sheet date, it is more likely than not that the taxable gain will be rolled over into replacement assets and charged to tax only where the replacement assets are sold. Deferred tax assets are recognised only to the extent that the directors consider that it is more likely than not that there will be suitable taxable profits from which the future reversal of the underlying timing differences can be deducted. Deferred tax is measured on an undiscounted basis at the tax rates that are expected to apply in the periods in which timing differences reverse, based on tax rates and laws enacted or substantively enacted at the balance sheet date. Foreign currencies Assets and liabilities in foreign currencies are translated into sterling at the rates of exchange ruling at the balance sheet date. Transactions in foreign currencies are translated into sterling at the rate of exchange ruling at the date of the transaction. Exchange differences are taken into account in arriving at the operating profit. Financial instruments Financial instruments are classified and accounted for, according to the substance of the contractual arrangement, as either financial assets, financial liabilities or equity instruments. An equity instrument is any contract that evidences a residual interest in the assets of the company after deducting all of its liabilities

15 Mineral property rights TITANIA INVESTMENTS PLC NOTES TO THE FINANCIAL STATEMENTS 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 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. OPERATING LOSS Operating loss is stated after charging/(crediting): Period from 1 Feb 09 to Year to Auditor's remuneration - as auditor (1,375) 4,188 Net profit on foreign currency translation (136) 3. PARTICULARS OF EMPLOYEES The average number of staff employed by the company during the financial period amounted to: Period from 1 Feb 09 to Year to No No Number of administrative staff DIRECTORS' REMUNERATION The directors' aggregate remuneration and other payments in respect of qualifying services were: Period from 1 Feb 09 to Year to Fees 18,500 69,228 Compensation for loss of office 18, ,500 87,

16 5. EXCEPTIONAL ITEMS TITANIA INVESTMENTS PLC NOTES TO THE FINANCIAL STATEMENTS Period from 1 Feb 09 to Year to Recognised in arriving at operating loss: Write off of mineral property rights 15,065 1,074, INTEREST PAYABLE AND SIMILAR CHARGES Period from 1 Feb 09 to Year to Other similar charges payable 11,203 8, TAXATION ON ORDINARY ACTIVITIES Factors affecting current tax charge The tax assessed on the loss on ordinary activities for the period is higher than the standard rate of corporation tax in the UK of 19% ( %). Period from 1 Feb 09 to Year to Loss on ordinary activities before taxation (127,921) (1,238,868) Loss on ordinary activities by rate of tax (24,305) (247,774) Expenses not deductible for tax purposes 6, ,774 Trading losses not utilised 17, Total current tax - - Factors that may affect future tax charges The company has an unrecognised deferred tax asset of 266,840 (2009: 262,583) 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. 8. EARNINGS PER SHARE The basic earnings per ordinary share is calculated by dividing profit for the year less non-equity dividends and other appropriations in respect of non-equity shares by the weighted average number of equity shares outstanding during the year. The diluted earnings per ordinary share is calculated by dividing profit for the year less non-equity dividends and other appropriations in respect of non-equity shares by the weighted average number of equity shares outstanding during the year (after adjusting both figures for the effect of dilutive potential ordinary shares)

17 NOTES TO THE FINANCIAL STATEMENTS The calculation of basic and diluted earnings per ordinary share is based upon the following data: Earnings Period from 1 Feb 09 to Year to Earnings for the purposes of basic earnings per share (127,921) (1,238,868) Earnings for the purposes of diluted earnings per share (127,921) (1,238,868) Number of shares Period from 1 Feb 09 to Year to No No Basic weighted average number of shares 128,770,905 73,855, Weighted average number of shares for the purposes of diluted earnings per share 128,770,905 73,855,099 There are currently 12,000,000 Warrants at a price of 0.5 pence in issue. George Angeli owns 2,000,000 Warrants that expire on 20 July 2011 and Loizos Yerolemou owns the remaining 10,000,000 Warrants which expire on 27 August IdeVest Oy and Jukka Koski each held 25,000,000 Warrants at a price of 0.5 pence. These Warrants lapsed on 28 August 2010 as the two holders did not exercise these. There were also Convertible Loan Notes amounting to 78,650 which in turn entitled the holders to 15,730,000 ordinary shares at 0.5 pence. These Loan Notes were converted into 15,730,000 shares on 11 August 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 period ended 30 June 2010 the company had only one activity, that being of an investment company. 10. DEBTORS VAT recoverable 5,454 Prepayments and accrued income 3, ,

