London
EC3R 6DL
Director Name | Mr Matthew Roy Peacock |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Anthony Nicholas Greatorex |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Secretary Name | Andrew Moger Woolley |
---|---|
Status | Current |
Appointed | 24 January 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Andrew Moger Woolley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Michael Douglas Comish |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(33 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Jason Edward Carley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(33 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Nicolas David Benjamin King |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr David John Coxell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 4 Hinton Way Great Shelford Cambridge CB2 5BE |
Director Name | Mr Robert Michael Brady |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 20 September 2016) |
Role | Managing Director & Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 281 Cambridge Science Park Milton Road Cambridge CB4 0WE |
Secretary Name | Mr Julian Robert Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lyndewode Road Cambridge Cambridgeshire CB1 2HL |
Director Name | Mrs Gillian Sarah Beckett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 September 1996) |
Role | Customer Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Osprey House Victoryplace London E14 8BG |
Secretary Name | Michael Hamilton McMath Hely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 1999) |
Role | Barrister |
Correspondence Address | Pilgrims Way Camps Road Helions Bumpstead Haverhill Suffolk CB9 7AS |
Director Name | Christopher Oakley Collison |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Usatish |
Status | Resigned |
Appointed | 10 June 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2001) |
Role | Sales & Marketing Director |
Correspondence Address | 1 Haymarket Road Cambridge Cambridgeshire CB3 0BQ |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 1 Evening Court Newmarket Road Cambridge CB5 8EA |
Secretary Name | Mr Robert Michael Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 2004) |
Role | Managing Director & Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 32 De Freville Avenue Cambridge Cambridgeshire CB4 1HS |
Secretary Name | Mr Richard Graham Quinton Kellett-Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Plaitford House Pound Lane Plaitford Hampshire SO51 6EH |
Director Name | Brian Richard Collins |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Cambridge Science Park Milton Road Cambridge CB4 0WE |
Secretary Name | David Michael Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Stoodley Lee Bottom Road Todmorden OL14 6HD |
Director Name | Mr Peter George Harverson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 October 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 281 Cambridge Science Park Milton Road Cambridge CB4 0WE |
Secretary Name | Mr Kevin Andrew Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(19 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elm Road Winchester Hampshire SO22 5AG |
Secretary Name | Mr Anthony James Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 281 Cambridge Science Park Milton Road Cambridge CB4 0WE |
Director Name | Paul George Fullagar |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 June 2016) |
Role | Company Director |
Correspondence Address | 281 Cambridge Science Park Milton Road Cambridge CB4 0WE |
Director Name | Mr Patrick Brazel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2008(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | 281 Cambridge Science Park Milton Road Cambridge CB4 0WE |
Director Name | Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Quay West Ferry Road Teddington Middlesex TW11 9NH |
Director Name | Jacques Robert De Picciotto |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2013(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mr Robert James Beveridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Secretary Name | Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 2017) |
