Company NameIntegra Neurosciences Limited
DirectorJeffrey Alan Mosebrook
Company StatusActive
Company Number02086419
CategoryPrivate Limited Company
Incorporation Date31 December 1986(37 years, 4 months ago)
Previous NamesStockco (No.96) Limited and Spembly Medical Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Jeffrey Alan Mosebrook
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleVp, Corp Controller & Principle Accounting Officer
Country of ResidenceUnited States
Correspondence Address311 Enterprise Drive
Plainsboro
New Jersey 08536
United States
Secretary NameOlswang Cosec Limited (Corporation)
StatusCurrent
Appointed01 July 2005(18 years, 6 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameHans Von Celsing
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address3 Dean Trench Street
London
SW1P 3HB
Director NameSteven Barry Sinyard
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 2000)
RoleAccountant
Correspondence AddressOak House
Penton Grafton
Andover
Hampshire
SP11 0RR
Director NameDr George Barrie Scholes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address17 Beaumont Street
London
W1G 6DE
Director NameBjorn Marklund
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 1995)
RoleLawyer
Correspondence AddressBirger Jarlsgatan S
S-Iii 45 Stockholm
Foreign
Director NameMr Peter Frederick Gibson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenways
Abbotts Ann
Andover
Hampshire
SP11 7BH
Director NameMr Laurent Leksell
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 1998)
RoleManaging Director
Correspondence AddressStrandvagen 57
115 23 Stockholm
Sweden
Secretary NameSteven Barry Sinyard
NationalityBritish
StatusResigned
Appointed18 September 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressOak House
Penton Grafton
Andover
Hampshire
SP11 0RR
Director NameTerence Francis Aston
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 1995)
RoleSales Marketing Director
Correspondence Address2 Priest End
Thame
Oxfordshire
OX9 2AE
Director NameMr Patrick Nigel Sparkes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(8 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwelling Hill House Swelling Hill
Ropley
Alresford
Hampshire
SO24 0DA
Director NameTheodore Irwin Pincus
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1998(11 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 October 1998)
RoleCfo/Evp
Correspondence Address780 Boylston Street 19c
Boston
Suffolk
Ma
Director NameDavid Allen Chazanovitz
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2000)
RolePresident
Correspondence Address31 Deerhaven Dr
Nashua
Hillsborough
Nh
Director NameThomas Malcolm Tully
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2000)
RolePresident/Ceo
Correspondence Address712 High Street
Dedham
Suffolk
Ma
Director NameWilliam Joseph Knight
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1998(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2000)
RoleAccountant
Correspondence Address39 Bare Hill Road
Boxford Ma 01921
Massachusets Usa
Foreign
Secretary NameGraham John Howe
NationalityBritish
StatusResigned
Appointed09 June 1999(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address5 Fernside Walk
Fair Oak
Eastleigh
Hampshire
SO50 7BX
Director NameJohn Bell Henneman Iii
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2000(13 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 March 2014)
RoleDirector Chief Administrative
Country of ResidenceUnited States
Correspondence Address311 Enterprise Drive
Plainsboro
New Jersey 08536
United States
Director NameStuart Martin Essig
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2000(13 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 February 2012)
RoleDirector Chief Executive Offic
Country of ResidenceUnited States
Correspondence Address26 Coniston Court
Princeton
Nj 08540
United States
Secretary NameJohn Bell Henneman Iii
NationalityAmerican
StatusResigned
Appointed05 April 2000(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2005)
RoleChief Administrative Officer
Correspondence Address78 Shady Brook Lane
Princeton 08540
New Jersey
United States
Director NameWenzel Hutak
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed05 February 2007(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 21 March 2013)
RoleCompany Director
Correspondence AddressDomaine Clavari, Route De
Collobrieres
Cogolin
83310
France
Director NameMr Peter Joseph Arduini
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2012(25 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 July 2016)
RoleCeo And Director
Country of ResidenceUnited States
Correspondence Address311 Enterprise Drive
Plainsboro
New Jersey 08536
United States
Director NameRichard Dean Gorelick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2016)
RoleCorporate Vice President
Country of ResidenceUnited States
Correspondence Address311 Enterprise Drive
Plainsboro
New Jersey 08536
United States
Director NameMr Neal Jay Glueck
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(27 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2019)
RoleVice President Tax
Country of ResidenceUnited States
Correspondence Address311 Enterprise Drive
Plainsboro
New Jersey
08536
Director NameGlenn George Coleman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2016(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address311 Enterprise Drive
Plainsboro
New Jersey
08536
Director NameSravan Kumar Emany
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2019(32 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 2021)
RoleSenior Vp, Strategy, Treasurer & Investor Relation
Country of ResidenceUnited States
Correspondence AddressWest Wing, 2nd Floor, Kingsgate House Newbury Roa
Andover
Hampshire
SP10 4DU