18 NOTES TO THE FINANCIAL STATEMENTS 11. CREDITORS: Amounts falling due within one year Trade creditors 9,119 39,977 Loans from related parties 94, ,219 Other creditors 3, Directors current accounts 10,659 Accruals and deferred income 33,603 4, , , FINANCIAL RISK MANAGEMENT OBJECTIVES AND POLICIES 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 comprise cash at bank, which are held in sterling. At 30 June 2010 sterling deposits at the bank attracted interest at the rate of 0.10% (2009: 0.10%) per annum. 13. 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 This agreement was terminated on 31 October Loan interest charged 2,295 1, Total charges to the Company by Addworth Plc 2,295 22,506 ======== During the period Addworth Plc made the following loans to the Company Balance as at 1 February 60, Loan Advances - 85,306 Loan Repayments (62,949) (26,765) Loan Interest 2,295 1, Balance as at 30 June 2010/ 31 January ,654 ========

19 NOTES TO THE FINANCIAL STATEMENTS The loan of NIL (2009: 60,654) is included under Loans from related parties in note 11 and bears interest of 9% per annum. As at 30 June 2010, Addworth Plc held 6,000,000 ordinary shares in the Company. Terra Vera Investments Plc (formerly known as Yellowcake Plc) During the period the following transactions were made between the Company and Terra Vera Investments Plc: Services rendered in connection with claims in Sweden - - (This agreement was terminated on 31 October 2008). Loan interest charged 8,908 6, Total charges to the Company by Terra Vera Investments Plc 8,908 6,908 ======== Balance as at 1 February 236,792 30,884 Loan Advances - 199,000 Loan Repayments (245,700) - Loan Interest 8,908 6, Balance as at 30 June 2010/ 31 January ,792 ========= The loan of NIL (2009: 236,792) is included under Loans from related parties in note 11 and bears interest of 9% per annum. As at 30 June 2010, Terra Vera Investments Plc held 9,713,645 ordinary shares in the Company. IdeVest Oy During the period IdeVest Oy made the following loans to the company Balance as at 1 February - - Loan Advances 139,325 - Loan Repayments (100,000) Balance as at 30 June 2010/ 31 January ,325 - ======== The loan of 39,325 (2009: Nil) is included under Loans from related parties in note 11 is the form of a convertible loan note which bears no interest and is subject to the following conditions

20 NOTES TO THE FINANCIAL STATEMENTS 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 7,865,000 Ordinary Shares at par value which is 0.5 pence within two years from the date of issue. As at 30 June 2010, IdeVest Oy held 21,000,000 ordinary shares in the Company. As at 30 June 2010 IdeVest Oy also held a warrant certificate with entitlement of 25,00,000 Ordinary Shares in the Company. Subject to the following conditions:- 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 the warrant holder on exercise does not result in such holder (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 exercise price of the warrants is 0.5 pence per share within 12 months from the date of issue. This certificate has not been exercised during the exercise period and has now lapsed. Samuli Maenpaa: Samuli Maenpaa is the director and owner of IdeVest Oy which owns 21,000,000 ordinary shares in the Company. During the period Samuli Maenpaa has made unsecured loan advances to the Company amounting to 3,519. As at 30 June 2010 the Company owed Samuli Maenpaa 3,519 (2009: NIL)

21 NOTES TO THE FINANCIAL STATEMENTS Jukka Koski During the period Jukka Koski made the following loans to the company Balance as at 1 February - - Loan Advances 147,448 - Loan Repayments (100,000) Balance as at 30 June 2010/ 31 January ,448 - ========= The loan of 39,325 (2009: Nil) is included under Loans from released parties in note 11 is the form of a convertible loan note which bears no interest and is subject to the following conditions. 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 7,865,000 Ordinary Shares at par value which is 0.5 pence within two years from the date of issue. The remainder of the loan amounting to 8,123 is in the form of unsecured loan advances made by Jukka Koski to the Company. As at 30 June 2010 the Company owed Jukka Koski 8,123 (2009: NIL) and this amount is reflected in the Directors current accounts in note 11. As at 30 June 2010, Jukka Koski held 21,000,000 ordinary shares in the Company. As at 30 June 2010 Jukka Koski also held a warrant certificate with entitlement to 25,000,000 Ordinary Shares in the company subject to the following conditions:- a) 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 exercise price of the warrants is 0.5 pence per share within 12 months from the date of issue. This certificate has not been exercised during the exercise period and has now lapsed