Role | Company Director |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Secretary Name | Mrs Rebecca Charlotte Wright |
---|---|
Status | Resigned |
Appointed | 07 March 2017(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Ms Carmen Christine Carey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English,American |
Status | Resigned |
Appointed | 13 March 2017(29 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Iain Stuart Greig |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Jog Dhody |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2021) |
Role | Operating Partner |
Country of Residence | United Kingdom |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Ms Nadya Lynne Bentley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(32 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Secretary Name | Rebecca Anne Roberts |
---|---|
Status | Resigned |
Appointed | 30 June 2020(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 February 2021) |
Role | Company Director |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr Bernard Jean Rene Delahaye |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 August 2021(33 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
Website | bradyplc.com |
---|
Registered Address | Centennium House 100 Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
7.2m at £0.01 | Euroclear Nominees Limited 8.84% Ordinary |
---|---|
6.8m at £0.01 | Dr Robert Michael Brady 8.36% Ordinary |
6.7m at £0.01 | Bny (Ocs) Nominees Limited 8.24% Ordinary |
- | OTHER 57.45% - |
4.9m at £0.01 | Ferlim Nominees Limited 5.94% Ordinary |
9.1m at £0.01 | Bny Mellon Nominees Limited 11.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,015,000 |
Gross Profit | £20,038,000 |
Net Worth | £3,370,000 |
Cash | £9,580,000 |
Current Liabilities | £10,545,000 |
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 | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
21 November 2019 | Delivered on: 21 November 2019 Persons entitled: Hanover Acquisition Limited Classification: A registered charge Particulars: The intellectual property rights as defined in the charge and including trade marks with registration number 2169813 usa; 006859839 ctm; 006589731 ctm; and 006859771 ctm. See the charge for more details. Outstanding |
---|---|
11 November 2019 | Delivered on: 12 November 2019 Persons entitled: Hanover Acquisition Limited Classification: A registered charge Particulars: The intellectual property rights as defined in the charge and including trade marks with registration number 2169813 usa; 006859839 ctm; 006589731 ctm; and 006859771 ctm. See the charge for more details. Outstanding |
15 November 2017 | Delivered on: 16 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 1994 | Delivered on: 30 December 1994 Satisfied on: 28 March 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 July 1993 | Delivered on: 3 August 1993 Satisfied on: 28 March 2009 Persons entitled: Hydro Agri (UK) Limited Classification: First legal charge Secured details: Any monies paid by hydro agri (UK) limited in relation to the mortgaged property arising from a failure by the company to comply with their obligations under a lease dated 30 march 1989 and any monies owing to hydro agri (UK) limited upon the default by the company to comply with their obligations as contained in the transfer dated 30 july 1993 and/or this legal charge. Particulars: Unit 281 cambridge science park,milton,cambridge.t/no.CB107521. Fully Satisfied |
15 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
21 November 2023 | Statement of capital following an allotment of shares on 4 October 2023
|
2 November 2023 | Memorandum and Articles of Association (24 pages) |
30 October 2023 | Change of details for Brady Acquisition Limited as a person with significant control on 18 November 2019 (2 pages) |
17 October 2023 | Full accounts made up to 31 December 2022 (43 pages) |
11 October 2023 | Memorandum and Articles of Association (24 pages) |
9 October 2023 | Resolutions
|
4 January 2023 | Appointment of Mr Nicolas David Benjamin King as a director on 15 December 2022 (2 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (45 pages) |
25 July 2022 | Termination of appointment of Bernard Jean Rene Delahaye as a director on 30 June 2022 (1 page) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
