Company NameDiosynth Limited
Company StatusDissolved
Company Number01036095
CategoryPrivate Limited Company
Incorporation Date23 December 1971(52 years, 4 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRichard Robinski
NationalityBritish
StatusClosed
Appointed12 August 2010(38 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 03 July 2018)
RoleCompany Director
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameEbru Can Temucin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed23 June 2017(45 years, 6 months after company formation)
Appointment Duration1 year (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMartin Ian Rogers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2018(46 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (closed 03 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameFelix Louis Vekemans
Date of BirthMay 1933 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1991(19 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 June 1991)
RoleManaging Director
Correspondence AddressSophiaweg 117 6564ab
Heilig Land-Hichting
Foreign
Director NameMichael Cole Fletcher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 1998)
RoleSolicitor
Correspondence Address7 Arundel House
Courtlands
Richmond
Surrey
TW10 5AS
Secretary NameMichael Cole Fletcher
NationalityBritish
StatusResigned
Appointed30 June 1991(19 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address7 Arundel House
Courtlands
Richmond
Surrey
TW10 5AS
Director NamePetrus Joannes Baart
Date of BirthJune 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed15 July 1991(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressLangven 18
Heesch
5384 Pt
Holland
Director NamePetrus Wilhelmus Mineur
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed20 June 1994(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 November 1998)
RoleCompany Lawyer
Correspondence AddressHoogstraat 7
Nl 5834 B Heesch
The Netherlands
Director NameJohannes Cornelius Claudius Bernardus Evers
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed20 November 1998(26 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 November 2004)
RoleGeneral Manager
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameAlexander Simpson Ingram
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(26 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2004)
RoleManaging Director
Correspondence AddressRowanbank
1 Dewars Mill
St Andrews
Fife
KY16 9TY
Scotland
Secretary NameMr Richard Playford
NationalityBritish
StatusResigned
Appointed20 November 1998(26 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2000)
RoleAccountant
Correspondence AddressOwls End 10 The Borough
Aldreth
Ely
Cambridgeshire
CB6 3PJ
Secretary NameValerie Ann Pomeroy
NationalityBritish
StatusResigned
Appointed18 January 2000(28 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB
Director NameJohn Charles Ivinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(32 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressDiosynth Limited
Muiredge Industrial Estate
Buckhaven
Fife
KY8 1LJ
Scotland
Director NameAdrianus Lambertus Maria Sanders
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2004(32 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 April 2008)
RoleCompany Director
Correspondence AddressDiosynth Limited
Muiredge Industrial Estate
Buckhaven
Fife
KY8 1LJ
Scotland
Director NameDr Christopher Huw Hill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(35 years, 4 months after company formation)
Appointment Duration12 months (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 330 Cambridge Business Park Milton Road
Cambridge
Cambridgeshire
CB4 0FL
Secretary NameNicola Ann Page
NationalityBritish
StatusResigned
Appointed19 November 2007(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2010)
RoleCompany Director
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameSteven Hubrig Koehler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2008(36 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameStijn Michiel Ehren
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed22 April 2008(36 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameGordon Coutts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2009)
RoleGeneral Manager
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameMr Mark Andrew Charles McDowell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(38 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMr Haseeb Ahmad
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2012)
RoleDirector Pharmaceuticals
Country of ResidenceUnited Kingdom
Correspondence AddressSchering Plough House
Falcon Way Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameMr Deepak Kumar Khanna
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2010(38 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameKeith Bousfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(40 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMelissa Leonard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2013(41 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMichael Thomas Nally
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(42 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMrs Katherine Elizabeth White
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(43 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameSimon Nicholson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(43 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameGertraud Polz
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed06 September 2016(44 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameLouise Jane Houson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(44 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Secretary NameO H Secretariat Limited (Corporation)
StatusResigned
Appointed31 January 2004(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2007)
Correspondence AddressPO Box 20980 Oriel House
16 Connaught Place
London
W2 2ZB

Contact

Websitediosynth.co.uk

Location

Registered AddressWest Hill
Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

