Leatherhead
Surrey
KT22 7TW
Director Name | Ms Lucy Jane Lamb |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(42 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Pascal Place Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | John Parry Griffin |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1994) |
Role | Director Trade Association |
Correspondence Address | Quartermans Digswell Lane Digswell Welwyn Herts AL6 0SP |
Director Name | Mr David Godfrey |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 1994) |
Role | Director Wellcome Plc |
Correspondence Address | 316 Crewe Road Wistaston Nantwich Cheshire CW5 6NN |
Director Name | David Bowen Lloyd George |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 09 March 1993(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 May 1998) |
Role | Secretary Trade Association |
Correspondence Address | 72 Hiller Road Battersea London SW11 6AU |
Secretary Name | Mrs Gillian Clare Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 109 Offord Road London N1 1PQ |
Director Name | Prof Trevor Mervyn Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodhyrst House 18 Friths Drive Reigate Surrey RH2 0DS |
Director Name | Dr Patrick Akenhead Knowlson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(19 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2001) |
Role | Registered Medical Practitione |
Correspondence Address | Milley Farm Milley Road Waltham St Lawrence Reading Berkshire RG10 0JR |
Director Name | Christine Joy Kimmons |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 2002) |
Role | Pharmaceutical Executive |
Correspondence Address | 21 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | Mr Michael John Bailey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolphins Firfields Weybridge Surrey KT13 0UD |
Secretary Name | Stephen Gregory Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 2003) |
Role | General Manager |
Correspondence Address | 27 Newark Lane Ripley Woking Surrey GU23 6BS |
Director Name | Edgar John Fullagar |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2002) |
Role | President |
Correspondence Address | 20 Ridge Close Woking Surrey GU22 0PU |
Director Name | Dr Martin Allan Ford |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(24 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 February 2016) |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | Stocks House 9 North Street Leatherhead KT22 7AX |
Director Name | Adrian James Haigh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(24 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 2 Downlands New Town Road Storrington West Sussex RH20 4LZ |
Director Name | Dr Nicola Jane Course |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 January 2009) |
Role | Pharmaceutical Industry Manage |
Correspondence Address | 15 Sidbury Close Ascot Berkshire SL5 0PD |
Director Name | Damaris Anderson Supple |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | Novellus Court 61 South Street Epsom Surrey KT18 7PX |
Secretary Name | Mr Mark George Heselgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Borstal Road Rochester Kent ME1 3BD |
Director Name | Mrs Nicola Helyer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Stocks House 9 North Street Leatherhead KT22 7AX |
Director Name | Dr Richard William Barker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 July 2010) |
Role | Director General Abpi |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whitehall London SW1A 2DY |
Director Name | Robert John Armitage |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stocks House 9 North Street Leatherhead KT22 7AX |
Director Name | Nigel Stanley Brooksby |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(29 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Onslow Street Guildford Surrey GU1 4YS |
Director Name | Christopher David Brinsmead |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Whitehall London SW1A 2DY |
Director Name | Mr Lawrence John Berry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stocks House 9 North Street Leatherhead KT22 7AX |
Director Name | Simon Anthony Jose |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(32 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 26 January 2011) |
Role | General Manager Gsk Uk |
Country of Residence | United Kingdom |
Correspondence Address | Glaxosmithkline 1-3 Iron Bridge Road Stockley Park West Uxbridge Middlesex UB11 1BT |
Director Name | Simon Anthony Jose |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2012) |
Role | General Manager And Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Stocks House 9 North Street Leatherhead KT22 7AX |
Director Name | Mrs Alison Anne Clough |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Stocks House 9 North Street Leatherhead KT22 7AX |
Director Name | Julia Earnshaw |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(35 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 October 2018) |
Role | Vp Health Outcomes & Regulatory Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Pascal Place Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Deepak Khanna |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 24 October 2012(35 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 October 2013) |
Role | Managing Director & Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Stocks House 9 North Street Leatherhead KT22 7AX |
