Company NameGraseby Limited
DirectorsMarc Furlonger and Matthew John Whyte
Company StatusActive
Company Number00894638
CategoryPrivate Limited Company
Incorporation Date22 December 1966(57 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMarc Furlonger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(51 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(54 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Secretary NameNicole Kiera Maloney
StatusCurrent
Appointed01 March 2024(57 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameRichard Ashton King
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 1995)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address8 Barrow Road
Cambridge
Cambridgeshire
CB2 2AS
Director NameAnthony Graham Peters
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleBusiness Development Director
Correspondence Address8 Haley Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9BU
Director NamePaul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(24 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleChief Executive
Correspondence AddressMonkspool Churchend
Twyning
Tewkesbury
Gloucestershire
GL20 6DA
Wales
Director NameDr Jack Lawrence Leonard
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(24 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressDowns Edge Stable Lane
Findon
Worthing
West Sussex
BN14 0RR
Director NameMr John Bernard Haysom Jackson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(24 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 1997)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
Red Lion Square
London
WC1R 4QB
Director NameRonald John Frederick Howard
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1992)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Ordnance Mews
St John's Wood
London
NW8 6PF
Director NameMr Kenneth William Cook
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1992)
RoleEconomist
Correspondence AddressRusper Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NU
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 1995)
RoleFinancial Director
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Secretary NameMr Donald Henry John Lester
NationalityBritish
StatusResigned
Appointed24 May 1991(24 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Secretary NameSteven Marc Glick
NationalityBritish
StatusResigned
Appointed22 June 1992(25 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameJames Rodier Kerr-Muir
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(25 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressFlat 8 71 Elm Park Gardens
London
SW10 9QE
Director NameDr Paul Andrew Geroski
Date of BirthOctober 1952 (Born 71 years ago)
NationalityUs Citizen And Uk Ci
StatusResigned
Appointed31 May 1995(28 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 October 1997)
RoleUniversity Professor
Correspondence Address67 Leyland Road
Lee
London
SE12 8DW
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(28 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1997)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameJohn Cooper
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(28 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1998)
RoleDirector Of Human Resources
Correspondence Address22 Coppice Avenue
Great Shelford
Cambridge
Cambridgeshire
CB2 5AQ
Director NameLawrence Davidson Irving
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 1997)
RoleFinancial Director
Correspondence Address4 Augustus Gardens
Camberley
Surrey
GU15 1HL
Secretary NameLawrence Davidson Irving
NationalityBritish
StatusResigned
Appointed28 February 1997(30 years, 2 months after company formation)
Appointment Duration7 months (resigned 02 October 1997)
RoleCompany Director
Correspondence Address4 Augustus Gardens
Camberley
Surrey
GU15 1HL
Director NameMr John Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(30 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCraven House
Hamstead Marshall
Newbury
Berkshire
RG20 0JG
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(30 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2007)
RoleChartered Accountant
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameDavid Nicholas Flowerday
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(30 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollands
Ampthill Park House
Ampthill
Bedfordshire
MK45 2HF
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed02 October 1997(30 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusResigned
Appointed11 December 2000(33 years, 12 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(39 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(40 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMs Sarah Louise Cameron
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(41 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2014)
RoleSecretary
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(42 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(46 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(47 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2017)
RoleDeputy Secretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMs Melanie Jane Rowlands
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(50 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Fiona Margaret Gillespie
StatusResigned
Appointed21 April 2017(50 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2022)
RoleCompany Director
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMatthew Robin McKeown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(50 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(52 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Laura Struan Macandrews
StatusResigned
Appointed14 January 2022(55 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX

Contact

Websitesmiths-group.com/
Telephone020 70041600
Telephone regionLondon

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

66m at £0.2Smiths Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£79,190,000
Current Liabilities£4,499,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
23 January 2020Full accounts made up to 31 July 2019 (24 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
6 March 2019Appointment of John Michael Mills as a director on 6 March 2019 (2 pages)
6 March 2019Termination of appointment of Melanie Jane Rowlands as a director on 6 March 2019 (1 page)
18 January 2019Full accounts made up to 31 July 2018 (24 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
4 May 2018Appointment of Marc Furlonger as a director on 30 April 2018 (2 pages)
4 May 2018Termination of appointment of Matthew Robin Mckeown as a director on 30 April 2018 (1 page)
3 May 2018Full accounts made up to 31 July 2017 (24 pages)
30 November 2017Appointment of Matthew Robin Mckeown as a director on 28 November 2017 (2 pages)
30 November 2017Appointment of Matthew Robin Mckeown as a director on 28 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
9 May 2017Full accounts made up to 31 July 2016 (22 pages)
9 May 2017Full accounts made up to 31 July 2016 (22 pages)
25 April 2017Appointment of Ms Melanie Jane Rowlands as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Ms Melanie Jane Rowlands as a director on 21 April 2017 (2 pages)
24 April 2017Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages)
24 April 2017Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 16,508,748.75
(5 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 16,508,748.75
(5 pages)
15 April 2016Full accounts made up to 31 July 2015 (17 pages)
15 April 2016Full accounts made up to 31 July 2015 (17 pages)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 16,508,748.75
(5 pages)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 16,508,748.75
(5 pages)
5 February 2015Full accounts made up to 31 July 2014 (17 pages)
5 February 2015Full accounts made up to 31 July 2014 (17 pages)
16 October 2014Appointment of Mr Neil Robert Burdett as a director on 14 October 2014 (2 pages)
16 October 2014Appointment of Mr Neil Robert Burdett as a director on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page)
14 October 2014Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 16,508,748.75
(5 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 16,508,748.75
(5 pages)
7 March 2014Full accounts made up to 31 July 2013 (17 pages)
7 March 2014Full accounts made up to 31 July 2013 (17 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
26 April 2013Full accounts made up to 31 July 2012 (17 pages)
26 April 2013Full accounts made up to 31 July 2012 (17 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 and company details 16/11/2012
(14 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 and company details 16/11/2012
(14 pages)
10 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
19 April 2012Full accounts made up to 31 July 2011 (17 pages)
19 April 2012Full accounts made up to 31 July 2011 (17 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
4 March 2011Full accounts made up to 31 July 2010 (17 pages)
4 March 2011Full accounts made up to 31 July 2010 (17 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 July 2009 (17 pages)
