Company NameCelerion GB Limited
DirectorsFiona McNeilly and Susan Carol Thornton
Company StatusActive
Company Number01856500
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 6 months ago)
Previous Names9

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameFiona McNeilly
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(21 years after company formation)
Appointment Duration18 years, 5 months
RoleSite Director
Country of ResidenceUnited Kingdom
Correspondence Address48 High Bangor Road
Donaghadee
County Down
BT21 0PB
Northern Ireland
Director NameMs Susan Carol Thornton
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2010(25 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RolePresident & Cfo
Country of ResidenceUnited States
Correspondence Address621 Rose Street
Lincoln
Nebraska 68502
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 September 2001(16 years, 10 months after company formation)
Appointment Duration22 years, 7 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameLynda Wight
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 1998)
RolePharmaceutical Consultant
Correspondence AddressStonebridge House
Three Oaks Lane
Wadhurst
East Sussex
TN5 6PY
Director NameDr Malcolm John Vandenburg
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 1998)
RoleCeo And President
Correspondence Address61 Uphill Road
Mill Hill
London
NW7 4PT
Secretary NameLynda Wight
NationalityBritish
StatusResigned
Appointed03 April 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 1998)
RoleCompany Director
Correspondence AddressStonebridge House
Three Oaks Lane
Wadhurst
East Sussex
TN5 6PY
Director NameThomas Semler
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1995(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 February 1998)
RoleExecutive Vice President
Correspondence Address2614 E Washington
Orange County
United States Of America
92669
Director NameDr Joseph Bollert
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1995(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 1996)
RoleScientist
Correspondence Address31 Burning Tree Road
Newport Beach California 92660
Usa
Director NameDr Francis Richard Nichol
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1995(10 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 November 1995)
RolePresident Chief Executive Offi
Correspondence Address14 Cypress Point Lane
Newport Beach
California
92660
Director NameDr Yoshinao Takahashi
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityJapanese
StatusResigned
Appointed02 February 1995(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 February 1998)
RolePresident
Correspondence Address13-3 Tuichiyamacho Nadaku
Kobe
Japan
Foreign
Director NameDr Elizabeth Lee-Kelley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(13 years, 3 months after company formation)
Appointment Duration4 days (resigned 05 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgrove 1 Grove Side
Bookham
Leatherhead
Surrey
KT23 4LD
Director NameDr Lucien Steru
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed05 February 1998(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address93 Avenue De Fontainebleau
94270 Le Kremlin Bicetre Cedex
Foreign
Director NameJean Yves Caloz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed05 February 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address47 Calais Circle
Kirkland
Quebec
H9h 3r7
Director NameJohn William Hooper
Date of BirthMarch 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed05 February 1998(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address64a Birch Hill
Hudson
Quebec
Jop 1qj
Director NameElizabeth Mairi Mackay
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 1999)
RolePharmaceutical Consultant
Correspondence Address1 Sunderland Avenue
St Albans
Hertfordshire
AL1 4HJ
Secretary NameDr Elizabeth Lee-Kelley
NationalityBritish
StatusResigned
Appointed28 April 1998(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgrove 1 Grove Side
Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameDavid Orr
NationalityBritish
StatusResigned
Appointed30 April 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFlat 15-14
Lanark Square
London
E14 9QD
Director NameDavid Moszkowski
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed25 November 1999(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2001)
RoleChief Financial Officer
Correspondence Address2913 Lake Road
Ddo Quebec
H9B 2KS
Director NameSimon Yaxley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouth Stonehams Cottage
Bere Court Road Pangbourne
Reading
Berkshire
RG8 8JY
Director NameDavid James Cochran Hamilton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2004)
RoleFinance Director
Correspondence Address3 Gibson Mews
Twickenham
Middlesex
TW1 2NS
Director NameDavid James Cochran Hamilton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2004)
RoleFinance Director
Correspondence Address3 Gibson Mews
Twickenham
Middlesex
TW1 2NS
Director NameAnthony Businskas
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2002(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2004)
RoleChief Financial Officer
Correspondence Address375 Rambler Court
Oakville
L6h 3a6
Ontario
Director NameDoctors Terence Lenehan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(20 years after company formation)
Appointment Duration12 months (resigned 31 October 2005)
RoleVp Clinical Operations
Correspondence Address148a Lough Road
Lurgan
County Armagh
BT66 6JL
Northern Ireland
Director NameFiona McCudden
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2007)
RoleCompany Accountant
Correspondence Address2 Cloncore Road
Portadown
County Armagh
BT62 1UT
Northern Ireland
Director NameNorman C Evans
Date of BirthJune 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2004(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2007)
RoleVp Finance And Planning
Correspondence Address2529 King Richards Place
Mississauga
Ontario L5k 245
Canada
Director NamePeter George Jr Abram
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2006(21 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1576 Knobb Hill Lane
Paoli
Pensylvania 19301
United States
Director NameChristophe Baki
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2008(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2009)
RoleDirector Of Finance
Correspondence AddressApartment 602 Park Avenue
12 Bankmore Street
Belfast
BT7 1AQ
Northern Ireland
Director NameSamuel Francis Seever
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2009(25 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 March 2010)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address6425 Lone Tree Drive
Lincoln
Nebraska Ne 68512
United States
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed05 February 1998(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 2001)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Contact

