London
EC2V 6BJ
Director Name | Mr Ivan Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Mrs Sara Louise Dickinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Mr Michael Stratford Johns |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(41 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Secretary Name | Mr Alexander William Campbell |
---|---|
Status | Current |
Appointed | 08 June 2023(41 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Alexandra Louise Curran |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(41 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Patrick Frank Barbour |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grove Park Road Chiswick London W4 3RU |
Director Name | Mr Alan Derek Bratchell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Walled Garden Tewin Water Tewin Welwyn Hertfordshire AL6 0BZ |
Director Name | Ulf Dietrich Bunge |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 1991(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Sachsenh Landwehrweg 224 6000 Frankfurt 70 Germany |
Director Name | John Anthony Thorpe |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Milton Avenue Westcott Dorking Surrey RH4 3QA |
Director Name | Jan Eric Ronald Jinert |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 April 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | Sodra Bulltoftavagen 25 212 22 Malmo Foreign |
Director Name | Gerald Ernest Liddle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 1 Lynwood Close Woking Surrey GU21 5TJ |
Director Name | Mr Douglas Norfolk Lee |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Liss House Cold Ash Newbury Berkshire RG18 9PS |
Secretary Name | Mr Gerald Ernest Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 07 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69a Badshot Park Badshot Lea Farnham Surrey GU9 9NE |
Director Name | Mr Michael Spencer Lee |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1994) |
Role | Managing Director |
Correspondence Address | The White House 71 Brackendale Road Camberley Surrey GU15 2JY |
Director Name | Prof Brian George Allison |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pockford House Chiddingfold Godalming Surrey GU8 4XU |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 5 Englehurst Harpenden Hertfordshire AL5 5SQ |
Director Name | David Christopher Herridge |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 26 Downs Road South Wonston Winchester Hampshire SO21 3EU |
Director Name | Mr Michael Scott Phillips |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1998(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Criafolen 13 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Mr Martyn Roy Ratcliffe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(16 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Andrew Graham Goodman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Pound House 46 Totteridge Village London N20 8PR |
Director Name | Mr Ralph Thomas Ludwig Kanter |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Leonard George Crisp |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Birch House Ampney Crucis Cirencester Gloucestershire Gl7 |
Director Name | Mr Paul Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(17 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr David John Sherriff |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Richard William Holway |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swifts Close Compton Way Moor Park Farnham Surrey GU10 1QX |
Director Name | Mr Peter Michael Bertram |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mrs Anjum O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mrs Vanda Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Peter Frederick Whiting |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Mr Simon David Stanhope Baines |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Tom Crawford |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Jonathan Mark Heather |
---|---|
Status | Resigned |
Appointed | 22 August 2016(34 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Philip Basil Wood |
---|---|
Status | Resigned |
Appointed | 31 August 2018(36 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Ms Georgina Holly Sharley |