6.5m at £1Diosynth Holding Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (3 pages)
23 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 March 2018Statement of capital on 23 March 2018
  • GBP 2
(5 pages)
23 March 2018Solvency Statement dated 22/03/18 (1 page)
23 March 2018Statement by Directors (1 page)
5 March 2018Termination of appointment of Simon Nicholson as a director on 19 February 2018 (1 page)
5 March 2018Termination of appointment of Louise Jane Houson as a director on 19 February 2018 (1 page)
28 February 2018Appointment of Martin Ian Rogers as a director on 13 February 2018 (2 pages)
15 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
15 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
14 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages)
14 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 October 2016Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page)
28 October 2016Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page)
28 October 2016Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page)
28 October 2016Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page)
19 September 2016Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Gertraud Polz as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Gertraud Polz as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6,515,000
(5 pages)
14 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6,515,000
(5 pages)
23 March 2016Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 March 2016Director's details changed for Simon Nicholson on 11 December 2015 (2 pages)
17 March 2016Director's details changed for Simon Nicholson on 11 December 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6,515,000
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6,515,000
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6,515,000
(5 pages)
6 January 2015Appointment of Simon Nicholson as a director on 31 December 2014 (2 pages)
6 January 2015Appointment of Simon Nicholson as a director on 31 December 2014 (2 pages)
5 January 2015Appointment of Mrs Katherine Elizabeth White as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Keith Bousfield as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mrs Katherine Elizabeth White as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Keith Bousfield as a director on 31 December 2014 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 July 2014Termination of appointment of Deepak Khanna as a director (1 page)
8 July 2014Termination of appointment of Deepak Khanna as a director (1 page)
8 July 2014Appointment of Michael Thomas Nally as a director (2 pages)
8 July 2014Appointment of Michael Thomas Nally as a director (2 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 6,515,000
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 6,515,000
(5 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 6,515,000
(5 pages)
9 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
(5 pages)
9 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
(5 pages)
3 January 2014Termination of appointment of Mark Mcdowell as a director (1 page)
3 January 2014Termination of appointment of Mark Mcdowell as a director (1 page)
13 December 2013Appointment of Melissa Schaefer Leonard as a director
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
(3 pages)
13 December 2013Appointment of Melissa Schaefer Leonard as a director
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
(3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
26 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
11 February 2013Secretary's details changed for Richard Robinski on 11 February 2013 (1 page)
11 February 2013Secretary's details changed for Richard Robinski on 11 February 2013 (1 page)
30 January 2013Registered office address changed from C/O Merck Sharp & Dohme West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom on 30 January 2013 (1 page)
30 January 2013Registered office address changed from C/O Diosynth Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from C/O Diosynth Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from C/O Merck Sharp & Dohme West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom on 30 January 2013 (1 page)
29 January 2013Registered office address changed from Schering Plough House Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Schering Plough House Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 29 January 2013 (1 page)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
10 April 2012Appointment of Keith Bousfield as a director (2 pages)
10 April 2012Appointment of Keith Bousfield as a director (2 pages)
3 April 2012Termination of appointment of Haseeb Ahmad as a director (1 page)
3 April 2012Termination of appointment of Haseeb Ahmad as a director (1 page)
2 February 2012Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 February 2012Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 December 2011Termination of appointment of Stijn Ehren as a director (1 page)
21 December 2011Termination of appointment of Stijn Ehren as a director (1 page)
12 July 2011Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England (1 page)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
12 July 2011Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England (1 page)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages)
12 May 2011Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages)
6 May 2011Director's details changed for Haseeb Ahmad on 12 August 2010 (2 pages)
6 May 2011Director's details changed for Haseeb Ahmad on 12 August 2010 (2 pages)
27 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 August 2010Appointment of Deepak Kumar Khanna as a director (3 pages)
20 August 2010Appointment of Richard Robinski as a secretary (3 pages)
20 August 2010Appointment of Deepak Kumar Khanna as a director (3 pages)
20 August 2010Appointment of Richard Robinski as a secretary (3 pages)
18 August 2010Appointment of Mr Mark Andrew Charles Mcdowell as a director (3 pages)
18 August 2010Appointment of Haseeb Ahmad as a director (3 pages)
18 August 2010Appointment of Mr Mark Andrew Charles Mcdowell as a director (3 pages)
18 August 2010Appointment of Haseeb Ahmad as a director (3 pages)
13 August 2010Termination of appointment of Steven Koehler as a director (1 page)
13 August 2010Termination of appointment of Nicola Page as a secretary (1 page)
13 August 2010Termination of appointment of Steven Koehler as a director (1 page)
13 August 2010Termination of appointment of Nicola Page as a secretary (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
9 February 2010Termination of appointment of Gordon Coutts as a director (2 pages)
9 February 2010Termination of appointment of Gordon Coutts as a director (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (14 pages)
