Company NameN4 Pharma Plc
Company StatusActive
Company Number01435584
CategoryPublic Limited Company
Incorporation Date6 July 1979(44 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Luke Sebastian Cairns
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(36 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCorporate Adviser
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Nigel James Theobald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(37 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDr David Templeton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(37 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Christopher Jonathan Britten
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(39 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusCurrent
Appointed19 February 2019(39 years, 7 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Robert William Adams
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 January 1993)
RoleCompany Director
Correspondence Address4 Laurelsfield
St Albans
Hertfordshire
AL3 4BZ
Director NameJames Malcolm Bailey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressGarsdale
3 Well Lane
Heswall
Merseyside
L60 8NE
Director NameMr Peter John Barron
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressNew House Rombalds Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RT
Director NameAnthony Brian Sampson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LS
Director NameMr Michael Gordon Cooke
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address6 New Close Road
Shipley
West Yorkshire
BD18 4AB
Director NameMr Juan Jose Martinez-Perez
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address2 Denton Road
Ilkley
West Yorkshire
LS29 0AA
Secretary NameAnthony Brian Sampson
NationalityBritish
StatusResigned
Appointed09 May 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LS
Director NameMr James Kenneth Roe
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 1997)
RoleCompany Director
Correspondence AddressPetleys Luxted Road
Downe
Orpington
Kent
BR6 7JS
Secretary NameBarry Brooks
NationalityBritish
StatusResigned
Appointed04 May 1994(14 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Nairn Close
Standish
Wigan
WN6 0RE
Director NameBarry Brooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(15 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Nairn Close
Standish
Wigan
WN6 0RE
Director NameDr Alan Aitken
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(15 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 June 2002)
RolePresident
Correspondence Address6 Cypress Court
Nepean Ontario K2h 8z8
Canada
Foreign
Director NameAli Hussain
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1998(18 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 June 1998)
RoleCompany Director
Correspondence Address730 East Cypress Avenue
Monrovia
California 91016 Usa
Director NameProf Humayun Akhter Mughal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(19 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
London Road, Six Mile Bottom
Newmarket
Suffolk
CB8 0UF
Director NameMr Stephen Paul Swan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(19 years, 4 months after company formation)
Appointment Duration6 months (resigned 28 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 West Way
Harpenden
Hertfordshire
AL5 4RD
Director NameGeoff Pickard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address5 Chase Way
Great Sutton
South Wirral
Merseyside
L66 4TZ
Director NameGeoffrey James Lawler
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2001)
RoleAccountant
Correspondence Address33 Hailes Wood
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DQ
Secretary NameGeoffrey James Lawler
NationalityBritish
StatusResigned
Appointed12 February 2001(21 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 2001)
RoleCompany Director
Correspondence Address33 Hailes Wood
Elsenham
Bishops Stortford
Hertfordshire
CM22 6DQ
Secretary NameMr Peter John Barron
NationalityBritish
StatusResigned
Appointed23 November 2001(22 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2004)
RoleCompany Director
Correspondence AddressNew House Rombalds Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RT
Director NameMr Peter Young Thoms
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Beechwood Drive
Cobham
Surrey
KT11 2DX
Secretary NameRobert Jeffrey Piper
NationalityBritish
StatusResigned
Appointed05 March 2004(24 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2008)
RoleCompany Director
Correspondence Address90 Chepstow Close
Stevenage
Hertfordshire
SG1 5TT
Director NameRobert Jeffrey Piper
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(25 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2008)
RoleFinance Director
Correspondence Address90 Chepstow Close
Stevenage
Hertfordshire
SG1 5TT
Director NameMr Richard Mosely Bearpark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBroadfield
16 Clifford Manor Road
Guildford
Surrey
GU4 8AG
Secretary NameDavid Nuttall
NationalityBritish
StatusResigned
Appointed28 July 2008(29 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 2013)
RoleChartered Secretary
Correspondence Address7 Duckworth Hall
Rossendale
Lancashire
BB4 6JN
Director NameAnthony Philip Klein
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(29 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 14 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Farthing
32 Manor Hall Avenue Hendon
London
NW4 1NX
Secretary NameMrs Norren Imam
StatusResigned
Appointed16 October 2013(34 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2015)
RoleCompany Director
Correspondence AddressAkhter House
Perry Road
Harlow
Essex
CM18 7PN
Secretary NameAnthony Philip Klein
StatusResigned
Appointed27 February 2015(35 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 October 2015)
RoleCompany Director
Correspondence Address32 Manor Avenue
Hendon
London
NW4 1NX
Director NameMr Gavin John Burnell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(36 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2017)
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Paul Charlton Titley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(37 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr John Chiplin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(39 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameLorraine Young Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2015(36 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2019)
Correspondence AddressShakespeare Martineau Llp 6th Floor
60 Gracechurch Street
London
EC3V 0HR

Contact

Websitewww.ultima-networks.com
Telephone01279 821200
Telephone regionBishops Stortford

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£2,678,000
Gross Profit£1,176,000
Net Worth£2,209,000
Cash£237,000
Current Liabilities£1,190,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 5 days from now)

Charges

20 September 1993Delivered on: 6 October 1993
Satisfied on: 10 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Logitek house bradley lane standish greater manchester t/n GM262798.