---|---|
Status | Resigned |
Appointed | 10 December 2018(37 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 June 2023) |
Role | Company Director |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Mr Jeremy David Suddards |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Mr Jeremy David Suddards |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2023(41 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 27 July 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Website | microgen.com |
---|
Registered Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.8m at £0.05 | Chase Nominees LTD 9.56% Ordinary |
---|---|
5.3m at £0.05 | Martyn Roy Ratcliffe 6.49% Ordinary |
- | OTHER 52.40% - |
4.9m at £0.05 | Nortrust Nominees LTD 5.98% Ordinary |
4m at £0.05 | Chase Nominees Limited A/c Lend 4.93% Ordinary |
4m at £0.05 | Mineworkers Pension Scheme (Chase Gis) Nominees Limited A/c 4.91% Ordinary |
12.8m at £0.05 | Nortrust Nominees Limited A/c Aberfrth 15.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,814,000 |
Net Worth | £13,421,000 |
Cash | £40,896,000 |
Current Liabilities | £22,753,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
14 October 2021 | Delivered on: 21 October 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
21 July 2017 | Delivered on: 1 August 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Trademark number TX213041GBB.. Trademark number TX213041GBC.. For more details please refer to schedule 3B of the instrument. Outstanding |
27 February 2002 | Delivered on: 1 March 2002 Satisfied on: 5 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designation 21749772 with the bank. Fully Satisfied |
2 February 2000 | Delivered on: 15 February 2000 Satisfied on: 5 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee between microgen PLC and the bank in respect of the creation of £4,600,000 in nominal amount of guaranteed unsecured loan notes 2004. Particulars: The sum of £4,600,000 together with interest accrued now or to be held by national westmnister bank PLC on an account numbered 08604290 and earmarked or designated by reference to the company. Fully Satisfied |
25 October 1984 | Delivered on: 15 November 1984 Satisfied on: 8 March 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: A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
1 August 2017 | Registration of charge 016026620004, created on 21 July 2017 (69 pages) |
---|---|
14 July 2017 | Group of companies' accounts made up to 31 December 2016 (112 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
11 May 2017 | Resolutions
|
28 April 2017 | Termination of appointment of Peter Michael Bertram as a director on 24 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 12 April 2017 with no updates (3 pages) |
5 April 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
5 April 2017 | Appointment of Ms Barbara Jane Moorhouse as a director on 1 April 2017 (2 pages) |
5 April 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
16 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
2 September 2016 | Termination of appointment of Anjum O'neill as a secretary on 22 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016 (2 pages) |
19 July 2016 | Termination of appointment of Vanda Murray as a director on 18 July 2016 (1 page) |
6 June 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
6 May 2016 | Resolutions
|
3 May 2016 | Annual return made up to 12 April 2016 no member list Statement of capital on 2016-05-03
|
27 April 2016 | Group of companies' accounts made up to 31 December 2015 (103 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
9 March 2016 | Termination of appointment of Martyn Roy Ratcliffe as a director on 4 March 2016 (1 page) |
5 January 2016 | Appointment of Mr Simon David Stanhope Baines as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Simon David Stanhope Baines as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Tom Crawford as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Tom Crawford as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Ivan Martin as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Ivan Martin as a director on 1 January 2016 (2 pages) |
27 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