8 September 2021 | Termination of appointment of Iain Stuart Greig as a director on 31 July 2021 (1 page) |
23 August 2021 | Appointment of Mr Bernard Jean Rene Delahaye as a director on 20 August 2021 (2 pages) |
5 April 2021 | Termination of appointment of Carmen Christine Carey as a director on 31 March 2021 (1 page) |
30 March 2021 | Appointment of Mr Michael Douglas Comish as a director on 24 March 2021 (2 pages) |
30 March 2021 | Appointment of Mr Jason Edward Carley as a director on 24 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Ian Donald Powell as a director on 24 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Jog Dhody as a director on 24 March 2021 (1 page) |
1 March 2021 | Termination of appointment of Rebecca Anne Roberts as a secretary on 24 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Rebecca Anne Roberts as a director on 24 February 2021 (1 page) |
1 March 2021 | Appointment of Andrew Moger Woolley as a secretary on 24 January 2021 (2 pages) |
1 March 2021 | Appointment of Mr Andrew Moger Woolley as a director on 24 February 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
12 January 2021 | Second filing of Confirmation Statement dated 31 December 2018 (3 pages) |
11 January 2021 | Change of details for Hanover Acquisition Limited as a person with significant control on 13 June 2020 (2 pages) |
10 November 2020 | Group of companies' accounts made up to 31 December 2019 (96 pages) |
15 July 2020 | Re-registration of Memorandum and Articles (10 pages) |
15 July 2020 | Change of name notice (2 pages) |
15 July 2020 | Resolutions
|
15 July 2020 | Resolutions
|
15 July 2020 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
15 July 2020 | Re-registration from a public company to a private limited company (2 pages) |
15 July 2020 | Resolutions
|
6 July 2020 | Termination of appointment of Rebecca Charlotte Wright as a secretary on 30 June 2020 (1 page) |
6 July 2020 | Appointment of Rebecca Anne Roberts as a secretary on 30 June 2020 (2 pages) |
23 June 2020 | Appointment of Rebecca Anne Roberts as a director on 18 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Nadya Lynne Bentley as a director on 18 June 2020 (1 page) |
1 April 2020 | Appointment of Mr Ian Donald Powell as a director on 6 March 2020 (2 pages) |
4 February 2020 | Appointment of Ms Nadya Lynne Bentley as a director on 27 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 December 2019 | Satisfaction of charge 021647680003 in full (4 pages) |
13 December 2019 | Satisfaction of charge 021647680004 in full (4 pages) |
9 December 2019 | Termination of appointment of Martin Thorneycroft as a director on 9 December 2019 (1 page) |
5 December 2019 | Change of details for Hanover Acquisition Limited as a person with significant control on 5 December 2019 (2 pages) |
5 December 2019 | Notification of Hanover Acquisition Limited as a person with significant control on 18 November 2019 (2 pages) |
5 December 2019 | Change of details for Hanover Acquisition Limited as a person with significant control on 21 November 2019 (2 pages) |
27 November 2019 | Appointment of Mr Anthony Nicholas Greatorex as a director on 21 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Jog Dhody as a director on 21 November 2019 (2 pages) |
26 November 2019 | Appointment of Mr Matthew Roy Peacock as a director on 21 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Ian Tudor Jenks as a director on 21 November 2019 (1 page) |
26 November 2019 | Cessation of Kestrel Partners Llp as a person with significant control on 18 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Robert James Beveridge as a director on 21 November 2019 (1 page) |
21 November 2019 | Registration of charge 021647680005, created on 21 November 2019 (41 pages) |
12 November 2019 | Registration of charge 021647680004, created on 11 November 2019 (43 pages) |
30 October 2019 | Resolutions
|
2 October 2019 | Notification of Kestrel Partners Llp as a person with significant control on 24 July 2017 (2 pages) |
2 October 2019 | Withdrawal of a person with significant control statement on 2 October 2019 (2 pages) |