Websitecelerion.com

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.7b at £0.01Celerion Inc
100.00%
Ordinary

Financials

Year2014
Turnover£4,152,573
Gross Profit£1,161,878
Net Worth£556,947
Cash£946,205
Current Liabilities£2,070,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

26 October 2005Delivered on: 10 November 2005
Satisfied on: 24 February 2010
Persons entitled: Slough Estates (Winnersh) Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £339,039 to be held in an interest earning account.
Fully Satisfied
25 February 2000Delivered on: 29 February 2000
Satisfied on: 24 February 2010
Persons entitled: Slough Properties Limited

Classification: Rent deposit deed
Secured details: The obligations (as defined in the deed) of the company to the chargee under the lease or this deed.
Particulars: The tenant's interest in the account (as defined in the deed) and the deposit balance (as defined in the deed) from time to time, and all money from time to time withdrawn from the account.
Fully Satisfied
22 July 1999Delivered on: 6 August 1999
Satisfied on: 24 November 2005
Persons entitled: Royal Bank of Canada

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
29 July 1992Delivered on: 18 August 1992
Satisfied on: 10 January 1998
Persons entitled: Rix Clinical Laboratories Limited

Classification: Chattel mortgage
Secured details: For securing the indemnities granted by the mortgagee to the company and to dr.kelsey,dr parker and dr.vnadenburg and all other obligations of the mortgagee all pursuant to the provisions of a share purchase agreement of even date.
Particulars: Kone dynamic blood analyser serial no: 89141 3656 situated at 19 wimpole street london W1 (see form 395 for full details).
Fully Satisfied
1 October 1987Delivered on: 20 October 1987
Satisfied on: 10 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 mildmay road, romford, essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1987Delivered on: 12 June 1987
Satisfied on: 10 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 mildmay road romford title no's egl 78976 & ngl 88425 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 July 2020Full accounts made up to 31 December 2019 (32 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 June 2019Full accounts made up to 31 December 2018 (29 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 31 December 2017 (30 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
3 April 2018Change of details for Celerion Holding International Limited as a person with significant control on 3 April 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
13 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 13 June 2017 (1 page)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (42 pages)
29 September 2016Full accounts made up to 31 December 2015 (42 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 26,669,233.43
(6 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 26,669,233.43
(6 pages)
29 September 2015Full accounts made up to 31 December 2014 (17 pages)
29 September 2015Full accounts made up to 31 December 2014 (17 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 26,669,233.43
(6 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 26,669,233.43
(6 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 26,669,233.43
(6 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (16 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (16 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (16 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 August 2014Full accounts made up to 31 December 2013 (19 pages)
19 August 2014Full accounts made up to 31 December 2013 (19 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 26,669,233.43

Statement of capital on 2014-04-04
  • GBP 26,669,233.43
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015
(7 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 26,669,233.43

Statement of capital on 2014-04-04
  • GBP 26,669,233.43
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015
(7 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 26,669,233.43