Director Name | Dr Peter Stuart Carroll |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2016) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Stocks House 9 North Street Leatherhead KT22 7AX |
Director Name | Mr Alan Alexander Henderson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 October 2018) |
Role | Director Of Technology |
Country of Residence | England |
Correspondence Address | Ground Floor, Pascal Place Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Simon Maxwell Abrams |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ground Floor, Pascal Place Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Andrew James Merrington Black |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Pascal Place Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Christopher David Brinsmead |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Pascal Place Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Nathaniel Julian Scott Knight |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Pascal Place Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2010(33 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 January 2011) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Website | www.medicines.org.uk/emc/ |
---|---|
Telephone | 01372 388381 |
Telephone region | Esher |
Registered Address | Ground Floor, Pascal Place Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £887,690 |
Cash | £1,615,186 |
Current Liabilities | £2,166,587 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 February 2006 | Delivered on: 24 February 2006 Persons entitled: Svedala Limited Classification: Rent deposit deed Secured details: £14,882.55 due or to become due from the company to. Particulars: The deposit. Outstanding |
---|
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2021 | Application to strike the company off the register (1 page) |
10 March 2021 | Confirmation statement made on 6 March 2021 with updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
9 July 2019 | Resolutions
|
3 July 2019 | Termination of appointment of Harpreet Singh Sood as a director on 30 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Simon Maxwell Abrams as a director on 30 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Andrew James Merrington Black as a director on 30 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Graham Francis Rich as a director on 30 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Aina Margareta Christina Olsen as a director on 30 June 2019 (1 page) |
2 July 2019 | Appointment of Ms Lucy Lamb as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Christopher David Brinsmead as a director on 30 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Nathaniel Julian Scott Knight as a director on 30 June 2019 (1 page) |
1 May 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
26 March 2019 | Memorandum and Articles of Association (13 pages) |
26 March 2019 | Resolutions
|
14 March 2019 | Notification of Datapharm Ltd as a person with significant control on 6 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
13 March 2019 | Withdrawal of a person with significant control statement on 13 March 2019 (2 pages) |
31 October 2018 | Termination of appointment of Mark Edwin Toms as a director on 31 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Julia Earnshaw as a director on 24 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Alan Alexander Henderson as a director on 17 October 2018 (1 page) |
30 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
9 March 2018 | Statement of company's objects (2 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
31 January 2018 | Satisfaction of charge 1 in full (1 page) |
3 November 2017 | Appointment of Mr Nathaniel Julian Scott Knight as a director on 1 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Nathaniel Julian Scott Knight as a director on 1 November 2017 (2 pages) |
16 August 2017 | Memorandum and Articles of Association (18 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
16 August 2017 | Memorandum and Articles of Association (18 pages) |
7 August 2017 | Appointment of Mr Andrew James Merrington Black as a director on 19 July 2017 (2 pages) |
7 August 2017 | Registered office address changed from Stocks House 9 North Street Leatherhead KT22 7AX to Ground Floor, Pascal Place Randalls Way Leatherhead Surrey KT22 7TW on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Andrew James Merrington Black as a director on 19 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Christopher David Brinsmead as a director on 19 July 2017 (2 pages) |
7 August 2017 | Appointment of Dr Harpreet Singh Sood as a director on 19 July 2017 (2 pages) |
7 August 2017 | Appointment of Dr Harpreet Singh Sood as a director on 19 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Christopher David Brinsmead as a director on 19 July 2017 (2 pages) |
7 August 2017 | Registered office address changed from Stocks House 9 North Street Leatherhead KT22 7AX to Ground Floor, Pascal Place Randalls Way Leatherhead Surrey KT22 7TW on 7 August 2017 (1 page) |
22 July 2017 | Termination of appointment of Robert John Armitage as a director on 19 July 2017 (1 page) |
22 July 2017 | Termination of appointment of Robert John Armitage as a director on 19 July 2017 (1 page) |
22 July 2017 | Termination of appointment of Till Medinger as a director on 19 July 2017 (1 page) |
