Plainsboro
New Jersey 08536
United States
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2005(18 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Hans Von Celsing |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 3 Dean Trench Street London SW1P 3HB |
Director Name | Steven Barry Sinyard |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 April 2000) |
Role | Accountant |
Correspondence Address | Oak House Penton Grafton Andover Hampshire SP11 0RR |
Director Name | Dr George Barrie Scholes |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 17 Beaumont Street London W1G 6DE |
Director Name | Bjorn Marklund |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 1995) |
Role | Lawyer |
Correspondence Address | Birger Jarlsgatan S S-Iii 45 Stockholm Foreign |
Director Name | Mr Peter Frederick Gibson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenways Abbotts Ann Andover Hampshire SP11 7BH |
Director Name | Mr Laurent Leksell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 1998) |
Role | Managing Director |
Correspondence Address | Strandvagen 57 115 23 Stockholm Sweden |
Secretary Name | Steven Barry Sinyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Oak House Penton Grafton Andover Hampshire SP11 0RR |
Director Name | Terence Francis Aston |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 1995) |
Role | Sales Marketing Director |
Correspondence Address | 2 Priest End Thame Oxfordshire OX9 2AE |
Director Name | Mr Patrick Nigel Sparkes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Swelling Hill House Swelling Hill Ropley Alresford Hampshire SO24 0DA |
Director Name | Theodore Irwin Pincus |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1998(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 October 1998) |
Role | Cfo/Evp |
Correspondence Address | 780 Boylston Street 19c Boston Suffolk Ma |
Director Name | David Allen Chazanovitz |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2000) |
Role | President |
Correspondence Address | 31 Deerhaven Dr Nashua Hillsborough Nh |
Director Name | Thomas Malcolm Tully |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2000) |
Role | President/Ceo |
Correspondence Address | 712 High Street Dedham Suffolk Ma |
Director Name | William Joseph Knight |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 1998(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2000) |
Role | Accountant |
Correspondence Address | 39 Bare Hill Road Boxford Ma 01921 Massachusets Usa Foreign |
Secretary Name | Graham John Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 5 Fernside Walk Fair Oak Eastleigh Hampshire SO50 7BX |
Director Name | John Bell Henneman Iii |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2000(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 March 2014) |
Role | Director Chief Administrative |
Country of Residence | United States |
Correspondence Address | 311 Enterprise Drive Plainsboro New Jersey 08536 United States |
Director Name | Stuart Martin Essig |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2000(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 February 2012) |
Role | Director Chief Executive Offic |
Country of Residence | United States |
Correspondence Address | 26 Coniston Court Princeton Nj 08540 United States |
Secretary Name | John Bell Henneman Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 April 2000(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2005) |
Role | Chief Administrative Officer |
Correspondence Address | 78 Shady Brook Lane Princeton 08540 New Jersey United States |
Director Name | Wenzel Hutak |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 February 2007(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 March 2013) |
Role | Company Director |
Correspondence Address | Domaine Clavari, Route De Collobrieres Cogolin 83310 France |
Director Name | Mr Peter Joseph Arduini |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2012(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 July 2016) |
Role | Ceo And Director |
Country of Residence | United States |
Correspondence Address | 311 Enterprise Drive Plainsboro New Jersey 08536 United States |
Director Name | Richard Dean Gorelick |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2016) |
Role | Corporate Vice President |
Country of Residence | United States |
Correspondence Address | 311 Enterprise Drive Plainsboro New Jersey 08536 United States |
Director Name | Mr Neal Jay Glueck |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 January 2019) |
Role | Vice President Tax |
Country of Residence | United States |
Correspondence Address | 311 Enterprise Drive Plainsboro New Jersey 08536 |
Director Name | Glenn George Coleman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2016(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 311 Enterprise Drive Plainsboro New Jersey 08536 |
