Company NameVectura Group Services Limited
DirectorsJohn Murphy and Elizabeth Teresa Knowles
Company StatusActive
Company Number00107582
CategoryPrivate Limited Company
Incorporation Date18 February 1910(114 years, 3 months ago)
Previous NameSkyepharma Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Murphy
NationalityBritish
StatusCurrent
Appointed02 October 2006(96 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressManning House 22 Carlisle Place
Westminster
London
SW1P 1JA
Director NameMr John Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(112 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
Westminster
London
SW1P 1JA
Director NameMs Elizabeth Teresa Knowles
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(112 years, 2 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManning House 22 Carlisle Place
Westminster
London
SW1P 1JA
Director NameSir Michael Gordon Beavis
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(81 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressPO Box 69216
Pissouri Village 4607
Cyprus
Foreign
Director NameDavid Vernon Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(81 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longmead Close
Shenfield
Brentwood
Essex
CM15 8DT
Director NameDavid Philip Gordon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(81 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address106 Burges Road
Thorpe Bay
Essex
SS1 3JL
Secretary NameDavid Vernon Fox
NationalityBritish
StatusResigned
Appointed04 January 1992(81 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longmead Close
Shenfield
Brentwood
Essex
CM15 8DT
Secretary NameMr Douglas William Parkhill
NationalityBritish
StatusResigned
Appointed25 October 1994(84 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameMr David John Lees
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 1995(84 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Pirbright
Woking
Surrey
GU24 0BN
Director NameMr Ian Roderick Gowrie-Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish,Australian
StatusResigned
Appointed10 January 1995(84 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorelands
Chesham Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AS
Director NameJoseph Frank Bozman Jr
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1995(85 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address2054 Kildaire Farm Road
N0 352 Cary 27511
Nc Usa
Foreign
Director NameRalph Stephen Harris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(85 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 May 2008)
RolePharmaceutical Industry Consul
Country of ResidenceEngland
Correspondence AddressSinclair Pharma Plc
(Fao: The Company Secretary)
Borough Road Godalming
Surrey
GU7 2AB
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed29 November 1995(85 years, 10 months after company formation)
Appointment Duration3 months (resigned 28 February 1996)
RoleSolicitor
Correspondence AddressMarcol House 293 Regent Street
London
W1R 7PD
Director NameDr Keith Mansford
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(86 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 28 June 2006)
RoleConsultant
Correspondence Address218 Mount Vale
York
YO24 1DL
Secretary NamePeter Warburton
NationalityBritish
StatusResigned
Appointed28 February 1996(86 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 1999)
RoleLawyer
Correspondence Address105 Piccadilly
London
W1V 9FN
Director NameJacques Gonella
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed03 May 1996(86 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2001)
RoleCEO
Correspondence AddressObrechtstrasse 30
Muttenz-4132
Switzerland
Foreign
Director NameErnst Gutzwiller
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed03 May 1996(86 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 March 1997)
RoleCompany Director
Correspondence AddressHaupstrasse 65a
Ch4312 Magden
Switzerland
Foreign
Director NameDr Thomas M Rinderknecht
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed07 May 1996(86 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 2000)
RoleSolicitor
Correspondence AddressBeethovenstrasse 7
Ch-Zurich 8002
Switzerland
Director NameMichael Richard Dwyer Ashton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 1997(87 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 28 June 2006)
RoleChief Executive
Country of ResidenceAustralia
Correspondence AddressNo 3
69 Eaton Place
London
SW1X 8DF
Director NameMr Donald Nicholson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(87 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 14 November 2006)
RoleChief Financial Officer
Correspondence Address16 Northampton Park
London
N1 2PJ
Secretary NameMiss Suzanne Victoria McLean
NationalityBritish
StatusResigned
Appointed07 September 1999(89 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Elthiron Road
London
SW6 4BN
Director NameTamar D Howson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2000(90 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2001)
RoleCompany Director
Correspondence Address128 St Georges Road
Ardmore
Pa 19003
United States
Director NameDr Argeris Nicholas Karabelas
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2000(90 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 May 2009)
RoleExecutive
Correspondence Address129 Hodge Road
Princeton
New Jersey 08540 3013
Foreign
Director NameDr David Raymond Ebsworth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(92 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2007)
RoleCompany Director
Correspondence AddressXention Discovery Limited
Pampisford Park London Road
Pampisford
Cambridge
CB2 4EF
Secretary NameMr Douglas William Parkhill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(92 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameMr Alan John Neil Bray
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(94 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameFrank Charles Condella
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2006(96 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameDr Kenneth Thomas Cunningham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(96 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Piccadilly
London
W1J 7NJ
Director NameMr Peter William Grant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(96 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Jeremy Paul Scudamore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(97 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Cliff Road Acton Bridge
Northwich
Cheshire
CW8 3QP
Director NameDr Axel Bernd Muller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed23 August 2010(100 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address51 Eptingerstrasse
Muttenz
Ch-5512
Director NameMr Mehul Andrew Derodra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(103 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameMr John Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(104 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameDr Trevor Michael Phillips
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(106 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2017)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressOne Prospect West Prospect West, Bumpers Way
Bumpers Farm
Chippenham
SN14 6FH
Director NameMr John Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(108 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2020)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Paul Andrew Fry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(109 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManning House 22 Carlisle Place
Westminster
London
SW1P 1JA
Director NameMr William Downie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(110 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressManning House 22 Carlisle Place
Westminster
London
SW1P 1JA

Contact

Websiteskyepharma.com

Location

Registered AddressManning House 22 Carlisle Place
Westminster
London
SW1P 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

-OTHER
93.12%
-
4.4m at £1Morstan Nominees LTD A/c Seg
2.46%
Ordinary
3.1m at £1Lynchwood Nominees LTD A/c 2006420
1.72%
Ordinary
1.8m at £1Goldman Sachs Securities (Nominees) LTD A/c Coseg
0.99%
Ordinary
1.7m at £1Chase (Ga Group) Nominees LTD A/c Ga
0.97%
Ordinary
1.3m at £1Apollo Nominees LTD A/c Cre
0.73%
Ordinary

Financials

Year2014
Turnover£73,800,000
Gross Profit£40,900,000
Net Worth£21,100,000
Cash£32,400,000
Current Liabilities£39,100,000

Accounts

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

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

22 December 2006Delivered on: 9 January 2007
Satisfied on: 24 March 2015
Persons entitled: Appleby Trust (Cayman) Limited (the Security Agent)

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account meaning, the financial instruments account together with the cash account. See the mortgage charge document for full details.
Fully Satisfied
22 December 2006Delivered on: 9 January 2007
Satisfied on: 24 March 2015
Persons entitled: Appleby Trust (Cayman) Limited (the Security Agent)

Classification: Security deed
Secured details: All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first priority charge all its assets whatsoever and wheresoever. See the mortgage charge document for full details.
Fully Satisfied
22 December 2003Delivered on: 6 January 2004
Satisfied on: 13 June 2007
Persons entitled: General Electric Capital Corporation

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the assets and equipment being, description: bookcases/sidefiler, asset number: 0000002008, location: london, description: HP4V laser printer, asset number: 0000010012, location: london, description 2GBHP dat tape back, asset number: 0000010018, location: london for further details og the security assets charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
7 February 1992Delivered on: 25 February 1992
Satisfied on: 19 December 2003
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum or sums of money now or at any time to become due owing or payable to the company in any way whatsoever under and by virtue of a contract dated 30/1/92 relating to farnborough international '92 (see form 395 for full details).
Fully Satisfied
16 December 1991Delivered on: 3 January 1992
Satisfied on: 27 June 1996
Persons entitled: Hit Investments PLC, Mr David Fox and Mr David Gordon

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to hit investments PLC, mr david fox and mr david gordon (or any of them) pursuant to loan note certificates issued pursuant to an instrument of even date constituting £1,200,000 guaranteed 15% loan notes 1992/1994 on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts due owing or incurred, all goodwill and uncalled capital plus patents legal charge over the f/h property k/a land at sun wharf adjoining city mill river at knobbs hill road, stratford, london E15 - title nos EGL277422 and EGL277423 floating charge over all the undertaking of the company and all other property.
Fully Satisfied
16 December 1991Delivered on: 30 December 1991
Satisfied on: 19 December 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks shares bonds debentures certificates of deposit and securities belonging to the company in any of its subsidiaries or in any other company together with all dividends interest or other distributions hereafter paid or payable to securities (please see doc 395 tc ref M9L for full details).
Fully Satisfied
1 May 1991Delivered on: 10 May 1991
Satisfied on: 27 June 1996
Persons entitled: Midland Bank PLC

Classification: Supplemental charge as evidenced by a statutory declaration dated 16/5/91
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts due or to become due, all goodwill & uncalled capital, patents etc. floating charge on all undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital see form 395 for full details).
Fully Satisfied
4 December 1990Delivered on: 13 December 1990
Satisfied on: 19 December 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sun wharf, knobbs hill road, stratford E15.
Fully Satisfied
7 February 2007Delivered on: 15 February 2007
Satisfied on: 24 March 2015
Persons entitled: Appleby Trust (Cayman) Limited (the Security Agent)