2 June 2015 | Annual return made up to 12 April 2015 no member list Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 April 2015 no member list (19 pages) |
29 May 2015 | Resolutions
|
11 May 2015 | Sub-division of shares on 18 March 2015 (12 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
23 April 2015 | Particulars of variation of rights attached to shares (4 pages) |
23 April 2015 | Statement of capital on 30 March 2015
|
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Cancellation of shares. Statement of capital on 30 March 2015
|
7 April 2015 | Resolutions
|
25 March 2015 | Group of companies' accounts made up to 31 December 2014 (95 pages) |
12 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
1 July 2014 | Director's details changed for Mr Martyn Roy Ratcliffe on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Martyn Roy Ratcliffe on 1 July 2014 (2 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
7 May 2014 | Resolutions
|
23 April 2014 | Annual return made up to 12 April 2014 no member list (5 pages) |
10 March 2014 | Group of companies' accounts made up to 31 December 2013 (94 pages) |
20 December 2013 | Cancellation of shares. Statement of capital on 20 December 2013
|
20 December 2013 | Purchase of own shares. (3 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
25 November 2013 | Resolutions
|
1 November 2013 | Termination of appointment of David John Sherriff as a director on 31 October 2013 (1 page) |
1 November 2013 | Termination of appointment of David Sherriff as a director (1 page) |
19 August 2013 | Director's details changed for Mr Philip Basil Wood on 7 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Philip Basil Wood on 7 August 2013 (2 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
22 May 2013 | Resolutions
|
24 April 2013 | Annual return made up to 12 April 2013 no member list (6 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
19 March 2013 | Group of companies' accounts made up to 31 December 2012 (76 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Cancellation of shares. Statement of capital on 4 October 2012
|
4 October 2012 | Purchase of own shares. (3 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
3 August 2012 | Cancellation of shares by a PLC. Statement of capital on 31 July 2012 (4 pages) |
3 August 2012 | Cancellation of shares by a PLC. Statement of capital on 31 July 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
9 May 2012 | Annual return made up to 12 April 2012 no member list (7 pages) |
27 April 2012 | Resolutions
|
26 April 2012 | Termination of appointment of Paul Davies as a director (1 page) |
26 April 2012 | Termination of appointment of Ralph Kanter as a director (1 page) |
26 April 2012 | Termination of appointment of Ralph Thomas Ludwig Kanter as a director on 24 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Paul Davies as a director on 24 April 2012 (1 page) |
25 April 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
5 April 2012 | Director's details changed for Mr Philip Basil Wood on 2 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Philip Basil Wood on 2 April 2012 (2 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
13 March 2012 | Group of companies' accounts made up to 31 December 2011 (77 pages) |
27 February 2012 | Secretary's details changed for Ms Anjum Siddiqi on 23 February 2012 (1 page) |
7 February 2012 | Appointment of Mr Peter Frederick Whiting as a director on 2 February 2012 (2 pages) |
7 February 2012 | Appointment of Mr Peter Frederick Whiting as a director on 2 February 2012 (2 pages) |
7 February 2012 | Appointment of Mr Peter Frederick Whiting as a director (2 pages) |
2 December 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
17 October 2011 | Director's details changed for Mrs Vanda Murray on 14 October 2011 (2 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
5 September 2011 | Appointment of Mrs Vanda Murray as a director (2 pages) |
5 September 2011 | Appointment of Mrs Vanda Murray as a director on 1 September 2011 (2 pages) |
5 September 2011 | Appointment of Mrs Vanda Murray as a director on 1 September 2011 (2 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