22 July 2017 | Termination of appointment of Till Medinger as a director on 19 July 2017 (1 page) |
22 July 2017 | Termination of appointment of Amanda Jane Paxon as a director on 19 July 2017 (1 page) |
22 July 2017 | Termination of appointment of Amanda Jane Paxon as a director on 19 July 2017 (1 page) |
22 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
22 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
30 September 2016 | Termination of appointment of Peter Stuart Carroll as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Peter Stuart Carroll as a director on 30 September 2016 (1 page) |
8 August 2016 | Termination of appointment of Lawrence Berry as a director on 5 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Simon Maxwell Abrams as a director on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Lawrence Berry as a director on 5 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Simon Maxwell Abrams as a director on 8 August 2016 (2 pages) |
22 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 April 2016 | Appointment of Dr Mark Edwin Toms as a director on 13 April 2016 (2 pages) |
15 April 2016 | Appointment of Dr Mark Edwin Toms as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of Dr Graham Francis Rich as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of Dr Graham Francis Rich as a director on 13 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Joanne Mary Shaw as a director on 13 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Joanne Mary Shaw as a director on 13 April 2016 (1 page) |
8 March 2016 | Annual return made up to 6 March 2016 no member list (6 pages) |
8 March 2016 | Annual return made up to 6 March 2016 no member list (6 pages) |
19 February 2016 | Termination of appointment of Martin Allan Ford as a director on 3 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Martin Allan Ford as a director on 3 February 2016 (1 page) |
29 July 2015 | Appointment of Dr Peter Stuart Carroll as a director on 15 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Alan Alexander Henderson as a director on 15 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Alan Alexander Henderson as a director on 15 July 2015 (2 pages) |
29 July 2015 | Appointment of Dr Peter Stuart Carroll as a director on 15 July 2015 (2 pages) |
17 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (6 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (6 pages) |
6 March 2015 | Annual return made up to 6 March 2015 no member list (6 pages) |
6 February 2015 | Appointment of Mrs Aina Margareta Christina Olsen as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Aina Margareta Christina Olsen as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Aina Margareta Christina Olsen as a director on 5 February 2015 (2 pages) |
23 October 2014 | Appointment of Ms Amanda Jane Paxon as a director on 15 October 2014 (2 pages) |
23 October 2014 | Appointment of Ms Amanda Jane Paxon as a director on 15 October 2014 (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
30 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 March 2014 | Annual return made up to 6 March 2014 no member list (5 pages) |
11 March 2014 | Annual return made up to 6 March 2014 no member list (5 pages) |
11 March 2014 | Annual return made up to 6 March 2014 no member list (5 pages) |
31 October 2013 | Termination of appointment of Sarah Louise Tomlinson as a director on 17 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Alison Anne Clough as a director on 17 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Sarah Louise Tomlinson as a director on 17 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Deepak Khanna as a director on 17 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Deepak Khanna as a director on 17 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Alison Anne Clough as a director on 17 October 2013 (1 page) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 March 2013 | Annual return made up to 6 March 2013 no member list (6 pages) |
8 March 2013 | Annual return made up to 6 March 2013 no member list (6 pages) |
8 March 2013 | Annual return made up to 6 March 2013 no member list (6 pages) |
6 November 2012 | Appointment of Deepak Khanna as a director on 24 October 2012 (2 pages) |
6 November 2012 | Appointment of Deepak Khanna as a director on 24 October 2012 (2 pages) |
31 October 2012 | Termination of appointment of Nicola Helyer as a director on 1 October 2012 (1 page) |
31 October 2012 | Termination of appointment of Nicola Helyer as a director on 1 October 2012 (1 page) |
31 October 2012 | Appointment of Julia Earnshaw as a director on 24 October 2012 (2 pages) |
31 October 2012 | Termination of appointment of Nicola Helyer as a director on 1 October 2012 (1 page) |
31 October 2012 | Appointment of Julia Earnshaw as a director on 24 October 2012 (2 pages) |
6 August 2012 | Termination of appointment of Simon Anthony Jose as a director on 30 June 2012 (1 page) |
6 August 2012 | Termination of appointment of Simon Anthony Jose as a director on 30 June 2012 (1 page) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
27 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
14 March 2012 | Annual return made up to 6 March 2012 no member list (6 pages) |
14 March 2012 | Director's details changed for Ms Joanne Mary Shaw on 6 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 6 March 2012 no member list (6 pages) |