Classification: Security deed
Secured details: All monies due or to become due from the obligors to the secured creditors on any account whastoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the benefit under or in respect of the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
22 December 2006Delivered on: 11 January 2007
Satisfied on: 24 March 2015
Persons entitled: Appleby Trust (Cayman) Limited (the Security Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the pledgors and any other obligor to the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares, dividends and related assets. See the mortgage charge document for full details.
Fully Satisfied
10 January 1989Delivered on: 19 January 1989
Satisfied on: 27 June 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assts present and future iincluding book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
4 December 2023Full accounts made up to 31 December 2022 (21 pages)
22 August 2023Termination of appointment of Elizabeth Teresa Knowles as a director on 31 July 2023 (1 page)
10 August 2023Appointment of Mr Chad Martin Williams as a director on 9 August 2023 (2 pages)
30 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 December 2021 (19 pages)
31 March 2022Termination of appointment of William Downie as a director on 31 March 2022 (1 page)
31 March 2022Appointment of Ms Elizabeth Teresa Knowles as a director on 31 March 2022 (2 pages)
31 March 2022Appointment of Mr John Murphy as a director on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Paul Andrew Fry as a director on 31 March 2022 (1 page)
14 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
14 January 2022Register inspection address has been changed from 46-48 Grosvenor Gardens London SW1W 0EB England to Manning House 22 Carlisle Place Westminster London SW1P 1JA (1 page)
5 July 2021Full accounts made up to 31 December 2020 (20 pages)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 October 2020Director's details changed for Mr William Downie on 26 October 2020 (2 pages)
1 October 2020Registered office address changed from 46-48 Grosvenor Gardens London SW1W 0EB to Manning House 22 Carlisle Place Westminster London SW1P 1JA on 1 October 2020 (1 page)
24 August 2020Register(s) moved to registered office address 46-48 Grosvenor Gardens London SW1W 0EB (2 pages)
22 June 2020Full accounts made up to 31 December 2019 (18 pages)
7 February 2020Termination of appointment of John Murphy as a director on 5 February 2020 (1 page)
7 February 2020Appointment of Mr William Downie as a director on 5 February 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
10 July 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 1,001
(3 pages)
2 July 2019Appointment of Mr Paul Andrew Fry as a director on 30 June 2019 (2 pages)
1 July 2019Termination of appointment of James Ward-Lilley as a director on 30 June 2019 (1 page)
28 June 2019Full accounts made up to 31 December 2018 (14 pages)
22 February 2019Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to 46-48 Grosvenor Gardens London SW1W 0EB (1 page)
22 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 August 2018Appointment of Mr John Murphy as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Mehul Andrew Derodra as a director on 31 July 2018 (1 page)
20 June 2018Full accounts made up to 31 December 2017 (17 pages)
11 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
(3 pages)
23 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 July 2017Full accounts made up to 31 December 2016 (20 pages)
26 July 2017Full accounts made up to 31 December 2016 (20 pages)
14 June 2017Termination of appointment of Trevor Michael Phillips as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Trevor Michael Phillips as a director on 31 May 2017 (1 page)
13 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 December 2016Resolutions
  • RES13 ‐ Cancelling share prem a/c 22/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
9 December 2016Resolutions
  • RES13 ‐ Cancelling share prem a/c 22/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
23 November 2016Statement of capital on 23 November 2016
  • GBP 1,000
(5 pages)
23 November 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 22/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2016Statement of capital on 23 November 2016
  • GBP 1,000
(5 pages)
23 November 2016Statement by Directors (1 page)
23 November 2016Statement by Directors (1 page)
23 November 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 22/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2016Solvency Statement dated 22/11/16 (1 page)
23 November 2016Solvency Statement dated 22/11/16 (1 page)
21 November 2016Termination of appointment of Thomas Werner as a director on 17 November 2016 (1 page)
21 November 2016Appointment of Dr Trevor Michael Phillips as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of Frank Charles Condella as a director on 17 November 2016 (1 page)
21 November 2016Termination of appointment of Frank Charles Condella as a director on 17 November 2016 (1 page)
21 November 2016Appointment of Dr Trevor Michael Phillips as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of Thomas Werner as a director on 17 November 2016 (1 page)
3 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 182,346,072.00
(8 pages)
3 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 182,346,072.00
(8 pages)
2 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 182,214,146.00
(4 pages)
2 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 182,214,146.00
(4 pages)
25 July 2016Re-registration from a public company to a private limited company (1 page)
25 July 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 July 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 July 2016Re-registration of Memorandum and Articles (46 pages)
25 July 2016Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2016Group of companies' accounts made up to 31 December 2015 (121 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (121 pages)
14 June 2016Termination of appointment of Peter William Grant as a director on 10 June 2016 (1 page)
14 June 2016Termination of appointment of John Anthony Biles as a director on 10 June 2016 (1 page)
14 June 2016Termination of appointment of Peter William Grant as a director on 10 June 2016 (1 page)
14 June 2016Termination of appointment of John Anthony Biles as a director on 10 June 2016 (1 page)
14 June 2016Appointment of Mr James Ward-Lilley as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Mr James Ward-Lilley as a director on 10 June 2016 (2 pages)
10 June 2016Scheme of arrangement (10 pages)
10 June 2016Scheme of arrangement (10 pages)
27 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 May 2016Resolutions
  • RES13 ‐ Scheme shares 05/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 May 2016Memorandum and Articles of Association (52 pages)
12 May 2016Resolutions
  • RES13 ‐ Scheme shares 05/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 May 2016Memorandum and Articles of Association (52 pages)
9 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 180,461,251.00
(5 pages)
9 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 180,461,251.00
(5 pages)
11 January 2016Annual return made up to 31 December 2015 no member list
Statement of capital on 2016-01-11
  • GBP 179,361,251
(7 pages)
11 January 2016Annual return made up to 31 December 2015 no member list
Statement of capital on 2016-01-11
  • GBP 179,361,251
(7 pages)
4 January 2016Termination of appointment of Jean-Charles Tschudin as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Jean-Charles Tschudin as a director on 31 December 2015 (1 page)
3 June 2015Group of companies' accounts made up to 31 December 2014 (133 pages)
3 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ A general meeting of the company other than an agm of the company may be called on not less than 14 clear days' notice 12/05/2015
(3 pages)
3 June 2015Group of companies' accounts made up to 31 December 2014 (133 pages)
24 March 2015Satisfaction of charge 10 in full (9 pages)
24 March 2015Satisfaction of charge 11 in full (10 pages)
24 March 2015Satisfaction of charge 9 in full (7 pages)
24 March 2015Satisfaction of charge 8 in full (8 pages)
24 March 2015Satisfaction of charge 10 in full (9 pages)
24 March 2015Satisfaction of charge 8 in full (8 pages)
24 March 2015Satisfaction of charge 11 in full (10 pages)
24 March 2015Satisfaction of charge 9 in full (7 pages)
23 January 2015Annual return made up to 31 December 2014 no member list
Statement of capital on 2015-01-23
  • GBP 179,361,251
(7 pages)
23 January 2015Annual return made up to 31 December 2014 no member list
Statement of capital on 2015-01-23
  • GBP 179,361,251
(7 pages)
21 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 29/04/2014.
(6 pages)
21 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 29/04/2014.
(6 pages)
6 June 2014Group of companies' accounts made up to 31 December 2013 (137 pages)