Director Name | Sravan Kumar Emany |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2019(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 2021) |
Role | Senior Vp, Strategy, Treasurer & Investor Relation |
Country of Residence | United States |
Correspondence Address | West Wing, 2nd Floor, Kingsgate House Newbury Roa Andover Hampshire SP10 4DU |
Website | integralife.eu |
---|---|
Telephone | 01264 345780 |
Telephone region | Andover |
Registered Address | Regus Rourke House, Watermans Business Park The Causeway Staines TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
2.8m at £1 | Spembly Medical LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,232,000 |
Gross Profit | £6,496,000 |
Net Worth | £8,025,000 |
Cash | £3,495,000 |
Current Liabilities | £10,404,000 |
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 | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
28 September 1989 | Delivered on: 9 October 1989 Satisfied on: 1 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business premises newbury road andover hampshire. Fully Satisfied |
---|---|
28 September 1989 | Delivered on: 5 October 1989 Satisfied on: 1 April 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or march medical PLC 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. Fully Satisfied |
4 October 1988 | Delivered on: 19 October 1988 Satisfied on: 27 March 1992 Persons entitled: Security Pacific Eurofinance (U.K) Limited Classification: Charge Secured details: All monies due or to become due from the company and/or march medical PLC to the chargee under or pursuant to the facility agreement dated 20/5/87 and two guarantees and debenture dated 20/5/87 and 4/10/88. Particulars: All the company's right title and interst in the accounts held at the bank nos 80631744, 90631817, 90631973 (see doc M338 (reg) for details). Fully Satisfied |
20 May 1987 | Delivered on: 8 June 1987 Satisfied on: 27 March 1992 Persons entitled: Pacific Banks Gmbh Classification: Guarantee & debenture Secured details: All monies due or to become due from arbo medizin technologie gmbh to the chargee on any account whatsoever and all other moneys payable under the terms of the charge. Particulars: Second legal mortgage all estates or interests in the freehold, leasehold and other immoveable property described in part I of schedule ii, namely, all those premises at newbury road, andover, hampshire or the proceeds of sale thereof and all buildings, trade & other fixtures. (See doc for full details).. 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. Fully Satisfied |
20 May 1987 | Delivered on: 8 June 1987 Satisfied on: 27 March 1992 Persons entitled: Security Pacific Eurofinance (UK) Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or march medical PLC. To the chargee on any account whatsoever. Particulars: Legal mortgage all estates or interests in the f/hold l/hold and other immoveable property described in part 1 of schedule ii, namely, all those premises at newbury road, andover, hampshire or the proceeds of sale thereof. And all buildings, trade & other fixtures. (See doc for full details).. 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. Fully Satisfied |
20 May 1987 | Delivered on: 8 June 1987 Satisfied on: 27 March 1992 Persons entitled: Security Pacific Eurofinance (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company and/or march medical PLC to the chargee on any account whatsoever. Particulars: All right, title, interest and benefit in and to the spembly charged account and the balance or balances from time to time standing to the credit of the spembly charged account. (See doc for full details). Fully Satisfied |
20 May 1987 | Delivered on: 8 June 1987 Satisfied on: 27 March 1992 Persons entitled: Security Pacific Eurofinance (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company and/or march medical PLC. To the chargee on any account whatsoever. Particulars: All right, title, interest and benefit in and to the receivables account and in all the monies which from time to time constitute the balances standing to the credit of the receivables account. (See doc for full details). Fully Satisfied |
10 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
5 July 2023 | Registered office address changed from West Wing, 2nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU to Regus Rourke House, Watermans Business Park the Causeway Staines TW18 3BA on 5 July 2023 (1 page) |
9 April 2023 | Appointment of Mr Timothy Scott Swiss as a director on 28 October 2022 (2 pages) |
14 February 2023 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 20 December 2022 (2 pages) |
13 January 2023 | Full accounts made up to 31 December 2021 (31 pages) |
22 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