Contact

Websiteintegralife.eu
Telephone01264 345780
Telephone regionAndover

Location

Registered AddressRegus Rourke House, Watermans Business Park
The Causeway
Staines
TW18 3BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

2.8m at £1Spembly Medical LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,232,000
Gross Profit£6,496,000
Net Worth£8,025,000
Cash£3,495,000
Current Liabilities£10,404,000

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

28 September 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

10 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
10 October 2023Full accounts made up to 31 December 2022 (32 pages)
5 July 2023Registered 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 2023Appointment of Mr Timothy Scott Swiss as a director on 28 October 2022 (2 pages)
14 February 2023Appointment of Corporation Service Company (Uk) Limited as a secretary on 20 December 2022 (2 pages)
13 January 2023Full accounts made up to 31 December 2021 (31 pages)
22 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
4 February 2022Full accounts made up to 31 December 2020 (33 pages)
13 December 2021Termination of appointment of Sravan Kumar Emany as a director on 3 December 2021 (1 page)
29 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (34 pages)
22 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (33 pages)
19 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
6 February 2019Appointment of Sravan Kumar Emany as a director on 1 February 2019 (2 pages)
5 February 2019Termination of appointment of Neal Jay Glueck as a director on 4 January 2019 (1 page)
30 November 2018Full accounts made up to 31 December 2017 (33 pages)
18 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
29 December 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 7,112,423.00
(4 pages)
29 December 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 2,784,029.00
(4 pages)
15 December 2017Resolutions
  • RES13 ‐ Restriction on auth cap limit removed 02/10/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2017Resolutions
  • RES13 ‐ Restictions on authorised capital deleted from mam and articles 02/10/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2017Resolutions
  • RES13 ‐ Restictions on authorised capital deleted from mam and articles 02/10/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2017Appointment of Mr Jeffrey Alan Mosebrook as a director on 13 November 2017 (2 pages)
22 November 2017Termination of appointment of Glenn George Coleman as a director on 13 November 2017 (1 page)
22 November 2017Appointment of Mr Jeffrey Alan Mosebrook as a director on 13 November 2017 (2 pages)
22 November 2017Termination of appointment of Glenn George Coleman as a director on 13 November 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (35 pages)
2 October 2017Full accounts made up to 31 December 2016 (35 pages)
25 September 2017Register 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 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Register 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 2016Full accounts made up to 31 December 2015 (33 pages)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
27 September 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
27 September 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 July 2016Appointment of Glenn George Coleman as a director on 18 July 2016 (2 pages)
22 July 2016Appointment of Glenn George Coleman as a director on 18 July 2016 (2 pages)
21 July 2016Termination of appointment of Peter Joseph Arduini as a director on 18 July 2016 (1 page)
21 July 2016Termination of appointment of Richard Dean Gorelick as a director on 18 July 2016 (1 page)
21 July 2016Termination of appointment of Peter Joseph Arduini as a director on 18 July 2016 (1 page)
21 July 2016Termination of appointment of Richard Dean Gorelick as a director on 18 July 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (27 pages)
14 October 2015Full accounts made up to 31 December 2014 (27 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,769,029
(8 pages)
6 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,769,029
(8 pages)
19 February 2015Registered 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 2015Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Full accounts made up to 31 December 2013 (27 pages)
8 October 2014Full accounts made up to 31 December 2013 (27 pages)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,769,029
(8 pages)
23 September 2014Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (1 page)
23 September 2014Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (1 page)
23 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,769,029
(8 pages)
23 September 2014Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (1 page)
8 May 2014Termination of appointment of John Henneman Iii as a director (2 pages)
8 May 2014Appointment of Richard Dean Gorelick as a director (3 pages)
8 May 2014Appointment of Richard Dean Gorelick as a director (3 pages)
8 May 2014Termination of appointment of John Henneman Iii as a director (2 pages)
24 April 2014Appointment of Neal Jay Glueck as a director (3 pages)
24 April 2014Appointment of Neal Jay Glueck as a director (3 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,769,029
(14 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,769,029
(14 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