6 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business/share purchase plan 22/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business/share purchase plan 22/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 June 2014Group of companies' accounts made up to 31 December 2013 (137 pages)
29 April 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 179,361,239
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2015.
(5 pages)
29 April 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 179,361,239
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2015.
(5 pages)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve proposed grant of awards 25/04/2014
(2 pages)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve proposed grant of awards 25/04/2014
(2 pages)
6 March 2014Appointment of Mr John Anthony Biles as a director (2 pages)
6 March 2014Appointment of Mr John Anthony Biles as a director (2 pages)
28 February 2014Termination of appointment of Alan Bray as a director (1 page)
28 February 2014Termination of appointment of Alan Bray as a director (1 page)
2 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
25 November 2013Appointment of Mr Mehul Andrew Derodra as a director (2 pages)
25 November 2013Appointment of Mr Mehul Andrew Derodra as a director (2 pages)
11 June 2013Resolutions
  • RES13 ‐ General meeting
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 June 2013Resolutions
  • RES13 ‐ General meeting
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (121 pages)
20 May 2013Memorandum and Articles of Association (51 pages)
20 May 2013Memorandum and Articles of Association (51 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (121 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
2 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 98,492,154
(3 pages)
2 October 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 98,492,154
(3 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of general meeting 16/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of general meeting 16/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (116 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (116 pages)
31 January 2012Termination of appointment of Axel Muller as a director (1 page)
31 January 2012Termination of appointment of Axel Muller as a director (1 page)
5 January 2012Director's details changed for Frank Charles Condella on 7 January 2011 (2 pages)
5 January 2012Director's details changed for Frank Charles Condella on 7 January 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (8 pages)
5 January 2012Director's details changed for Jean-Charles Tschudin on 31 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (8 pages)
5 January 2012Director's details changed for Jean-Charles Tschudin on 31 December 2011 (2 pages)
5 January 2012Director's details changed for Alan John Neil Bray on 7 January 2011 (2 pages)
5 January 2012Director's details changed for Alan John Neil Bray on 7 January 2011 (2 pages)
5 January 2012Director's details changed for Alan John Neil Bray on 7 January 2011 (2 pages)
5 January 2012Director's details changed for Frank Charles Condella on 7 January 2011 (2 pages)
4 January 2012Director's details changed for Peter William Grant on 7 January 2011 (2 pages)
4 January 2012Director's details changed for Dr Thomas Werner on 7 January 2011 (2 pages)
4 January 2012Director's details changed for Dr Thomas Werner on 7 January 2011 (2 pages)
4 January 2012Director's details changed for Peter William Grant on 7 January 2011 (2 pages)
4 January 2012Director's details changed for Dr Thomas Werner on 7 January 2011 (2 pages)
4 January 2012Director's details changed for Peter William Grant on 7 January 2011 (2 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of gen meeting 12/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (118 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (118 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of gen meeting 12/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 April 2011Resolutions
  • RES13 ‐ Directors authority 12/05/2010
(4 pages)
6 April 2011Memorandum and Articles of Association (51 pages)
6 April 2011Memorandum and Articles of Association (51 pages)
6 April 2011Resolutions
  • RES13 ‐ Directors authority 12/05/2010
(4 pages)
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (43 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (43 pages)
10 January 2011Registered office address changed from 105 Piccadilly London W1J 7NJ on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 105 Piccadilly London W1J 7NJ on 10 January 2011 (1 page)
1 October 2010Termination of appointment of Kenneth Cunningham as a director (1 page)
1 October 2010Termination of appointment of Kenneth Cunningham as a director (1 page)
31 August 2010Appointment of Dr Axel Bernd Muller as a director (2 pages)
31 August 2010Appointment of Dr Axel Bernd Muller as a director (2 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (110 pages)
27 May 2010Statement of company's objects (2 pages)
27 May 2010Statement of company's objects (2 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (110 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (41 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (41 pages)
4 January 2010Termination of appointment of Jeremy Scudamore as a director (1 page)
4 January 2010Termination of appointment of Jeremy Scudamore as a director (1 page)
26 October 2009Director's details changed for Jean-Charles Tschudin on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Jean-Charles Tschudin on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Jean-Charles Tschudin on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Mr John Murphy on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Mr John Murphy on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Mr John Murphy on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Jean-Charles Tschudin on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Frank Charles Condella on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Jean-Charles Tschudin on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Frank Charles Condella on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Jean-Charles Tschudin on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Frank Charles Condella on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Dr Thomas Werner on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Dr Thomas Werner on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Dr Thomas Werner on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Peter Grant on 1 October 2009 (3 pages)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Director's details changed for Peter Grant on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Peter Grant on 1 October 2009 (3 pages)
5 October 2009Register inspection address has been changed (1 page)
23 July 2009Ad 26/06/09\gbp si 673854@1=673854\gbp ic 97762775/98436629\ (2 pages)
23 July 2009Particulars of contract relating to shares (2 pages)
23 July 2009Ad 26/06/09\gbp si 673854@1=673854\gbp ic 97762775/98436629\ (2 pages)
23 July 2009Particulars of contract relating to shares (2 pages)
20 May 2009Director appointed dr thomas werner (1 page)
20 May 2009Director appointed dr thomas werner (1 page)
19 May 2009Appointment terminated director argeris karabelas (1 page)
19 May 2009Appointment terminated director argeris karabelas (1 page)
18 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive acc/approve report/appoint aud/auth dir 15/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
18 May 2009Memorandum and Articles of Association (51 pages)
18 May 2009Memorandum and Articles of Association (51 pages)
18 May 2009Ad 15/05/09\gbp si 557141@1=557141\gbp ic 97205634/97762775\ (2 pages)
18 May 2009Ad 15/05/09\gbp si 557141@1=557141\gbp ic 97205634/97762775\ (2 pages)
18 May 2009Particulars of contract relating to shares (2 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (127 pages)
18 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Receive acc/approve report/appoint aud/auth dir 15/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
18 May 2009Particulars of contract relating to shares (2 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (127 pages)
20 April 2009Ad 31/03/09\gbp si 53908@1=53908\gbp ic 97151726/97205634\ (2 pages)
20 April 2009Particulars of contract relating to shares (3 pages)
20 April 2009Ad 31/03/09\gbp si 53908@1=53908\gbp ic 97151726/97205634\ (2 pages)
20 April 2009Particulars of contract relating to shares (3 pages)
31 March 2009Capitals not rolled up (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Particulars of contract relating to shares (2 pages)
31 March 2009Capitals not rolled up (2 pages)
18 March 2009Particulars of contract relating to shares (2 pages)
18 March 2009Ad 12/03/09\gbp si 434770@1=434770\gbp ic 96716956/97151726\ (2 pages)
18 March 2009Ad 12/03/09\gbp si 434770@1=434770\gbp ic 96716956/97151726\ (2 pages)
18 March 2009Particulars of contract relating to shares (2 pages)