Fully Satisfied
20 September 1993Delivered on: 30 September 1993
Satisfied on: 10 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of bradley lane standish wigan greater manchester t/no: gm 262798 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1991Delivered on: 17 December 1991
Satisfied on: 10 February 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 January 1991Delivered on: 7 February 1991
Satisfied on: 14 February 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £98565.70 from the company to the charge under the terms of the charge.
Particulars: All the right, title, interest in and to all sums payable (including by way of refund) under the insurance particulars whereof are set out in form 395.
Fully Satisfied
30 August 1990Delivered on: 5 September 1990
Satisfied on: 10 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings on the east side of bolling road bradford west yorkshire title no wyk 285649 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 March 1983Delivered on: 23 March 1983
Persons entitled: Technical Development Capital Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to an agreement and debenture both dated 18/10/79.
Particulars: Fixed charge on the book debts and other debts due or owing to the company both present and future.
Fully Satisfied
10 July 1981Delivered on: 21 July 1981
Persons entitled: Barclays Bank PLC

Classification: Composite mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10/7/81.
Particulars: 1) the goods 2) the benefit of all contract, conditions warranties and agreements 3) all logbooks monies terence records, record books, manuels handbooks & other docs 4) the bendfit of all insurnaces 5) any moneys payable to the company for or in connection with on sale proposed sale of any of the goods texas instruments ds 990 computer systems.
Fully Satisfied
27 March 1981Delivered on: 15 April 1981
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time standing to the credit of the deposit ac of the copmpany with barclays bank see M11 for details.
Fully Satisfied
3 October 2005Delivered on: 5 October 2005
Satisfied on: 7 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 December 2004Delivered on: 14 January 2005
Satisfied on: 7 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cognito house fordton trading estate crediton devon t/no DN412606. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 May 2002Delivered on: 1 June 2002
Satisfied on: 24 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 April 2002Delivered on: 26 April 2002
Satisfied on: 24 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of bolling rd bradford W. yorkshire t/n-WYK561715.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 March 1998Delivered on: 30 March 1998
Satisfied on: 19 June 2002
Persons entitled: Harvey Investments Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company and/or viewsar limited to the chargee undder the terms of the lease dated 10TH august 1997.
Particulars: All the company's right title and interest in and to the account opened in the name of the landlord in which the deposit of £30,000 is placed.
Fully Satisfied
17 September 1997Delivered on: 19 September 1997
Satisfied on: 19 June 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 December 1993Delivered on: 14 December 1993
Satisfied on: 19 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the east side of conway street bradford t/n wyk 316459, f/h land k/a 112-126 mill lane bradford t/n WYK345994. See the mortgage charge document for full details.
Fully Satisfied
6 December 1993Delivered on: 14 December 1993
Satisfied on: 19 June 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
8 December 1993Delivered on: 13 December 1993
Satisfied on: 19 May 1997
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts, invoice debts, accounts, notes, bills, acceptances and/or other forms of obligation ("receivables"). See the mortgage charge document for full details.
Fully Satisfied
20 September 1993Delivered on: 8 October 1993
Satisfied on: 10 February 1994
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the secured loan notes being:- secured loan notes issued by logitek distribution limited on 30/1/93 to bolling road PLC and now transferred to and to be registered in the name of the company. See the mortgage charge document for full details.
Fully Satisfied
24 November 1980Delivered on: 28 November 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on the companys f/h & l/h property fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.
Fully Satisfied
20 September 2009Delivered on: 30 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cognito house fordton trading estate crediton devon t/n DN412606, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2009Delivered on: 7 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

17 December 2020Statement of capital following an allotment of shares on 14 December 2020
  • GBP 8,995,146.382
(3 pages)
15 September 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 8,895,146.382
(3 pages)
4 September 2020Statement of capital following an allotment of shares on 2 September 2020
  • GBP 8,889,746.382
(3 pages)
21 August 2020Statement of capital following an allotment of shares on 20 August 2020
  • GBP 8,880,050.134
(3 pages)
24 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 June 2020Memorandum and Articles of Association (78 pages)
1 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 May 2020Statement of capital following an allotment of shares on 20 May 2020
  • GBP 8,879,600.134
(3 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
12 March 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
17 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
21 May 2019Termination of appointment of Paul Charlton Titley as a director on 20 May 2019 (1 page)
21 May 2019Appointment of Mr Christopher Jonathan Britten as a director on 20 May 2019 (2 pages)