9 July 2019 | Withdrawal of a person with significant control statement on 9 July 2019 (2 pages) |
9 July 2019 | Notification of a person with significant control statement (2 pages) |
18 June 2019 | Notification of a person with significant control statement (2 pages) |
18 June 2019 | Group of companies' accounts made up to 31 December 2018 (122 pages) |
13 March 2019 | Appointment of Mr Iain Stuart Greig as a director on 1 March 2019 (2 pages) |
13 March 2019 | Appointment of Mr Daniel James Look as a director on 1 March 2019 (2 pages) |
10 January 2019 | 31/12/18 Statement of Capital gbp 833678.87
|
10 December 2018 | Director's details changed for Ms Carmen Christine Carey on 10 December 2018 (2 pages) |
28 August 2018 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA England to Centennium House 100 Lower Thames Street London EC3R 6DL on 28 August 2018 (1 page) |
28 June 2018 | Termination of appointment of Elizabeth Ann Sipiere as a director on 31 May 2018 (1 page) |
6 June 2018 | Group of companies' accounts made up to 31 December 2017 (95 pages) |
26 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 January 2018 | Part of the property or undertaking has been released and no longer forms part of charge 021647680003 (5 pages) |
16 November 2017 | Registration of charge 021647680003, created on 15 November 2017 (30 pages) |
16 November 2017 | Registration of charge 021647680003, created on 15 November 2017 (30 pages) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (95 pages) |
12 July 2017 | Group of companies' accounts made up to 31 December 2016 (95 pages) |
28 March 2017 | Appointment of Ms Carmen Christine Carey as a director on 13 March 2017 (2 pages) |
28 March 2017 | Appointment of Ms Carmen Christine Carey as a director on 13 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Martin Thorneycroft as a secretary on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Mrs Rebecca Charlotte Wright as a secretary on 7 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Rebecca Charlotte Wright as a secretary on 7 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Martin Thorneycroft as a secretary on 7 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
14 December 2016 | Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page) |
23 November 2016 | Appointment of Ms Elizabeth Ann Sipiere as a director on 7 October 2016 (2 pages) |
23 November 2016 | Appointment of Ms Elizabeth Ann Sipiere as a director on 7 October 2016 (2 pages) |
22 November 2016 | Termination of appointment of Peter George Harverson as a director on 7 October 2016 (1 page) |
22 November 2016 | Termination of appointment of Peter George Harverson as a director on 7 October 2016 (1 page) |
22 November 2016 | Termination of appointment of Paul George Fullagar as a director on 6 June 2016 (1 page) |
22 November 2016 | Termination of appointment of Jacques Robert De Picciotto as a director on 30 April 2016 (1 page) |
22 November 2016 | Appointment of Mr Ian Tudor Jenks as a director on 6 June 2016 (2 pages) |
22 November 2016 | Appointment of Mr Ian Tudor Jenks as a director on 6 June 2016 (2 pages) |
22 November 2016 | Termination of appointment of Jacques Robert De Picciotto as a director on 30 April 2016 (1 page) |
22 November 2016 | Termination of appointment of Robert Michael Brady as a director on 20 September 2016 (1 page) |
22 November 2016 | Termination of appointment of Paul George Fullagar as a director on 6 June 2016 (1 page) |
22 November 2016 | Termination of appointment of Robert Michael Brady as a director on 20 September 2016 (1 page) |
22 June 2016 | Group of companies' accounts made up to 31 December 2015 (89 pages) |
22 June 2016 | Group of companies' accounts made up to 31 December 2015 (89 pages) |
15 February 2016 | Annual return made up to 31 December 2015 no member list Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 no member list Statement of capital on 2016-02-15
|
2 February 2016 | Termination of appointment of Patrick Brazel as a director on 1 April 2015 (1 page) |
2 February 2016 | Termination of appointment of Patrick Brazel as a director on 1 April 2015 (1 page) |