Statement of capital on 2014-04-04
  • GBP 26,669,233.43
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2015
(7 pages)
3 October 2013Accounts made up to 31 December 2012 (20 pages)
3 October 2013Accounts made up to 31 December 2012 (20 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
26 September 2012Accounts made up to 31 December 2011 (21 pages)
26 September 2012Accounts made up to 31 December 2011 (21 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
9 September 2011Accounts made up to 31 December 2010 (23 pages)
9 September 2011Accounts made up to 31 December 2010 (23 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
23 September 2010Appointment of Susan Carol Thornton as a director (3 pages)
23 September 2010Appointment of Susan Carol Thornton as a director (3 pages)
16 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
16 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
7 September 2010Accounts made up to 31 October 2009 (24 pages)
7 September 2010Accounts made up to 31 October 2009 (24 pages)
26 May 2010Company name changed mds pharma services GB LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
26 May 2010Company name changed mds pharma services GB LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
26 May 2010Change of name notice (2 pages)
26 May 2010Change of name notice (2 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 26,669,233.4300
(4 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 26,669,233.4300
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 26,669,233.4300
(4 pages)
11 March 2010Termination of appointment of Samuel Seever as a director (2 pages)
11 March 2010Termination of appointment of Samuel Seever as a director (2 pages)
11 March 2010Termination of appointment of Peter Abram as a director (2 pages)
11 March 2010Termination of appointment of Peter Abram as a director (2 pages)
3 March 2010Appointment of Samuel Seever as a director (3 pages)
3 March 2010Appointment of Samuel Seever as a director (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 February 2010Annual return made up to 3 April 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 3 April 2008 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 3 April 2008 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 3 April 2008 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 3 April 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 3 April 2009 with a full list of shareholders (6 pages)
15 February 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
15 February 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
15 February 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
15 February 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
19 January 2010Termination of appointment of Christophe Baki as a director (2 pages)
19 January 2010Termination of appointment of Christophe Baki as a director (2 pages)
12 August 2009Accounts made up to 31 October 2008 (22 pages)
12 August 2009Accounts made up to 31 October 2008 (22 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
3 April 2009Return made up to 03/04/09; full list of members (4 pages)
17 October 2008Accounts made up to 31 October 2007 (22 pages)
17 October 2008Accounts made up to 31 October 2007 (22 pages)
18 August 2008Director appointed christophe baki (2 pages)
18 August 2008Director appointed christophe baki (2 pages)
12 June 2008Return made up to 03/04/08; full list of members (4 pages)
12 June 2008Return made up to 03/04/08; full list of members (4 pages)
28 April 2008Appointment terminated director david hamilton (1 page)
28 April 2008Appointment terminated director david hamilton (1 page)
17 April 2008Accounts made up to 31 October 2006 (21 pages)
17 April 2008Accounts made up to 31 October 2006 (21 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
5 March 2007Accounts made up to 31 October 2005 (18 pages)
5 March 2007Accounts made up to 31 October 2005 (18 pages)
15 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
15 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
11 May 2006Return made up to 03/04/06; full list of members (3 pages)
11 May 2006Return made up to 03/04/06; full list of members (3 pages)
6 December 2005Accounts made up to 31 October 2004 (16 pages)
6 December 2005Accounts made up to 31 October 2004 (16 pages)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
10 November 2005Particulars of mortgage/charge (4 pages)
10 November 2005Particulars of mortgage/charge (4 pages)
7 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
7 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
29 April 2005Return made up to 03/04/05; full list of members (2 pages)
29 April 2005Return made up to 03/04/05; full list of members (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
22 December 2004Accounts made up to 31 October 2003 (17 pages)
22 December 2004Accounts made up to 31 October 2003 (17 pages)
18 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
18 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
8 April 2004Return made up to 03/04/04; full list of members (5 pages)
8 April 2004Return made up to 03/04/04; full list of members (5 pages)
5 September 2003Accounts made up to 31 October 2002 (16 pages)
5 September 2003Accounts made up to 31 October 2002 (16 pages)
23 April 2003Return made up to 03/04/03; full list of members (5 pages)
23 April 2003Return made up to 03/04/03; full list of members (5 pages)
20 November 2002Ad 29/10/02--------- £ si [email protected]=40000 £ ic 46250/86250 (2 pages)
20 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 November 2002Ad 29/10/02--------- £ si [email protected]=40000 £ ic 46250/86250 (2 pages)
4 September 2002Accounts made up to 31 October 2001 (17 pages)
4 September 2002Accounts made up to 31 October 2001 (17 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
2 May 2002Return made up to 03/04/02; full list of members (6 pages)