21 May 2019Appointment of Mr John Chiplin as a director on 20 May 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
13 March 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 8,676,675.134
(3 pages)
19 February 2019Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 19 February 2019 (1 page)
19 February 2019Appointment of Sgh Company Secretaries Limited as a secretary on 19 February 2019 (2 pages)
1 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
21 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
6 April 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 8,634,675.134
(3 pages)
27 February 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 8,625,726.846
(3 pages)
14 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 8,620,142.678
(3 pages)
7 February 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 8,593,230.858
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 8,591,653.546
(3 pages)
29 January 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 8,588,510.69
(3 pages)
15 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 8,586,796.414
(3 pages)
15 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 8,586,796.414
(3 pages)
29 December 2017Statement of capital following an allotment of shares on 29 December 2017
  • GBP 8,579,396.414
(3 pages)
29 December 2017Statement of capital following an allotment of shares on 29 December 2017
  • GBP 8,579,396.414
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 8,577,967.842
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 18 December 2017
  • GBP 8,577,967.842
(3 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 8,569,682.126
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 8,569,682.126
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 8,564,932.126
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 8,564,932.126
(3 pages)
25 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 8,560,932.126
(3 pages)
25 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 8,560,932.126
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 8,559,182.126
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 8,559,182.126
(3 pages)
17 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 8,557,682.126
(3 pages)
17 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 8,557,682.126
(3 pages)
14 June 2017Consolidation of shares on 2 May 2017 (4 pages)
14 June 2017Sub-division of shares on 2 May 2017 (4 pages)
14 June 2017Consolidation of shares on 2 May 2017 (4 pages)
14 June 2017Sub-division of shares on 2 May 2017 (4 pages)
31 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 8,452,781.786
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 8,452,781.786
(3 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (55 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (55 pages)
10 May 2017Termination of appointment of Humayun Akhter Mughal as a director on 3 May 2017 (1 page)
10 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2017Termination of appointment of Humayun Akhter Mughal as a director on 3 May 2017 (1 page)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed aquisition of shares be approved 02/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed aquisition of shares be approved 02/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2017Appointment of Mr Paul Charlton Titley as a director on 3 May 2017 (2 pages)
9 May 2017Termination of appointment of Gavin John Burnell as a director on 3 May 2017 (1 page)
9 May 2017Termination of appointment of Gavin John Burnell as a director on 3 May 2017 (1 page)
9 May 2017Appointment of Mr Nigel James Theobald as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Dr David Templeton as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Mr Nigel James Theobald as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Dr David Templeton as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Mr Paul Charlton Titley as a director on 3 May 2017 (2 pages)
2 May 2017Change of name notice (2 pages)
2 May 2017Change of name notice (2 pages)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
30 March 2017Statement of capital following an allotment of shares on 23 June 2016
  • GBP 8,452,781.5360
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 23 June 2016
  • GBP 8,452,781.5360
(4 pages)
8 March 2017Satisfaction of charge 20 in full (1 page)
8 March 2017Satisfaction of charge 20 in full (1 page)
22 December 2016Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 (1 page)
22 December 2016Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 (1 page)
7 November 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 7 November 2016 (1 page)
14 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2016Group of companies' accounts made up to 31 December 2015 (61 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (61 pages)
29 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 8,448,729.73
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 8,448,729.73
(4 pages)
22 June 2016Annual return made up to 19 April 2016 no member list
Statement of capital on 2016-06-22
  • GBP 8,433,729.73
(5 pages)
22 June 2016Annual return made up to 19 April 2016 no member list
Statement of capital on 2016-06-22
  • GBP 8,433,729.73
(5 pages)
14 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 15/10/2015 to 07/03/2016
(6 pages)
14 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 15/10/2015 to 07/03/2016
(6 pages)
20 April 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 5,669,881.98
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2016
(5 pages)
20 April 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 5,669,881.98
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2016
(5 pages)
19 April 2016Satisfaction of charge 21 in full (2 pages)
19 April 2016Satisfaction of charge 21 in full (2 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company name change and share subdivision 14/10/2015
(78 pages)
