Company NameAptitude Software Group Plc
Company StatusActive
Company Number01602662
CategoryPublic Limited Company
Incorporation Date8 December 1981(42 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Philip Basil Wood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(25 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(34 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(35 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameMrs Sara Louise Dickinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(39 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameMr Michael Stratford Johns
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(41 years, 5 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Secretary NameMr Alexander William Campbell
StatusCurrent
Appointed08 June 2023(41 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameAlexandra Louise Curran
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(41 years, 7 months after company formation)
Appointment Duration9 months, 1 week
RoleCEO
Country of ResidenceUnited States
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NamePatrick Frank Barbour
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(9 years, 4 months after company formation)
Appointment Duration15 years (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grove Park Road
Chiswick
London
W4 3RU
Director NameMr Alan Derek Bratchell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Walled Garden
Tewin Water Tewin
Welwyn
Hertfordshire
AL6 0BZ
Director NameUlf Dietrich Bunge
Date of BirthAugust 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed12 April 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressSachsenh Landwehrweg 224
6000 Frankfurt 70
Germany
Director NameJohn Anthony Thorpe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(9 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Milton Avenue
Westcott
Dorking
Surrey
RH4 3QA
Director NameJan Eric Ronald Jinert
Date of BirthMarch 1939 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed12 April 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressSodra Bulltoftavagen 25
212 22 Malmo
Foreign
Director NameGerald Ernest Liddle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address1 Lynwood Close
Woking
Surrey
GU21 5TJ
Director NameMr Douglas Norfolk Lee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiss House
Cold Ash
Newbury
Berkshire
RG18 9PS
Secretary NameMr Gerald Ernest Liddle
NationalityBritish
StatusResigned
Appointed12 April 1991(9 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69a Badshot Park
Badshot Lea
Farnham
Surrey
GU9 9NE
Director NameMr Michael Spencer Lee
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1994)
RoleManaging Director
Correspondence AddressThe White House 71 Brackendale Road
Camberley
Surrey
GU15 2JY
Director NameProf Brian George Allison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPockford House
Chiddingfold
Godalming
Surrey
GU8 4XU
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address5 Englehurst
Harpenden
Hertfordshire
AL5 5SQ
Director NameDavid Christopher Herridge
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address26 Downs Road
South Wonston
Winchester
Hampshire
SO21 3EU
Director NameMr Michael Scott Phillips
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1998(16 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCriafolen 13 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Martyn Roy Ratcliffe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(16 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameAndrew Graham Goodman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pound House
46 Totteridge Village
London
N20 8PR
Director NameMr Ralph Thomas Ludwig Kanter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(16 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Leonard George Crisp
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(17 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressBirch House
Ampney Crucis
Cirencester
Gloucestershire
Gl7
Director NameMr Paul Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(17 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr David John Sherriff
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(20 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Richard William Holway
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(22 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swifts Close
Compton Way Moor Park
Farnham
Surrey
GU10 1QX
Director NameMr Peter Michael Bertram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(24 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMrs Anjum O'Neill