25 February 2009Ad 13/02/09\gbp si 269@1=269\gbp ic 96716687/96716956\ (2 pages)
25 February 2009Particulars of contract relating to shares (2 pages)
25 February 2009Particulars of contract relating to shares (2 pages)
25 February 2009Ad 13/02/09\gbp si 269@1=269\gbp ic 96716687/96716956\ (2 pages)
15 January 2009Return made up to 31/12/08; full list of members (27 pages)
15 January 2009Return made up to 31/12/08; full list of members (27 pages)
9 October 2008Ad 26/09/08\gbp si 14017807@1=14017807\gbp ic 81498879.4/95516686.4\ (5 pages)
9 October 2008Ad 26/09/08\gbp si 14017807@1=14017807\gbp ic 81498879.4/95516686.4\ (5 pages)
30 September 2008Resolutions
  • RES13 ‐ Ordinary shares of 10 pence be subdivided every 100 ordinary shares of 1 pence be consolidated 19/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
30 September 2008Conso\div\s-div (1 page)
30 September 2008Nc inc already adjusted 19/09/08 (5 pages)
30 September 2008Nc inc already adjusted 19/09/08 (5 pages)
30 September 2008Resolutions
  • RES13 ‐ Ordinary shares of 10 pence be subdivided every 100 ordinary shares of 1 pence be consolidated 19/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
30 September 2008Conso\div\s-div (1 page)
19 September 2008Ad 31/08/08\gbp si [email protected]=16.4\gbp ic 81498863/81498879.4\ (2 pages)
19 September 2008Ad 31/08/08\gbp si [email protected]=16.4\gbp ic 81498863/81498879.4\ (2 pages)
12 June 2008Director's change of particulars / kenneth cunningham / 11/06/2008 (2 pages)
12 June 2008Director's change of particulars / kenneth cunningham / 11/06/2008 (2 pages)
4 June 2008Memorandum and Articles of Association (61 pages)
4 June 2008Memorandum and Articles of Association (61 pages)
4 June 2008Resolutions
  • RES13 ‐ Business matters 21/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
4 June 2008Resolutions
  • RES13 ‐ Business matters 21/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (105 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (105 pages)
22 May 2008Appointment terminated director ralph harris (1 page)
22 May 2008Appointment terminated director ralph harris (1 page)
18 January 2008Return made up to 31/12/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 January 2008Return made up to 31/12/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 December 2007Ad 29/03/07--------- £ si [email protected]=6122449 £ ic 75376414/81498863 (2 pages)
11 December 2007Ad 29/03/07--------- £ si [email protected]=6122449 £ ic 75376414/81498863 (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
19 October 2007New director appointed (3 pages)
19 October 2007New director appointed (3 pages)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 July 2007Nc inc already adjusted 29/06/07 (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Nc inc already adjusted 29/06/07 (1 page)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 July 2007Group of companies' accounts made up to 31 December 2006 (101 pages)
18 July 2007Group of companies' accounts made up to 31 December 2006 (101 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2007Resolutions
  • RES13 ‐ Ltip agrmnt 04/05/07
(1 page)
29 May 2007Resolutions
  • RES13 ‐ Ltip agrmnt 04/05/07
(1 page)
20 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2007Particulars of mortgage/charge (15 pages)
15 February 2007Particulars of mortgage/charge (15 pages)
12 February 2007Return made up to 31/12/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2007Return made up to 31/12/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2007Particulars of mortgage/charge (13 pages)
11 January 2007Particulars of mortgage/charge (13 pages)
9 January 2007Particulars of mortgage/charge (9 pages)
9 January 2007Particulars of mortgage/charge (8 pages)
9 January 2007Particulars of mortgage/charge (8 pages)
9 January 2007Particulars of mortgage/charge (9 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
16 August 2006Auditor's resignation (1 page)
16 August 2006Auditor's resignation (1 page)
7 August 2006Group of companies' accounts made up to 31 December 2005 (108 pages)
7 August 2006Group of companies' accounts made up to 31 December 2005 (108 pages)
11 July 2006Director resigned (1 page)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
30 January 2006Return made up to 31/12/05; bulk list available separately (11 pages)
30 January 2006Return made up to 31/12/05; bulk list available separately (11 pages)
23 November 2005Ad 07/11/05--------- £ si [email protected]=12562735 £ ic 62788097/75350832 (3 pages)
23 November 2005Ad 07/11/05--------- £ si [email protected]=12562735 £ ic 62788097/75350832 (3 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
30 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
30 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (80 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (80 pages)
16 May 2005Ad 01/10/04-31/03/05 £ si [email protected] (3 pages)
16 May 2005Ad 01/10/04-31/03/05 £ si [email protected] (3 pages)
27 April 2005Ad 23/03/05--------- £ si [email protected]=548223 £ ic 62239874/62788097 (3 pages)
27 April 2005Ad 23/03/05--------- £ si [email protected]=548223 £ ic 62239874/62788097 (3 pages)
27 April 2005Statement of affairs (17 pages)
27 April 2005Statement of affairs (17 pages)
26 January 2005Return made up to 31/12/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 January 2005Return made up to 31/12/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
26 October 2004Ad 01/04/04-30/09/04 £ si [email protected]=5400 £ ic 62516994/62522394 (3 pages)
26 October 2004Ad 01/04/04-30/09/04 £ si [email protected]=5400 £ ic 62516994/62522394 (3 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (90 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (90 pages)
7 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 July 2004Amending 882 amt paid 68 not 58 (2 pages)
6 July 2004Ad 06/05/04--------- £ si [email protected]=325000 £ ic 62191994/62516994 (2 pages)
6 July 2004Ad 06/05/04--------- £ si [email protected]=325000 £ ic 62191994/62516994 (2 pages)
6 July 2004Amending 882 amt paid 68 not 58 (2 pages)
6 July 2004Particulars of contract relating to shares (3 pages)
6 July 2004Amending 883 06/05/04 (4 pages)
6 July 2004Particulars of contract relating to shares (3 pages)
6 July 2004Amending 883 06/05/04 (4 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
13 May 2004Ad 06/05/04--------- £ si [email protected]=325000 £ ic 61866994/62191994 (2 pages)
13 May 2004Particulars of contract relating to shares (4 pages)
13 May 2004Ad 06/05/04--------- £ si [email protected]=325000 £ ic 61866994/62191994 (2 pages)
13 May 2004Particulars of contract relating to shares (4 pages)
13 April 2004Ad 16/06/03-31/03/04 £ si [email protected] (3 pages)
13 April 2004Ad 16/06/03-31/03/04 £ si [email protected] (3 pages)
6 March 2004Director's particulars changed (1 page)
6 March 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
3 February 2004Return made up to 31/12/03; bulk list available separately (11 pages)
3 February 2004Return made up to 31/12/03; bulk list available separately (11 pages)
6 January 2004Particulars of mortgage/charge (16 pages)
6 January 2004Particulars of mortgage/charge (16 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
16 September 2003Ad 04/07/03--------- £ si [email protected]=369021 £ ic 57193594/57562615 (5 pages)
16 September 2003Particulars of contract relating to shares (4 pages)
16 September 2003Ad 04/07/03--------- £ si [email protected]=369021 £ ic 57193594/57562615 (5 pages)
16 September 2003Particulars of contract relating to shares (4 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (87 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Group of companies' accounts made up to 31 December 2002 (87 pages)
18 March 2003Ad 27/12/01-28/12/02 £ si [email protected] (4 pages)
18 March 2003Ad 20/08/01--------- £ si [email protected] (2 pages)
18 March 2003Particulars of contract relating to shares (3 pages)
18 March 2003Ad 27/12/01--------- £ si [email protected] (2 pages)
18 March 2003Particulars of contract relating to shares (3 pages)
18 March 2003Particulars of contract relating to shares (3 pages)
18 March 2003Particulars of contract relating to shares (3 pages)
18 March 2003Particulars of contract relating to shares (3 pages)
18 March 2003Ad 27/12/01--------- £ si [email protected] (2 pages)
18 March 2003Ad 27/12/01-03/01/02 £ si [email protected] (5 pages)
18 March 2003Ad 27/12/01-28/12/02 £ si [email protected] (4 pages)
18 March 2003Ad 20/08/01--------- £ si [email protected] (2 pages)
18 March 2003Ad 27/12/01-03/01/02 £ si [email protected] (5 pages)
18 March 2003Particulars of contract relating to shares (3 pages)
18 March 2003Particulars of contract relating to shares (3 pages)
18 March 2003Particulars of contract relating to shares (3 pages)
18 March 2003Particulars of contract relating to shares (3 pages)
18 March 2003Ad 27/12/01--------- £ si [email protected] (2 pages)
18 March 2003Ad 27/12/01--------- £ si [email protected] (2 pages)
18 March 2003Particulars of contract relating to shares (3 pages)