1 June 2011 | Registered office address changed from , Fleet House, 3 Fleetwood Park Barley Way, Fleet, Hampshire, GU51 2QJ on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from , Fleet House, 3 Fleetwood Park Barley Way, Fleet, Hampshire, GU51 2QJ on 1 June 2011 (1 page) |
18 May 2011 | Group of companies' accounts made up to 31 December 2010 (81 pages) |
9 May 2011 | Resolutions
|
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (30 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
16 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
24 August 2010 | Resolutions
|
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (78 pages) |
27 May 2010 | Director's details changed for Mr Peter Michael Bertram on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr David John Sherriff on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr David John Sherriff on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr David John Sherriff on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr David John Sherriff on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Peter Michael Bertram on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr David John Sherriff on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Peter Michael Bertram on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Peter Michael Bertram on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr David John Sherriff on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
30 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (22 pages) |
27 April 2010 | Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Paul Davies on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Mr Martyn Roy Ratcliffe on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Ralph Thomas Ludwig Kanter on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Ralph Thomas Ludwig Kanter on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Martyn Roy Ratcliffe on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Paul Davies on 1 October 2009 (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
4 December 2009 | Resolutions
|
15 September 2009 | Ad 10/09/09\gbp si [email protected]=3354.25\gbp ic 4341509.6/4344863.85\ (2 pages) |
14 September 2009 | Secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page) |
8 May 2009 | Return made up to 12/04/09; full list of members (7 pages) |
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (76 pages) |
12 December 2008 | Gbp ic 5145488/4341508.8\21/11/08\gbp sr [email protected]=803979.2\ (1 page) |
24 November 2008 | Resolutions
|
9 October 2008 | Appointment terminated secretary gerald liddle (1 page) |
9 October 2008 | Secretary appointed anjum siddiqi (2 pages) |
30 September 2008 | Memorandum and Articles of Association (50 pages) |
11 August 2008 | Ad 31/07/08\gbp si [email protected]=500\gbp ic 5144988/5145488\ (2 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (70 pages) |
16 May 2008 | Ad 13/05/08\gbp si [email protected]=875\gbp ic 5144113/5144988\ (2 pages) |
15 May 2008 | Return made up to 12/04/08; bulk list available separately (10 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Memorandum and Articles of Association (50 pages) |
25 April 2008 | Resolutions
|
25 February 2008 | Ad 19/02/08\gbp si [email protected]=125\gbp ic 5143988/5144113\ (2 pages) |
11 December 2007 | Ad 05/12/07--------- £ si [email protected]=5000 £ ic 5138988/5143988 (2 pages) |
11 September 2007 | Ad 29/08/07--------- £ si [email protected]=6250 £ ic 5132738/5138988 (2 pages) |
11 September 2007 | Ad 04/09/07--------- £ si [email protected]=150 £ ic 5132588/5132738 (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
4 July 2007 | Resolutions
|
18 May 2007 | Resolutions
|
16 May 2007 | Group of companies' accounts made up to 31 December 2006 (72 pages) |
11 May 2007 | Return made up to 12/04/07; bulk list available separately (10 pages) |
11 March 2007 | Director resigned (1 page) |
18 February 2007 | Director's particulars changed (1 page) |
23 January 2007 | New director appointed (2 pages) |
19 December 2006 | Ad 27/11/06--------- £ si [email protected]=250 £ ic 5132060/5132310 (2 pages) |
19 December 2006 | Ad 01/12/06--------- £ si [email protected]=278 £ ic 5132310/5132588 (2 pages) |
26 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