22 January 2016Consolidation and sub-division of shares on 14 October 2015 (5 pages)
22 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company name change and share subdivision 14/10/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
22 January 2016Change of share class name or designation (2 pages)
22 January 2016Consolidation and sub-division of shares on 14 October 2015 (5 pages)
22 January 2016Change of share class name or designation (2 pages)
12 November 2015Termination of appointment of Anthony Philip Klein as a director on 14 October 2015 (1 page)
12 November 2015Appointment of Mr Luke Sebastian Cairns as a director on 14 October 2015 (2 pages)
12 November 2015Termination of appointment of Anthony Philip Klein as a secretary on 14 October 2015 (1 page)
12 November 2015Appointment of Lorraine Young Company Secretaries Limited as a secretary on 14 October 2015 (2 pages)
12 November 2015Appointment of Mr Gavin John Burnell as a director on 14 October 2015 (2 pages)
12 November 2015Appointment of Lorraine Young Company Secretaries Limited as a secretary on 14 October 2015 (2 pages)
12 November 2015Termination of appointment of Anthony Philip Klein as a director on 14 October 2015 (1 page)
12 November 2015Appointment of Mr Gavin John Burnell as a director on 14 October 2015 (2 pages)
12 November 2015Termination of appointment of Anthony Philip Klein as a secretary on 14 October 2015 (1 page)
12 November 2015Appointment of Mr Luke Sebastian Cairns as a director on 14 October 2015 (2 pages)
11 November 2015Registered office address changed from Akhter House Perry Road Harlow Essex CM18 7PN to 190 High Street Tonbridge Kent TN9 1BE on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Akhter House Perry Road Harlow Essex CM18 7PN to 190 High Street Tonbridge Kent TN9 1BE on 11 November 2015 (1 page)
14 October 2015Change of name notice (2 pages)
14 October 2015Change of name notice (2 pages)
14 October 2015Company name changed ultima networks PLC\certificate issued on 14/10/15
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
14 October 2015Company name changed ultima networks PLC\certificate issued on 14/10/15
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
28 July 2015Annual return made up to 19 April 2015 with bulk list of shareholders
Statement of capital on 2015-07-28
  • GBP 8,298,742
(15 pages)
28 July 2015Annual return made up to 19 April 2015 with bulk list of shareholders
Statement of capital on 2015-07-28
  • GBP 8,298,742
(15 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (61 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (61 pages)
11 March 2015Appointment of Anthony Philip Klein as a secretary on 27 February 2015 (3 pages)
11 March 2015Termination of appointment of Norren Imam as a secretary on 27 February 2015 (2 pages)
11 March 2015Appointment of Anthony Philip Klein as a secretary on 27 February 2015 (3 pages)
11 March 2015Termination of appointment of Norren Imam as a secretary on 27 February 2015 (2 pages)
1 December 2014Termination of appointment of Peter John Barron as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Peter John Barron as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Peter John Barron as a director on 1 December 2014 (1 page)
5 August 2014Group of companies' accounts made up to 31 December 2013 (57 pages)
5 August 2014Group of companies' accounts made up to 31 December 2013 (57 pages)
3 June 2014Annual return made up to 19 April 2014 with bulk list of shareholders
Statement of capital on 2014-06-03
  • GBP 8,298,742
(15 pages)
3 June 2014Annual return made up to 19 April 2014 with bulk list of shareholders
Statement of capital on 2014-06-03
  • GBP 8,298,742
(15 pages)
17 October 2013Appointment of Mrs Norren Imam as a secretary (1 page)
17 October 2013Termination of appointment of David Nuttall as a secretary (1 page)
17 October 2013Termination of appointment of David Nuttall as a secretary (1 page)
17 October 2013Appointment of Mrs Norren Imam as a secretary (1 page)
18 June 2013Full accounts made up to 31 December 2012 (83 pages)
18 June 2013Full accounts made up to 31 December 2012 (83 pages)
20 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (20 pages)
20 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (20 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
26 June 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
9 May 2012Annual return made up to 19 April 2012 with bulk list of shareholders (16 pages)
9 May 2012Annual return made up to 19 April 2012 with bulk list of shareholders (16 pages)
8 May 2012Register(s) moved to registered inspection location (2 pages)
8 May 2012Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA (2 pages)
8 May 2012Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA (2 pages)
8 May 2012Register(s) moved to registered inspection location (2 pages)
18 April 2012Auditor's resignation (2 pages)
18 April 2012Auditor's resignation (2 pages)
20 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 8,298,742.62
(6 pages)
20 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 8,298,742.62
(6 pages)
7 July 2011Termination of appointment of Matteo Turi as a director (1 page)
7 July 2011Termination of appointment of Matteo Turi as a director (1 page)
21 June 2011Group of companies' accounts made up to 31 December 2010 (69 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (69 pages)
27 April 2011Annual return made up to 19 April 2011 with bulk list of shareholders (16 pages)
27 April 2011Annual return made up to 19 April 2011 with bulk list of shareholders (16 pages)
13 April 2011Appointment of Mr Matteo Turi as a director (2 pages)
13 April 2011Appointment of Mr Matteo Turi as a director (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (56 pages)
30 June 2010Full accounts made up to 31 December 2009 (56 pages)
18 May 2010Annual return made up to 19 April 2010 with bulk list of shareholders (15 pages)