17 February 2003Return made up to 31/12/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 February 2003Return made up to 31/12/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 January 2003Ad 14/12/02-31/12/02 £ si [email protected]=167933 £ ic 57025661/57193594 (18 pages)
30 January 2003Ad 14/12/02-31/12/02 £ si [email protected]=167933 £ ic 57025661/57193594 (18 pages)
24 January 2003Auditor's resignation (1 page)
24 January 2003Auditor's resignation (1 page)
22 January 2003Ad 01/12/02-12/12/02 £ si [email protected]=3823 £ ic 57021838/57025661 (10 pages)
22 January 2003Ad 01/12/02-12/12/02 £ si [email protected]=3823 £ ic 57021838/57025661 (10 pages)
17 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=17336 £ ic 57004502/57021838 (5 pages)
17 December 2002Ad 01/11/02-30/11/02 £ si [email protected]=17336 £ ic 57004502/57021838 (5 pages)
18 November 2002Ad 01/05/02-31/05/02 £ si [email protected]=577 £ ic 55800659/55801236 (6 pages)
18 November 2002Ad 01/10/02-14/10/02 £ si [email protected]=1069 £ ic 57002702/57003771 (12 pages)
18 November 2002Ad 01/10/02-14/10/02 £ si [email protected]=1069 £ ic 57002702/57003771 (12 pages)
18 November 2002Ad 30/08/02--------- £ si [email protected]=432000 £ ic 56569394/57001394 (2 pages)
18 November 2002Ad 01/08/02-31/08/02 £ si [email protected]=36 £ ic 55801358/55801394 (2 pages)
18 November 2002Ad 01/09/02-30/09/02 £ si [email protected]=1308 £ ic 57001394/57002702 (3 pages)
18 November 2002Ad 15/10/02-31/10/02 £ si [email protected]=731 £ ic 57003771/57004502 (10 pages)
18 November 2002Ad 01/07/02-31/07/02 £ si [email protected]=49 £ ic 55801309/55801358 (2 pages)
18 November 2002Ad 15/10/02-31/10/02 £ si [email protected]=731 £ ic 57003771/57004502 (10 pages)
18 November 2002Ad 01/09/02-30/09/02 £ si [email protected]=1308 £ ic 57001394/57002702 (3 pages)
18 November 2002Ad 01/04/02-30/04/02 £ si [email protected]=81 £ ic 55800578/55800659 (4 pages)
18 November 2002Ad 01/08/02-31/08/02 £ si [email protected]=36 £ ic 55801358/55801394 (2 pages)
18 November 2002Ad 01/06/02-30/06/02 £ si [email protected]=73 £ ic 55801236/55801309 (3 pages)
18 November 2002Ad 01/04/02-30/04/02 £ si [email protected]=81 £ ic 55800578/55800659 (4 pages)
18 November 2002Ad 01/06/02-30/06/02 £ si [email protected]=73 £ ic 55801236/55801309 (3 pages)
18 November 2002Ad 30/08/02--------- £ si [email protected]=768000 £ ic 55801394/56569394 (2 pages)
18 November 2002Ad 01/05/02-31/05/02 £ si [email protected]=577 £ ic 55800659/55801236 (6 pages)
18 November 2002Ad 30/08/02--------- £ si [email protected]=432000 £ ic 56569394/57001394 (2 pages)
18 November 2002Ad 01/07/02-31/07/02 £ si [email protected]=49 £ ic 55801309/55801358 (2 pages)
18 November 2002Ad 30/08/02--------- £ si [email protected]=768000 £ ic 55801394/56569394 (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
23 July 2002Group of companies' accounts made up to 31 December 2001 (76 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (76 pages)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
20 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2002Ad 01/03/02-31/03/02 £ si [email protected]=11236 £ ic 55789342/55800578 (3 pages)
13 May 2002Ad 01/03/02-31/03/02 £ si [email protected]=11236 £ ic 55789342/55800578 (3 pages)
10 May 2002Ad 28/02/02--------- £ si [email protected]=431398 £ ic 55357944/55789342 (2 pages)
10 May 2002Ad 28/02/02--------- £ si [email protected]=431398 £ ic 55357944/55789342 (2 pages)
10 May 2002Particulars of contract relating to shares (3 pages)
10 May 2002Particulars of contract relating to shares (3 pages)
3 May 2002Ad 01/02/02-28/02/02 £ si [email protected]=18 £ ic 55357926/55357944 (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Ad 01/02/02-28/02/02 £ si [email protected]=18 £ ic 55357926/55357944 (2 pages)
18 March 2002Return made up to 31/12/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 March 2002Return made up to 31/12/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 February 2002Ad 01/01/02-31/01/02 £ si [email protected]=884 £ ic 55357042/55357926 (4 pages)
12 February 2002Ad 01/01/02-31/01/02 £ si [email protected]=884 £ ic 55357042/55357926 (4 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
8 November 2001Ad 01/09/01-31/10/01 £ si [email protected]=101 £ ic 55356941/55357042 (4 pages)
8 November 2001Ad 01/09/01-31/10/01 £ si [email protected]=101 £ ic 55356941/55357042 (4 pages)
17 September 2001Ad 01/08/01-31/08/01 £ si [email protected]=43 £ ic 55356898/55356941 (3 pages)
17 September 2001Ad 01/08/01-31/08/01 £ si [email protected]=43 £ ic 55356898/55356941 (3 pages)
12 September 2001Ad 19/07/01--------- £ si [email protected]=1087123 £ ic 54062704/55149827 (2 pages)
12 September 2001Particulars of contract relating to shares (3 pages)
12 September 2001Particulars of contract relating to shares (3 pages)
12 September 2001Particulars of contract relating to shares (4 pages)
12 September 2001Ad 31/08/01--------- £ si [email protected]=207071 £ ic 55149827/55356898 (2 pages)
12 September 2001Particulars of contract relating to shares (4 pages)
12 September 2001Ad 31/08/01--------- £ si [email protected]=207071 £ ic 55149827/55356898 (2 pages)
12 September 2001Ad 19/07/01--------- £ si [email protected]=1087123 £ ic 54062704/55149827 (2 pages)
23 August 2001Ad 01/07/01-31/07/01 £ si [email protected]=1495 £ ic 54061209/54062704 (3 pages)
23 August 2001Ad 01/07/01-31/07/01 £ si [email protected]=1495 £ ic 54061209/54062704 (3 pages)
9 August 2001Ad 29/06/01--------- £ si [email protected]=29 £ ic 54058047/54058076 (3 pages)
9 August 2001Ad 29/06/01--------- £ si [email protected]=29 £ ic 54058047/54058076 (3 pages)
9 August 2001Ad 29/06/01--------- £ si [email protected]=3133 £ ic 54058076/54061209 (2 pages)
9 August 2001Ad 29/06/01--------- £ si [email protected]=3133 £ ic 54058076/54061209 (2 pages)
24 July 2001Memorandum and Articles of Association (63 pages)
24 July 2001Memorandum and Articles of Association (63 pages)
3 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 July 2001Director resigned (1 page)
3 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 July 2001Director resigned (1 page)
22 June 2001Ad 01/05/01-31/05/01 £ si [email protected]=19 £ ic 54058028/54058047 (3 pages)
22 June 2001Ad 01/05/01-31/05/01 £ si [email protected]=19 £ ic 54058028/54058047 (3 pages)
22 June 2001Ad 24/05/01-06/06/01 £ si [email protected]=8701 £ ic 54049327/54058028 (2 pages)
22 June 2001Ad 24/05/01-06/06/01 £ si [email protected]=8701 £ ic 54049327/54058028 (2 pages)
6 June 2001Ad 01/04/01-30/04/01 £ si [email protected]=162 £ ic 54049165/54049327 (3 pages)
6 June 2001Ad 01/04/01-30/04/01 £ si [email protected]=162 £ ic 54049165/54049327 (3 pages)
15 May 2001Ad 04/04/01-02/05/01 £ si [email protected]=8568 £ ic 54040525/54049093 (2 pages)
15 May 2001Ad 30/03/01--------- £ si [email protected]=72 £ ic 54049093/54049165 (3 pages)
15 May 2001Full group accounts made up to 31 December 2000 (67 pages)
15 May 2001Full group accounts made up to 31 December 2000 (67 pages)
15 May 2001Ad 30/03/01--------- £ si [email protected]=72 £ ic 54049093/54049165 (3 pages)
15 May 2001Ad 04/04/01-02/05/01 £ si [email protected]=8568 £ ic 54040525/54049093 (2 pages)
5 April 2001Ad 01/02/01-28/02/01 £ si [email protected]=131 £ ic 54040394/54040525 (3 pages)
5 April 2001Ad 01/02/01-28/02/01 £ si [email protected]=131 £ ic 54040394/54040525 (3 pages)
9 March 2001Ad 25/01/01-01/02/01 £ si [email protected]=17132 £ ic 53995073/54012205 (2 pages)
9 March 2001Ad 01/01/01-31/01/01 £ si [email protected]=144 £ ic 53994929/53995073 (3 pages)
9 March 2001Ad 07/02/01-14/02/01 £ si [email protected]=21454 £ ic 54018940/54040394 (2 pages)
9 March 2001Ad 25/01/01-01/02/01 £ si [email protected]=17132 £ ic 53995073/54012205 (2 pages)
9 March 2001Ad 29/01/01-05/02/01 £ si [email protected]=6735 £ ic 54012205/54018940 (3 pages)
9 March 2001Ad 29/01/01-05/02/01 £ si [email protected]=6735 £ ic 54012205/54018940 (3 pages)
9 March 2001Ad 01/01/01-31/01/01 £ si [email protected]=144 £ ic 53994929/53995073 (3 pages)
9 March 2001Ad 07/02/01-14/02/01 £ si [email protected]=21454 £ ic 54018940/54040394 (2 pages)
13 February 2001Return made up to 31/12/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/01
(10 pages)
13 February 2001Return made up to 31/12/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/01
(10 pages)
19 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=335 £ ic 53994594/53994929 (3 pages)
19 January 2001Ad 01/11/00-30/11/00 £ si [email protected]=65 £ ic 53994529/53994594 (3 pages)
19 January 2001Ad 22/11/00--------- £ si [email protected]=289 £ ic 53994240/53994529 (2 pages)
19 January 2001Ad 10/01/01-15/01/01 £ si [email protected]=7939 £ ic 53986301/53994240 (2 pages)
19 January 2001Ad 01/12/00-31/12/00 £ si [email protected]=335 £ ic 53994594/53994929 (3 pages)
19 January 2001Ad 22/11/00--------- £ si [email protected]=289 £ ic 53994240/53994529 (2 pages)
19 January 2001Ad 10/01/01-15/01/01 £ si [email protected]=7939 £ ic 53986301/53994240 (2 pages)