22 NOTES TO THE FINANCIAL STATEMENTS Midas Equities Ltd During the period the following transactions were made between the Company and Midas Equities Ltd Directors fees - 31,773 Expenses 10, Total charges to the Company by Midas Equities Ltd 10,090 31,773 ======== During the period Midas Equities made the following loans to the company Balance as at 1 February 13,773 - Loan Advances 16,090 31,773 Loan Repayments in shares (17,199) (18,000) Balance as at 30 June 2010/ 31 January ,664 13,773 ======== The loan of 12,664 (2009: 13,773) is included under Loans from related parties in note 11 and is unsecured. The amount of 17,199 (2009: 18,000) was settled by the issue of 3,439,770 (2009: 1,800,000) ordinary shares in the Company. Loizos Yerolemou is a director and holder of 100% of the equity in Midas Equities Ltd. Midstone Consulting Ltd During the period the Company was charged (2009: NIL), in respect of director s fees and expenses by Midstone Consulting Ltd. The amounts outstanding were settled by the issue of 4,025,000 shares in the Company. Loizos Yerolemou is a holder of 100% of the equity of Midstone Consulting Ltd, a company incorporated and registered in the Cyprus

23 NOTES TO THE FINANCIAL STATEMENTS 14. SHARE CAPITAL Authorised share capital: 200,000,000 Ordinary shares of each 1,000,000 1,000,000 Allotted, called up and fully paid: No No 146,837,275 Ordinary shares ( ,956,207) of each 146,837, ,186 82,956, ,781 On 3 February 2009, the Company issued 2,475,000 ordinary shares of 0.5p pence each for a total consideration of 12,375. On 6 April 2009, the Company issued 10,320,624 ordinary shares of 0.5p pence each for a total consideration of 51,603. On 21 July 2009, the Company issued 51,085,444 ordinary shares of 0.5 pence each for a total consideration of 255, SHARE PREMIUM ACCOUNT Period from 1 Feb 09 to Year to Balance brought forward 679,010 Premium on shares issued in the period 679, Balance carried forward 679, , RECONCILIATION OF MOVEMENTS IN SHAREHOLDERS' FUNDS Loss for the financial period (127,921) (1,238,868) New ordinary share capital subscribed 319, ,781 Premium on new share capital subscribed 679, ,484 (145,077) Net addition/(reduction) to shareholders' deficit 191,484 (145,077) Opening shareholders' deficit (334,419) (189,342) Closing shareholders' deficit (142,935) (334,419)

24 17. POST BALANCE SHEET EVENTS Private Placing The Company has agreed a private placing with London based entrepreneur, Segar Karupiah, who has subscribed for 800,000 new Ordinary Shares at a price of 0.5 pence per share, for a total consideration of 4,000. Convertible Loan Notes Idevest Oy and Jukka Koski have notified the Company that they have transferred their Convertible Loan Notes amounting to a total of 78,650 to Midstone Consulting Ltd, a Cyprus based investment company owned by Louis Yerolemou. Midstone Consulting Ltd has converted 78,650 worth of Loan Notes into equity, resulting in the issue of 15,730,000 new Ordinary Shares at 0.5 pence per share. Creditors' Settlement The Board has been in extensive discussions with its creditors and has reached an agreement to settle its outstanding debt of 65,577. This settlement of creditors involves a conversion of debt into equity at a price of 0.5 pence per Ordinary Share resulting in the issue of 13,115,321 new Ordinary Shares. Jukka Koski participated in the creditors' settlement in relation to direct and indirect loan advances made to the Company amounting to 8,150. Loizos Yerolemou participated in the creditors' settlement in relation to direct and indirect loan advances made to the Company amounting to 23,071. As a result of the private placing, the conversion of the Loan Notes and the settlement of creditors, the Company has issued a further 29,645,321 new Ordinary Shares

URANIUM PROSPECTS PLC

URANIUM PROSPECTS PLC URANIUM PROSPECTS PLC ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY 2009 CONTENTS pages Directors and advisors 2 Directors report 3-5 Statement of Directors responsibilities 6 Independent

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO:

UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: UTILITY DISTRIBUTION NETWORKS LTD DIRECTORS REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 MARCH 2017 REGISTERED NO: 10068882 Contents Page Strategic report 2 Directors report 3 4 Independent