18 May 2010Annual return made up to 19 April 2010 with bulk list of shareholders (15 pages)
9 February 2010Auditor's resignation (1 page)
9 February 2010Auditor's resignation (1 page)
23 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 8,268,742.62
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 8,268,742.62
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 8,268,742.62
(4 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
30 September 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
7 July 2009Full accounts made up to 31 December 2008 (58 pages)
7 July 2009Full accounts made up to 31 December 2008 (58 pages)
9 June 2009Return made up to 19/04/09; bulk list available separately (8 pages)
9 June 2009Return made up to 19/04/09; bulk list available separately (8 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
6 March 2009Director appointed anthony philip klein (2 pages)
6 March 2009Director appointed anthony philip klein (2 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
11 February 2009Appointment terminated director richard bearpark (1 page)
11 February 2009Appointment terminated director richard bearpark (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
12 August 2008Secretary appointed david nuttall (2 pages)
12 August 2008Appointment terminate, director and secretary robert jeffrey piper logged form (1 page)
12 August 2008Secretary appointed david nuttall (2 pages)
12 August 2008Appointment terminate, director and secretary robert jeffrey piper logged form (1 page)
5 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(91 pages)
5 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(91 pages)
29 May 2008Return made up to 19/04/08; bulk list available separately (10 pages)
29 May 2008Return made up to 19/04/08; bulk list available separately (10 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
27 February 2008Director appointed richard mosely bearpark (2 pages)
27 February 2008Director appointed richard mosely bearpark (2 pages)
2 October 2007Auditor's resignation (1 page)
2 October 2007Auditor's resignation (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
2 July 2007Group of companies' accounts made up to 31 December 2006 (72 pages)
2 July 2007Group of companies' accounts made up to 31 December 2006 (72 pages)
16 May 2007Return made up to 19/04/07; bulk list available separately (9 pages)
16 May 2007Return made up to 19/04/07; bulk list available separately (9 pages)
19 June 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
19 June 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
18 May 2006Return made up to 19/04/06; bulk list available separately (9 pages)
18 May 2006Return made up to 19/04/06; bulk list available separately (9 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
23 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 June 2005Nc inc already adjusted 31/05/05 (1 page)
23 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2005Nc inc already adjusted 31/05/05 (1 page)
23 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 June 2005Ad 19/04/05--------- £ si [email protected] (2 pages)
20 June 2005Ad 19/04/05--------- £ si [email protected] (2 pages)
25 May 2005Return made up to 19/04/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 May 2005Return made up to 19/04/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
4 May 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
4 May 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
14 January 2005Particulars of mortgage/charge (5 pages)
14 January 2005Particulars of mortgage/charge (5 pages)
10 November 2004New director appointed (1 page)
10 November 2004New director appointed (1 page)
10 November 2004Ad 01/11/04--------- £ si [email protected]=26500 £ ic 7524419/7550919 (2 pages)
10 November 2004Ad 01/11/04--------- £ si [email protected]=26500 £ ic 7524419/7550919 (2 pages)
18 June 2004Return made up to 19/04/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 2004Return made up to 19/04/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (47 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (47 pages)
1 June 2004Ad 10/05/04--------- £ si [email protected]=90000 £ ic 7434419/7524419 (2 pages)
1 June 2004Ad 10/05/04--------- £ si [email protected]=90000 £ ic 7434419/7524419 (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
21 June 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
21 June 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
25 April 2003Return made up to 19/04/03; no change of members (7 pages)
25 April 2003Return made up to 19/04/03; no change of members (7 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Notice of completion of voluntary arrangement (3 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Notice of completion of voluntary arrangement (3 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Particulars of mortgage/charge (7 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
31 May 2002Declaration of satisfaction of mortgage/charge (1 page)
31 May 2002Declaration of satisfaction of mortgage/charge (1 page)
31 May 2002Declaration of satisfaction of mortgage/charge (1 page)
31 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2002 (2 pages)
23 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 April 2002 (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
8 May 2002Return made up to 19/04/02; bulk list available separately (8 pages)
8 May 2002Return made up to 19/04/02; bulk list available separately (8 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
26 April 2002Particulars of mortgage/charge (5 pages)
6 December 2001Group of companies' accounts made up to 31 December 2000 (42 pages)
6 December 2001Group of companies' accounts made up to 31 December 2000 (42 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
22 November 2001Notice to Registrar of companies voluntary arrangement taking effect (21 pages)