NationalityBritish
StatusResigned
Appointed07 October 2008(26 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMrs Vanda Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(29 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Peter Frederick Whiting
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(30 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameMr Simon David Stanhope Baines
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(34 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Tom Crawford
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(34 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Jonathan Mark Heather
StatusResigned
Appointed22 August 2016(34 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Philip Basil Wood
StatusResigned
Appointed31 August 2018(36 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 2018)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMs Georgina Holly Sharley
StatusResigned
Appointed10 December 2018(37 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 June 2023)
RoleCompany Director
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameMr Jeremy David Suddards
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(37 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameMr Jeremy David Suddards
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2023(41 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 27 July 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ

Contact

Websitemicrogen.com

Location

Registered Address8th Floor, 138 Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.8m at £0.05Chase Nominees LTD
9.56%
Ordinary
5.3m at £0.05Martyn Roy Ratcliffe
6.49%
Ordinary
-OTHER
52.40%
-
4.9m at £0.05Nortrust Nominees LTD
5.98%
Ordinary
4m at £0.05Chase Nominees Limited A/c Lend
4.93%
Ordinary
4m at £0.05Mineworkers Pension Scheme (Chase Gis) Nominees Limited A/c
4.91%
Ordinary
12.8m at £0.05Nortrust Nominees Limited A/c Aberfrth
15.74%
Ordinary

Financials

Year2014
Turnover£29,814,000
Net Worth£13,421,000
Cash£40,896,000
Current Liabilities£22,753,000

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 Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 week from now)

Charges

14 October 2021Delivered on: 21 October 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
21 July 2017Delivered 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 2002Delivered 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 2000Delivered 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 1984Delivered 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

Filing History

1 August 2017Registration of charge 016026620004, created on 21 July 2017 (69 pages)
14 July 2017Group of companies' accounts made up to 31 December 2016 (112 pages)
11 July 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 3,910,527.26301
(3 pages)
11 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Saye scheme. Company business. Notice of meetings 24/04/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 April 2017Termination of appointment of Peter Michael Bertram as a director on 24 April 2017 (1 page)
13 April 2017Confirmation statement made on 12 April 2017 with no updates (3 pages)
5 April 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 3,907,027.89
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 3,856,841.96
(3 pages)
5 April 2017Appointment of Ms Barbara Jane Moorhouse as a director on 1 April 2017 (2 pages)
5 April 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 3,855,180.9
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 3,812,206.0587
(3 pages)
3 October 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 3,799,351.03
(3 pages)
2 September 2016Termination of appointment of Anjum O'neill as a secretary on 22 August 2016 (1 page)
2 September 2016Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016 (2 pages)
19 July 2016Termination of appointment of Vanda Murray as a director on 18 July 2016 (1 page)
6 June 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 3,798,012.09
(4 pages)
6 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 25/04/2016
(2 pages)
3 May 2016Annual return made up to 12 April 2016 no member list
Statement of capital on 2016-05-03
  • GBP 3,797,519.207
(6 pages)
27 April 2016Group of companies' accounts made up to 31 December 2015 (103 pages)
31 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 3,797,519.21
(4 pages)
9 March 2016Termination of appointment of Martyn Roy Ratcliffe as a director on 4 March 2016 (1 page)