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

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS COMPANY REGISTRATION NUMBER 04105745 INDO EUROPEAN FOODS LIMITED FINANCIAL STATEMENTS FOR 31 MARCH 2015 INGER & COMPANY Chartered Accountants & Statutory Auditor 7 Redbridge Lane East Redbridge, Ilford

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

ITC INFOTECH LIMITED. ITC Infotech Limited Norfolk House 118, Saxon Gate West Milton Keynes MK9 2DN. B. Sumant S. Sivakumar Director Vice Chairman

ITC INFOTECH LIMITED. ITC Infotech Limited Norfolk House 118, Saxon Gate West Milton Keynes MK9 2DN. B. Sumant S. Sivakumar Director Vice Chairman REPORT OF THE DIRECTORS Your Directors present their Report together with the Audited Financial Statements for the year ended 31st March, 2012. The Company is a wholly owned subsidiary of ITC Infotech

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

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

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

THE INTERNATIONAL COTTON ASSOCIATION LIMITED (COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

THE INTERNATIONAL COTTON ASSOCIATION LIMITED (COMPANY LIMITED BY GUARANTEE) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Company Registration No. 00744445 (England and Wales) THE INTERNATIONAL COTTON ASSOCIATION LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Company Registration Number 00744445 Registered

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

Gatsby Antiques (UK) Limited. Reports and Financial Statements. for the year ended 31 December 2015

Gatsby Antiques (UK) Limited. Reports and Financial Statements. for the year ended 31 December 2015 Company Number: 530629 Gatsby Antiques (UK) Limited Reports and Financial Statements Relate Software Limited Chartered Accountants and Statutory Auditors Albany House 14 Shute End Wokingham Berkshire RG40

More information

ORCHARD COMMUNITY ENERGY LIMITED CONSOLIDATED FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217

ORCHARD COMMUNITY ENERGY LIMITED CONSOLIDATED FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217 FINANCIAL STATEMENTS 31 MARCH 2017 SOCIETY REGISTRATION NO. RS007217 1 FINANCIAL STATEMENTS CONTENTS PAGE Society information 3 The report of the Directors 4 Independent auditor's report to the members

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

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

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

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

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

BritNed Development Limited

BritNed Development Limited Directors Report And Financial Statements Company registration number: 4251409 Directors Report The Directors present their report and the audited financial statements of the Company for the year ended

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

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

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND Company Limited by Guarantee FINANCIAL STATEMENTS 31ST DECEMBER 2013 FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional advisers 1 Directors'

More information

Cowal Ferries Limited. Directors report and financial statements Registered number SC March 2010

Cowal Ferries Limited. Directors report and financial statements Registered number SC March 2010 Cowal Ferries Limited Directors report and financial statements Registered number SC306519 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4 Profit and

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

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

Registered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS

Registered number: INSOL INTERNATIONAL. (A Company Limited by Guarantee) DIRECTORS' REPORT AND FINANCIAL STATEMENTS Registered number: 03037353 INSOL INTERNATIONAL DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors S Atkins C Broughton P Casey R Silverman N Edwards B Gibson J Damons A Harris R

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

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Company Registration No. 03592373 RANBAXY EUROPE LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 MARCH 2015 Page 1 Company Registration No. 03592373 CONTENTS Page(s) Strategic

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

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

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

TISSUEMED LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017

TISSUEMED LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 Company Registration No. 01902503 (England and Wales) TISSUEMED LIMITED REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 COMPANY INFORMATION Directors Secretary Paul L. Banner Jeremy D.

More information

Yorkshire Water Services Holdings Limited. Annual report and financial statements Registered number Year ended 31 March 2017

Yorkshire Water Services Holdings Limited. Annual report and financial statements Registered number Year ended 31 March 2017 Registered number 06815156 Year ended Contents Page: Directors and Advisers 1 Strategic report 2 Directors' report 3 Independent auditors' report to the members of Yorkshire Water Services Holdings Limited

More information

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED Company No. 02909192 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2014 Company Information Directors Dr Sir Michael Dixon Lord Stephen Green Mr Neil

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

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

ISLE OF MAN SOCIETY OF CHARTERED ACCOUNTANTS COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011

ISLE OF MAN SOCIETY OF CHARTERED ACCOUNTANTS COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2011 1 CONTENTS Report of the Directors...2 Statement of Directors Responsibilities...3 Report of the Auditors... 4 & 5 Profit and Loss Account...6 Balance

