Utrecht
3526kv
Netherlands
Director Name | Britt Denise Schuurs |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 October 2023(40 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | COO |
Country of Residence | Netherlands |
Correspondence Address | Winthontlaan 6n Utrecht 3526kv Netherlands |
Director Name | Robert Marcel Wolff |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 November 2023(40 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Winthontlaan 6n Utrecht 3526kv |
Director Name | Kirk Bridgewood |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(40 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Acorn Industrial Park, Crayford Road Crayford Dartford DA1 4AL |
Director Name | Mr David Felmingham |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 September 2007) |
Role | Consultant |
Correspondence Address | Hammerfest Arrow Lane Hartley Wintney Hook Hampshire RG27 8LR |
Director Name | Dr Reuben Naphtali Gruneberg |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 12 July 2002) |
Role | Medical Consultant |
Correspondence Address | 67 Cholmeley Crescent London N6 5EX |
Director Name | Dr Donald Albert Leigh |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 1993) |
Role | Medical Consultant |
Correspondence Address | Mortimer House 109 Eskdale Avenue Chesham Buckinghamshire HP5 3BD |
Director Name | Dr Geoffrey Lindsay Ridgway |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2000) |
Role | Medical Consultant |
Correspondence Address | Overdown 23 Richmond Road New Barnet Barnet Hertfordshire EN5 1SA |
Secretary Name | Dr Geoffrey Lindsay Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Overdown 23 Richmond Road New Barnet Barnet Hertfordshire EN5 1SA |
Director Name | Mr Peter Lewis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 February 2006) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 8 Strangways Terrace London W14 8NE |
Secretary Name | Mr Hilton Teren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashfields Loughton Essex IG10 1SB |
Director Name | Mr David Alan Croft |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(19 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Leonards Terrace London SW3 4QB |
Director Name | Dr William Robert Neilson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(19 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 King George's Square Richmond Surrey TW10 6LF |
Director Name | Dr David John Farrell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 September 2007) |
Role | Microbiologist |
Correspondence Address | Flat 9 Convent Court Cobbetts Ride Tring HP23 4BU |
Director Name | Dr Ian Morrissey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 September 2007) |
Role | Microbiologist |
Country of Residence | England |
Correspondence Address | 41 Sheering Mill Lane Sawbridgeworth Hertfordshire CM21 9LW |
Director Name | Marion Jean Robbins |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 2007) |
Role | Scientist |
Correspondence Address | 8 King Arthur Court Turners Hill Cheshunt Hertfordshire EN8 8EH |
Director Name | Rosemary Margaret Maxfield |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2007) |
Role | Scientist |
Correspondence Address | 31 Northcroft Road Ealing London W13 9SR |
Director Name | Mr Desmond Joseph Paul Edward Cowan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Quotient Bioscience Limited Newmarket Road Fordham Cambridgeshire CB7 5WW |
Secretary Name | Nicholas John Burroughs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | Hfl Limited Newmarket Road Fordham Cambridgeshire CB4 2DT |
Director Name | Mr Gordon Biggart Cameron |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 July 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newmarket Road Fordham Cambridgeshire CB7 5WW |
Secretary Name | Elizabeth Karen Dant |
---|---|
Status | Resigned |
Appointed | 02 May 2008(24 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | Quotient Bioresearch Newmarket Road Fordham Cambridgeshire CB7 5WW |
Secretary Name | Mr Gordon Biggart Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newmarket Road Fordham Cambridgeshire CB7 5WW |
Director Name | Peter Mann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 September 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 20 Greenwich Centre Business Park Norman Road London SE10 9QF |
Director Name | Janice Susan Calvert |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 September 2014) |
Role | Scientific Consultant |
Country of Residence | England |
Correspondence Address | Unit 20 Greenwich Centre Business Park Norman Road London SE10 9QF |
Director Name | Mark Hichens |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(26 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2010) |
Role | Microbiologist |
Country of Residence | England |
Correspondence Address | Newmarket Road Fordham Cambridgeshire CB7 5WW |
Secretary Name | Mr Thomas Dalton John Pannett |
---|---|
Status | Resigned |
Appointed | 16 March 2010(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2014) |
Role | Company Director |
Correspondence Address | Unit 20 Greenwich Centre Business Park Norman Road London SE10 9QF |