5 January 2016Appointment of Mr Simon David Stanhope Baines as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Simon David Stanhope Baines as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Tom Crawford as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Tom Crawford as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Ivan Martin as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Ivan Martin as a director on 1 January 2016 (2 pages)
27 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 3,796,747.78
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 3,732,462.06
(4 pages)
2 June 2015Annual return made up to 12 April 2015 no member list
Statement of capital on 2015-06-02
  • GBP 3,730,550.35872
(19 pages)
2 June 2015Annual return made up to 12 April 2015 no member list (19 pages)
29 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2015Sub-division of shares on 18 March 2015 (12 pages)
23 April 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 14,544,776.566
(11 pages)
23 April 2015Particulars of variation of rights attached to shares (4 pages)
23 April 2015Statement of capital on 30 March 2015
  • GBP 3,730,533.796
(9 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Cancellation of shares. Statement of capital on 30 March 2015
  • GBP 3,730,533.796
(6 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 18/03/2015
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
25 March 2015Group of companies' accounts made up to 31 December 2014 (95 pages)
12 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 3,729,033.45
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 3,729,033.45
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 3,729,033.45
(4 pages)
1 July 2014Director's details changed for Mr Martyn Roy Ratcliffe on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Martyn Roy Ratcliffe on 1 July 2014 (2 pages)
12 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 3,727,970.95
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 3,727,970.95
(4 pages)
7 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 3,725,175.10
(4 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 April 2014Annual return made up to 12 April 2014 no member list (5 pages)
10 March 2014Group of companies' accounts made up to 31 December 2013 (94 pages)
20 December 2013Cancellation of shares. Statement of capital on 20 December 2013
  • GBP 3,723,091.75
(4 pages)
20 December 2013Purchase of own shares. (3 pages)
19 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 3,724,925.10
(4 pages)
25 November 2013Resolutions
  • RES13 ‐ Company business 18/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 November 2013Termination of appointment of David John Sherriff as a director on 31 October 2013 (1 page)
1 November 2013Termination of appointment of David Sherriff as a director (1 page)
19 August 2013Director's details changed for Mr Philip Basil Wood on 7 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Philip Basil Wood on 7 August 2013 (2 pages)
10 July 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 4,129,595.50
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 4,128,778.85
(4 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 April 2013Annual return made up to 12 April 2013 no member list (6 pages)
23 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 4,126,778.85
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 4,126,362.20
(4 pages)
19 March 2013Group of companies' accounts made up to 31 December 2012 (76 pages)
14 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 40,790,920.50
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 40,790,920.50
(4 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 4,077,868.90
(4 pages)
4 October 2012Cancellation of shares. Statement of capital on 4 October 2012
  • GBP 4,077,868.90
(4 pages)
4 October 2012Purchase of own shares. (3 pages)
29 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 4,078,467.50
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 4,078,467.50
(4 pages)
3 August 2012Cancellation of shares by a PLC. Statement of capital on 31 July 2012 (4 pages)
3 August 2012Cancellation of shares by a PLC. Statement of capital on 31 July 2012
  • GBP 4,077,868.9
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 650
(4 pages)
9 May 2012Annual return made up to 12 April 2012 no member list (7 pages)
27 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company matters 24/04/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2012Termination of appointment of Paul Davies as a director (1 page)
26 April 2012Termination of appointment of Ralph Kanter as a director (1 page)
26 April 2012Termination of appointment of Ralph Thomas Ludwig Kanter as a director on 24 April 2012 (1 page)