4 February 2022 | Full accounts made up to 31 December 2020 (33 pages) |
13 December 2021 | Termination of appointment of Sravan Kumar Emany as a director on 3 December 2021 (1 page) |
29 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
22 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
19 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Sravan Kumar Emany as a director on 1 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Neal Jay Glueck as a director on 4 January 2019 (1 page) |
30 November 2018 | Full accounts made up to 31 December 2017 (33 pages) |
18 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
29 December 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
29 December 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
15 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
22 November 2017 | Appointment of Mr Jeffrey Alan Mosebrook as a director on 13 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Glenn George Coleman as a director on 13 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Jeffrey Alan Mosebrook as a director on 13 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Glenn George Coleman as a director on 13 November 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
25 September 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
25 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
25 September 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
27 September 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
27 September 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
22 July 2016 | Appointment of Glenn George Coleman as a director on 18 July 2016 (2 pages) |
22 July 2016 | Appointment of Glenn George Coleman as a director on 18 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Peter Joseph Arduini as a director on 18 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Richard Dean Gorelick as a director on 18 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Peter Joseph Arduini as a director on 18 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Richard Dean Gorelick as a director on 18 July 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
19 February 2015 | Registered office address changed from Integra Neurosciences Limited Newbury Road Andover Hampshire SP10 4DR United Kingdom to West Wing, 2Nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Integra Neurosciences Limited Newbury Road Andover Hampshire SP10 4DR United Kingdom to West Wing, 2Nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU on 19 February 2015 (1 page) |
27 November 2014 | Registered office address changed from West Wing 2Nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU United Kingdom to Integra Neurosciences Limited Newbury Road Andover Hampshire SP10 4DR on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Newbury Road Andover Hampshire SP10 4DR to Integra Neurosciences Limited Newbury Road Andover Hampshire SP10 4DR on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from West Wing 2Nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU United Kingdom to Integra Neurosciences Limited Newbury Road Andover Hampshire SP10 4DR on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Newbury Road Andover Hampshire SP10 4DR to Integra Neurosciences Limited Newbury Road Andover Hampshire SP10 4DR on 27 November 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
23 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (1 page) |
23 September 2014 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (1 page) |
23 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (1 page) |
8 May 2014 | Termination of appointment of John Henneman Iii as a director (2 pages) |
8 May 2014 | Appointment of Richard Dean Gorelick as a director (3 pages) |
8 May 2014 | Appointment of Richard Dean Gorelick as a director (3 pages) |
8 May 2014 | Termination of appointment of John Henneman Iii as a director (2 pages) |
24 April 2014 | Appointment of Neal Jay Glueck as a director (3 pages) |
24 April 2014 | Appointment of Neal Jay Glueck as a director (3 pages) |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
11 September 2013 | Director's details changed for John Bell Henneman Iii on 3 March 2013 (3 pages) |
11 September 2013 | Director's details changed for John Bell Henneman Iii on 3 March 2013 (3 pages) |
11 September 2013 | Director's details changed for John Bell Henneman Iii on 3 March 2013 (3 pages) |
1 May 2013 | Termination of appointment of Wenzel Hutak as a director (2 pages) |
1 May 2013 | Termination of appointment of Wenzel Hutak as a director (2 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (15 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
9 March 2012 | Termination of appointment of Stuart Essig as a director (2 pages) |