Director Name | Mr Christopher Paul Carpenter |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 290 Aztec West Bristol BS32 4SY |
Secretary Name | Mrs Joan Knight |
---|---|
Status | Resigned |
Appointed | 01 February 2017(33 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Suez House Grenfell Road Maidenhead SL6 1ES |
Director Name | Mr David Terry Reeve |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(33 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit C1 Acorn Industrial Park, Crayford Road Crayford Dartford DA1 4AL |
Director Name | Mr Lewis James Barrett |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(34 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suez House Grenfell Road Maidenhead SL6 1ES |
Director Name | Mr Andrew Charles Brown |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(34 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2018) |
Role | Business Operations Director |
Country of Residence | England |
Correspondence Address | Suez House Grenfell Road Maidenhead SL6 1ES |
Director Name | Julien Joseph Rojo |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2018(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Vice President |
Country of Residence | France |
Correspondence Address | Unit C1 Acorn Industrial Park, Crayford Road Crayford Dartford DA1 4AL |
Director Name | Dr Vicente Catalan Cuenca |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 March 2020(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Unit C1 Acorn Industrial Park, Crayford Road Crayford Dartford DA1 4AL |
Director Name | Mr Carlos Campos-Callao |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 February 2023(39 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Unit C1 Acorn Industrial Park, Crayford Road Crayford Dartford DA1 4AL |
Director Name | Rogier Petrus Hendrikus Epping |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 October 2023(40 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 November 2023) |
Role | Financial Director Sustainability |
Country of Residence | Netherlands |
Correspondence Address | Winthontlaan 6n Utrecht 3526kv Netherlands |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2014(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2017) |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2022(39 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2023) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Website | latisscientific.co.uk |
---|---|
Telephone | 01865 822555 |
Telephone region | Oxford |
Registered Address | Unit C1 Acorn Industrial Park, Crayford Road Crayford Dartford DA1 4AL |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
176k at £0.01 | Aqualogy Environment Limited 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Turnover | £3,716,000 |
Gross Profit | £1,649,000 |
Net Worth | £1,684,000 |
Cash | £465,000 |
Current Liabilities | £594,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
27 July 2012 | Delivered on: 17 August 2012 Satisfied on: 8 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
10 July 2012 | Delivered on: 13 July 2012 Satisfied on: 6 June 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 July 2008 | Delivered on: 9 August 2008 Satisfied on: 5 December 2009 Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 February 2008 | Delivered on: 20 February 2008 Satisfied on: 5 December 2009 Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 7 to 9 (odd) william road L. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 September 2007 | Delivered on: 29 September 2007 Satisfied on: 5 December 2009 Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7 to 9 (odd) william road london t/no ng. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 August 2003 | Delivered on: 9 September 2003 Satisfied on: 10 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 April 1997 | Delivered on: 4 April 1997 Satisfied on: 10 October 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 July 1992 | Delivered on: 6 August 1992 Satisfied on: 20 September 2007 Persons entitled: Dorrington Derwent Properties Limited Classification: Counterpart rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The amount standing to the credit of a separate designated deposit account with the mortgagees bankers being the account into which the rent deposit is to be paid. Fully Satisfied |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
---|---|
10 August 2017 | Termination of appointment of Antoni Ventura Ribal as a director on 28 July 2017 (1 page) |
10 August 2017 | Appointment of Mr Lewis James Barrett as a director on 28 July 2017 (2 pages) |
10 August 2017 | Appointment of Mr Andrew Charles Brown as a director on 28 July 2017 (2 pages) |
15 May 2017 | Appointment of Mr David Terry Reeve as a director on 28 February 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Termination of appointment of Christopher Paul Carpenter as a director on 28 February 2017 (1 page) |
8 March 2017 | Register(s) moved to registered inspection location Suez House Grenfell Road Maidenhead Berkshire SL6 1ES (1 page) |
8 March 2017 | Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES (1 page) |
7 March 2017 | Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Unit C1 Acorn Industrial Park, Crayford Road Crayford Dartford DA1 4AL on 7 March 2017 (1 page) |