2 June 2006 | Ad 15/05/06--------- £ si [email protected]=275 £ ic 5131785/5132060 (2 pages) |
2 June 2006 | Resolutions
|
24 May 2006 | Return made up to 12/04/06; bulk list available separately (10 pages) |
16 May 2006 | Ad 22/03/06-06/04/06 £ si [email protected]=250 £ ic 5130030/5130280 (2 pages) |
12 May 2006 | Group of companies' accounts made up to 31 December 2005 (71 pages) |
3 May 2006 | Ad 31/03/06--------- £ si [email protected]=198 £ ic 5126082/5126280 (2 pages) |
3 May 2006 | Ad 06/04/06--------- £ si [email protected]=3750 £ ic 5126280/5130030 (2 pages) |
23 March 2006 | Ad 10/03/06--------- £ si [email protected]=205 £ ic 5125877/5126082 (2 pages) |
23 March 2006 | Ad 10/03/06-13/03/06 £ si [email protected]=1250 £ ic 5124627/5125877 (2 pages) |
15 March 2006 | Ad 06/03/06--------- £ si [email protected]=50 £ ic 5124577/5124627 (2 pages) |
3 February 2006 | Ad 23/01/06--------- £ si [email protected]=467 £ ic 5120780/5121247 (2 pages) |
11 January 2006 | Ad 03/01/06--------- £ si [email protected]=412 £ ic 5120368/5120780 (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2005 | Ad 29/11/05--------- £ si [email protected]=275 £ ic 5120093/5120368 (2 pages) |
5 December 2005 | Ad 01/11/05--------- £ si [email protected]=2422 £ ic 5117671/5120093 (3 pages) |
23 November 2005 | Ad 07/11/05--------- £ si [email protected]=1294 £ ic 5116377/5117671 (3 pages) |
30 September 2005 | Statement of affairs (65 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 11 park street, windsor, berkshire SL4 1LU (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 11 park street windsor berkshire SL4 1LU (1 page) |
2 September 2005 | Ad 01/07/05--------- £ si [email protected]=37014 £ ic 5079363/5116377 (2 pages) |
7 June 2005 | Return made up to 12/04/05; bulk list available separately (10 pages) |
11 May 2005 | Group of companies' accounts made up to 31 December 2004 (51 pages) |
21 April 2005 | Memorandum and Articles of Association (48 pages) |
21 April 2005 | Resolutions
|
15 February 2005 | New director appointed (1 page) |
10 February 2005 | Ad 18/10/04--------- £ si [email protected]=3315 £ ic 4743241/4746556 (3 pages) |
10 February 2005 | Ad 11/10/04--------- £ si [email protected]=3190 £ ic 4740051/4743241 (3 pages) |
10 February 2005 | Ad 24/09/04--------- £ si [email protected]=371584 £ ic 4346828/4718412 (37 pages) |
10 February 2005 | Statement of affairs (32 pages) |
10 February 2005 | Ad 25/10/04--------- £ si [email protected]=6474 £ ic 4746556/4753030 (3 pages) |
10 February 2005 | Ad 08/11/04--------- £ si [email protected]=2012 £ ic 4753335/4755347 (3 pages) |
10 February 2005 | Ad 15/11/04--------- £ si [email protected]=3563 £ ic 4755347/4758910 (3 pages) |
10 February 2005 | Ad 27/09/04--------- £ si [email protected]=3159 £ ic 4718412/4721571 (7 pages) |
10 February 2005 | Ad 15/11/04--------- £ si [email protected]=16505 £ ic 4758910/4775415 (2 pages) |
10 February 2005 | Ad 01/11/04--------- £ si [email protected]=305 £ ic 4753030/4753335 (3 pages) |
10 February 2005 | Ad 04/10/04--------- £ si [email protected]=18480 £ ic 4721571/4740051 (3 pages) |
26 January 2005 | Ad 14/01/05--------- £ si [email protected]=76 £ ic 4346752/4346828 (2 pages) |
2 November 2004 | Particulars of contract relating to shares (3 pages) |
2 November 2004 | Ad 25/11/03--------- £ si [email protected] (13 pages) |
2 November 2004 | Ad 20/11/03--------- £ si [email protected] (115 pages) |
2 November 2004 | Particulars of contract relating to shares (3 pages) |
2 November 2004 | Particulars of contract relating to shares (3 pages) |
2 November 2004 | Particulars of contract relating to shares (3 pages) |
16 September 2004 | Nc inc already adjusted 10/09/04 (1 page) |
16 September 2004 | Resolutions
|
25 August 2004 | Listing of particulars (113 pages) |
30 July 2004 | Particulars of contract relating to shares (3 pages) |
30 July 2004 | Ad 31/12/03--------- £ si [email protected] (7 pages) |
30 July 2004 | Ad 23/12/03--------- £ si [email protected] (6 pages) |
30 July 2004 | Ad 02/12/03--------- £ si [email protected] (11 pages) |
30 July 2004 | Ad 09/12/03--------- £ si [email protected] (13 pages) |
30 July 2004 | Ad 30/12/03--------- £ si [email protected] (6 pages) |
30 July 2004 | Ad 06/01/04--------- £ si [email protected] (10 pages) |