19 January 2001Ad 01/11/00-30/11/00 £ si [email protected]=65 £ ic 53994529/53994594 (3 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
29 November 2000Ad 01/11/00-06/11/00 £ si [email protected]=1005 £ ic 53947901/53948906 (2 pages)
29 November 2000Ad 09/11/00--------- £ si [email protected]=30381 £ ic 53948906/53979287 (2 pages)
29 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=30 £ ic 53947871/53947901 (2 pages)
29 November 2000Ad 10/11/00--------- £ si [email protected]=7014 £ ic 53979287/53986301 (2 pages)
29 November 2000Ad 10/11/00--------- £ si [email protected]=7014 £ ic 53979287/53986301 (2 pages)
29 November 2000Ad 01/11/00-06/11/00 £ si [email protected]=1005 £ ic 53947901/53948906 (2 pages)
29 November 2000Ad 09/11/00--------- £ si [email protected]=30381 £ ic 53948906/53979287 (2 pages)
29 November 2000Ad 01/10/00-31/10/00 £ si [email protected]=30 £ ic 53947871/53947901 (2 pages)
31 October 2000Ad 02/10/00-13/10/00 £ si [email protected]=39386 £ ic 53908485/53947871 (2 pages)
31 October 2000Ad 02/10/00-13/10/00 £ si [email protected]=39386 £ ic 53908485/53947871 (2 pages)
31 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=117 £ ic 53908368/53908485 (3 pages)
31 October 2000Ad 01/08/00-31/08/00 £ si [email protected]=117 £ ic 53908251/53908368 (2 pages)
31 October 2000Ad 01/09/00-30/09/00 £ si [email protected]=117 £ ic 53908368/53908485 (3 pages)
31 October 2000Ad 01/08/00-31/08/00 £ si [email protected]=117 £ ic 53908251/53908368 (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
29 August 2000Ad 21/07/00--------- £ si [email protected]=15000 £ ic 53884550/53899550 (2 pages)
29 August 2000Ad 01/07/00-31/07/00 £ si [email protected]=2050 £ ic 53899550/53901600 (2 pages)
29 August 2000Ad 07/07/00--------- £ si [email protected]=6638 £ ic 53901600/53908238 (2 pages)
29 August 2000Ad 01/07/00-31/07/00 £ si [email protected]=2050 £ ic 53899550/53901600 (2 pages)
29 August 2000Ad 01/07/00-31/07/00 £ si [email protected]=13 £ ic 53908238/53908251 (5 pages)
29 August 2000Ad 21/07/00--------- £ si [email protected]=15000 £ ic 53884550/53899550 (2 pages)
29 August 2000Ad 01/07/00-31/07/00 £ si [email protected]=13 £ ic 53908238/53908251 (5 pages)
29 August 2000Ad 07/07/00--------- £ si [email protected]=6638 £ ic 53901600/53908238 (2 pages)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 August 2000Ad 19/07/00--------- £ si [email protected]=3000000 £ ic 50884550/53884550 (2 pages)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
1 August 2000Memorandum and Articles of Association (6 pages)
1 August 2000Memorandum and Articles of Association (6 pages)
1 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
1 August 2000Statement of affairs (8 pages)
1 August 2000Statement of affairs (8 pages)
1 August 2000Ad 19/07/00--------- £ si [email protected]=3000000 £ ic 50884550/53884550 (2 pages)
1 August 2000Nc inc already adjusted 11/07/00 (1 page)
1 August 2000Nc inc already adjusted 11/07/00 (1 page)
28 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=2899 £ ic 50869851/50872750 (2 pages)
28 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=2899 £ ic 50869851/50872750 (2 pages)
28 July 2000Full group accounts made up to 31 December 1999 (67 pages)
28 July 2000Ad 15/05/00--------- £ si [email protected]=10000 £ ic 50874550/50884550 (2 pages)
28 July 2000Ad 22/06/00--------- £ si [email protected]=1800 £ ic 50872750/50874550 (2 pages)
28 July 2000Full group accounts made up to 31 December 1999 (67 pages)
28 July 2000Ad 15/05/00--------- £ si [email protected]=10000 £ ic 50874550/50884550 (2 pages)
28 July 2000Ad 22/06/00--------- £ si [email protected]=1800 £ ic 50872750/50874550 (2 pages)
18 July 2000Ad 01/05/00-31/05/00 £ si [email protected]=14427 £ ic 50855319/50869746 (8 pages)
18 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=105 £ ic 50869746/50869851 (2 pages)
18 July 2000Ad 01/06/00-30/06/00 £ si [email protected]=105 £ ic 50869746/50869851 (2 pages)
18 July 2000Ad 01/05/00-31/05/00 £ si [email protected]=14427 £ ic 50855319/50869746 (8 pages)
5 July 2000Listing of particulars (101 pages)
5 July 2000Listing of particulars (101 pages)
15 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 June 2000Particulars of contract relating to shares (4 pages)
5 June 2000Ad 01/04/00-30/04/00 £ si [email protected]=139 £ ic 49641920/49642059 (6 pages)
5 June 2000Ad 01/04/00-30/04/00 £ si [email protected]=139 £ ic 49641920/49642059 (6 pages)
5 June 2000Particulars of contract relating to shares (4 pages)
5 June 2000Ad 25/04/00--------- £ si [email protected]=1213260 £ ic 49642059/50855319 (2 pages)
5 June 2000Ad 25/04/00--------- £ si [email protected]=1213260 £ ic 49642059/50855319 (2 pages)
10 May 2000Ad 28/04/00--------- £ si [email protected]=52307 £ ic 49585759/49638066 (2 pages)
10 May 2000Ad 01/03/00-31/03/00 £ si [email protected]=3854 £ ic 49638066/49641920 (18 pages)
10 May 2000Ad 01/03/00-31/03/00 £ si [email protected]=3854 £ ic 49638066/49641920 (18 pages)
10 May 2000Ad 28/04/00--------- £ si [email protected]=52307 £ ic 49585759/49638066 (2 pages)
13 April 2000Ad 02/03/00-31/03/00 £ si [email protected]=41113 £ ic 49461781/49502894 (2 pages)
13 April 2000Ad 02/03/00-31/03/00 £ si [email protected]=1500 £ ic 49583832/49585332 (2 pages)
13 April 2000Ad 02/03/00-31/03/00 £ si [email protected]=34824 £ ic 49502894/49537718 (2 pages)
13 April 2000Ad 02/03/00-31/03/00 £ si [email protected]=34824 £ ic 49502894/49537718 (2 pages)
13 April 2000Ad 31/01/00-29/02/00 £ si [email protected]=427 £ ic 49585332/49585759 (10 pages)
13 April 2000Ad 02/03/00-31/03/00 £ si [email protected]=1500 £ ic 49583832/49585332 (2 pages)
13 April 2000Ad 04/02/00-29/02/00 £ si [email protected]=7200 £ ic 49537718/49544918 (2 pages)
13 April 2000Ad 31/01/00-29/02/00 £ si [email protected]=427 £ ic 49585332/49585759 (10 pages)
13 April 2000Ad 04/02/00-29/02/00 £ si [email protected]=38914 £ ic 49544918/49583832 (2 pages)
13 April 2000Ad 02/03/00-31/03/00 £ si [email protected]=41113 £ ic 49461781/49502894 (2 pages)
13 April 2000Ad 04/02/00-29/02/00 £ si [email protected]=38914 £ ic 49544918/49583832 (2 pages)
13 April 2000Ad 04/02/00-29/02/00 £ si [email protected]=7200 £ ic 49537718/49544918 (2 pages)
18 February 2000Ad 19/01/00--------- £ si [email protected]=4589 £ ic 49457192/49461781 (2 pages)
18 February 2000Ad 03/02/00--------- £ si [email protected]=25702 £ ic 49417293/49442995 (2 pages)
18 February 2000Ad 19/01/00--------- £ si [email protected]=4589 £ ic 49457192/49461781 (2 pages)
18 February 2000Ad 03/02/00--------- £ si [email protected]=25702 £ ic 49417293/49442995 (2 pages)
18 February 2000Ad 27/01/00--------- £ si [email protected]=14197 £ ic 49442995/49457192 (2 pages)
18 February 2000Ad 27/01/00--------- £ si [email protected]=14197 £ ic 49442995/49457192 (2 pages)
25 January 2000Return made up to 31/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2000Ad 11/01/00--------- £ si [email protected]=7723 £ ic 49409570/49417293 (2 pages)
25 January 2000Ad 01/12/99-31/12/99 £ si [email protected] (2 pages)
25 January 2000Ad 01/12/99-31/12/99 £ si [email protected] (2 pages)
25 January 2000Ad 11/01/00--------- £ si [email protected]=7723 £ ic 49409570/49417293 (2 pages)
25 January 2000Return made up to 31/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2000Ad 01/11/99-30/11/99 £ si [email protected]=28 £ ic 49409542/49409570 (3 pages)
5 January 2000Ad 01/11/99-30/11/99 £ si [email protected]=28 £ ic 49409542/49409570 (3 pages)
7 December 1999Ad 30/11/99--------- £ si [email protected]=31952 £ ic 48934608/48966560 (2 pages)
7 December 1999Ad 30/11/99--------- £ si [email protected]=31952 £ ic 48934608/48966560 (2 pages)
7 December 1999Ad 26/11/99--------- £ si [email protected]=442982 £ ic 48966560/49409542 (3 pages)
7 December 1999Ad 26/11/99--------- £ si [email protected]=442982 £ ic 48966560/49409542 (3 pages)
2 December 1999Ad 01/10/99--------- £ si [email protected]=25 £ ic 48934583/48934608 (3 pages)
2 December 1999Ad 16/11/99--------- £ si [email protected]=5000 £ ic 48929583/48934583 (2 pages)
2 December 1999Ad 16/11/99--------- £ si [email protected]=5000 £ ic 48929583/48934583 (2 pages)
2 December 1999Ad 01/10/99--------- £ si [email protected]=25 £ ic 48934583/48934608 (3 pages)
11 November 1999Ad 02/11/99--------- £ si [email protected]=8130 £ ic 48921453/48929583 (2 pages)
11 November 1999Ad 02/11/99--------- £ si [email protected]=8130 £ ic 48921453/48929583 (2 pages)
4 November 1999Ad 30/09/99--------- £ si [email protected]=37 £ ic 48921416/48921453 (5 pages)
4 November 1999Ad 30/09/99--------- £ si [email protected]=37 £ ic 48921416/48921453 (5 pages)
12 October 1999Ad 30/07/99--------- £ si [email protected]=306728 £ ic 48614688/48921416 (2 pages)
12 October 1999Ad 30/07/99--------- £ si [email protected]=306728 £ ic 48614688/48921416 (2 pages)
11 October 1999Ad 30/09/99--------- £ si [email protected]=867124 £ ic 47747564/48614688 (2 pages)
11 October 1999Ad 27/09/99--------- £ si [email protected]=3540 £ ic 47744024/47747564 (2 pages)