2 March 2017 | Registered office address changed from Unit 20 Greenwich Centre Business Park Norman Road London SE10 9QF to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 2 March 2017 (1 page) |
2 March 2017 | Register(s) moved to registered office address Suez House Grenfell Road Maidenhead Berkshire SL6 1ES (1 page) |
17 February 2017 | Termination of appointment of Athenaeum Secretaries Limited as a secretary on 1 February 2017 (1 page) |
16 February 2017 | Appointment of Mrs Joan Knight as a secretary on 1 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 May 2016 | Director's details changed for Mr Antoni Ventura Ribal on 17 May 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Antoni Ventura Ribal on 31 December 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr Christopher Paul Carpenter on 22 December 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Christopher Paul Carpenter on 1 August 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Christopher Paul Carpenter on 1 August 2015 (2 pages) |
6 June 2015 | Satisfaction of charge 7 in full (4 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Register inspection address has been changed to 25 Moorgate London EC2R 6AY (1 page) |
20 May 2015 | Register(s) moved to registered inspection location 25 Moorgate London EC2R 6AY (1 page) |
28 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 February 2015 | Second filing of SH01 previously delivered to Companies House
|
24 October 2014 | Appointment of Antoni Ventura Ribal as a director on 8 September 2014 (3 pages) |
24 October 2014 | Termination of appointment of Thomas Dalton John Pannett as a secretary on 8 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Peter Mann as a director on 8 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Janice Susan Calvert as a director on 8 September 2014 (2 pages) |
24 October 2014 | Appointment of Athenaeum Secretaries Limited as a secretary on 8 September 2014 (3 pages) |
24 October 2014 | Appointment of Antoni Ventura Ribal as a director on 8 September 2014 (3 pages) |
24 October 2014 | Termination of appointment of Peter Mann as a director on 8 September 2014 (2 pages) |
24 October 2014 | Appointment of Athenaeum Secretaries Limited as a secretary on 8 September 2014 (3 pages) |
24 October 2014 | Termination of appointment of Thomas Dalton John Pannett as a secretary on 8 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Janice Susan Calvert as a director on 8 September 2014 (2 pages) |
16 October 2014 | Appointment of Christopher Paul Carpenter as a director on 8 September 2014 (2 pages) |
16 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
16 October 2014 | Appointment of Christopher Paul Carpenter as a director on 8 September 2014 (2 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
10 October 2014 | Resolutions
|
10 October 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
6 October 2014 | All of the property or undertaking has been released from charge 7 (2 pages) |
18 August 2014 | Accounts for a small company made up to 31 March 2014 (10 pages) |
8 August 2014 | Satisfaction of charge 8 in full (4 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
8 October 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
16 May 2013 | Registered office address changed from Unitb 20 Greenwich Business Centre Norman Road London SE10 9QF on 16 May 2013 (1 page) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Director's details changed for Peter Mann on 15 July 2012 (2 pages) |
16 May 2013 | Director's details changed for Janice Susan Calvert on 15 July 2012 (2 pages) |
31 December 2012 | Resolutions
|
17 August 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
30 July 2012 | Cancellation of shares. Statement of capital on 30 July 2012
|
30 July 2012 | Purchase of own shares. (3 pages) |
30 July 2012 | Resolutions
|
19 July 2012 | Termination of appointment of Gordon Cameron as a director (1 page) |
17 July 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 July 2012 | Statement by directors (1 page) |
6 July 2012 | Statement of capital on 6 July 2012
|
6 July 2012 | Resolutions
|
6 July 2012 | Statement of capital on 6 July 2012
|
6 July 2012 | Solvency statement dated 04/07/12 (1 page) |
17 May 2012 | Auditor's resignation (1 page) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Termination of appointment of Mark Hichens as a director (1 page) |
12 January 2011 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Appointment of Mr Thomas Dalton John Pannett as a secretary (1 page) |
16 March 2010 | Termination of appointment of Gordon Cameron as a secretary (1 page) |
21 January 2010 | Registered office address changed from Newmarket Road Fordham Cambridgeshire CB7 5WW on 21 January 2010 (2 pages) |
8 January 2010 | Appointment of Janice Susan Calvert as a director (3 pages) |
8 January 2010 | Appointment of Peter Mann as a director (3 pages) |
22 December 2009 | Appointment of Mark Hichens as a director (3 pages) |
10 December 2009 | Change of name notice (3 pages) |
10 December 2009 | Company name changed G. R. micro LIMITED\certificate issued on 10/12/09
|
9 December 2009 | Resolutions
|
