Donaghadee
County Down
BT21 0PB
Northern Ireland
Director Name | Ms Susan Carol Thornton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 March 2010(25 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | President & Cfo |
Country of Residence | United States |
Correspondence Address | 621 Rose Street Lincoln Nebraska 68502 United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 2001(16 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Lynda Wight |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 1998) |
Role | Pharmaceutical Consultant |
Correspondence Address | Stonebridge House Three Oaks Lane Wadhurst East Sussex TN5 6PY |
Director Name | Dr Malcolm John Vandenburg |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 1998) |
Role | Ceo And President |
Correspondence Address | 61 Uphill Road Mill Hill London NW7 4PT |
Secretary Name | Lynda Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | Stonebridge House Three Oaks Lane Wadhurst East Sussex TN5 6PY |
Director Name | Thomas Semler |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1995(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1998) |
Role | Executive Vice President |
Correspondence Address | 2614 E Washington Orange County United States Of America 92669 |
Director Name | Dr Joseph Bollert |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1995(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 1996) |
Role | Scientist |
Correspondence Address | 31 Burning Tree Road Newport Beach California 92660 Usa |
Director Name | Dr Francis Richard Nichol |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1995(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 November 1995) |
Role | President Chief Executive Offi |
Correspondence Address | 14 Cypress Point Lane Newport Beach California 92660 |
Director Name | Dr Yoshinao Takahashi |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 February 1995(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 February 1998) |
Role | President |
Correspondence Address | 13-3 Tuichiyamacho Nadaku Kobe Japan Foreign |
Director Name | Dr Elizabeth Lee-Kelley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(13 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 05 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodgrove 1 Grove Side Bookham Leatherhead Surrey KT23 4LD |
Director Name | Dr Lucien Steru |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 February 1998(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 93 Avenue De Fontainebleau 94270 Le Kremlin Bicetre Cedex Foreign |
Director Name | Jean Yves Caloz |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 February 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 47 Calais Circle Kirkland Quebec H9h 3r7 |
Director Name | John William Hooper |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 February 1998(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 64a Birch Hill Hudson Quebec Jop 1qj |
Director Name | Elizabeth Mairi Mackay |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 1999) |
Role | Pharmaceutical Consultant |
Correspondence Address | 1 Sunderland Avenue St Albans Hertfordshire AL1 4HJ |
Secretary Name | Dr Elizabeth Lee-Kelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodgrove 1 Grove Side Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | David Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Flat 15-14 Lanark Square London E14 9QD |
Director Name | David Moszkowski |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 November 1999(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2001) |
Role | Chief Financial Officer |
Correspondence Address | 2913 Lake Road Ddo Quebec H9B 2KS |
Director Name | Simon Yaxley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | South Stonehams Cottage Bere Court Road Pangbourne Reading Berkshire RG8 8JY |
Director Name | David James Cochran Hamilton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2004) |
Role | Finance Director |
Correspondence Address | 3 Gibson Mews Twickenham Middlesex TW1 2NS |
Director Name | David James Cochran Hamilton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2004) |
Role | Finance Director |
Correspondence Address | 3 Gibson Mews Twickenham Middlesex TW1 2NS |
Director Name | Anthony Businskas |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2002(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2004) |
Role | Chief Financial Officer |
Correspondence Address | 375 Rambler Court Oakville L6h 3a6 Ontario |
Director Name | Doctors Terence Lenehan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(20 years after company formation) |
Appointment Duration | 12 months (resigned 31 October 2005) |
Role | Vp Clinical Operations |
Correspondence Address | 148a Lough Road Lurgan County Armagh BT66 6JL Northern Ireland |
Director Name | Fiona McCudden |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 2007) |
Role | Company Accountant |
Correspondence Address | 2 Cloncore Road Portadown County Armagh BT62 1UT Northern Ireland |
Director Name | Norman C Evans |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2004(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 2007) |
Role | Vp Finance And Planning |
Correspondence Address | 2529 King Richards Place Mississauga Ontario L5k 245 Canada |
Director Name | Peter George Jr Abram |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2006(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1576 Knobb Hill Lane Paoli Pensylvania 19301 United States |
Director Name | Christophe Baki |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2008(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2009) |
Role | Director Of Finance |
Correspondence Address | Apartment 602 Park Avenue 12 Bankmore Street Belfast BT7 1AQ Northern Ireland |
Director Name | Samuel Francis Seever |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2009(25 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 March 2010) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 6425 Lone Tree Drive Lincoln Nebraska Ne 68512 United States |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 2001) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Website | celerion.com |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.7b at £0.01 | Celerion Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,152,573 |