20 May 2004 | Return made up to 12/04/04; bulk list available separately (10 pages) |
23 April 2004 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
31 March 2004 | Resolutions
|
5 March 2004 | Ad 26/02/04--------- £ si [email protected]=95 £ ic 2920710/2920805 (2 pages) |
13 January 2004 | Ad 18/12/03--------- £ si [email protected]=133 £ ic 2920577/2920710 (2 pages) |
5 December 2003 | Ad 25/11/03--------- £ si [email protected]=123 £ ic 2920454/2920577 (2 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Resolutions
|
12 November 2003 | Nc inc already adjusted 05/11/03 (1 page) |
16 October 2003 | Listing of particulars (112 pages) |
12 September 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Return made up to 12/04/03; bulk list available separately
|
28 March 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
27 March 2003 | Location of register of members (non legible) (1 page) |
23 March 2003 | Resolutions
|
18 March 2003 | New director appointed (2 pages) |
7 December 2002 | £ ic 3005454/2920454 18/11/02 £ sr [email protected]=85000 (1 page) |
2 December 2002 | Statement of affairs (59 pages) |
2 December 2002 | Ad 11/09/02--------- £ si [email protected]=4761 £ ic 3000693/3005454 (2 pages) |
6 November 2002 | £ ic 3100693/3000693 17/10/02 £ sr [email protected]=100000 (1 page) |
6 November 2002 | £ ic 3150693/3100693 17/10/02 £ sr [email protected]=50000 (1 page) |
19 August 2002 | £ ic 3163986/3150693 31/07/02 £ sr [email protected]=13293 (1 page) |
19 August 2002 | £ ic 3231692/3210692 26/07/02 £ sr [email protected]=21000 (1 page) |
19 August 2002 | £ ic 3210692/3170692 30/07/02 £ sr [email protected]=40000 (1 page) |
19 August 2002 | £ ic 3170692/3163986 31/07/02 £ sr [email protected]=6706 (1 page) |
7 August 2002 | New director appointed (2 pages) |
19 June 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
15 May 2002 | Return made up to 12/04/02; bulk list available separately (8 pages) |
2 May 2002 | Memorandum and Articles of Association (47 pages) |
2 May 2002 | Resolutions
|
26 March 2002 | Ad 13/02/02--------- £ si [email protected]=255818 £ ic 2560213/2816031 (4 pages) |
26 March 2002 | Statement of affairs (14 pages) |
14 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
8 March 2002 | Nc inc already adjusted 26/02/02 (1 page) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Listing of particulars (83 pages) |
30 October 2001 | Director resigned (1 page) |
16 August 2001 | Ad 14/08/01--------- £ si [email protected]=99 £ ic 2560114/2560213 (2 pages) |
30 May 2001 | Return made up to 12/04/01; bulk list available separately
|
15 May 2001 | Memorandum and Articles of Association (40 pages) |
8 May 2001 | Resolutions
|
13 April 2001 | Full group accounts made up to 31 December 2000 (36 pages) |
9 February 2001 | Director's particulars changed (1 page) |
29 December 2000 | Ad 18/12/00--------- £ si [email protected]=21 £ ic 2559458/2559479 (2 pages) |
12 December 2000 | Ad 01/12/00--------- £ si [email protected]=197 £ ic 2559016/2559213 (2 pages) |
12 December 2000 | Ad 05/12/00--------- £ si [email protected]=390 £ ic 2558626/2559016 (2 pages) |
12 December 2000 | Ad 01/12/00--------- £ si [email protected]=245 £ ic 2559213/2559458 (2 pages) |
9 November 2000 | Ad 01/11/00--------- £ si [email protected]=541 £ ic 2557436/2557977 (2 pages) |
9 November 2000 | Ad 02/11/00--------- £ si [email protected]=108 £ ic 2557977/2558085 (2 pages) |
9 November 2000 | Ad 01/11/00--------- £ si [email protected]=151 £ ic 2557285/2557436 (2 pages) |
9 November 2000 | Ad 01/11/00--------- £ si [email protected]=541 £ ic 2556636/2557177 (2 pages) |
9 November 2000 | Ad 01/11/00--------- £ si [email protected]=108 £ ic 2557177/2557285 (2 pages) |
9 November 2000 | Ad 02/11/00--------- £ si [email protected]=541 £ ic 2558085/2558626 (2 pages) |
2 November 2000 | Ad 02/10/00--------- £ si [email protected]=325 £ ic 2556278/2556603 (2 pages) |
2 November 2000 | Ad 13/10/00--------- £ si [email protected]=270 £ ic 2556008/2556278 (2 pages) |
2 November 2000 | Ad 02/10/00--------- £ si [email protected]=33 £ ic 2556603/2556636 (2 pages) |
30 October 2000 | Ad 19/10/00--------- £ si [email protected]=42 £ ic 2555795/2555837 (2 pages) |