10 September 2015 | Registered office address changed from 281 Cambridge Science Park Milton Road Cambridge CB4 0WE to Riverside House 2a Southwark Bridge Road London SE1 9HA on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from , 281 Cambridge Science Park, Milton Road, Cambridge, CB4 0WE to Riverside House 2a Southwark Bridge Road London SE1 9HA on 10 September 2015 (1 page) |
16 May 2015 | Group of companies' accounts made up to 31 December 2014 (89 pages) |
16 May 2015 | Group of companies' accounts made up to 31 December 2014 (89 pages) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
16 June 2014 | Group of companies' accounts made up to 31 December 2013 (92 pages) |
16 June 2014 | Group of companies' accounts made up to 31 December 2013 (92 pages) |
17 February 2014 | Annual return made up to 31 December 2013 no member list Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 no member list Statement of capital on 2014-02-17
|
4 February 2014 | Appointment of Martin Thorneycroft as a secretary (3 pages) |
4 February 2014 | Termination of appointment of Anthony Ratcliffe as a director (2 pages) |
4 February 2014 | Appointment of Martin Thorneycroft as a secretary (3 pages) |
4 February 2014 | Appointment of Martin Thorneycroft as a director (3 pages) |
4 February 2014 | Termination of appointment of Anthony Ratcliffe as a secretary (2 pages) |
4 February 2014 | Appointment of Martin Thorneycroft as a director (3 pages) |
4 February 2014 | Termination of appointment of Anthony Ratcliffe as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Anthony Ratcliffe as a director (2 pages) |
1 August 2013 | Appointment of Mr Robert James Beveridge as a director (3 pages) |
1 August 2013 | Appointment of Mr Robert James Beveridge as a director (3 pages) |
20 June 2013 | Appointment of Jacques Robert De Picciotto as a director (3 pages) |
20 June 2013 | Appointment of Jacques Robert De Picciotto as a director (3 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (78 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (78 pages) |
10 April 2013 | Termination of appointment of Brian Collins as a director (2 pages) |
10 April 2013 | Termination of appointment of Brian Collins as a director (2 pages) |
30 January 2013 | Annual return made up to 31 December 2012 no member list (19 pages) |
30 January 2013 | Annual return made up to 31 December 2012 no member list (19 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
9 May 2012 | Group of companies' accounts made up to 31 December 2011 (70 pages) |
9 May 2012 | Group of companies' accounts made up to 31 December 2011 (70 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (19 pages) |
25 March 2011 | Group of companies' accounts made up to 31 December 2010 (66 pages) |
25 March 2011 | Group of companies' accounts made up to 31 December 2010 (66 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (108 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (108 pages) |
15 March 2011 | Secretary's details changed for Anthony James Ratcliffe on 31 December 2010 (2 pages) |
15 March 2011 | Secretary's details changed for Anthony James Ratcliffe on 31 December 2010 (2 pages) |
9 February 2011 | Termination of appointment of Geoffrey Bicknell as a director (2 pages) |
9 February 2011 | Director's details changed for Anthony James Ratcliffe on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Gavin Joseph Lavelle on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Peter George Harverson on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Anthony James Ratcliffe on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Dr Robert Michael Brady on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Gavin Joseph Lavelle on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Brian Richard Collins on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Brian Richard Collins on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Dr Robert Michael Brady on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Mr Patrick G Brazel on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Peter George Harverson on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Mr Patrick G Brazel on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Gavin Joseph Lavelle on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Brian Richard Collins on 4 February 2011 (3 pages) |