9 March 2012 | Appointment of Peter Joseph Arduini as a director (3 pages) |
9 March 2012 | Termination of appointment of Stuart Essig as a director (2 pages) |
9 March 2012 | Appointment of Peter Joseph Arduini as a director (3 pages) |
18 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (15 pages) |
18 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
26 October 2010 | Register inspection address has been changed (2 pages) |
26 October 2010 | Register inspection address has been changed (2 pages) |
26 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (15 pages) |
26 October 2010 | Register(s) moved to registered inspection location (2 pages) |
26 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (15 pages) |
26 October 2010 | Register(s) moved to registered inspection location (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 September 2010 | Director's details changed for John Bell Henneman Iii on 30 April 2010 (3 pages) |
14 September 2010 | Director's details changed for John Bell Henneman Iii on 30 April 2010 (3 pages) |
19 January 2010 | Full accounts made up to 31 December 2008 (25 pages) |
19 January 2010 | Full accounts made up to 31 December 2008 (25 pages) |
2 October 2009 | Return made up to 17/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 17/09/09; full list of members (4 pages) |
26 August 2009 | Director's change of particulars / john henneman iii / 05/01/2008 (1 page) |
26 August 2009 | Director's change of particulars / john henneman iii / 05/01/2008 (1 page) |
27 May 2009 | Full accounts made up to 31 December 2007 (24 pages) |
27 May 2009 | Full accounts made up to 31 December 2007 (24 pages) |
21 November 2008 | Return made up to 17/09/08; full list of members (6 pages) |
21 November 2008 | Return made up to 17/09/08; full list of members (6 pages) |
1 November 2008 | Full accounts made up to 31 December 2006 (24 pages) |
1 November 2008 | Full accounts made up to 31 December 2006 (24 pages) |
21 October 2007 | Return made up to 17/09/07; no change of members
|
21 October 2007 | Return made up to 17/09/07; no change of members
|
18 July 2007 | Full accounts made up to 31 December 2005 (22 pages) |
18 July 2007 | Full accounts made up to 31 December 2005 (22 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
12 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (23 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
5 July 2005 | Full accounts made up to 31 December 2003 (24 pages) |
5 July 2005 | Full accounts made up to 31 December 2003 (24 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
8 January 2004 | Full accounts made up to 31 December 2002 (23 pages) |
8 January 2004 | Full accounts made up to 31 December 2002 (23 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
2 April 2003 | Particulars of contract relating to shares (4 pages) |
2 April 2003 | Ad 20/12/02--------- £ si 2629200@1=2629200 £ ic 139829/2769029 (4 pages) |
2 April 2003 | Ad 20/12/02--------- £ si 2629200@1=2629200 £ ic 139829/2769029 (4 pages) |
2 April 2003 | Particulars of contract relating to shares (4 pages) |
12 March 2003 | Company name changed spembly medical LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed spembly medical LIMITED\certificate issued on 12/03/03 (2 pages) |
6 March 2003 | Nc inc already adjusted 20/12/02 (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
6 March 2003 | Nc inc already adjusted 20/12/02 (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
21 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 31 December 2000 (19 pages) |
29 March 2002 | Full accounts made up to 31 December 2000 (19 pages) |
26 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
10 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 March 2001 | Full accounts made up to 31 December 1999 (18 pages) |
29 March 2001 | Full accounts made up to 31 December 1999 (18 pages) |
1 November 2000 | Return made up to 17/09/00; full list of members
|
1 November 2000 | Return made up to 17/09/00; full list of members
|
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 October 2000 | Accounting reference date extended from 05/04/00 to 31/12/00 (1 page) |
24 October 2000 | Accounting reference date extended from 05/04/00 to 31/12/00 (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Accounting reference date shortened from 31/12/00 to 05/04/00 (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Accounting reference date shortened from 31/12/00 to 05/04/00 (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Nc inc already adjusted 17/03/00 (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Nc inc already adjusted 17/03/00 (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Ad 17/03/00--------- premium £ si 39829@1=39829 £ ic 100000/139829 (2 pages) |