21 April 2010Full accounts made up to 31 July 2009 (17 pages)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
2 June 2009Return made up to 24/05/09; full list of members (3 pages)
2 February 2009Full accounts made up to 31 July 2008 (17 pages)
2 February 2009Full accounts made up to 31 July 2008 (17 pages)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / sarah cameron / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / sarah cameron / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from, 765 finchley road, london, NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from, 765 finchley road, london, NW11 8DS (1 page)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
22 January 2009Appointment terminated director david penn (1 page)
21 January 2009Director appointed ms sarah louise cameron (1 page)
21 January 2009Director appointed ms sarah louise cameron (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
25 June 2008Return made up to 24/05/08; full list of members (3 pages)
25 June 2008Return made up to 24/05/08; full list of members (3 pages)
8 May 2008Full accounts made up to 31 July 2007 (18 pages)
8 May 2008Full accounts made up to 31 July 2007 (18 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
17 July 2007Return made up to 24/05/07; full list of members (2 pages)
17 July 2007Return made up to 24/05/07; full list of members (2 pages)
4 June 2007Full accounts made up to 5 August 2006 (13 pages)
4 June 2007Full accounts made up to 5 August 2006 (13 pages)
4 June 2007Full accounts made up to 5 August 2006 (13 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
26 June 2006Return made up to 24/05/06; full list of members (6 pages)
26 June 2006Return made up to 24/05/06; full list of members (6 pages)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
18 May 2006Full accounts made up to 31 July 2005 (14 pages)
18 May 2006Full accounts made up to 31 July 2005 (14 pages)
23 June 2005Return made up to 24/05/05; full list of members (5 pages)
23 June 2005Return made up to 24/05/05; full list of members (5 pages)
3 June 2005Full accounts made up to 31 July 2004 (15 pages)
3 June 2005Full accounts made up to 31 July 2004 (15 pages)
5 April 2005Secretary's particulars changed (1 page)
5 April 2005Secretary's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
23 June 2004Return made up to 24/05/04; full list of members (5 pages)
23 June 2004Return made up to 24/05/04; full list of members (5 pages)
17 May 2004Full accounts made up to 31 July 2003 (13 pages)
17 May 2004Full accounts made up to 31 July 2003 (13 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
12 June 2003Return made up to 24/05/03; full list of members (5 pages)
12 June 2003Return made up to 24/05/03; full list of members (5 pages)
4 June 2003Full accounts made up to 31 July 2002 (13 pages)
4 June 2003Full accounts made up to 31 July 2002 (13 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
10 June 2002Return made up to 24/05/02; full list of members (6 pages)
10 June 2002Return made up to 24/05/02; full list of members (6 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
7 June 2001Return made up to 24/05/01; full list of members (6 pages)
7 June 2001Return made up to 24/05/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 July 2000 (13 pages)
10 January 2001Full accounts made up to 31 July 2000 (13 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
8 June 2000Return made up to 24/05/00; full list of members (6 pages)
8 June 2000Return made up to 24/05/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 July 1999 (14 pages)
9 February 2000Full accounts made up to 31 July 1999 (14 pages)
7 June 1999Return made up to 24/05/99; full list of members (8 pages)
7 June 1999Return made up to 24/05/99; full list of members (8 pages)
2 June 1999Full accounts made up to 1 August 1998 (15 pages)
2 June 1999Full accounts made up to 1 August 1998 (15 pages)
2 June 1999Full accounts made up to 1 August 1998 (15 pages)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
14 July 1998Return made up to 24/05/98; bulk list available separately (10 pages)
14 July 1998Return made up to 24/05/98; bulk list available separately (10 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
17 June 1998Location of register of members (1 page)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Location of register of members (1 page)
17 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998Full group accounts made up to 1 October 1997 (32 pages)