11 October 1999Ad 30/09/99--------- £ si [email protected]=867124 £ ic 47747564/48614688 (2 pages)
11 October 1999Ad 27/09/99--------- £ si [email protected]=3540 £ ic 47744024/47747564 (2 pages)
20 September 1999Ad 05/08/99--------- £ si [email protected]=20000 £ ic 47724024/47744024 (2 pages)
20 September 1999Ad 05/08/99--------- £ si [email protected]=20000 £ ic 47724024/47744024 (2 pages)
16 September 1999Ad 11/08/99-31/08/99 £ si [email protected]=544145 £ ic 47179791/47723936 (3 pages)
16 September 1999Ad 30/07/99-13/08/99 £ si [email protected]=76 £ ic 47723948/47724024 (3 pages)
16 September 1999Ad 01/09/99--------- £ si [email protected]=12 £ ic 47723936/47723948 (3 pages)
16 September 1999Ad 11/08/99-31/08/99 £ si [email protected]=544145 £ ic 47179791/47723936 (3 pages)
16 September 1999Ad 30/07/99-13/08/99 £ si [email protected]=76 £ ic 47723948/47724024 (3 pages)
16 September 1999Ad 01/09/99--------- £ si [email protected]=12 £ ic 47723936/47723948 (3 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
30 July 1999Ad 01/06/99-30/06/99 £ si [email protected]=3 £ ic 47179788/47179791 (2 pages)
30 July 1999Ad 01/06/99-30/06/99 £ si [email protected]=3 £ ic 47179788/47179791 (2 pages)
6 July 1999Full group accounts made up to 31 December 1998 (58 pages)
6 July 1999Full group accounts made up to 31 December 1998 (58 pages)
24 June 1999£ nc 54500000/109000000 19/05/99 (1 page)
24 June 1999£ nc 54500000/109000000 19/05/99 (1 page)
17 June 1999Ad 01/05/99-31/05/99 £ si [email protected]=319 £ ic 47179469/47179788 (3 pages)
17 June 1999Ad 01/05/99-31/05/99 £ si [email protected]=319 £ ic 47179469/47179788 (3 pages)
10 June 1999Ad 19/04/99--------- £ si [email protected]=1617784 £ ic 45561685/47179469 (2 pages)
10 June 1999Particulars of contract relating to shares (4 pages)
10 June 1999Ad 19/04/99--------- £ si [email protected]=1617784 £ ic 45561685/47179469 (2 pages)
10 June 1999Particulars of contract relating to shares (4 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
14 May 1999Ad 23/04/99--------- £ si [email protected]=10000 £ ic 42717560/42727560 (2 pages)
14 May 1999Ad 23/04/99--------- £ si [email protected]=10000 £ ic 42717560/42727560 (2 pages)
14 May 1999Particulars of contract relating to shares (4 pages)
14 May 1999Particulars of contract relating to shares (4 pages)
14 May 1999Ad 11/03/99--------- £ si [email protected]=2831107 £ ic 42727560/45558667 (2 pages)
14 May 1999Ad 11/03/99--------- £ si [email protected]=2831107 £ ic 42727560/45558667 (2 pages)
28 April 1999Ad 09/04/99--------- £ si [email protected]=3736 £ ic 42713802/42717538 (2 pages)
28 April 1999Ad 31/03/99--------- £ si [email protected]=22 £ ic 42717538/42717560 (5 pages)
28 April 1999Ad 09/04/99--------- £ si [email protected]=3736 £ ic 42713802/42717538 (2 pages)
28 April 1999Ad 31/03/99--------- £ si [email protected]=22 £ ic 42717538/42717560 (5 pages)
15 April 1999Ad 15/03/99--------- £ si [email protected]=4000 £ ic 42709802/42713802 (2 pages)
15 April 1999Ad 15/03/99--------- £ si [email protected]=4000 £ ic 42709802/42713802 (2 pages)
16 March 1999Ad 28/02/99--------- £ si [email protected]=42 £ ic 42709760/42709802 (6 pages)
16 March 1999Ad 28/02/99--------- £ si [email protected]=42 £ ic 42709760/42709802 (6 pages)
2 March 1999Ad 31/01/99--------- £ si [email protected]=27 £ ic 42709733/42709760 (2 pages)
2 March 1999Ad 31/01/99--------- £ si [email protected]=27 £ ic 42709733/42709760 (2 pages)
4 February 1999Return made up to 31/12/98; bulk list available separately (18 pages)
4 February 1999Return made up to 31/12/98; bulk list available separately (18 pages)
20 January 1999Ad 31/12/98--------- £ si [email protected]=153 £ ic 42709580/42709733 (2 pages)
20 January 1999Ad 31/12/98--------- £ si [email protected]=153 £ ic 42709580/42709733 (2 pages)
14 December 1998Ad 03/12/98--------- £ si [email protected]=18441 £ ic 42691047/42709488 (2 pages)
14 December 1998Ad 07/12/98--------- £ si [email protected]=243766 £ ic 42447281/42691047 (2 pages)
14 December 1998Ad 30/11/98--------- £ si [email protected]=92 £ ic 42709488/42709580 (3 pages)
14 December 1998Ad 30/11/98--------- £ si [email protected]=92 £ ic 42709488/42709580 (3 pages)
14 December 1998Ad 07/12/98--------- £ si [email protected]=243766 £ ic 42447281/42691047 (2 pages)
14 December 1998Ad 03/12/98--------- £ si [email protected]=18441 £ ic 42691047/42709488 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=70272 £ ic 40119115/40189387 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=246329 £ ic 40268415/40514744 (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=44878 £ ic 40514744/40559622 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=85579 £ ic 39995849/40081428 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=70272 £ ic 40119115/40189387 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=702105 £ ic 40559622/41261727 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=69028 £ ic 40189387/40258415 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=862850 £ ic 41584423/42447273 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=862850 £ ic 41584423/42447273 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=10000 £ ic 40258415/40268415 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=44878 £ ic 40514744/40559622 (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=322696 £ ic 41261727/41584423 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=322696 £ ic 41261727/41584423 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=69028 £ ic 40189387/40258415 (2 pages)
27 November 1998Ad 30/09/98-11/11/98 £ si [email protected]=8 £ ic 42447273/42447281 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=702105 £ ic 40559622/41261727 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=37687 £ ic 40081428/40119115 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=37687 £ ic 40081428/40119115 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=10000 £ ic 40258415/40268415 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=85579 £ ic 39995849/40081428 (2 pages)
27 November 1998Ad 28/10/98-20/11/98 £ si [email protected]=246329 £ ic 40268415/40514744 (2 pages)
27 November 1998Ad 30/09/98-11/11/98 £ si [email protected]=8 £ ic 42447273/42447281 (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
2 November 1998Ad 30/09/98--------- £ si [email protected]=6 £ ic 39995843/39995849 (2 pages)
2 November 1998Ad 30/09/98--------- £ si [email protected]=6 £ ic 39995843/39995849 (2 pages)
18 September 1998Ad 31/07/98--------- £ si [email protected]=35 £ ic 39995808/39995843 (3 pages)
18 September 1998Ad 31/07/98--------- £ si [email protected]=35 £ ic 39995808/39995843 (3 pages)
16 September 1998Ad 23/07/98--------- £ si [email protected]=3600000 £ ic 36395697/39995697 (2 pages)
16 September 1998Ad 31/07/98--------- £ si [email protected]=111 £ ic 39995697/39995808 (2 pages)
16 September 1998Ad 23/07/98--------- £ si [email protected]=3600000 £ ic 36395697/39995697 (2 pages)
16 September 1998Ad 31/07/98--------- £ si [email protected]=111 £ ic 39995697/39995808 (2 pages)
4 September 1998Auditor's resignation (3 pages)
4 September 1998Auditor's resignation (3 pages)
17 July 1998Ad 30/04/98-30/06/98 £ si [email protected]=179 £ ic 36395518/36395697 (3 pages)
17 July 1998Ad 30/04/98-30/06/98 £ si [email protected]=179 £ ic 36395518/36395697 (3 pages)
2 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 May 1998Full group accounts made up to 31 December 1997 (48 pages)
11 May 1998Full group accounts made up to 31 December 1997 (48 pages)
14 April 1998Ad 01/02/98-31/03/98 £ si [email protected]=458 £ ic 36395060/36395518 (3 pages)
14 April 1998Ad 01/02/98-31/03/98 £ si [email protected]=458 £ ic 36395060/36395518 (3 pages)
19 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 February 1998Ad 31/10/97-31/01/98 £ si [email protected] (3 pages)
17 February 1998Ad 31/10/97-31/01/98 £ si [email protected] (3 pages)
28 January 1998Return made up to 31/12/97; bulk list available separately (11 pages)
28 January 1998Return made up to 31/12/97; bulk list available separately (11 pages)
15 October 1997Ad 26/09/97--------- £ si [email protected]=1729241 £ ic 34664779/36394020 (5 pages)
15 October 1997Ad 01/05/97-30/09/97 £ si [email protected]=363 £ ic 36394020/36394383 (3 pages)
15 October 1997Ad 01/05/97-30/09/97 £ si [email protected]=363 £ ic 36394020/36394383 (3 pages)
15 October 1997Ad 26/09/97--------- £ si [email protected]=1729241 £ ic 34664779/36394020 (5 pages)
2 July 1997Ad 28/10/96-28/04/97 £ si [email protected] (3 pages)
2 July 1997Ad 28/10/96-28/04/97 £ si [email protected] (3 pages)
24 June 1997Ad 23/05/97--------- £ si [email protected]=3500 £ ic 34661279/34664779 (2 pages)
24 June 1997Ad 23/05/97--------- £ si [email protected]=3500 £ ic 34661279/34664779 (2 pages)
21 May 1997Full group accounts made up to 31 December 1996 (51 pages)
21 May 1997Full group accounts made up to 31 December 1996 (51 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
29 January 1997Return made up to 04/01/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