26 April 2012Termination of appointment of Paul Davies as a director on 24 April 2012 (1 page)
25 April 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 1,708.30
(4 pages)
5 April 2012Director's details changed for Mr Philip Basil Wood on 2 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Philip Basil Wood on 2 April 2012 (2 pages)
15 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 11,776.75
(4 pages)
13 March 2012Group of companies' accounts made up to 31 December 2011 (77 pages)
27 February 2012Secretary's details changed for Ms Anjum Siddiqi on 23 February 2012 (1 page)
7 February 2012Appointment of Mr Peter Frederick Whiting as a director on 2 February 2012 (2 pages)
7 February 2012Appointment of Mr Peter Frederick Whiting as a director on 2 February 2012 (2 pages)
7 February 2012Appointment of Mr Peter Frederick Whiting as a director (2 pages)
2 December 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 1,395.85
(4 pages)
2 December 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 1,395.85
(4 pages)
17 October 2011Director's details changed for Mrs Vanda Murray on 14 October 2011 (2 pages)
17 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 2,583.30
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 4,333.25
(5 pages)
21 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 4,333.25
(5 pages)
5 September 2011Appointment of Mrs Vanda Murray as a director (2 pages)
5 September 2011Appointment of Mrs Vanda Murray as a director on 1 September 2011 (2 pages)
5 September 2011Appointment of Mrs Vanda Murray as a director on 1 September 2011 (2 pages)
26 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 2,941.70
(4 pages)
24 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 3,008.35
(4 pages)
1 June 2011Registered office address changed from , Fleet House, 3 Fleetwood Park Barley Way, Fleet, Hampshire, GU51 2QJ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from , Fleet House, 3 Fleetwood Park Barley Way, Fleet, Hampshire, GU51 2QJ on 1 June 2011 (1 page)
18 May 2011Group of companies' accounts made up to 31 December 2010 (81 pages)
9 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (30 pages)
8 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 4,050.10
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 7,008.35
(5 pages)
5 January 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 625.00
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 9,308.35
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 9,308.35
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 4,133.45
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,516.75
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 1,516.75
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 3,600.20
(4 pages)
25 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 2,341.75
(4 pages)
3 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 16,932.20
(4 pages)
24 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (78 pages)
27 May 2010Director's details changed for Mr Peter Michael Bertram on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr David John Sherriff on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr David John Sherriff on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr David John Sherriff on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr David John Sherriff on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Peter Michael Bertram on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr David John Sherriff on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Peter Michael Bertram on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Peter Michael Bertram on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr David John Sherriff on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
12 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 458.35
(4 pages)
30 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (22 pages)
27 April 2010Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page)
27 April 2010Director's details changed for Paul Davies on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page)
27 April 2010Director's details changed for Mr Martyn Roy Ratcliffe on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Ralph Thomas Ludwig Kanter on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Ralph Thomas Ludwig Kanter on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Martyn Roy Ratcliffe on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Paul Davies on 1 October 2009 (2 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Annual general meeting notice 22/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Annual general meeting notice 22/03/2010