14 March 2012 | Director's details changed for Ms Joanne Mary Shaw on 6 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Ms Joanne Mary Shaw on 6 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 6 March 2012 no member list (6 pages) |
15 July 2011 | Termination of appointment of Amit Makwana as a director (1 page) |
15 July 2011 | Termination of appointment of Amit Makwana as a director (1 page) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 June 2011 | Appointment of Amit Makwana as a director (2 pages) |
13 June 2011 | Appointment of Amit Makwana as a director (2 pages) |
10 June 2011 | Appointment of Sarah Louise Tomlinson as a director (2 pages) |
10 June 2011 | Appointment of Sarah Louise Tomlinson as a director (2 pages) |
1 April 2011 | Annual return made up to 6 March 2011 no member list (5 pages) |
1 April 2011 | Annual return made up to 6 March 2011 no member list (5 pages) |
1 April 2011 | Annual return made up to 6 March 2011 no member list (5 pages) |
10 February 2011 | Director's details changed for Simon Anthony Jose on 26 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Simon Anthony Jose on 26 January 2011 (2 pages) |
7 February 2011 | Appointment of Alison Anne Clough as a director (2 pages) |
7 February 2011 | Appointment of Alison Anne Clough as a director (2 pages) |
4 February 2011 | Appointment of Karen Webster as a secretary (1 page) |
4 February 2011 | Director's details changed for Nicola Helyer on 26 January 2011 (2 pages) |
4 February 2011 | Termination of appointment of Simon Jose as a director (1 page) |
4 February 2011 | Director's details changed for Mrs Joanne Mary Shaw on 26 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Dr Till Medinger on 26 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Dr Martin Allan Ford on 26 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Dr Martin Allan Ford on 26 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Robert John Armitage on 26 January 2011 (2 pages) |
4 February 2011 | Appointment of Karen Webster as a secretary (1 page) |
4 February 2011 | Director's details changed for Robert John Armitage on 26 January 2011 (2 pages) |
4 February 2011 | Termination of appointment of Cosec Services Limited as a secretary (1 page) |
4 February 2011 | Termination of appointment of Simon Jose as a director (1 page) |
4 February 2011 | Director's details changed for Lawrence John Berry on 26 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Lawrence John Berry on 26 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Nicola Helyer on 26 January 2011 (2 pages) |
4 February 2011 | Termination of appointment of Cosec Services Limited as a secretary (1 page) |
4 February 2011 | Director's details changed for Dr Till Medinger on 26 January 2011 (2 pages) |
4 February 2011 | Director's details changed for Mrs Joanne Mary Shaw on 26 January 2011 (2 pages) |
29 October 2010 | Appointment of Simon Anthony Jose as a director (3 pages) |
29 October 2010 | Appointment of Simon Anthony Jose as a director (3 pages) |
20 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 August 2010 | Appointment of Cosec Services Limited as a secretary (3 pages) |
9 August 2010 | Termination of appointment of Mark Heselgrave as a secretary (2 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Termination of appointment of Mark Heselgrave as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Richard Barker as a director (2 pages) |
9 August 2010 | Termination of appointment of Richard Barker as a director (2 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Appointment of Cosec Services Limited as a secretary (3 pages) |
7 June 2010 | Appointment of Simon Jose as a director (3 pages) |
7 June 2010 | Appointment of Simon Jose as a director (3 pages) |
12 May 2010 | Termination of appointment of Christopher Brinsmead as a director (1 page) |
12 May 2010 | Termination of appointment of Christopher Brinsmead as a director (1 page) |
22 March 2010 | Director's details changed for Christopher David Brinsmead on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Christopher David Brinsmead on 18 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Nicola Helyer on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Joanne Mary Shaw on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert John Armitage on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Joanne Mary Shaw on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 no member list (6 pages) |
9 March 2010 | Director's details changed for Robert John Armitage on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Till Medinger on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 no member list (6 pages) |
9 March 2010 | Director's details changed for Nicola Helyer on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 no member list (6 pages) |
9 March 2010 | Director's details changed for Lawrence John Berry on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert John Armitage on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Lawrence John Berry on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Till Medinger on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Dr Till Medinger on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Nicola Helyer on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Lawrence John Berry on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Doctor Richard William Barker on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Joanne Mary Shaw on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Doctor Richard William Barker on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Doctor Richard William Barker on 1 March 2010 (2 pages) |