9 December 2009 | Termination of appointment of Desmond Cowan as a director (2 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2009 | Change of share class name or designation (2 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (21 pages) |
23 September 2009 | Resolutions
|
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
6 April 2009 | Resolutions
|
27 March 2009 | Return made up to 15/05/08; full list of members (3 pages) |
13 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
21 December 2008 | Full accounts made up to 31 August 2007 (18 pages) |
17 October 2008 | Secretary appointed mr gordon biggart cameron (1 page) |
17 October 2008 | Appointment terminated secretary elizabeth dant (1 page) |
2 September 2008 | Director's change of particulars / desmond cowan / 10/07/2008 (1 page) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
5 August 2008 | Resolutions
|
4 August 2008 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (13 pages) |
12 June 2008 | Secretary appointed elizabeth karen dant (1 page) |
6 June 2008 | Appointment terminated secretary nicholas burroughs (1 page) |
27 February 2008 | Director appointed gordon biggart cameron (2 pages) |
20 February 2008 | Particulars of mortgage/charge (19 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Declaration of assistance for shares acquisition (12 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
6 November 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 7-9 william road london NW1 3ER (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Resolutions
|
29 September 2007 | Particulars of mortgage/charge (11 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2007 | Auditor's resignation (1 page) |
20 June 2007 | Full accounts made up to 31 August 2006 (19 pages) |
25 May 2007 | Return made up to 15/05/07; no change of members
|
24 May 2006 | Return made up to 15/05/06; full list of members (10 pages) |
20 April 2006 | Full accounts made up to 31 August 2005 (18 pages) |
13 March 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
27 May 2005 | Return made up to 15/05/05; full list of members
|
14 March 2005 | Full accounts made up to 31 August 2004 (18 pages) |
28 May 2004 | Return made up to 15/05/04; full list of members
|
19 May 2004 | Full accounts made up to 31 August 2003 (16 pages) |
9 January 2004 | Auditor's resignation (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Particulars of mortgage/charge (7 pages) |
5 June 2003 | Return made up to 15/05/03; full list of members (10 pages) |
28 April 2003 | Full accounts made up to 31 August 2002 (17 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 15/05/02; full list of members (8 pages) |
12 February 2002 | Full accounts made up to 31 August 2001 (16 pages) |
25 May 2001 | Return made up to 15/05/01; full list of members (10 pages) |
11 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
5 January 2001 | New director appointed (2 pages) |
22 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 15/05/00; full list of members (10 pages) |
26 January 2000 | Full accounts made up to 31 August 1999 (14 pages) |
5 October 1999 | Ad 30/09/99--------- £ si 1500@1=1500 £ ic 164550/166050 (2 pages) |
27 July 1999 | Ad 21/07/99--------- £ si 1200@1=1200 £ ic 163350/164550 (2 pages) |
21 May 1999 | Return made up to 15/05/99; full list of members (8 pages) |
16 April 1999 | Full accounts made up to 31 August 1998 (15 pages) |
16 June 1998 | Ad 27/05/98--------- £ si 33000@1=33000 £ ic 130350/163350 (2 pages) |
10 June 1998 | Return made up to 15/05/98; full list of members (7 pages) |
8 June 1998 | Ad 28/05/98--------- £ si 1300@1=1300 £ ic 129050/130350 (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Memorandum and Articles of Association (15 pages) |
5 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
13 October 1997 | Ad 20/09/97--------- £ si 6025@1=6025 £ ic 123025/129050 (2 pages) |
28 May 1997 | Return made up to 19/05/97; full list of members (8 pages) |
25 April 1997 | Full accounts made up to 31 August 1996 (15 pages) |
4 April 1997 | Particulars of mortgage/charge (6 pages) |
7 March 1997 | Ad 26/02/97--------- £ si 5000@1=5000 £ ic 118025/123025 (2 pages) |
31 January 1997 | Ad 27/01/97--------- £ si 4951@1=4951 £ ic 113074/118025 (2 pages) |
11 August 1996 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
3 June 1996 | Return made up to 19/05/96; no change of members
|
31 May 1996 | Resolutions
|
12 June 1995 | Return made up to 19/05/95; full list of members (4 pages) |
4 May 1995 | Resolutions
|
20 April 1995 | £ ic 115574/113074 08/07/94 £ sr 2500@1=2500 (1 page) |
20 April 1995 | £ sr 10000@1 03/05/91 (1 page) |
5 April 1995 | Ad 06/09/93--------- £ si 999@1 (10 pages) |
5 April 1995 | Director resigned (2 pages) |
6 March 1995 | Full accounts made up to 31 August 1994 (15 pages) |
6 February 1995 | Return made up to 19/05/94; full list of members
|
30 August 1991 | £ sr 20775@1 31/05/91 (1 page) |
6 August 1991 | Return made up to 22/06/91; change of members (7 pages) |
13 January 1991 | Return made up to 10/05/90; full list of members (5 pages) |
29 July 1986 | Return made up to 22/05/86; full list of members (4 pages) |
16 August 1983 | Company name changed\certificate issued on 16/08/83 (2 pages) |
7 July 1983 | Certificate of incorporation (17 pages) |
7 July 1983 | Incorporation (17 pages) |