30 October 2000 | Ad 23/10/00--------- £ si [email protected]=108 £ ic 2555900/2556008 (2 pages) |
30 October 2000 | Ad 19/10/00--------- £ si [email protected]=63 £ ic 2555837/2555900 (2 pages) |
22 September 2000 | Ad 13/09/00--------- £ si [email protected]=170 £ ic 2544684/2544854 (2 pages) |
22 September 2000 | Ad 19/09/00--------- £ si [email protected]=10869 £ ic 2544926/2555795 (3 pages) |
22 September 2000 | Ad 15/09/00--------- £ si [email protected]=63 £ ic 2544854/2544917 (2 pages) |
22 September 2000 | Ad 15/09/00--------- £ si [email protected]=9 £ ic 2544917/2544926 (2 pages) |
11 September 2000 | Ad 15/08/00--------- £ si [email protected]=59 £ ic 2544625/2544684 (2 pages) |
11 September 2000 | Ad 05/09/00--------- £ si [email protected]=264 £ ic 2544321/2544585 (2 pages) |
11 September 2000 | Ad 05/09/00--------- £ si [email protected]=101 £ ic 2544220/2544321 (2 pages) |
11 September 2000 | Ad 15/08/00--------- £ si [email protected]=15 £ ic 2544585/2544600 (2 pages) |
11 September 2000 | Ad 15/08/00--------- £ si [email protected]=25 £ ic 2544600/2544625 (2 pages) |
11 August 2000 | Ad 28/07/00--------- £ si [email protected]=59 £ ic 2544161/2544220 (2 pages) |
11 August 2000 | Ad 28/07/00--------- £ si [email protected]=7 £ ic 2544154/2544161 (2 pages) |
13 July 2000 | Ad 05/07/00--------- £ si [email protected]=101 £ ic 2543992/2544093 (2 pages) |
13 July 2000 | Ad 05/07/00--------- £ si [email protected]=4 £ ic 2544150/2544154 (2 pages) |
13 July 2000 | Ad 05/07/00--------- £ si [email protected]=57 £ ic 2544093/2544150 (2 pages) |
29 June 2000 | Ad 20/06/00--------- £ si [email protected]=4 £ ic 2543981/2543985 (2 pages) |
29 June 2000 | Ad 20/06/00--------- £ si [email protected]=7 £ ic 2543985/2543992 (2 pages) |
21 June 2000 | Full group accounts made up to 31 December 1999 (40 pages) |
22 May 2000 | Ad 15/05/00--------- £ si [email protected]=6 £ ic 2543975/2543981 (2 pages) |
15 May 2000 | Return made up to 12/04/00; bulk list available separately
|
12 May 2000 | Director resigned (1 page) |
12 April 2000 | Ad 04/04/00--------- £ si [email protected]=447 £ ic 2543520/2543967 (2 pages) |
20 March 2000 | Ad 13/03/00--------- £ si [email protected]=431 £ ic 2543089/2543520 (2 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Ad 24/01/00--------- £ si [email protected]=165 £ ic 2542924/2543089 (2 pages) |
14 December 1999 | Ad 07/12/99--------- £ si [email protected]=153 £ ic 2542771/2542924 (2 pages) |
14 December 1999 | Ad 08/12/99--------- £ si [email protected]=25 £ ic 2542746/2542771 (2 pages) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | Resolutions
|
2 December 1999 | Ad 18/11/99--------- £ si [email protected]=828 £ ic 2539530/2540358 (2 pages) |
2 December 1999 | Ad 22/11/99--------- £ si [email protected]=2388 £ ic 2540358/2542746 (2 pages) |
21 November 1999 | Ad 16/11/99--------- £ si [email protected]=38 £ ic 2539492/2539530 (2 pages) |
17 November 1999 | Ad 05/11/99--------- £ si [email protected]=51 £ ic 2539441/2539492 (2 pages) |
8 November 1999 | Ad 01/11/99--------- £ si [email protected]=647 £ ic 2538794/2539441 (3 pages) |
9 June 1999 | New director appointed (2 pages) |
8 June 1999 | Ad 23/04/99--------- £ si [email protected]=304593 £ ic 2234201/2538794 (5 pages) |
8 June 1999 | Ad 23/04/99--------- £ si [email protected]=60000 £ ic 2174201/2234201 (2 pages) |
25 May 1999 | Memorandum and Articles of Association (49 pages) |
25 May 1999 | Resolutions
|
21 May 1999 | Company name changed microgen holdings PUBLIC LIMITED COMPANY\certificate issued on 21/05/99 (2 pages) |
14 May 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
10 May 1999 | Return made up to 12/04/99; bulk list available separately
|
2 May 1999 | Resolutions
|
2 May 1999 | Nc inc already adjusted 22/04/99 (1 page) |
14 April 1999 | Listing of particulars (69 pages) |
18 January 1999 | Ad 07/01/99--------- £ si [email protected]=600 £ ic 2173455/2174055 (2 pages) |
18 January 1999 | Ad 13/01/99--------- £ si [email protected]=146 £ ic 2174055/2174201 (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
11 December 1998 | Ad 08/12/98--------- £ si [email protected]=67 £ ic 2173388/2173455 (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: new lodge drift road windsor berkshire SL4 4RQ (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: new lodge, drift road, windsor, berkshire SL4 4RQ (1 page) |