7 August 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Return made up to 07/06/09; full list of members (6 pages)
8 July 2009Return made up to 07/06/09; full list of members (6 pages)
16 June 2009Director's change of particulars / stijn ehren / 15/05/2009 (1 page)
16 June 2009Director's change of particulars / stijn ehren / 15/05/2009 (1 page)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
29 October 2008Full accounts made up to 31 December 2007 (17 pages)
3 September 2008Return made up to 19/06/08; full list of members (6 pages)
3 September 2008Return made up to 19/06/08; full list of members (6 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Location of register of members (1 page)
26 August 2008Secretary appointed nicola ann page (2 pages)
26 August 2008Secretary appointed nicola ann page (2 pages)
26 August 2008Director appointed gordon coutts (3 pages)
26 August 2008Director appointed gordon coutts (3 pages)
11 June 2008Director appointed stijn michiel ehren (2 pages)
11 June 2008Director appointed stijn michiel ehren (2 pages)
19 May 2008Director appointed steven hubrig koehler (3 pages)
19 May 2008Director appointed steven hubrig koehler (3 pages)
12 May 2008Appointment terminated director adrianus sanders (1 page)
12 May 2008Appointment terminated director christopher hill (1 page)
12 May 2008Appointment terminated director christopher hill (1 page)
12 May 2008Appointment terminated director adrianus sanders (1 page)
6 February 2008Registered office changed on 06/02/08 from: oriel house 16 connaught place london W2 2ZB (1 page)
6 February 2008Registered office changed on 06/02/08 from: oriel house 16 connaught place london W2 2ZB (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
30 September 2007Full accounts made up to 31 December 2006 (16 pages)
30 September 2007Full accounts made up to 31 December 2006 (16 pages)
20 June 2007Return made up to 19/06/07; full list of members (2 pages)
20 June 2007Return made up to 19/06/07; full list of members (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 November 2006Full accounts made up to 31 December 2005 (21 pages)
14 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 July 2006Return made up to 19/06/06; full list of members (2 pages)
5 July 2006Return made up to 19/06/06; full list of members (2 pages)
7 December 2005Full accounts made up to 31 December 2004 (17 pages)
7 December 2005Full accounts made up to 31 December 2004 (17 pages)
30 June 2005Return made up to 19/06/05; full list of members (3 pages)
30 June 2005Return made up to 19/06/05; full list of members (3 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
31 August 2004Full accounts made up to 31 December 2003 (19 pages)
31 August 2004Full accounts made up to 31 December 2003 (19 pages)
22 June 2004Return made up to 19/06/04; full list of members (3 pages)
22 June 2004Return made up to 19/06/04; full list of members (3 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
9 July 2003Return made up to 19/06/03; full list of members (5 pages)
9 July 2003Return made up to 19/06/03; full list of members (5 pages)
20 June 2003Full accounts made up to 31 December 2002 (17 pages)
20 June 2003Full accounts made up to 31 December 2002 (17 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
4 September 2002Full accounts made up to 31 December 2001 (17 pages)
4 September 2002Full accounts made up to 31 December 2001 (17 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 July 2002Memorandum and Articles of Association (9 pages)
24 July 2002Memorandum and Articles of Association (9 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 July 2002Auditor's resignation (1 page)
5 July 2002Auditor's resignation (1 page)
24 June 2002Return made up to 19/06/02; full list of members (5 pages)
24 June 2002Return made up to 19/06/02; full list of members (5 pages)
1 November 2001Registered office changed on 01/11/01 from: cambridge science park milton road cambridge cambridgeshire CB4 0FL (1 page)
1 November 2001Registered office changed on 01/11/01 from: cambridge science park milton road cambridge cambridgeshire CB4 0FL (1 page)
16 October 2001Full accounts made up to 31 December 2000 (17 pages)
16 October 2001Full accounts made up to 31 December 2000 (17 pages)
11 July 2001Return made up to 19/06/01; full list of members (5 pages)
11 July 2001Return made up to 19/06/01; full list of members (5 pages)
22 September 2000Full accounts made up to 31 December 1999 (17 pages)
22 September 2000Full accounts made up to 31 December 1999 (17 pages)
12 July 2000Registered office changed on 12/07/00 from: c/o organon teknika LIMITED science park, milton road cambridge cambridgeshire CB4 0FL (1 page)
12 July 2000Return made up to 19/06/00; full list of members (26 pages)
12 July 2000Return made up to 19/06/00; full list of members (26 pages)
12 July 2000Registered office changed on 12/07/00 from: c/o organon teknika LIMITED science park, milton road cambridge cambridgeshire CB4 0FL (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1999£ nc 15000/10000000 30/07/99 (1 page)
11 August 1999£ nc 15000/10000000 30/07/99 (1 page)
11 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1999Ad 30/07/99--------- £ si 6500000@1=6500000 £ ic 15000/6515000 (2 pages)
11 August 1999Ad 30/07/99--------- £ si 6500000@1=6500000 £ ic 15000/6515000 (2 pages)
16 July 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 16/07/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 16/07/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
24 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 June 1998Return made up to 19/06/98; no change of members (4 pages)
17 June 1998Return made up to 19/06/98; no change of members (4 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 June 1997Return made up to 19/06/97; no change of members
  • 363(287) ‐ Registered office changed on 25/06/97
(4 pages)
25 June 1997Return made up to 19/06/97; no change of members
  • 363(287) ‐ Registered office changed on 25/06/97
(4 pages)
8 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 June 1996Return made up to 19/06/96; full list of members (6 pages)
25 June 1996Return made up to 19/06/96; full list of members (6 pages)
23 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
23 August 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
28 June 1995Return made up to 19/06/95; no change of members (4 pages)
28 June 1995Return made up to 19/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 July 1989Full accounts made up to 31 December 1988 (10 pages)
19 July 1989Full accounts made up to 31 December 1988 (10 pages)
23 December 1971Certificate of incorporation (1 page)
23 December 1971Certificate of incorporation (1 page)