2 May 2002Return made up to 03/04/02; full list of members (6 pages)
4 December 2001Accounts made up to 31 October 2000 (16 pages)
4 December 2001Accounts made up to 31 October 2000 (16 pages)
19 September 2001Location of register of members (non legible) (1 page)
19 September 2001Registered office changed on 19/09/01 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Location of register of members (non legible) (1 page)
19 September 2001Registered office changed on 19/09/01 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
28 August 2001Delivery ext'd 3 mth 31/10/00 (1 page)
17 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Company name changed phoenix international GB LIMITED\certificate issued on 21/09/00 (2 pages)
20 September 2000Company name changed phoenix international GB LIMITED\certificate issued on 21/09/00 (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
7 August 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
7 August 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
6 May 2000Return made up to 03/04/00; full list of members (7 pages)
6 May 2000Return made up to 03/04/00; full list of members (7 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Accounts made up to 31 August 1999 (16 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Accounts made up to 31 August 1999 (16 pages)
3 March 2000New director appointed (2 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
21 January 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
9 November 1999Accounts made up to 31 August 1998 (16 pages)
9 November 1999Accounts made up to 31 August 1998 (16 pages)
6 August 1999Particulars of mortgage/charge (11 pages)
6 August 1999Particulars of mortgage/charge (11 pages)
22 July 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
22 July 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
19 May 1999Return made up to 03/04/99; full list of members (8 pages)
19 May 1999Return made up to 03/04/99; full list of members (8 pages)
3 April 1999Secretary's particulars changed (1 page)
3 April 1999Registered office changed on 03/04/99 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page)
3 April 1999Registered office changed on 03/04/99 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page)
3 April 1999Secretary's particulars changed (1 page)
2 February 1999Accounts made up to 31 December 1997 (16 pages)
2 February 1999Accounts made up to 31 December 1997 (16 pages)
4 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
4 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Return made up to 03/04/98; no change of members (4 pages)
15 May 1998Return made up to 03/04/98; no change of members (4 pages)
15 May 1998Director resigned (1 page)
16 March 1998Company name changed ibrd-rostrum global LIMITED\certificate issued on 16/03/98 (2 pages)
16 March 1998Company name changed ibrd-rostrum global LIMITED\certificate issued on 16/03/98 (2 pages)
6 March 1998Auditor's resignation (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Auditor's resignation (1 page)
6 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: 50 stratton street london W1X 6NX (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: 50 stratton street london W1X 6NX (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
26 February 1998Director resigned (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1997Accounts made up to 31 December 1996 (15 pages)
6 October 1997Accounts made up to 31 December 1996 (15 pages)
28 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
16 September 1996Accounts made up to 31 December 1995 (18 pages)
16 September 1996Accounts made up to 31 December 1995 (18 pages)
2 July 1996Company name changed ibrd rostrum global LIMITED\certificate issued on 03/07/96 (2 pages)
2 July 1996Company name changed ibrd rostrum global LIMITED\certificate issued on 03/07/96 (2 pages)
29 April 1996Registered office changed on 29/04/96 from: 13 station road finchley london N3 2SB (1 page)
29 April 1996Registered office changed on 29/04/96 from: 13 station road finchley london N3 2SB (1 page)
13 April 1996Return made up to 03/04/96; full list of members (10 pages)
13 April 1996Return made up to 03/04/96; full list of members (10 pages)
22 February 1996Company name changed ibrd rostrum LIMITED\certificate issued on 23/02/96 (2 pages)
22 February 1996Company name changed ibrd rostrum LIMITED\certificate issued on 23/02/96 (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
11 May 1995Return made up to 03/04/95; full list of members (20 pages)
11 May 1995Return made up to 03/04/95; full list of members (20 pages)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 February 1995Company name changed rostrum group LIMITED\certificate issued on 03/02/95 (3 pages)
3 February 1995Company name changed rostrum group LIMITED\certificate issued on 03/02/95 (3 pages)
25 November 1994Company name changed mcrc group LIMITED\certificate issued on 25/11/94 (2 pages)
25 November 1994Company name changed mcrc group LIMITED\certificate issued on 25/11/94 (2 pages)
16 March 1994Particulars of contract relating to shares (3 pages)
16 March 1994Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
16 March 1994Particulars of contract relating to shares (3 pages)
16 March 1994Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
17 July 1991Company name changed medical and clinical management LIMITED\certificate issued on 18/07/91 (2 pages)
17 July 1991Company name changed medical and clinical management LIMITED\certificate issued on 18/07/91 (2 pages)
26 February 1990Company name changed medical and clinical research co nsultants LIMITED\certificate issued on 27/02/90 (2 pages)
26 February 1990Company name changed medical and clinical research co nsultants LIMITED\certificate issued on 27/02/90 (2 pages)
17 October 1984Incorporation (17 pages)
17 October 1984Incorporation (17 pages)