10 November 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
25 September 1998 | New director appointed (4 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
22 May 1998 | Return made up to 12/04/98; bulk list available separately
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Ad 07/05/98--------- £ si [email protected]=195000 £ ic 1978388/2173388 (2 pages) |
14 May 1998 | Ad 29/04/98--------- £ si [email protected]=98 £ ic 1978290/1978388 (2 pages) |
14 May 1998 | Memorandum and Articles of Association (6 pages) |
14 May 1998 | £ nc 2250000/3071000 06/05/98 (1 page) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
20 March 1998 | Full group accounts made up to 31 October 1997 (44 pages) |
24 June 1997 | Full group accounts made up to 31 October 1996 (44 pages) |
9 May 1997 | Return made up to 12/04/97; bulk list available separately
|
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
10 February 1997 | New director appointed (2 pages) |
10 June 1996 | Return made up to 12/04/96; bulk list available separately
|
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
1 April 1996 | Full group accounts made up to 31 October 1995 (49 pages) |
10 November 1995 | New director appointed (2 pages) |
11 May 1995 | Return made up to 12/04/95; bulk list available separately (10 pages) |
11 May 1995 | Return made up to 12/04/95; bulk list available separately (14 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Memorandum and Articles of Association (96 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Memorandum and Articles of Association (48 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
9 March 1995 | Full group accounts made up to 31 October 1994 (36 pages) |
19 April 1994 | Full group accounts made up to 31 October 1993 (27 pages) |
1 April 1993 | Full group accounts made up to 31 October 1992 (27 pages) |
15 July 1992 | New director appointed (2 pages) |
1 April 1992 | Full group accounts made up to 31 October 1991 (25 pages) |
11 October 1991 | Director resigned;new director appointed (2 pages) |
4 October 1991 | Ad 26/09/91--------- £ si [email protected]=74 £ ic 20558/20632 (2 pages) |
3 October 1991 | Ad 30/09/91--------- £ si [email protected]=1201 £ ic 19357/20558 (2 pages) |
18 June 1991 | Full group accounts made up to 31 October 1990 (26 pages) |
11 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1990 | Full group accounts made up to 31 October 1989 (27 pages) |
5 April 1990 | Resolutions
|
21 February 1990 | Ad 16/02/90--------- £ si [email protected] (2 pages) |
19 January 1990 | New director appointed (2 pages) |
15 September 1989 | Wd 07/09/89 ad 28/08/89--------- premium £ si [email protected] (2 pages) |
23 August 1989 | Wd 17/08/89 ad 11/08/89--------- premium £ si [email protected] (2 pages) |
9 June 1989 | Full group accounts made up to 31 October 1988 (30 pages) |
16 May 1989 | New director appointed (2 pages) |
2 May 1989 | Wd 17/04/89 ad 06/04/89--------- premium £ si [email protected]=512 (2 pages) |
12 April 1989 | Resolutions
|
31 January 1989 | Wd 10/01/89 ad 04/01/89--------- premium £ si [email protected]=875 (2 pages) |
24 January 1989 | Wd 02/01/89 ad 09/12/88--------- premium £ si [email protected]=1575 (2 pages) |
12 January 1989 | Director resigned (4 pages) |
18 November 1988 | Wd 31/10/88 ad 29/07/88--------- £ si [email protected]=27426 (2 pages) |
10 August 1988 | Wd 22/06/88 ad 17/06/88--------- £ si [email protected]=7184 (2 pages) |
5 May 1988 | Full group accounts made up to 31 October 1987 (29 pages) |
14 August 1987 | New director appointed (2 pages) |
29 April 1987 | Full accounts made up to 31 October 1986 (31 pages) |
15 December 1986 | New director appointed (2 pages) |
16 June 1986 | New director appointed (5 pages) |
16 June 1986 | New director appointed (4 pages) |
9 June 1986 | Return made up to 10/04/86; full list of members (10 pages) |
9 June 1986 | Full accounts made up to 31 October 1985 (31 pages) |
7 January 1983 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
17 December 1982 | Company name changed\certificate issued on 17/12/82 (2 pages) |
8 December 1981 | Certificate of incorporation (1 page) |