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
4 December 2009Resolutions
  • RES13 ‐ Re disposal agreement re general meeting 26/11/2009
(1 page)
15 September 2009Ad 10/09/09\gbp si [email protected]=3354.25\gbp ic 4341509.6/4344863.85\ (2 pages)
14 September 2009Secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page)
8 May 2009Return made up to 12/04/09; full list of members (7 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (76 pages)
12 December 2008Gbp ic 5145488/4341508.8\21/11/08\gbp sr [email protected]=803979.2\ (1 page)
24 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Bonus scheme 19/11/2008
(3 pages)
9 October 2008Appointment terminated secretary gerald liddle (1 page)
9 October 2008Secretary appointed anjum siddiqi (2 pages)
30 September 2008Memorandum and Articles of Association (50 pages)
11 August 2008Ad 31/07/08\gbp si [email protected]=500\gbp ic 5144988/5145488\ (2 pages)
17 June 2008Full accounts made up to 31 December 2007 (70 pages)
16 May 2008Ad 13/05/08\gbp si [email protected]=875\gbp ic 5144113/5144988\ (2 pages)
15 May 2008Return made up to 12/04/08; bulk list available separately (10 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
25 April 2008Memorandum and Articles of Association (50 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
25 February 2008Ad 19/02/08\gbp si [email protected]=125\gbp ic 5143988/5144113\ (2 pages)
11 December 2007Ad 05/12/07--------- £ si [email protected]=5000 £ ic 5138988/5143988 (2 pages)
11 September 2007Ad 29/08/07--------- £ si [email protected]=6250 £ ic 5132738/5138988 (2 pages)
11 September 2007Ad 04/09/07--------- £ si [email protected]=150 £ ic 5132588/5132738 (2 pages)
21 August 2007Director's particulars changed (1 page)
4 July 2007Resolutions
  • RES13 ‐ Share option scheme 25/06/07
(1 page)
18 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2007Group of companies' accounts made up to 31 December 2006 (72 pages)
11 May 2007Return made up to 12/04/07; bulk list available separately (10 pages)
11 March 2007Director resigned (1 page)
18 February 2007Director's particulars changed (1 page)
23 January 2007New director appointed (2 pages)
19 December 2006Ad 27/11/06--------- £ si [email protected]=250 £ ic 5132060/5132310 (2 pages)
19 December 2006Ad 01/12/06--------- £ si [email protected]=278 £ ic 5132310/5132588 (2 pages)
26 October 2006Director's particulars changed (1 page)
18 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
2 June 2006Ad 15/05/06--------- £ si [email protected]=275 £ ic 5131785/5132060 (2 pages)
2 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2006Return made up to 12/04/06; bulk list available separately (10 pages)
16 May 2006Ad 22/03/06-06/04/06 £ si [email protected]=250 £ ic 5130030/5130280 (2 pages)
12 May 2006Group of companies' accounts made up to 31 December 2005 (71 pages)
3 May 2006Ad 31/03/06--------- £ si [email protected]=198 £ ic 5126082/5126280 (2 pages)
3 May 2006Ad 06/04/06--------- £ si [email protected]=3750 £ ic 5126280/5130030 (2 pages)
23 March 2006Ad 10/03/06--------- £ si [email protected]=205 £ ic 5125877/5126082 (2 pages)
23 March 2006Ad 10/03/06-13/03/06 £ si [email protected]=1250 £ ic 5124627/5125877 (2 pages)
15 March 2006Ad 06/03/06--------- £ si [email protected]=50 £ ic 5124577/5124627 (2 pages)
3 February 2006Ad 23/01/06--------- £ si [email protected]=467 £ ic 5120780/5121247 (2 pages)
11 January 2006Ad 03/01/06--------- £ si [email protected]=412 £ ic 5120368/5120780 (2 pages)
5 January 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Ad 29/11/05--------- £ si [email protected]=275 £ ic 5120093/5120368 (2 pages)
5 December 2005Ad 01/11/05--------- £ si [email protected]=2422 £ ic 5117671/5120093 (3 pages)
23 November 2005Ad 07/11/05--------- £ si [email protected]=1294 £ ic 5116377/5117671 (3 pages)
30 September 2005Statement of affairs (65 pages)
8 September 2005Registered office changed on 08/09/05 from: 11 park street, windsor, berkshire SL4 1LU (1 page)
8 September 2005Registered office changed on 08/09/05 from: 11 park street windsor berkshire SL4 1LU (1 page)
2 September 2005Ad 01/07/05--------- £ si [email protected]=37014 £ ic 5079363/5116377 (2 pages)
7 June 2005Return made up to 12/04/05; bulk list available separately (10 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (51 pages)
21 April 2005Memorandum and Articles of Association (48 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2005New director appointed (1 page)
10 February 2005Ad 18/10/04--------- £ si [email protected]=3315 £ ic 4743241/4746556 (3 pages)
10 February 2005Ad 11/10/04--------- £ si [email protected]=3190 £ ic 4740051/4743241 (3 pages)
