Annual return of ICS Risk Solutions for 2015, showing the appointment of Louise Kentish on April 29, the day before the first bailout transaction was signed. Document from Isle of Man Companies Registry.
Annual return of ICS Risk Solutions for 2015, showing the appointment of Louise Kentish on April 29, the day before the first bailout transaction was signed. Document from Isle of Man Companies Registry.
Annual return of ICS Risk Solutions for 2015, showing the appointment of Louise Kentish on April 29, the day before the first bailout transaction was signed. Document from Isle of Man Companies Registry.
Annual return of ICS Risk Solutions for 2015, showing the appointment of Louise Kentish on April 29, the day before the first bailout transaction was signed. Document from Isle of Man Companies Registry.
‘Auxalum Reverto
CoNo |008893V Form IMAR
THE COMPANIES ACT 2006
ANNUAL RETURN
Pursuant to Section 85
Company Name ICS Risk Solutions Limited
(full name of the company,
including any suffix)
Return Date: (25 October 2015
BAGS ot33 — ONOONLH1Z07 GNIS.
(Note 1) NOL 2059 #380.0)
‘The company 1s. ‘Tick if appropriate
(2) a chanty, as defined by the Companies (Fees and Duties) Order 2013 (SD 243/13) and
‘aims reef from payment of the annual return fee
or,
(b) an excepted company, as defined by the Companies (Fees and Dutes) Order 2013 (SD
243/13) and pays the reduced annual return fee of £95,
See Note 2
of the reduced annual retum fee, ifthe annual return 1s delivered outside of the prescnbed filng period.
Please note, late fing fees are payable by every company, even those companies which claim exception from, or payment
(Note 4)
Registered Office: Address 18 Athol Street
Douglas.
i MMMM
02810201 ~—
Post Code. IM1 1JA, pone
Presented By: Greystone Trust Company Limited For Official Use onty:
18 Athol Street
Douglas
Isle of Man
IM11JA
‘The Registrar of Companies has no duty to verify the contents of this form or that the Memorandum &
Articles of the company provide authority with respect to the matters contained in this form,
IMAR-February 2014
Page 1 of 3Co No” | 008893v Form IMAR
Registered Agent: Greystone Trust Company Limited
18 Athol Street
(Note 5) Douglas
Isle of Man
List of Directors at the Return Date and of any changes since the last Return Date, or the date of incorporation or first
‘registration under the Act, whichever is the later:
Name
‘Arron Fraser Banks
Usual Business or Residential Address.
Little Brodbury Farm, Lower
Tockington Road, Tockington, Bristol,
United Kingdom, BS32 4LE
Details and Date of Change
(Note 6)
Kingdom, CF10 4BN
Elizabeth Bilney Orchard House, Lianbethery, Barry, ,
United Kingdom, CF62 3AN
Matthew James Puttick 9, Chantry Road, Bristol, , United
Kingdom, BS8 20F
Louise Ann Kentish Calle El Madrono, 12 Bajo El Cuarton, | Appointed : 29/04/2015
Madrid, Spain, 11380
Alison Marshall 37 Craigee Drive, Cardiff, United Appointed : 29/04/2015
‘Auxtium Reverto
Page 2 of 3te
CONo |008893V Form IMAR
ACCOUNTS DECLARATION
Teeonfirm the company 1s keeping reliable accounting records which:
@ correctly explain the transactions of the company, and
(b) enable the financial position of the company to be determined with reasonable accuracy at any time,
and
(ce) allow financial statements to be prepared
please delete this f t does not apply
ate 1 declare that to the best of my knowledge and
r_Qa@li\Oovs ____ | eter; the formation contaned on ths form i
accurate and complete.
Full Name of Signatory:
Deca Vodkon Signed on behalf of the company by:
For and on behalf of Greystone Trust Company Limited
(Print Name) Qe
(Authorised Signatory)
Agent
Position / Status
‘Auxilum Reverto Page 3 of 3