22 November 2001Notice to Registrar of companies voluntary arrangement taking effect (21 pages)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Secretary resigned;director resigned (1 page)
30 May 2001Return made up to 19/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001Return made up to 19/04/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: alexander house old boston trading e haydock st helens merseyside WA11 9SL (1 page)
21 February 2001Registered office changed on 21/02/01 from: alexander house old boston trading e haydock st helens merseyside WA11 9SL (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Secretary resigned;director resigned (1 page)
16 February 2001Secretary resigned;director resigned (1 page)
18 May 2000Full group accounts made up to 31 December 1999 (41 pages)
18 May 2000Full group accounts made up to 31 December 1999 (41 pages)
17 May 2000Return made up to 19/04/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 May 2000Return made up to 19/04/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
3 August 1999Full group accounts made up to 31 December 1998 (41 pages)
3 August 1999Full group accounts made up to 31 December 1998 (41 pages)
27 July 1999Ad 16/07/99--------- £ si [email protected]=550697 £ ic 6883722/7434419 (3 pages)
27 July 1999Ad 16/07/99--------- £ si [email protected]=550697 £ ic 6883722/7434419 (3 pages)
19 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 July 1999S-div 09/07/99 (1 page)
19 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
19 July 1999S-div 09/07/99 (1 page)
19 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
16 July 1999£ nc 7500000/8100000 09/07/99 (2 pages)
16 July 1999£ nc 7500000/8100000 09/07/99 (2 pages)
1 July 1999Listing of particulars (88 pages)
1 July 1999Listing of particulars (88 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
24 April 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
30 November 1998Ad 03/11/98--------- £ si [email protected]=97328 £ ic 4916959/5014287 (3 pages)
30 November 1998Ad 03/11/98--------- £ si [email protected]=97328 £ ic 4916959/5014287 (3 pages)
27 November 1998Registered office changed on 27/11/98 from: unit B1 the quadrant sealand road chester cheshire CH1 4QR (1 page)
27 November 1998Registered office changed on 27/11/98 from: unit B1 the quadrant sealand road chester cheshire CH1 4QR (1 page)
23 September 1998£ nc 5250000/7500000 18/09/98 (1 page)
23 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 September 1998£ nc 5250000/7500000 18/09/98 (1 page)
23 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 September 1998Listing of particulars (44 pages)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1998Listing of particulars (44 pages)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Full group accounts made up to 31 December 1997 (50 pages)
4 August 1998Full group accounts made up to 31 December 1997 (50 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
1 May 1998Return made up to 28/04/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/05/98
  • 363(288) ‐ Director resigned
(7 pages)
1 May 1998Return made up to 28/04/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/05/98
  • 363(288) ‐ Director resigned
(7 pages)
28 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 April 1998Registered office changed on 23/04/98 from: futures way bolling road bradford BD4 7TU (1 page)
23 April 1998Registered office changed on 23/04/98 from: futures way bolling road bradford BD4 7TU (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
17 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 April 1998£ nc 4500000/5250000 09/04/98 (1 page)
17 April 1998Ad 14/02/98--------- £ si [email protected]=196678 £ ic 3933567/4130245 (2 pages)
17 April 1998£ nc 4500000/5250000 09/04/98 (1 page)
17 April 1998Ad 14/02/98--------- £ si [email protected]=196678 £ ic 3933567/4130245 (2 pages)
17 April 1998Ad 09/04/98--------- £ si [email protected]=786713 £ ic 4130245/4916958 (2 pages)
17 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 April 1998Ad 09/04/98--------- £ si [email protected]=786713 £ ic 4130245/4916958 (2 pages)
14 April 1998Company name changed microvitec public LIMITED compan y\certificate issued on 14/04/98 (3 pages)
14 April 1998Company name changed microvitec public LIMITED compan y\certificate issued on 14/04/98 (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 May 1997Return made up to 09/05/97; bulk list available separately (7 pages)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 May 1997Return made up to 09/05/97; bulk list available separately (7 pages)
14 May 1997Full group accounts made up to 31 December 1996 (50 pages)
14 May 1997Full group accounts made up to 31 December 1996 (50 pages)
23 January 1997Ad 09/01/97--------- £ si [email protected]=2250 £ ic 4121590/4123840 (2 pages)
23 January 1997Ad 09/01/97--------- £ si [email protected]=2250 £ ic 4121590/4123840 (2 pages)
20 November 1996Ad 13/11/96--------- £ si [email protected]=596 £ ic 4120994/4121590 (2 pages)
20 November 1996Ad 13/11/96--------- £ si [email protected]=596 £ ic 4120994/4121590 (2 pages)
20 November 1996Ad 13/11/96--------- £ si [email protected]=375 £ ic 4120619/4120994 (2 pages)
20 November 1996Ad 13/11/96--------- £ si [email protected]=375 £ ic 4120619/4120994 (2 pages)
8 October 1996Ad 30/09/96--------- £ si [email protected]=76935 £ ic 4043684/4120619 (2 pages)
8 October 1996Ad 30/09/96--------- £ si [email protected]=76935 £ ic 4043684/4120619 (2 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1996Full group accounts made up to 31 December 1995 (41 pages)
8 August 1996Full group accounts made up to 31 December 1995 (41 pages)
21 July 1996Ad 08/07/96--------- £ si [email protected]=42 £ ic 4043642/4043684 (2 pages)
21 July 1996Ad 08/07/96--------- £ si [email protected]=42 £ ic 4043642/4043684 (2 pages)
10 July 1996Ad 01/07/96--------- £ si [email protected]=750 £ ic 4042892/4043642 (2 pages)
10 July 1996Ad 01/07/96--------- £ si [email protected]=750 £ ic 4042892/4043642 (2 pages)