10 February 2005Ad 24/09/04--------- £ si [email protected]=371584 £ ic 4346828/4718412 (37 pages)
10 February 2005Statement of affairs (32 pages)
10 February 2005Ad 25/10/04--------- £ si [email protected]=6474 £ ic 4746556/4753030 (3 pages)
10 February 2005Ad 08/11/04--------- £ si [email protected]=2012 £ ic 4753335/4755347 (3 pages)
10 February 2005Ad 15/11/04--------- £ si [email protected]=3563 £ ic 4755347/4758910 (3 pages)
10 February 2005Ad 27/09/04--------- £ si [email protected]=3159 £ ic 4718412/4721571 (7 pages)
10 February 2005Ad 15/11/04--------- £ si [email protected]=16505 £ ic 4758910/4775415 (2 pages)
10 February 2005Ad 01/11/04--------- £ si [email protected]=305 £ ic 4753030/4753335 (3 pages)
10 February 2005Ad 04/10/04--------- £ si [email protected]=18480 £ ic 4721571/4740051 (3 pages)
26 January 2005Ad 14/01/05--------- £ si [email protected]=76 £ ic 4346752/4346828 (2 pages)
2 November 2004Particulars of contract relating to shares (3 pages)
2 November 2004Ad 25/11/03--------- £ si [email protected] (13 pages)
2 November 2004Ad 20/11/03--------- £ si [email protected] (115 pages)
2 November 2004Particulars of contract relating to shares (3 pages)
2 November 2004Particulars of contract relating to shares (3 pages)
2 November 2004Particulars of contract relating to shares (3 pages)
16 September 2004Nc inc already adjusted 10/09/04 (1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
25 August 2004Listing of particulars (113 pages)
30 July 2004Particulars of contract relating to shares (3 pages)
30 July 2004Ad 31/12/03--------- £ si [email protected] (7 pages)
30 July 2004Ad 23/12/03--------- £ si [email protected] (6 pages)
30 July 2004Ad 02/12/03--------- £ si [email protected] (11 pages)
30 July 2004Ad 09/12/03--------- £ si [email protected] (13 pages)
30 July 2004Ad 30/12/03--------- £ si [email protected] (6 pages)
30 July 2004Ad 06/01/04--------- £ si [email protected] (10 pages)
20 May 2004Return made up to 12/04/04; bulk list available separately (10 pages)
23 April 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
31 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 March 2004Ad 26/02/04--------- £ si [email protected]=95 £ ic 2920710/2920805 (2 pages)
13 January 2004Ad 18/12/03--------- £ si [email protected]=133 £ ic 2920577/2920710 (2 pages)
5 December 2003Ad 25/11/03--------- £ si [email protected]=123 £ ic 2920454/2920577 (2 pages)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 November 2003Nc inc already adjusted 05/11/03 (1 page)
16 October 2003Listing of particulars (112 pages)
12 September 2003Secretary's particulars changed (1 page)
20 May 2003Return made up to 12/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 March 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
27 March 2003Location of register of members (non legible) (1 page)
23 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2003New director appointed (2 pages)
7 December 2002£ ic 3005454/2920454 18/11/02 £ sr [email protected]=85000 (1 page)
2 December 2002Statement of affairs (59 pages)
2 December 2002Ad 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 2002New director appointed (2 pages)
19 June 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
15 May 2002Return made up to 12/04/02; bulk list available separately (8 pages)
2 May 2002Memorandum and Articles of Association (47 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 March 2002Ad 13/02/02--------- £ si [email protected]=255818 £ ic 2560213/2816031 (4 pages)
26 March 2002Statement of affairs (14 pages)
14 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002Nc inc already adjusted 26/02/02 (1 page)
1 March 2002Particulars of mortgage/charge (3 pages)
13 February 2002Listing of particulars (83 pages)
30 October 2001Director resigned (1 page)
16 August 2001Ad 14/08/01--------- £ si [email protected]=99 £ ic 2560114/2560213 (2 pages)
30 May 2001Return made up to 12/04/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 May 2001Memorandum and Articles of Association (40 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 April 2001Full group accounts made up to 31 December 2000 (36 pages)
9 February 2001Director's particulars changed (1 page)
29 December 2000Ad 18/12/00--------- £ si [email protected]=21 £ ic 2559458/2559479 (2 pages)
12 December 2000Ad 01/12/00--------- £ si [email protected]=197 £ ic 2559016/2559213 (2 pages)
12 December 2000Ad 05/12/00--------- £ si [email protected]=390 £ ic 2558626/2559016 (2 pages)
12 December 2000Ad 01/12/00--------- £ si [email protected]=245 £ ic 2559213/2559458 (2 pages)