11 September 2013Director's details changed for John Bell Henneman Iii on 3 March 2013 (3 pages)
11 September 2013Director's details changed for John Bell Henneman Iii on 3 March 2013 (3 pages)
11 September 2013Director's details changed for John Bell Henneman Iii on 3 March 2013 (3 pages)
1 May 2013Termination of appointment of Wenzel Hutak as a director (2 pages)
1 May 2013Termination of appointment of Wenzel Hutak as a director (2 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (15 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (26 pages)
4 October 2012Full accounts made up to 31 December 2011 (26 pages)
9 March 2012Termination of appointment of Stuart Essig as a director (2 pages)
9 March 2012Appointment of Peter Joseph Arduini as a director (3 pages)
9 March 2012Termination of appointment of Stuart Essig as a director (2 pages)
9 March 2012Appointment of Peter Joseph Arduini as a director (3 pages)
18 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (15 pages)
18 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
26 October 2010Register inspection address has been changed (2 pages)
26 October 2010Register inspection address has been changed (2 pages)
26 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (15 pages)
26 October 2010Register(s) moved to registered inspection location (2 pages)
26 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (15 pages)
26 October 2010Register(s) moved to registered inspection location (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
14 September 2010Director's details changed for John Bell Henneman Iii on 30 April 2010 (3 pages)
14 September 2010Director's details changed for John Bell Henneman Iii on 30 April 2010 (3 pages)
19 January 2010Full accounts made up to 31 December 2008 (25 pages)
19 January 2010Full accounts made up to 31 December 2008 (25 pages)
2 October 2009Return made up to 17/09/09; full list of members (4 pages)
2 October 2009Return made up to 17/09/09; full list of members (4 pages)
26 August 2009Director's change of particulars / john henneman iii / 05/01/2008 (1 page)
26 August 2009Director's change of particulars / john henneman iii / 05/01/2008 (1 page)
27 May 2009Full accounts made up to 31 December 2007 (24 pages)
27 May 2009Full accounts made up to 31 December 2007 (24 pages)
21 November 2008Return made up to 17/09/08; full list of members (6 pages)
21 November 2008Return made up to 17/09/08; full list of members (6 pages)
1 November 2008Full accounts made up to 31 December 2006 (24 pages)
1 November 2008Full accounts made up to 31 December 2006 (24 pages)
21 October 2007Return made up to 17/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2007Return made up to 17/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2007Full accounts made up to 31 December 2005 (22 pages)
18 July 2007Full accounts made up to 31 December 2005 (22 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
12 October 2006Return made up to 17/09/06; full list of members (6 pages)
12 October 2006Return made up to 17/09/06; full list of members (6 pages)
5 February 2006Full accounts made up to 31 December 2004 (23 pages)
5 February 2006Full accounts made up to 31 December 2004 (23 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Return made up to 17/09/05; full list of members (6 pages)
4 October 2005Return made up to 17/09/05; full list of members (6 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
5 July 2005Full accounts made up to 31 December 2003 (24 pages)
5 July 2005Full accounts made up to 31 December 2003 (24 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 October 2004Return made up to 17/09/04; full list of members (7 pages)
5 October 2004Return made up to 17/09/04; full list of members (7 pages)
8 January 2004Full accounts made up to 31 December 2002 (23 pages)
8 January 2004Full accounts made up to 31 December 2002 (23 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 September 2003Return made up to 17/09/03; full list of members (7 pages)
29 September 2003Return made up to 17/09/03; full list of members (7 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
2 April 2003Particulars of contract relating to shares (4 pages)
2 April 2003Ad 20/12/02--------- £ si 2629200@1=2629200 £ ic 139829/2769029 (4 pages)
2 April 2003Ad 20/12/02--------- £ si 2629200@1=2629200 £ ic 139829/2769029 (4 pages)
2 April 2003Particulars of contract relating to shares (4 pages)
12 March 2003Company name changed spembly medical LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed spembly medical LIMITED\certificate issued on 12/03/03 (2 pages)
6 March 2003Nc inc already adjusted 20/12/02 (1 page)
6 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2003Nc inc already adjusted 20/12/02 (1 page)
4 November 2002Full accounts made up to 31 December 2001 (19 pages)
4 November 2002Full accounts made up to 31 December 2001 (19 pages)
21 October 2002Return made up to 17/09/02; full list of members (7 pages)
21 October 2002Return made up to 17/09/02; full list of members (7 pages)
29 March 2002Full accounts made up to 31 December 2000 (19 pages)
29 March 2002Full accounts made up to 31 December 2000 (19 pages)
26 September 2001Return made up to 17/09/01; full list of members (7 pages)
26 September 2001Return made up to 17/09/01; full list of members (7 pages)
10 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 March 2001Full accounts made up to 31 December 1999 (18 pages)
29 March 2001Full accounts made up to 31 December 1999 (18 pages)