9 February 2011 | Termination of appointment of Geoffrey Bicknell as a director (2 pages) |
9 February 2011 | Director's details changed for Paul George Fullagar on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Anthony James Ratcliffe on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Mr Patrick G Brazel on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Paul George Fullagar on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Dr Robert Michael Brady on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Peter George Harverson on 4 February 2011 (3 pages) |
9 February 2011 | Director's details changed for Paul George Fullagar on 4 February 2011 (3 pages) |
18 March 2010 | Group of companies' accounts made up to 31 December 2009 (53 pages) |
18 March 2010 | Group of companies' accounts made up to 31 December 2009 (53 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (67 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (67 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 19 November 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 19 November 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
16 September 2009 | Ad 30/06/09\gbp si [email protected]=200\gbp ic 279147.32/279347.32\ (2 pages) |
16 September 2009 | Ad 01/07/09\gbp si [email protected]=28\gbp ic 279375.32/279403.32\ (2 pages) |
16 September 2009 | Ad 01/07/09\gbp si [email protected]=28\gbp ic 279375.32/279403.32\ (2 pages) |
16 September 2009 | Ad 30/06/09\gbp si [email protected]=200\gbp ic 279147.32/279347.32\ (2 pages) |
17 July 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
17 July 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
23 June 2009 | Ad 14/05/09\gbp si [email protected]=50\gbp ic 277697.32/277747.32\ (2 pages) |
23 June 2009 | Ad 14/04/09\gbp si [email protected]=500\gbp ic 276503.32/277003.32\ (2 pages) |
23 June 2009 | Ad 07/05/09\gbp si [email protected]=22\gbp ic 277625.32/277647.32\ (2 pages) |
23 June 2009 | Ad 26/03/09\gbp si [email protected]=1865\gbp ic 269765/271630\ (2 pages) |
23 June 2009 | Ad 20/05/09\gbp si [email protected]=400\gbp ic 278547.32/278947.32\ (2 pages) |
23 June 2009 | Ad 08/05/09\gbp si [email protected]=200\gbp ic 277947.32/278147.32\ (2 pages) |
23 June 2009 | Ad 07/05/09\gbp si [email protected]=22\gbp ic 277625.32/277647.32\ (2 pages) |
23 June 2009 | Ad 26/03/09\gbp si [email protected]=500\gbp ic 272130/272630\ (2 pages) |
23 June 2009 | Ad 20/05/09\gbp si [email protected]=400\gbp ic 278547.32/278947.32\ (2 pages) |
23 June 2009 | Ad 31/03/09\gbp si [email protected]=1686.66\gbp ic 274316.66/276003.32\ (2 pages) |
23 June 2009 | Ad 08/05/09\gbp si [email protected]=200\gbp ic 277947.32/278147.32\ (2 pages) |
23 June 2009 | Ad 05/05/09\gbp si [email protected]=300\gbp ic 277303.32/277603.32\ (2 pages) |
23 June 2009 | Ad 26/03/09\gbp si [email protected]=500\gbp ic 272130/272630\ (2 pages) |
23 June 2009 | Ad 14/04/09\gbp si [email protected]=500\gbp ic 276503.32/277003.32\ (2 pages) |
23 June 2009 | Ad 05/05/09\gbp si [email protected]=300\gbp ic 277303.32/277603.32\ (2 pages) |
23 June 2009 | Ad 14/05/09\gbp si [email protected]=50\gbp ic 277697.32/277747.32\ (2 pages) |
23 June 2009 | Ad 26/03/09\gbp si [email protected]=1865\gbp ic 269765/271630\ (2 pages) |
23 June 2009 | Ad 31/03/09\gbp si [email protected]=1686.66\gbp ic 274316.66/276003.32\ (2 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (32 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (32 pages) |
2 October 2008 | Ad 21/07/08\gbp si [email protected]=400\gbp ic 267450/267850\ (2 pages) |
2 October 2008 | Ad 21/07/08\gbp si [email protected]=400\gbp ic 267450/267850\ (2 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (58 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (58 pages) |
24 June 2008 | Ad 21/05/08\gbp si [email protected]=50\gbp ic 267000/267050\ (2 pages) |
24 June 2008 | Ad 21/05/08\gbp si [email protected]=50\gbp ic 267000/267050\ (2 pages) |
24 June 2008 | Ad 28/05/08\gbp si [email protected]=50\gbp ic 266900/266950\ (2 pages) |
24 June 2008 | Ad 15/05/08\gbp si [email protected]=50\gbp ic 266800/266850\ (2 pages) |
24 June 2008 | Ad 28/05/08\gbp si [email protected]=50\gbp ic 266900/266950\ (2 pages) |