8 July 1996Ad 25/06/96--------- £ si [email protected]=10000 £ ic 4032892/4042892 (2 pages)
8 July 1996Ad 25/06/96--------- £ si [email protected]=10000 £ ic 4032892/4042892 (2 pages)
1 July 1996Ad 11/06/96--------- £ si [email protected]=7500 £ ic 4025392/4032892 (2 pages)
1 July 1996Ad 11/06/96--------- £ si [email protected]=7500 £ ic 4025392/4032892 (2 pages)
24 June 1996Ad 03/06/96--------- £ si 200000@1=200000 £ ic 3825392/4025392 (2 pages)
24 June 1996Ad 03/06/96--------- £ si 200000@1=200000 £ ic 3825392/4025392 (2 pages)
21 June 1996Return made up to 09/05/96; bulk list available separately (7 pages)
21 June 1996Return made up to 09/05/96; bulk list available separately (7 pages)
22 April 1996Ad 03/04/96--------- £ si [email protected]=10000 £ ic 3815392/3825392 (2 pages)
22 April 1996Ad 27/03/96--------- £ si [email protected]=90 £ ic 3814867/3814957 (2 pages)
22 April 1996Ad 27/03/96--------- £ si [email protected]=90 £ ic 3814867/3814957 (2 pages)
22 April 1996Ad 25/03/96--------- £ si [email protected]=14 £ ic 3814853/3814867 (2 pages)
22 April 1996Ad 02/04/96--------- £ si [email protected]=65 £ si [email protected]=347 £ ic 3814957/3815369 (2 pages)
22 April 1996Ad 25/03/96--------- £ si [email protected]=14 £ ic 3814853/3814867 (2 pages)
22 April 1996Ad 02/04/96--------- £ si [email protected]=65 £ si [email protected]=347 £ ic 3814957/3815369 (2 pages)
22 April 1996Ad 25/03/96--------- £ si [email protected]=98 £ ic 3814755/3814853 (2 pages)
22 April 1996Ad 03/04/96--------- £ si [email protected]=10000 £ ic 3815392/3825392 (2 pages)
22 April 1996Ad 02/04/96--------- £ si [email protected]=23 £ ic 3815369/3815392 (2 pages)
22 April 1996Ad 25/03/96--------- £ si [email protected]=98 £ ic 3814755/3814853 (2 pages)
22 April 1996Ad 02/04/96--------- £ si [email protected]=23 £ ic 3815369/3815392 (2 pages)
10 April 1996Ad 25/03/96--------- £ si [email protected]=11 £ ic 3814660/3814671 (2 pages)
10 April 1996Ad 25/03/96--------- £ si [email protected]=84 £ ic 3814671/3814755 (2 pages)
10 April 1996Ad 25/03/96--------- £ si [email protected]=11 £ ic 3814660/3814671 (2 pages)
10 April 1996Ad 25/03/96--------- £ si [email protected]=84 £ ic 3814671/3814755 (2 pages)
26 March 1996Ad 12/03/96--------- £ si [email protected]=92 £ ic 3814568/3814660 (2 pages)
26 March 1996Ad 12/03/96--------- £ si [email protected]=92 £ ic 3814568/3814660 (2 pages)
8 March 1996Ad 23/02/96--------- £ si [email protected]=95 £ ic 3814473/3814568 (2 pages)
8 March 1996Ad 23/02/96--------- £ si [email protected]=95 £ ic 3814473/3814568 (2 pages)
4 March 1996Ad 16/02/96--------- £ si [email protected]=37 £ ic 3814436/3814473 (2 pages)
4 March 1996Ad 16/02/96--------- £ si [email protected]=37 £ ic 3814436/3814473 (2 pages)
27 February 1996Ad 08/02/96--------- £ si [email protected]=83 £ ic 3814353/3814436 (2 pages)
27 February 1996Ad 08/02/96--------- £ si [email protected]=83 £ ic 3814353/3814436 (2 pages)
22 February 1996Return made up to 09/05/95; bulk list available separately (6 pages)
22 February 1996Return made up to 09/05/95; bulk list available separately (6 pages)
18 February 1996Ad 19/01/96--------- £ si [email protected]=14261 £ ic 3800092/3814353 (2 pages)
18 February 1996Ad 19/01/96--------- £ si [email protected]=14261 £ ic 3800092/3814353 (2 pages)
10 January 1996Ad 15/12/95--------- £ si [email protected]=104 £ ic 3692306/3692410 (2 pages)
10 January 1996Ad 15/12/95--------- £ si [email protected]=104 £ ic 3692306/3692410 (2 pages)
10 January 1996Ad 18/12/95--------- £ si [email protected]=80994 £ ic 3692410/3773404 (2 pages)
10 January 1996Ad 13/12/95--------- £ si [email protected]=154 £ ic 3692152/3692306 (2 pages)
10 January 1996Ad 18/12/95--------- £ si [email protected]=24038 £ ic 3773404/3797442 (2 pages)
10 January 1996Ad 13/12/95--------- £ si [email protected]=154 £ ic 3692152/3692306 (2 pages)
10 January 1996Ad 13/12/95--------- £ si [email protected]=26 £ ic 3692126/3692152 (2 pages)
10 January 1996Ad 13/12/95--------- £ si [email protected]=26 £ ic 3692126/3692152 (2 pages)
10 January 1996Ad 18/12/95--------- £ si [email protected]=80994 £ ic 3692410/3773404 (2 pages)
10 January 1996Ad 18/12/95--------- £ si [email protected]=24038 £ ic 3773404/3797442 (2 pages)
9 January 1996Ad 21/12/95--------- £ si [email protected]=28 £ ic 3692098/3692126 (2 pages)
9 January 1996Ad 21/12/95--------- £ si [email protected]=28 £ ic 3692098/3692126 (2 pages)
20 December 1995Ad 04/12/95--------- £ si [email protected]=80 £ ic 3692018/3692098 (2 pages)
20 December 1995Ad 04/12/95--------- £ si [email protected]=80 £ ic 3692018/3692098 (2 pages)
12 December 1995Ad 24/11/95--------- £ si [email protected]=68 £ ic 3691950/3692018 (2 pages)
12 December 1995Ad 01/12/95--------- £ si [email protected]=37 £ ic 3691741/3691778 (2 pages)
12 December 1995Ad 01/12/95--------- £ si [email protected]=100 £ ic 3691778/3691878 (2 pages)
12 December 1995Ad 28/11/95--------- £ si [email protected]=72 £ ic 3691878/3691950 (2 pages)
12 December 1995Ad 30/11/95--------- £ si [email protected]=10 £ ic 3691601/3691611 (2 pages)
12 December 1995Ad 30/11/95--------- £ si [email protected]=10 £ ic 3691601/3691611 (2 pages)
12 December 1995Ad 01/12/95--------- £ si [email protected]=100 £ ic 3691778/3691878 (2 pages)
12 December 1995Ad 28/11/95--------- £ si [email protected]=72 £ ic 3691878/3691950 (2 pages)
12 December 1995Ad 30/11/95--------- £ si [email protected]=130 £ ic 3691611/3691741 (2 pages)
12 December 1995Ad 30/11/95--------- £ si [email protected]=130 £ ic 3691611/3691741 (2 pages)
12 December 1995Ad 24/11/95--------- £ si [email protected]=68 £ ic 3691950/3692018 (2 pages)
12 December 1995Ad 01/12/95--------- £ si [email protected]=37 £ ic 3691741/3691778 (2 pages)
28 November 1995Ad 14/11/95--------- £ si [email protected]=105 £ ic 3691314/3691419 (2 pages)
28 November 1995Ad 14/11/95--------- £ si [email protected]=105 £ ic 3691314/3691419 (2 pages)