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

Statement of Directors Responsibilities In Respect of the Strategic Report, the Directors Report and the Financial Statements

Statement of Directors Responsibilities In Respect of the Strategic Report, the Directors Report and the Financial Statements Financial Section Financial Section Statement of Directors Responsibilities In Respect of the Strategic Report, the Directors Report and the Financial Statements The Directors are responsible for preparing

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

Bazalgette Finance pic. Annual report and financial statements For the year ended 31 March 2017 Registered number

Bazalgette Finance pic. Annual report and financial statements For the year ended 31 March 2017 Registered number Bazalgette Finance pic Annual report and financial statements For the year ended 31 March 2017 Registered number 09698014 Bazalgette Finance pic Contents Directors and advisors 2 Strategic report 3 Directors'

More information

Annual Report and Accounts

Annual Report and Accounts Annual Report and Accounts Year ended 31 March 2017 Company number: 05316365 CONTENTS forthe year ended 31 March 2017 Page 1 Strategic Report 2 Directors Report 4 Independent Auditors Report to the Members

More information

Phoenix Natural Gas Finance Plc

Phoenix Natural Gas Finance Plc Directors report and financial statements Year ended 31 December 2013 Company registration number NI 600904 Annual Report Contents Page Directors and other information 1 Directors report 2 Statement of

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

6 Towns Credit Union Limited

6 Towns Credit Union Limited Registration number: IP00718C 6 Towns Credit Union Limited Annual Report and Financial Statements for the Year Ended 31 March Contents Credit Union Information 1 Directors Report 2 to 5 Independent Auditor's

More information

Company registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2010

Company registration number INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2010 Company registration number 3525459 INCLUSIVE TECHNOLOGY LIMITED FINANCIAL STATEMENTS 30 JUNE 2010 FINANCIAL STATEMENTS CONTENTS PAGES Company information 1 Chairman's statement 2 to 3 The directors' report

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

WREXHAM AFC LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018

WREXHAM AFC LIMITED ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 JUNE 2018 Company Registration No. 07698872 (England and Wales) ANNUAL REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Mr Mark Williams Mr Gavin Jones Company number 07698872 Registered office Auditor

More information

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014.

Company Registration No RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014. Company Registration No. 03592373 RANBAXY EUROPE LIMITED ANNUAL REPORTS AND FINANCIAL STATEMENTS FOR THE 15 MONTHS ENDED 31 MARCH 2014 Page 1 Company Registration No. 03592373 CONTENTS Page(s) Strategic

More information

Company Registration No (England and Wales) TOUCHSTONE GROUP PLC REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017

Company Registration No (England and Wales) TOUCHSTONE GROUP PLC REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 Company Registration No. 03537238 (England and Wales) TOUCHSTONE GROUP PLC REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 31 March 2017 Contents Company information 1 Strategic Report

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

Isles of Scilly Steamship Company Limited

Isles of Scilly Steamship Company Limited Contents Page Directors report 1-3 Independent auditors report 4-5 Group profit and loss account 6 Note of group historical cost profits and losses 7 Balance sheet 8 Group cash flow statement 9 10-24 Directors

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

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

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

Kajima Properties (Europe) Limited

Kajima Properties (Europe) Limited Company Registration No. 03162829 Kajima Properties (Europe) Limited Report and Financial Statements 31 December 2015 Report and financial statements 2015 Contents Page Officers and professional advisers

More information

COMPANY REGISTRATION NUMBER NEW WEST END COMPANY LTD COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS 31 MARCH 2016

COMPANY REGISTRATION NUMBER NEW WEST END COMPANY LTD COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS 31 MARCH 2016 COMPANY REGISTRATION NUMBER 04039488 FINANCIAL STATEMENTS 31 MARCH 2016 SADLER TALBOT LIMITED Chartered Certified Accountants & Statutory Auditor 251 Brompton Road London SW3 2EP FINANCIAL STATEMENTS CONTENTS

More information

Company Registration Number: NGG Finance plc

Company Registration Number: NGG Finance plc Company Registration Number: 4220381 Annual Report and Financial Statements Strategic Report The Directors present their Strategic Report on (the Company ) for the year ended 31 March 2018. Review of the

More information