1 November 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Return made up to 17/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Accounting reference date extended from 05/04/00 to 31/12/00 (1 page)
24 October 2000Accounting reference date extended from 05/04/00 to 31/12/00 (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Accounting reference date shortened from 31/12/00 to 05/04/00 (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Accounting reference date shortened from 31/12/00 to 05/04/00 (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
5 April 2000Nc inc already adjusted 17/03/00 (1 page)
5 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 April 2000Nc inc already adjusted 17/03/00 (1 page)
5 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 April 2000Ad 17/03/00--------- premium £ si 39829@1=39829 £ ic 100000/139829 (2 pages)
5 April 2000Ad 17/03/00--------- premium £ si 39829@1=39829 £ ic 100000/139829 (2 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Full accounts made up to 31 December 1998 (18 pages)
24 March 2000Full accounts made up to 31 December 1998 (18 pages)
22 October 1999Return made up to 17/09/99; full list of members (7 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 October 1999Return made up to 17/09/99; full list of members (7 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
6 May 1999Full accounts made up to 30 April 1998 (21 pages)
6 May 1999Full accounts made up to 30 April 1998 (21 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1998Return made up to 17/09/98; full list of members (8 pages)
9 October 1998Return made up to 17/09/98; full list of members (8 pages)
9 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
9 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
27 July 1998Memorandum and Articles of Association (20 pages)
27 July 1998Memorandum and Articles of Association (20 pages)
22 July 1998Memorandum and Articles of Association (6 pages)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 July 1998Memorandum and Articles of Association (6 pages)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
31 May 1998Full accounts made up to 30 April 1997 (18 pages)
31 May 1998Full accounts made up to 30 April 1997 (18 pages)
23 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
23 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
15 October 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1997Return made up to 17/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Full accounts made up to 30 April 1996 (18 pages)
25 February 1997Full accounts made up to 30 April 1996 (18 pages)
14 October 1996Return made up to 17/09/96; full list of members (8 pages)
14 October 1996Return made up to 17/09/96; full list of members (8 pages)
25 January 1996Full accounts made up to 30 April 1995 (20 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 October 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
22 September 1994Full accounts made up to 30 April 1994 (19 pages)
22 September 1994Return made up to 17/09/94; no change of members (6 pages)
10 May 1994Director resigned (2 pages)
11 March 1994Director's particulars changed (2 pages)
19 October 1993Full accounts made up to 30 April 1993 (19 pages)
23 September 1993Return made up to 17/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1992New director appointed (2 pages)
9 November 1992Full accounts made up to 30 April 1992 (16 pages)
15 October 1992Return made up to 18/09/92; change of members (8 pages)
28 August 1992Accounting reference date shortened from 30/06 to 30/04 (1 page)
13 July 1992New director appointed (2 pages)
11 June 1992New director appointed (2 pages)
11 June 1992New director appointed (2 pages)
27 March 1992Declaration of satisfaction of mortgage/charge (5 pages)
15 October 1991Return made up to 04/10/91; no change of members (6 pages)
7 October 1991Full accounts made up to 30 June 1991 (18 pages)
23 October 1990Full accounts made up to 30 June 1990 (15 pages)
5 October 1990Director resigned (2 pages)
3 April 1990Accounting reference date extended from 31/03 to 30/06 (1 page)
27 October 1989Full accounts made up to 31 March 1989 (14 pages)
16 October 1989Return made up to 09/10/89; full list of members (4 pages)
9 October 1989Particulars of mortgage/charge (3 pages)
5 October 1989Particulars of mortgage/charge (3 pages)
24 October 1988Director resigned (4 pages)
24 October 1988Director resigned (4 pages)
19 October 1988Particulars of mortgage/charge (7 pages)
18 August 1988Return made up to 14/07/88; full list of members (5 pages)
18 August 1988Full accounts made up to 31 March 1988 (14 pages)
10 December 1987New director appointed (4 pages)
10 December 1987New director appointed (4 pages)
15 July 1987New secretary appointed;new director appointed (4 pages)
15 July 1987New director appointed (4 pages)
13 June 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 June 1987Particulars of mortgage/charge (28 pages)
11 April 1987Registered office changed on 11/04/87 from: 211 picadilly london W1A 4SA (1 page)
11 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
8 April 1987Company name changed stockco (no.96) LIMITED\certificate issued on 08/04/87 (3 pages)
8 April 1987Company name changed stockco (no.96) LIMITED\certificate issued on 08/04/87 (3 pages)
4 April 1987Gazettable document (15 pages)
31 December 1986Certificate of Incorporation (1 page)
31 December 1986Certificate of Incorporation (1 page)