24 June 2008 | Ad 15/05/08\gbp si [email protected]=50\gbp ic 266800/266850\ (2 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
21 April 2008 | Ad 14/03/08\gbp si [email protected]=1000\gbp ic 264750/265750\ (2 pages) |
21 April 2008 | Ad 03/04/08\gbp si [email protected]=500\gbp ic 266250/266750\ (2 pages) |
21 April 2008 | Ad 03/04/08\gbp si [email protected]=500\gbp ic 266250/266750\ (2 pages) |
21 April 2008 | Ad 14/03/08\gbp si [email protected]=1000\gbp ic 264750/265750\ (2 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
6 February 2008 | Return made up to 31/12/07; bulk list available separately
|
6 February 2008 | Return made up to 31/12/07; bulk list available separately
|
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New director appointed (2 pages) |
21 January 2008 | Ad 20/12/07--------- £ si [email protected]=400 £ ic 263350/263750 (1 page) |
21 January 2008 | Ad 20/12/07--------- £ si [email protected]=400 £ ic 263350/263750 (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
31 August 2007 | Ad 15/08/07--------- £ si [email protected]=55 £ ic 263295/263350 (1 page) |
31 August 2007 | Ad 15/08/07--------- £ si [email protected]=55 £ ic 263295/263350 (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
13 July 2007 | Ad 03/07/07--------- £ si [email protected]=110 £ ic 263130/263240 (1 page) |
13 July 2007 | Ad 05/07/07--------- £ si [email protected]=55 £ ic 263240/263295 (1 page) |
13 July 2007 | Ad 05/07/07--------- £ si [email protected]=55 £ ic 263240/263295 (1 page) |
13 July 2007 | Ad 03/07/07--------- £ si [email protected]=110 £ ic 263130/263240 (1 page) |
25 June 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
25 June 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
20 June 2007 | Ad 14/06/07--------- £ si [email protected]=55 £ ic 263075/263130 (1 page) |
20 June 2007 | Ad 14/06/07--------- £ si [email protected]=55 £ ic 263075/263130 (1 page) |
22 May 2007 | Ad 15/05/07--------- £ si [email protected]=55 £ ic 263020/263075 (1 page) |
22 May 2007 | Ad 15/05/07--------- £ si [email protected]=55 £ ic 263020/263075 (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Ad 01/05/07--------- £ si [email protected]=55 £ ic 262965/263020 (1 page) |
9 May 2007 | Ad 01/05/07--------- £ si [email protected]=55 £ ic 262965/263020 (1 page) |
25 April 2007 | Ad 12/03/07--------- £ si [email protected]=200 £ ic 262495/262695 (1 page) |
25 April 2007 | Ad 19/02/07--------- £ si [email protected]=50 £ ic 262290/262340 (1 page) |
25 April 2007 | Ad 12/04/07--------- £ si [email protected]=55 £ ic 262910/262965 (1 page) |
25 April 2007 | Ad 30/03/07--------- £ si [email protected]=215 £ ic 262695/262910 (1 page) |
25 April 2007 | Ad 06/02/07--------- £ si [email protected]=200 £ ic 262090/262290 (1 page) |
25 April 2007 | Ad 26/02/07--------- £ si [email protected]=50 £ ic 262340/262390 (1 page) |
25 April 2007 | Ad 30/03/07--------- £ si [email protected]=50 £ ic 262390/262440 (1 page) |
25 April 2007 | Ad 11/04/07--------- £ si [email protected]=55 £ ic 262440/262495 (1 page) |
25 April 2007 | Ad 19/02/07--------- £ si [email protected]=50 £ ic 262290/262340 (1 page) |
25 April 2007 | Ad 30/03/07--------- £ si [email protected]=50 £ ic 262390/262440 (1 page) |
25 April 2007 | Ad 12/03/07--------- £ si [email protected]=200 £ ic 262495/262695 (1 page) |
25 April 2007 | Ad 06/02/07--------- £ si [email protected]=200 £ ic 262090/262290 (1 page) |
25 April 2007 | Ad 30/03/07--------- £ si [email protected]=215 £ ic 262695/262910 (1 page) |
25 April 2007 | Ad 12/04/07--------- £ si [email protected]=55 £ ic 262910/262965 (1 page) |
25 April 2007 | Ad 26/02/07--------- £ si [email protected]=50 £ ic 262340/262390 (1 page) |
25 April 2007 | Ad 11/04/07--------- £ si [email protected]=55 £ ic 262440/262495 (1 page) |
13 February 2007 | Return made up to 31/12/06; full list of members (54 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (54 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
25 October 2006 | Ad 09/10/06--------- £ si [email protected]=1400 £ ic 260690/262090 (2 pages) |
25 October 2006 | Ad 09/10/06--------- £ si [email protected]=1400 £ ic 260690/262090 (2 pages) |