27 November 1995Ad 15/11/95--------- £ si [email protected]=89 £ ic 3691225/3691314 (2 pages)
27 November 1995Ad 15/11/95--------- £ si [email protected]=89 £ ic 3691225/3691314 (2 pages)
22 November 1995Ad 09/11/95--------- £ si [email protected]=33 £ ic 3691192/3691225 (2 pages)
22 November 1995Ad 09/11/95--------- £ si [email protected]=33 £ ic 3691192/3691225 (2 pages)
22 November 1995Ad 08/11/95--------- £ si [email protected]=84 £ ic 3691108/3691192 (4 pages)
22 November 1995Ad 08/11/95--------- £ si [email protected]=84 £ ic 3691108/3691192 (4 pages)
15 November 1995Ad 06/11/95--------- £ si [email protected]=146 £ ic 3690962/3691108 (4 pages)
15 November 1995Ad 06/11/95--------- £ si [email protected]=146 £ ic 3690962/3691108 (4 pages)
13 November 1995Ad 30/10/95--------- £ si [email protected]=832 £ ic 3689772/3690604 (4 pages)
13 November 1995Ad 30/10/95--------- £ si [email protected]=242 £ ic 3690720/3690962 (2 pages)
13 November 1995Ad 30/10/95--------- £ si [email protected]=832 £ ic 3689772/3690604 (4 pages)
13 November 1995Ad 02/11/95--------- £ si [email protected]=116 £ ic 3690604/3690720 (4 pages)
13 November 1995Ad 30/10/95--------- £ si [email protected]=242 £ ic 3690720/3690962 (2 pages)
13 November 1995Ad 02/11/95--------- £ si [email protected]=116 £ ic 3690604/3690720 (4 pages)
19 September 1995Ad 11/09/95--------- £ si [email protected]=36 £ ic 3679419/3679455 (2 pages)
19 September 1995Ad 11/09/95--------- £ si [email protected]=10 £ ic 3679455/3679465 (2 pages)
19 September 1995Ad 11/09/95--------- £ si [email protected]=36 £ ic 3679419/3679455 (2 pages)
19 September 1995Ad 11/09/95--------- £ si [email protected]=10 £ ic 3679455/3679465 (2 pages)
12 September 1995Ad 30/08/95--------- £ si [email protected]=40 £ ic 3679379/3679419 (2 pages)
12 September 1995Ad 30/08/95--------- £ si [email protected]=157 £ ic 3679222/3679379 (2 pages)
12 September 1995Ad 30/08/95--------- £ si [email protected]=40 £ ic 3679379/3679419 (2 pages)
12 September 1995Ad 30/08/95--------- £ si [email protected]=157 £ ic 3679222/3679379 (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
19 June 1995Ad 05/06/95--------- £ si [email protected]=375 £ ic 3678718/3679093 (2 pages)
19 June 1995Ad 05/06/95--------- £ si [email protected]=375 £ ic 3678718/3679093 (2 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(148 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(148 pages)
6 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(74 pages)
6 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(74 pages)
6 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
6 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 May 1995Ad 12/05/95--------- £ si [email protected]=250 £ ic 3678468/3678718 (2 pages)
19 May 1995Ad 12/05/95--------- £ si [email protected]=250 £ ic 3678468/3678718 (2 pages)
18 May 1995Full group accounts made up to 31 December 1994 (38 pages)
18 May 1995Full group accounts made up to 31 December 1994 (38 pages)
9 April 1995Ad 07/12/94--------- £ si [email protected] (4 pages)
9 April 1995Statement of affairs (76 pages)
9 April 1995Ad 07/12/94--------- £ si [email protected] (4 pages)
9 April 1995Statement of affairs (214 pages)
9 April 1995Statement of affairs (76 pages)
9 April 1995Statement of affairs (214 pages)
5 December 1994Certificate of reduction of share premium (1 page)
5 December 1994Certificate of reduction of share premium (1 page)
1 December 1994Red of share prem account (1 page)
1 December 1994Red of share prem account (1 page)
24 May 1994Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
24 May 1994Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
23 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
23 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 May 1994Full group accounts made up to 31 December 1993 (36 pages)
12 May 1994Full group accounts made up to 31 December 1993 (36 pages)
14 December 1993Particulars of mortgage/charge (3 pages)
14 December 1993Particulars of mortgage/charge (3 pages)
13 October 1992Full group accounts made up to 31 December 1991 (31 pages)
13 October 1992Full group accounts made up to 31 December 1991 (31 pages)
9 June 1992Return made up to 09/05/92; bulk list available separately (28 pages)
9 June 1992Return made up to 09/05/92; bulk list available separately (28 pages)
30 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 June 1991Nc inc already adjusted 18/04/91 (1 page)
29 June 1991Nc inc already adjusted 18/04/91 (1 page)
27 June 1991Full group accounts made up to 31 December 1990 (24 pages)
27 June 1991Full group accounts made up to 31 December 1990 (24 pages)
11 June 1991Prospectus (2 pages)
11 June 1991Prospectus (2 pages)
30 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 April 1991Prospectus (40 pages)
16 April 1991Prospectus (40 pages)
19 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 May 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 May 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 June 1989Full group accounts made up to 31 December 1988 (25 pages)
22 June 1989Full group accounts made up to 31 December 1988 (25 pages)
12 May 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 May 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 June 1988Full group accounts made up to 31 December 1987 (25 pages)
8 June 1988Full group accounts made up to 31 December 1987 (25 pages)
17 June 1987Full group accounts made up to 31 December 1986 (25 pages)
17 June 1987Full group accounts made up to 31 December 1986 (25 pages)
5 June 1986Group of companies' accounts made up to 31 December 1985 (26 pages)
5 June 1986Group of companies' accounts made up to 31 December 1985 (26 pages)
1 June 1984Articles of association (37 pages)
1 June 1984Articles of association (37 pages)
17 April 1984Memorandum and Articles of Association (13 pages)
17 April 1984Memorandum and Articles of Association (13 pages)
6 July 1979Incorporation (14 pages)
6 July 1979Incorporation (14 pages)