8 February 2010 | Termination of appointment of Sandra Roberts as a director (1 page) |
8 February 2010 | Termination of appointment of Sandra Roberts as a director (1 page) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 August 2009 | Director's change of particulars / richard barker / 11/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / richard barker / 11/08/2009 (1 page) |
1 April 2009 | Annual return made up to 06/03/09 (5 pages) |
1 April 2009 | Annual return made up to 06/03/09 (5 pages) |
7 January 2009 | Appointment terminated director nicola course (1 page) |
7 January 2009 | Appointment terminated director nicola course (1 page) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 August 2008 | Director appointed lawrence berry (2 pages) |
14 August 2008 | Director appointed lawrence berry (2 pages) |
23 July 2008 | Director appointed chris brinsmead (2 pages) |
23 July 2008 | Director appointed chris brinsmead (2 pages) |
2 May 2008 | Appointment terminated director nigel brooksby (1 page) |
2 May 2008 | Appointment terminated director nigel brooksby (1 page) |
6 March 2008 | Annual return made up to 06/03/08 (5 pages) |
6 March 2008 | Annual return made up to 06/03/08 (5 pages) |
28 February 2008 | Appointment terminated director stephen mott (1 page) |
28 February 2008 | Appointment terminated director stephen mott (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 March 2007 | Annual return made up to 06/03/07 (3 pages) |
27 March 2007 | Annual return made up to 06/03/07 (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 August 2006 | New director appointed (3 pages) |
25 August 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
15 March 2006 | Annual return made up to 06/03/06
|
15 March 2006 | Annual return made up to 06/03/06
|
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 March 2005 | Annual return made up to 06/03/05
|
23 March 2005 | Annual return made up to 06/03/05
|
4 March 2005 | Registered office changed on 04/03/05 from: novellus court 61 south street epsom surrey KT18 7PX (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: novellus court 61 south street epsom surrey KT18 7PX (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
22 March 2004 | Annual return made up to 06/03/04
|
22 March 2004 | Annual return made up to 06/03/04
|
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
28 March 2003 | Annual return made up to 06/03/03
|
28 March 2003 | Annual return made up to 06/03/03
|
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Memorandum and Articles of Association (33 pages) |
17 February 2003 | Memorandum and Articles of Association (33 pages) |
17 February 2003 | Resolutions
|
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
28 March 2002 | Annual return made up to 06/03/02 (5 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Annual return made up to 06/03/02 (5 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
12 March 2001 | Annual return made up to 06/03/01 (6 pages) |
12 March 2001 | Annual return made up to 06/03/01 (6 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 12 whitehall london SW1A 2DY (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 12 whitehall london SW1A 2DY (1 page) |
22 March 2000 | Annual return made up to 09/03/00 (5 pages) |
22 March 2000 | Annual return made up to 09/03/00 (5 pages) |
17 November 1999 | Company name changed datapharm publications LIMITED\certificate issued on 18/11/99 (2 pages) |
17 November 1999 | Company name changed datapharm publications LIMITED\certificate issued on 18/11/99 (2 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 June 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
23 June 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
14 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
18 March 1999 | Annual return made up to 09/03/99
|
18 March 1999 | Annual return made up to 09/03/99
|
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | New director appointed (3 pages) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Memorandum and Articles of Association (23 pages) |
12 June 1998 | Memorandum and Articles of Association (23 pages) |
16 April 1998 | Secretary resigned;director resigned (1 page) |
16 April 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | Annual return made up to 09/03/98 (6 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Annual return made up to 09/03/98 (6 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Annual return made up to 09/03/97 (6 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Annual return made up to 09/03/97 (6 pages) |
2 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 April 1996 | Annual return made up to 09/03/96 (6 pages) |
2 April 1996 | Annual return made up to 09/03/96 (6 pages) |
2 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
24 March 1995 | Annual return made up to 09/03/95 (6 pages) |
24 March 1995 | Annual return made up to 09/03/95 (6 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
6 January 1988 | Annual return made up to 17/11/87 (4 pages) |
6 January 1988 | Annual return made up to 17/11/87 (4 pages) |
16 June 1977 | Incorporation (30 pages) |
16 June 1977 | Incorporation (30 pages) |