Gross Profit | £1,161,878 |
Net Worth | £556,947 |
Cash | £946,205 |
Current Liabilities | £2,070,400 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
26 October 2005 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
2 July 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 31 December 2018 (29 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
3 April 2018 | Change of details for Celerion Holding International Limited as a person with significant control on 3 April 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
13 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (42 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (42 pages) |
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (16 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (16 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (16 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
19 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
Statement of capital on 2014-04-04
|
3 October 2013 | Accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (20 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (21 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (21 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts made up to 31 December 2010 (23 pages) |
9 September 2011 | Accounts made up to 31 December 2010 (23 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Appointment of Susan Carol Thornton as a director (3 pages) |
23 September 2010 | Appointment of Susan Carol Thornton as a director (3 pages) |
16 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
16 September 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
7 September 2010 | Accounts made up to 31 October 2009 (24 pages) |
7 September 2010 | Accounts made up to 31 October 2009 (24 pages) |
26 May 2010 | Company name changed mds pharma services GB LIMITED\certificate issued on 26/05/10
|
26 May 2010 | Company name changed mds pharma services GB LIMITED\certificate issued on 26/05/10
|
26 May 2010 | Change of name notice (2 pages) |
26 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
19 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
11 March 2010 | Termination of appointment of Samuel Seever as a director (2 pages) |
11 March 2010 | Termination of appointment of Samuel Seever as a director (2 pages) |
11 March 2010 | Termination of appointment of Peter Abram as a director (2 pages) |
11 March 2010 | Termination of appointment of Peter Abram as a director (2 pages) |
3 March 2010 | Appointment of Samuel Seever as a director (3 pages) |
3 March 2010 | Appointment of Samuel Seever as a director (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 February 2010 | Annual return made up to 3 April 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 3 April 2008 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 3 April 2008 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 3 April 2008 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 3 April 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 3 April 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
15 February 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
15 February 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
15 February 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
19 January 2010 | Termination of appointment of Christophe Baki as a director (2 pages) |
19 January 2010 | Termination of appointment of Christophe Baki as a director (2 pages) |
12 August 2009 | Accounts made up to 31 October 2008 (22 pages) |
12 August 2009 | Accounts made up to 31 October 2008 (22 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
17 October 2008 | Accounts made up to 31 October 2007 (22 pages) |
17 October 2008 | Accounts made up to 31 October 2007 (22 pages) |
18 August 2008 | Director appointed christophe baki (2 pages) |
18 August 2008 | Director appointed christophe baki (2 pages) |
12 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
28 April 2008 | Appointment terminated director david hamilton (1 page) |
28 April 2008 | Appointment terminated director david hamilton (1 page) |
17 April 2008 | Accounts made up to 31 October 2006 (21 pages) |
17 April 2008 | Accounts made up to 31 October 2006 (21 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
5 March 2007 | Accounts made up to 31 October 2005 (18 pages) |
5 March 2007 | Accounts made up to 31 October 2005 (18 pages) |
15 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
15 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
11 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
11 May 2006 | Return made up to 03/04/06; full list of members (3 pages) |
6 December 2005 | Accounts made up to 31 October 2004 (16 pages) |
6 December 2005 | Accounts made up to 31 October 2004 (16 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
10 November 2005 | Particulars of mortgage/charge (4 pages) |
10 November 2005 | Particulars of mortgage/charge (4 pages) |
7 September 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
7 September 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
29 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
29 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
22 December 2004 | Accounts made up to 31 October 2003 (17 pages) |
22 December 2004 | Accounts made up to 31 October 2003 (17 pages) |
18 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
18 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
8 April 2004 | Return made up to 03/04/04; full list of members (5 pages) |
8 April 2004 | Return made up to 03/04/04; full list of members (5 pages) |
5 September 2003 | Accounts made up to 31 October 2002 (16 pages) |
5 September 2003 | Accounts made up to 31 October 2002 (16 pages) |
23 April 2003 | Return made up to 03/04/03; full list of members (5 pages) |
23 April 2003 | Return made up to 03/04/03; full list of members (5 pages) |
20 November 2002 | Ad 29/10/02--------- £ si [email protected]=40000 £ ic 46250/86250 (2 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Ad 29/10/02--------- £ si [email protected]=40000 £ ic 46250/86250 (2 pages) |