9 November 2000Ad 01/11/00--------- £ si [email protected]=541 £ ic 2557436/2557977 (2 pages)
9 November 2000Ad 02/11/00--------- £ si [email protected]=108 £ ic 2557977/2558085 (2 pages)
9 November 2000Ad 01/11/00--------- £ si [email protected]=151 £ ic 2557285/2557436 (2 pages)
9 November 2000Ad 01/11/00--------- £ si [email protected]=541 £ ic 2556636/2557177 (2 pages)
9 November 2000Ad 01/11/00--------- £ si [email protected]=108 £ ic 2557177/2557285 (2 pages)
9 November 2000Ad 02/11/00--------- £ si [email protected]=541 £ ic 2558085/2558626 (2 pages)
2 November 2000Ad 02/10/00--------- £ si [email protected]=325 £ ic 2556278/2556603 (2 pages)
2 November 2000Ad 13/10/00--------- £ si [email protected]=270 £ ic 2556008/2556278 (2 pages)
2 November 2000Ad 02/10/00--------- £ si [email protected]=33 £ ic 2556603/2556636 (2 pages)
30 October 2000Ad 19/10/00--------- £ si [email protected]=42 £ ic 2555795/2555837 (2 pages)
30 October 2000Ad 23/10/00--------- £ si [email protected]=108 £ ic 2555900/2556008 (2 pages)
30 October 2000Ad 19/10/00--------- £ si [email protected]=63 £ ic 2555837/2555900 (2 pages)
22 September 2000Ad 13/09/00--------- £ si [email protected]=170 £ ic 2544684/2544854 (2 pages)
22 September 2000Ad 19/09/00--------- £ si [email protected]=10869 £ ic 2544926/2555795 (3 pages)
22 September 2000Ad 15/09/00--------- £ si [email protected]=63 £ ic 2544854/2544917 (2 pages)
22 September 2000Ad 15/09/00--------- £ si [email protected]=9 £ ic 2544917/2544926 (2 pages)
11 September 2000Ad 15/08/00--------- £ si [email protected]=59 £ ic 2544625/2544684 (2 pages)
11 September 2000Ad 05/09/00--------- £ si [email protected]=264 £ ic 2544321/2544585 (2 pages)
11 September 2000Ad 05/09/00--------- £ si [email protected]=101 £ ic 2544220/2544321 (2 pages)
11 September 2000Ad 15/08/00--------- £ si [email protected]=15 £ ic 2544585/2544600 (2 pages)
11 September 2000Ad 15/08/00--------- £ si [email protected]=25 £ ic 2544600/2544625 (2 pages)
11 August 2000Ad 28/07/00--------- £ si [email protected]=59 £ ic 2544161/2544220 (2 pages)
11 August 2000Ad 28/07/00--------- £ si [email protected]=7 £ ic 2544154/2544161 (2 pages)
13 July 2000Ad 05/07/00--------- £ si [email protected]=101 £ ic 2543992/2544093 (2 pages)
13 July 2000Ad 05/07/00--------- £ si [email protected]=4 £ ic 2544150/2544154 (2 pages)
13 July 2000Ad 05/07/00--------- £ si [email protected]=57 £ ic 2544093/2544150 (2 pages)
29 June 2000Ad 20/06/00--------- £ si [email protected]=4 £ ic 2543981/2543985 (2 pages)
29 June 2000Ad 20/06/00--------- £ si [email protected]=7 £ ic 2543985/2543992 (2 pages)
21 June 2000Full group accounts made up to 31 December 1999 (40 pages)
22 May 2000Ad 15/05/00--------- £ si [email protected]=6 £ ic 2543975/2543981 (2 pages)
15 May 2000Return made up to 12/04/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2000Director resigned (1 page)
12 April 2000Ad 04/04/00--------- £ si [email protected]=447 £ ic 2543520/2543967 (2 pages)
20 March 2000Ad 13/03/00--------- £ si [email protected]=431 £ ic 2543089/2543520 (2 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Ad 24/01/00--------- £ si [email protected]=165 £ ic 2542924/2543089 (2 pages)
14 December 1999Ad 07/12/99--------- £ si [email protected]=153 £ ic 2542771/2542924 (2 pages)
14 December 1999Ad 08/12/99--------- £ si [email protected]=25 £ ic 2542746/2542771 (2 pages)
8 December 1999New director appointed (3 pages)
8 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 December 1999Ad 18/11/99--------- £ si [email protected]=828 £ ic 2539530/2540358 (2 pages)
2 December 1999Ad 22/11/99--------- £ si [email protected]=2388 £ ic 2540358/2542746 (2 pages)
21 November 1999Ad 16/11/99--------- £ si [email protected]=38 £ ic 2539492/2539530 (2 pages)
17 November 1999Ad 05/11/99--------- £ si [email protected]=51 £ ic 2539441/2539492 (2 pages)
8 November 1999Ad 01/11/99--------- £ si [email protected]=647 £ ic 2538794/2539441 (3 pages)
9 June 1999New director appointed (2 pages)
8 June 1999Ad 23/04/99--------- £ si [email protected]=304593 £ ic 2234201/2538794 (5 pages)
8 June 1999Ad 23/04/99--------- £ si [email protected]=60000 £ ic 2174201/2234201 (2 pages)
25 May 1999Memorandum and Articles of Association (49 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 May 1999Company name changed microgen holdings PUBLIC LIMITED COMPANY\certificate issued on 21/05/99 (2 pages)
14 May 1999Full group accounts made up to 31 December 1998 (36 pages)
10 May 1999Return made up to 12/04/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(15 pages)
2 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 May 1999Nc inc already adjusted 22/04/99 (1 page)