9 June 1998Full group accounts made up to 1 October 1997 (32 pages)
9 June 1998Full group accounts made up to 1 October 1997 (32 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
9 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 February 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 February 1998Application for reregistration from PLC to private (1 page)
9 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 1998Re-registration of Memorandum and Articles (7 pages)
9 February 1998Application for reregistration from PLC to private (1 page)
9 February 1998Re-registration of Memorandum and Articles (7 pages)
7 January 1998Registered office changed on 07/01/98 from: lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page)
7 January 1998Registered office changed on 07/01/98 from: lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page)
31 December 1997Auditor's resignation (1 page)
31 December 1997Auditor's resignation (1 page)
17 December 1997Ad 01/12/97--------- £ si [email protected]=10000 £ ic 16426428/16436428 (2 pages)
17 December 1997Ad 01/12/97--------- £ si [email protected]=10000 £ ic 16426428/16436428 (2 pages)
28 November 1997Ad 11/11/97--------- £ si [email protected]=213 £ ic 16426215/16426428 (2 pages)
28 November 1997Ad 12/11/97--------- £ si [email protected]=12500 £ ic 16413715/16426215 (2 pages)
28 November 1997Ad 12/11/97--------- £ si [email protected]=12500 £ ic 16413715/16426215 (2 pages)
28 November 1997Ad 11/11/97--------- £ si [email protected]=213 £ ic 16426215/16426428 (2 pages)
25 November 1997Ad 31/10/97--------- £ si [email protected]=31250 £ ic 16314465/16345715 (2 pages)
25 November 1997Ad 06/11/97--------- £ si [email protected]=68000 £ ic 16345715/16413715 (3 pages)
25 November 1997Ad 06/11/97--------- £ si [email protected]=68000 £ ic 16345715/16413715 (3 pages)
25 November 1997Ad 31/10/97--------- £ si [email protected]=31250 £ ic 16314465/16345715 (2 pages)
21 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
21 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
19 November 1997Ad 28/10/97--------- £ si [email protected]=44750 £ ic 16269715/16314465 (2 pages)
19 November 1997Ad 28/10/97--------- £ si [email protected]=44750 £ ic 16269715/16314465 (2 pages)
13 November 1997Ad 03/11/97--------- £ si [email protected]=1383 £ ic 16268332/16269715 (2 pages)
13 November 1997Ad 03/11/97--------- £ si [email protected]=1383 £ ic 16268332/16269715 (2 pages)
7 November 1997Ad 23/10/97--------- £ si [email protected]=111812 £ ic 16156520/16268332 (2 pages)
7 November 1997Ad 23/10/97--------- £ si [email protected]=6250 £ ic 16150270/16156520 (2 pages)
7 November 1997Ad 23/10/97--------- £ si [email protected]=6250 £ ic 16150270/16156520 (2 pages)
7 November 1997Ad 23/10/97--------- £ si [email protected]=111812 £ ic 16156520/16268332 (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
8 September 1997Ad 26/08/97--------- £ si [email protected]=366 £ ic 16149423/16149789 (4 pages)
8 September 1997Ad 26/08/97--------- £ si [email protected]=366 £ ic 16149423/16149789 (4 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
6 June 1997Full group accounts made up to 31 December 1996 (63 pages)
6 June 1997Return made up to 24/05/97; bulk list available separately (16 pages)
6 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 June 1997Full group accounts made up to 31 December 1996 (63 pages)
6 June 1997Return made up to 24/05/97; bulk list available separately (16 pages)
6 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 April 1997Registered office changed on 21/04/97 from: botanic house, 100 hills rd, cambridge, CB2 1LQ (1 page)
21 April 1997Registered office changed on 21/04/97 from: botanic house, 100 hills rd, cambridge, CB2 1LQ (1 page)
10 April 1997Ad 19/03/97--------- £ si [email protected]=5000 £ ic 16144423/16149423 (2 pages)
10 April 1997Ad 19/03/97--------- £ si [email protected]=5000 £ ic 16144423/16149423 (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997Secretary resigned;director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
25 October 1996Director's particulars changed (2 pages)
25 October 1996Director's particulars changed (2 pages)
26 September 1996Ad 12/09/96--------- £ si [email protected]=2101 £ ic 16142322/16144423 (2 pages)
26 September 1996Ad 04/09/96--------- £ si [email protected]=969 £ ic 16141353/16142322 (2 pages)
26 September 1996Ad 12/09/96--------- £ si [email protected]=2101 £ ic 16142322/16144423 (2 pages)
26 September 1996Ad 04/09/96--------- £ si [email protected]=969 £ ic 16141353/16142322 (2 pages)