5 April 2000 | Ad 17/03/00--------- premium £ si 39829@1=39829 £ ic 100000/139829 (2 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Full accounts made up to 31 December 1998 (18 pages) |
24 March 2000 | Full accounts made up to 31 December 1998 (18 pages) |
22 October 1999 | Return made up to 17/09/99; full list of members (7 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 October 1999 | Return made up to 17/09/99; full list of members (7 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
6 May 1999 | Full accounts made up to 30 April 1998 (21 pages) |
6 May 1999 | Full accounts made up to 30 April 1998 (21 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
9 October 1998 | Return made up to 17/09/98; full list of members (8 pages) |
9 October 1998 | Return made up to 17/09/98; full list of members (8 pages) |
9 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
9 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
27 July 1998 | Memorandum and Articles of Association (20 pages) |
27 July 1998 | Memorandum and Articles of Association (20 pages) |
22 July 1998 | Memorandum and Articles of Association (6 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Memorandum and Articles of Association (6 pages) |
22 July 1998 | Resolutions
|
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 30 April 1997 (18 pages) |
31 May 1998 | Full accounts made up to 30 April 1997 (18 pages) |
23 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
23 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
15 October 1997 | Return made up to 17/09/97; no change of members
|
15 October 1997 | Return made up to 17/09/97; no change of members
|
25 February 1997 | Full accounts made up to 30 April 1996 (18 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (18 pages) |
14 October 1996 | Return made up to 17/09/96; full list of members (8 pages) |
14 October 1996 | Return made up to 17/09/96; full list of members (8 pages) |
25 January 1996 | Full accounts made up to 30 April 1995 (20 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 October 1995 | Return made up to 17/09/95; no change of members
|
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | Return made up to 17/09/95; no change of members
|
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
22 September 1994 | Full accounts made up to 30 April 1994 (19 pages) |
22 September 1994 | Return made up to 17/09/94; no change of members (6 pages) |
10 May 1994 | Director resigned (2 pages) |
11 March 1994 | Director's particulars changed (2 pages) |
19 October 1993 | Full accounts made up to 30 April 1993 (19 pages) |
23 September 1993 | Return made up to 17/09/93; full list of members
|
10 November 1992 | New director appointed (2 pages) |
9 November 1992 | Full accounts made up to 30 April 1992 (16 pages) |
15 October 1992 | Return made up to 18/09/92; change of members (8 pages) |
28 August 1992 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
13 July 1992 | New director appointed (2 pages) |
11 June 1992 | New director appointed (2 pages) |
11 June 1992 | New director appointed (2 pages) |
27 March 1992 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 October 1991 | Return made up to 04/10/91; no change of members (6 pages) |
7 October 1991 | Full accounts made up to 30 June 1991 (18 pages) |
23 October 1990 | Full accounts made up to 30 June 1990 (15 pages) |
5 October 1990 | Director resigned (2 pages) |
3 April 1990 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
27 October 1989 | Full accounts made up to 31 March 1989 (14 pages) |
16 October 1989 | Return made up to 09/10/89; full list of members (4 pages) |
9 October 1989 | Particulars of mortgage/charge (3 pages) |
5 October 1989 | Particulars of mortgage/charge (3 pages) |
24 October 1988 | Director resigned (4 pages) |
24 October 1988 | Director resigned (4 pages) |
19 October 1988 | Particulars of mortgage/charge (7 pages) |
18 August 1988 | Return made up to 14/07/88; full list of members (5 pages) |
18 August 1988 | Full accounts made up to 31 March 1988 (14 pages) |
10 December 1987 | New director appointed (4 pages) |
10 December 1987 | New director appointed (4 pages) |
15 July 1987 | New secretary appointed;new director appointed (4 pages) |
15 July 1987 | New director appointed (4 pages) |
13 June 1987 | Resolutions
|
8 June 1987 | Particulars of mortgage/charge (28 pages) |
11 April 1987 | Registered office changed on 11/04/87 from: 211 picadilly london W1A 4SA (1 page) |
11 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
8 April 1987 | Company name changed stockco (no.96) LIMITED\certificate issued on 08/04/87 (3 pages) |
8 April 1987 | Company name changed stockco (no.96) LIMITED\certificate issued on 08/04/87 (3 pages) |
4 April 1987 | Gazettable document (15 pages) |
31 December 1986 | Certificate of Incorporation (1 page) |
31 December 1986 | Certificate of Incorporation (1 page) |