14 April 1999Listing of particulars (69 pages)
18 January 1999Ad 07/01/99--------- £ si [email protected]=600 £ ic 2173455/2174055 (2 pages)
18 January 1999Ad 13/01/99--------- £ si [email protected]=146 £ ic 2174055/2174201 (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
11 December 1998Ad 08/12/98--------- £ si [email protected]=67 £ ic 2173388/2173455 (2 pages)
10 November 1998Registered office changed on 10/11/98 from: new lodge drift road windsor berkshire SL4 4RQ (1 page)
10 November 1998Registered office changed on 10/11/98 from: new lodge, drift road, windsor, berkshire SL4 4RQ (1 page)
10 November 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
25 September 1998New director appointed (4 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
22 May 1998Return made up to 12/04/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Ad 07/05/98--------- £ si [email protected]=195000 £ ic 1978388/2173388 (2 pages)
14 May 1998Ad 29/04/98--------- £ si [email protected]=98 £ ic 1978290/1978388 (2 pages)
14 May 1998Memorandum and Articles of Association (6 pages)
14 May 1998£ nc 2250000/3071000 06/05/98 (1 page)
14 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 March 1998Full group accounts made up to 31 October 1997 (44 pages)
24 June 1997Full group accounts made up to 31 October 1996 (44 pages)
9 May 1997Return made up to 12/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
17 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 February 1997New director appointed (2 pages)
10 June 1996Return made up to 12/04/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 April 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
1 April 1996Full group accounts made up to 31 October 1995 (49 pages)
10 November 1995New director appointed (2 pages)
11 May 1995Return made up to 12/04/95; bulk list available separately (10 pages)
11 May 1995Return made up to 12/04/95; bulk list available separately (14 pages)
4 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
4 April 1995Memorandum and Articles of Association (96 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 April 1995Memorandum and Articles of Association (48 pages)
4 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 March 1995Full group accounts made up to 31 October 1994 (36 pages)
19 April 1994Full group accounts made up to 31 October 1993 (27 pages)
1 April 1993Full group accounts made up to 31 October 1992 (27 pages)
15 July 1992New director appointed (2 pages)
1 April 1992Full group accounts made up to 31 October 1991 (25 pages)
11 October 1991Director resigned;new director appointed (2 pages)
4 October 1991Ad 26/09/91--------- £ si [email protected]=74 £ ic 20558/20632 (2 pages)
3 October 1991Ad 30/09/91--------- £ si [email protected]=1201 £ ic 19357/20558 (2 pages)
18 June 1991Full group accounts made up to 31 October 1990 (26 pages)
11 June 1990Secretary resigned;new secretary appointed (2 pages)
11 May 1990Full group accounts made up to 31 October 1989 (27 pages)
5 April 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 February 1990Ad 16/02/90--------- £ si [email protected] (2 pages)
19 January 1990New director appointed (2 pages)
15 September 1989Wd 07/09/89 ad 28/08/89--------- premium £ si [email protected] (2 pages)
23 August 1989Wd 17/08/89 ad 11/08/89--------- premium £ si [email protected] (2 pages)
9 June 1989Full group accounts made up to 31 October 1988 (30 pages)
16 May 1989New director appointed (2 pages)
2 May 1989Wd 17/04/89 ad 06/04/89--------- premium £ si [email protected]=512 (2 pages)
12 April 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 January 1989Wd 10/01/89 ad 04/01/89--------- premium £ si [email protected]=875 (2 pages)
24 January 1989Wd 02/01/89 ad 09/12/88--------- premium £ si [email protected]=1575 (2 pages)
12 January 1989Director resigned (4 pages)
18 November 1988Wd 31/10/88 ad 29/07/88--------- £ si [email protected]=27426 (2 pages)
10 August 1988Wd 22/06/88 ad 17/06/88--------- £ si [email protected]=7184 (2 pages)
5 May 1988Full group accounts made up to 31 October 1987 (29 pages)
14 August 1987New director appointed (2 pages)
29 April 1987Full accounts made up to 31 October 1986 (31 pages)
15 December 1986New director appointed (2 pages)
16 June 1986New director appointed (5 pages)
16 June 1986New director appointed (4 pages)
9 June 1986Return made up to 10/04/86; full list of members (10 pages)
9 June 1986Full accounts made up to 31 October 1985 (31 pages)
7 January 1983Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 December 1982Company name changed\certificate issued on 17/12/82 (2 pages)
8 December 1981Certificate of incorporation (1 page)