24 September 1996Director's particulars changed (2 pages)
24 September 1996Director's particulars changed (2 pages)
28 June 1996Nc inc already adjusted 23/05/96 (1 page)
28 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
28 June 1996Nc inc already adjusted 23/05/96 (1 page)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
28 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
27 June 1996Ad 28/05/96--------- £ si [email protected]=1293 £ ic 16140060/16141353 (2 pages)
27 June 1996Ad 28/05/96--------- £ si [email protected]=1293 £ ic 16140060/16141353 (2 pages)
9 June 1996Memorandum and Articles of Association (63 pages)
9 June 1996Memorandum and Articles of Association (63 pages)
7 June 1996Return made up to 24/05/96; bulk list available separately (17 pages)
7 June 1996Return made up to 24/05/96; bulk list available separately (17 pages)
24 May 1996Ad 02/05/96--------- premium £ si [email protected]=404 £ ic 16139656/16140060 (2 pages)
24 May 1996Ad 02/05/96--------- premium £ si [email protected]=404 £ ic 16139656/16140060 (2 pages)
14 May 1996Full group accounts made up to 31 December 1995 (64 pages)
14 May 1996Full group accounts made up to 31 December 1995 (64 pages)
2 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 April 1996Director's particulars changed (3 pages)
2 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 April 1996Director's particulars changed (3 pages)
2 March 1996Director's particulars changed (2 pages)
2 March 1996Director's particulars changed (2 pages)
13 November 1995Director's particulars changed (4 pages)
13 November 1995Director's particulars changed (4 pages)
5 October 1995Ad 14/09/95--------- £ si [email protected]=12500 £ ic 16127156/16139656 (2 pages)
5 October 1995Ad 14/09/95--------- £ si [email protected]=12500 £ ic 16127156/16139656 (2 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (6 pages)
26 June 1995Full group accounts made up to 31 December 1994 (60 pages)
26 June 1995Full group accounts made up to 31 December 1994 (60 pages)
19 June 1995Return made up to 24/05/95; bulk list available separately (24 pages)
19 June 1995Return made up to 24/05/95; bulk list available separately (24 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
12 June 1995New director appointed (6 pages)
12 June 1995New director appointed (6 pages)
6 June 1995New director appointed (6 pages)
6 June 1995New director appointed (6 pages)
31 May 1995Ad 01/05/95--------- £ si [email protected]=586 £ ic 11306935/11307521 (2 pages)
31 May 1995Ad 01/05/95--------- £ si [email protected]=586 £ ic 11306935/11307521 (2 pages)
17 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
17 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
5 May 1994Full group accounts made up to 31 December 1993 (50 pages)
5 May 1994Accounts made up to 31 December 1993 (50 pages)
6 June 1993Accounts made up to 31 December 1992 (49 pages)
6 June 1993Full group accounts made up to 31 December 1992 (49 pages)
4 June 1992Full group accounts made up to 31 December 1991 (54 pages)
4 June 1992Full group accounts made up to 31 December 1991 (53 pages)
4 June 1992Accounts made up to 31 December 1991 (53 pages)
2 January 1992Company name changed\certificate issued on 02/01/92 (2 pages)
2 January 1992Company name changed\certificate issued on 02/01/92 (2 pages)
20 June 1991Full group accounts made up to 31 December 1990 (60 pages)
20 June 1991Accounts made up to 31 December 1990 (60 pages)
15 June 1990Accounts made up to 31 December 1989 (52 pages)
15 June 1990Full group accounts made up to 31 December 1989 (52 pages)
23 June 1989Full group accounts made up to 31 December 1988 (53 pages)
23 June 1989Full group accounts made up to 31 December 1988 (53 pages)
14 June 1988Accounts made up to 31 December 1987 (53 pages)
14 June 1988Full accounts made up to 31 December 1987 (53 pages)
7 September 1987Full accounts made up to 31 December 1986 (53 pages)
7 September 1987Accounts made up to 31 December 1986 (53 pages)
1 July 1986Full accounts made up to 31 December 1985 (57 pages)
1 July 1986Accounts made up to 31 December 1985 (57 pages)
13 July 1981Listing of particulars (38 pages)
13 July 1981Listing of particulars (38 pages)
1 April 1980Company name changed\certificate issued on 01/04/80 (2 pages)
1 April 1980Company name changed\certificate issued on 01/04/80 (2 pages)
19 May 1967Company name changed\certificate issued on 19/05/67 (2 pages)
19 May 1967Company name changed\certificate issued on 19/05/67 (2 pages)
22 December 1966Certificate of incorporation (1 page)
22 December 1966Certificate of incorporation (1 page)