29 January 1997Return made up to 04/01/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
21 December 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
21 December 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
22 October 1996Ad 30/05/96-27/09/96 £ si [email protected]=565962 £ ic 17125993/17691955 (3 pages)
22 October 1996Ad 30/05/96-27/09/96 £ si [email protected]=565962 £ ic 17125993/17691955 (3 pages)
28 June 1996Ad 20/05/96--------- £ si [email protected]=2150 £ ic 17122343/17124493 (2 pages)
28 June 1996Ad 09/05/96--------- £ si [email protected]=1500 £ ic 17124493/17125993 (2 pages)
28 June 1996Ad 20/05/96--------- £ si [email protected]=2150 £ ic 17122343/17124493 (2 pages)
28 June 1996Ad 09/05/96--------- £ si [email protected]=1500 £ ic 17124493/17125993 (2 pages)
27 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Declaration of satisfaction of mortgage/charge (1 page)
17 June 1996Auditor's resignation (1 page)
17 June 1996Auditor's resignation (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
21 May 1996Ad 09/05/96--------- £ si [email protected]=1500 £ ic 17120843/17122343 (2 pages)
21 May 1996Ad 09/05/96--------- £ si [email protected]=1500 £ ic 17120843/17122343 (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 20 cockspur street london SW1Y 5BL (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 20 cockspur street london SW1Y 5BL (1 page)
13 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
13 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
13 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(8 pages)
13 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
13 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(8 pages)
13 May 1996£ nc 29700000/54500000 29/04/96 (1 page)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1996Memorandum and Articles of Association (54 pages)
13 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1996Conso 29/04/96 (1 page)
13 May 1996Conso 29/04/96 (1 page)
13 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1996Memorandum and Articles of Association (54 pages)
13 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
13 May 1996£ nc 29700000/54500000 29/04/96 (1 page)
13 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 April 1996Ad 08/01/96--------- £ si [email protected]=750000 £ ic 16370843/17120843 (4 pages)
15 April 1996Full group accounts made up to 31 July 1995 (37 pages)
15 April 1996Ad 08/01/96--------- £ si [email protected]=750000 £ ic 16370843/17120843 (4 pages)
15 April 1996Full group accounts made up to 31 July 1995 (37 pages)
4 April 1996Listing of particulars (145 pages)
4 April 1996Listing of particulars (145 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
15 March 1996Ad 08/01/96--------- £ si [email protected]=1735452 £ ic 14635391/16370843 (3 pages)
15 March 1996Ad 08/01/96--------- £ si [email protected]=1735452 £ ic 14635391/16370843 (3 pages)
4 March 1996Ad 23/02/96--------- £ si [email protected]=20300 £ ic 14475091/14495391 (2 pages)
4 March 1996Ad 23/02/96--------- £ si [email protected]=20300 £ ic 14475091/14495391 (2 pages)
1 March 1996Ad 23/01/96--------- £ si [email protected] (4 pages)
1 March 1996Ad 23/01/96--------- £ si [email protected] (4 pages)
1 March 1996Particulars of contract relating to shares (4 pages)
1 March 1996Particulars of contract relating to shares (4 pages)
13 February 1996Ad 31/01/96--------- £ si [email protected]=4750 £ ic 14470341/14475091 (2 pages)
13 February 1996Ad 31/01/96--------- £ si [email protected]=4750 £ ic 14470341/14475091 (2 pages)
31 January 1996Ad 23/01/96--------- £ si [email protected]=3000000 £ ic 11470341/14470341 (4 pages)
31 January 1996Ad 23/01/96--------- £ si [email protected]=3000000 £ ic 11470341/14470341 (4 pages)
31 January 1996Ad 12/01/96--------- £ si [email protected]=2500 £ ic 11467841/11470341 (2 pages)
31 January 1996Ad 12/01/96--------- £ si [email protected]=2500 £ ic 11467841/11470341 (2 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996Secretary resigned (1 page)
24 January 1996Return made up to 04/01/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(14 pages)
24 January 1996Return made up to 04/01/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(14 pages)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
16 January 1996Nc inc already adjusted 08/01/96 (1 page)
16 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
16 January 1996Nc inc already adjusted 08/01/96 (1 page)
16 January 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
16 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
16 January 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
16 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 January 1996Company name changed black & edgington group PLC\certificate issued on 08/01/96 (2 pages)
8 January 1996Company name changed black & edgington group PLC\certificate issued on 08/01/96 (2 pages)
5 January 1996Ad 11/12/95--------- £ si [email protected]=42500 £ ic 11425341/11467841 (4 pages)
5 January 1996Ad 11/12/95--------- £ si [email protected]=42500 £ ic 11425341/11467841 (4 pages)
3 January 1996Listing of particulars (75 pages)
3 January 1996Listing of particulars (75 pages)
22 December 1995New secretary appointed (2 pages)
22 December 1995New secretary appointed (2 pages)
20 December 1995New director appointed (4 pages)
20 December 1995New director appointed (4 pages)
20 December 1995Registered office changed on 20/12/95 from: 30 marshgate lane london E15 2NH (1 page)
20 December 1995Registered office changed on 20/12/95 from: 30 marshgate lane london E15 2NH (1 page)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
15 February 1995Memorandum and Articles of Association (54 pages)
15 February 1995Memorandum and Articles of Association (54 pages)
18 January 1995Full group accounts made up to 31 July 1994 (26 pages)
18 January 1995Full group accounts made up to 31 July 1994 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (367 pages)
23 December 1993Full group accounts made up to 31 July 1993 (29 pages)
23 December 1993Full group accounts made up to 31 July 1993 (29 pages)
25 February 1992Particulars of mortgage/charge (3 pages)
25 February 1992Particulars of mortgage/charge (3 pages)
14 January 1992Full group accounts made up to 31 July 1991 (25 pages)
14 January 1992Full group accounts made up to 31 July 1991 (25 pages)
7 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 January 1992Particulars of mortgage/charge (3 pages)
3 January 1992Particulars of mortgage/charge (3 pages)
31 December 1991Company name changed tubular edgington group PLC\certificate issued on 31/12/91 (6 pages)
31 December 1991Company name changed tubular edgington group PLC\certificate issued on 31/12/91 (6 pages)
30 December 1991Particulars of mortgage/charge (3 pages)
30 December 1991Particulars of mortgage/charge (3 pages)
29 July 1991Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
29 July 1991Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
23 July 1991Red'n sh cap & cancell'n sh prem (4 pages)
7 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
7 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
10 May 1991Particulars of mortgage/charge (5 pages)
10 May 1991Particulars of mortgage/charge (5 pages)
13 December 1990Particulars of mortgage/charge (3 pages)
13 December 1990Particulars of mortgage/charge (3 pages)
5 January 1990Company name changed tubular exhibition group PLC.\certificate issued on 05/01/90 (2 pages)
5 January 1990Company name changed tubular exhibition group PLC.\certificate issued on 05/01/90 (2 pages)
6 December 1989New director appointed (2 pages)
6 December 1989New director appointed (2 pages)
25 July 1989New director appointed (2 pages)
25 July 1989New director appointed (2 pages)
12 May 1989New director appointed (2 pages)
12 May 1989New director appointed (2 pages)
19 January 1989Particulars of mortgage/charge (3 pages)
19 January 1989Particulars of mortgage/charge (3 pages)
10 November 1987Memorandum and Articles of Association (53 pages)
10 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(54 pages)
10 November 1987Memorandum and Articles of Association (53 pages)
10 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(54 pages)
29 October 1987Listing of particulars (36 pages)
29 October 1987Listing of particulars (36 pages)
20 October 1987Company name changed djember holdings PLC\certificate issued on 10/10/87 (2 pages)
20 October 1987Company name changed djember holdings PLC\certificate issued on 10/10/87 (2 pages)
27 May 1982Certificate of re-registration from Private to Public Limited Company (1 page)
27 May 1982Certificate of re-registration from Private to Public Limited Company (1 page)
1 August 1966Company name changed\certificate issued on 01/08/66 (4 pages)
1 August 1966Company name changed\certificate issued on 01/08/66 (4 pages)
18 February 1910Certificate of incorporation (1 page)
18 February 1910Incorporation (57 pages)
18 February 1910Certificate of incorporation (1 page)
18 February 1910Incorporation (57 pages)