4 September 2002 | Accounts made up to 31 October 2001 (17 pages) |
4 September 2002 | Accounts made up to 31 October 2001 (17 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
4 December 2001 | Accounts made up to 31 October 2000 (16 pages) |
4 December 2001 | Accounts made up to 31 October 2000 (16 pages) |
19 September 2001 | Location of register of members (non legible) (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Location of register of members (non legible) (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
28 August 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
17 April 2001 | Return made up to 03/04/01; full list of members
|
17 April 2001 | Return made up to 03/04/01; full list of members
|
20 September 2000 | Company name changed phoenix international GB LIMITED\certificate issued on 21/09/00 (2 pages) |
20 September 2000 | Company name changed phoenix international GB LIMITED\certificate issued on 21/09/00 (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
7 August 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
7 August 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
6 May 2000 | Return made up to 03/04/00; full list of members (7 pages) |
6 May 2000 | Return made up to 03/04/00; full list of members (7 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Accounts made up to 31 August 1999 (16 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Accounts made up to 31 August 1999 (16 pages) |
3 March 2000 | New director appointed (2 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
21 January 2000 | Resolutions
|
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Resolutions
|
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
9 November 1999 | Accounts made up to 31 August 1998 (16 pages) |
9 November 1999 | Accounts made up to 31 August 1998 (16 pages) |
6 August 1999 | Particulars of mortgage/charge (11 pages) |
6 August 1999 | Particulars of mortgage/charge (11 pages) |
22 July 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
22 July 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
19 May 1999 | Return made up to 03/04/99; full list of members (8 pages) |
19 May 1999 | Return made up to 03/04/99; full list of members (8 pages) |
3 April 1999 | Secretary's particulars changed (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page) |
3 April 1999 | Secretary's particulars changed (1 page) |
2 February 1999 | Accounts made up to 31 December 1997 (16 pages) |
2 February 1999 | Accounts made up to 31 December 1997 (16 pages) |
4 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
4 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
15 May 1998 | Return made up to 03/04/98; no change of members (4 pages) |
15 May 1998 | Director resigned (1 page) |
16 March 1998 | Company name changed ibrd-rostrum global LIMITED\certificate issued on 16/03/98 (2 pages) |
16 March 1998 | Company name changed ibrd-rostrum global LIMITED\certificate issued on 16/03/98 (2 pages) |
6 March 1998 | Auditor's resignation (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Auditor's resignation (1 page) |
6 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 50 stratton street london W1X 6NX (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 50 stratton street london W1X 6NX (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
26 February 1998 | Director resigned (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1997 | Accounts made up to 31 December 1996 (15 pages) |
6 October 1997 | Accounts made up to 31 December 1996 (15 pages) |
28 April 1997 | Return made up to 03/04/97; no change of members
|
28 April 1997 | Return made up to 03/04/97; no change of members
|
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
16 September 1996 | Accounts made up to 31 December 1995 (18 pages) |
16 September 1996 | Accounts made up to 31 December 1995 (18 pages) |
2 July 1996 | Company name changed ibrd rostrum global LIMITED\certificate issued on 03/07/96 (2 pages) |
2 July 1996 | Company name changed ibrd rostrum global LIMITED\certificate issued on 03/07/96 (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: 13 station road finchley london N3 2SB (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: 13 station road finchley london N3 2SB (1 page) |
13 April 1996 | Return made up to 03/04/96; full list of members (10 pages) |
13 April 1996 | Return made up to 03/04/96; full list of members (10 pages) |
22 February 1996 | Company name changed ibrd rostrum LIMITED\certificate issued on 23/02/96 (2 pages) |
22 February 1996 | Company name changed ibrd rostrum LIMITED\certificate issued on 23/02/96 (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 03/04/95; full list of members (20 pages) |
11 May 1995 | Return made up to 03/04/95; full list of members (20 pages) |
14 February 1995 | Resolutions
|
14 February 1995 | Resolutions
|
3 February 1995 | Company name changed rostrum group LIMITED\certificate issued on 03/02/95 (3 pages) |
3 February 1995 | Company name changed rostrum group LIMITED\certificate issued on 03/02/95 (3 pages) |
25 November 1994 | Company name changed mcrc group LIMITED\certificate issued on 25/11/94 (2 pages) |
25 November 1994 | Company name changed mcrc group LIMITED\certificate issued on 25/11/94 (2 pages) |
16 March 1994 | Particulars of contract relating to shares (3 pages) |
16 March 1994 | Resolutions
|
16 March 1994 | Particulars of contract relating to shares (3 pages) |
16 March 1994 | Resolutions
|
17 July 1991 | Company name changed medical and clinical management LIMITED\certificate issued on 18/07/91 (2 pages) |
17 July 1991 | Company name changed medical and clinical management LIMITED\certificate issued on 18/07/91 (2 pages) |
26 February 1990 | Company name changed medical and clinical research co nsultants LIMITED\certificate issued on 27/02/90 (2 pages) |
26 February 1990 | Company name changed medical and clinical research co nsultants LIMITED\certificate issued on 27/02/90 (2 pages) |
17 October 1984 | Incorporation (17 pages) |
17 October 1984 | Incorporation (17 pages) |