9 August 2006 | Ad 15/06/06--------- £ si [email protected]=1000 £ ic 259690/260690 (2 pages) |
9 August 2006 | Ad 15/06/06--------- £ si [email protected]=1000 £ ic 259690/260690 (2 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (43 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2005 (43 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 31/12/05; bulk list available separately (10 pages) |
14 March 2006 | Return made up to 31/12/05; bulk list available separately (10 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
10 January 2006 | Ad 18/11/05--------- £ si [email protected]=450 £ ic 259240/259690 (2 pages) |
10 January 2006 | Ad 18/11/05--------- £ si [email protected]=450 £ ic 259240/259690 (2 pages) |
3 August 2005 | Ad 02/06/05--------- £ si [email protected]=1180 £ ic 258060/259240 (4 pages) |
3 August 2005 | Ad 02/06/05--------- £ si [email protected]=1180 £ ic 258060/259240 (4 pages) |
14 June 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
14 June 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
22 March 2005 | Return made up to 31/12/04; bulk list available separately (10 pages) |
22 March 2005 | Return made up to 31/12/04; bulk list available separately (10 pages) |
28 January 2005 | Ad 01/12/04--------- £ si [email protected]=2505 £ ic 216191/218696 (3 pages) |
28 January 2005 | Ad 01/12/04--------- £ si [email protected]=2505 £ ic 216191/218696 (3 pages) |
16 November 2004 | Ad 05/08/04-30/10/04 £ si [email protected]=1601 £ ic 214590/216191 (3 pages) |
16 November 2004 | Ad 05/08/04-30/10/04 £ si [email protected]=1601 £ ic 214590/216191 (3 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 August 2004 | Location of register of members (non legible) (1 page) |
5 August 2004 | Location of register of members (non legible) (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (4 pages) |
24 June 2004 | New director appointed (4 pages) |
23 June 2004 | Prospectus (60 pages) |
23 June 2004 | Prospectus (60 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
11 June 2004 | Ad 01/05/04-31/05/04 £ si [email protected]=3230 £ ic 211360/214590 (4 pages) |
11 June 2004 | Ad 01/05/04-31/05/04 £ si [email protected]=3230 £ ic 211360/214590 (4 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
27 May 2004 | Application for reregistration from private to PLC (1 page) |
27 May 2004 | Application for reregistration from private to PLC (1 page) |
27 May 2004 | Re-registration of Memorandum and Articles (70 pages) |
27 May 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 May 2004 | Re-registration of Memorandum and Articles (70 pages) |
27 May 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 May 2004 | Balance Sheet (2 pages) |
27 May 2004 | Balance Sheet (2 pages) |
27 May 2004 | Resolutions
|
27 May 2004 | Auditor's report (1 page) |
27 May 2004 | Declaration on reregistration from private to PLC (1 page) |
27 May 2004 | Resolutions
|
27 May 2004 | Auditor's report (1 page) |
27 May 2004 | Declaration on reregistration from private to PLC (1 page) |
26 May 2004 | Return made up to 31/12/03; change of members (8 pages) |
26 May 2004 | Return made up to 31/12/03; change of members (8 pages) |
8 May 2004 | Ad 11/03/04--------- £ si [email protected]=5000 £ ic 206360/211360 (1 page) |
8 May 2004 | Ad 11/03/04--------- £ si [email protected]=5000 £ ic 206360/211360 (1 page) |
30 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
16 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (22 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (22 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
2 August 2000 | Ad 01/07/00--------- £ si [email protected]=1000 £ ic 304359/305359 (2 pages) |
2 August 2000 | Ad 01/07/00--------- £ si [email protected]=1000 £ ic 304359/305359 (2 pages) |
2 August 2000 | Ad 30/05/00--------- £ si [email protected]=2000 £ ic 302359/304359 (2 pages) |
2 August 2000 | Ad 30/05/00--------- £ si [email protected]=2000 £ ic 302359/304359 (2 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
7 July 2000 | Secretary's particulars changed (1 page) |
7 July 2000 | Secretary's particulars changed (1 page) |
10 April 2000 | Ad 04/04/00--------- £ si [email protected]=1000 £ ic 301359/302359 (1 page) |
10 April 2000 | Ad 04/04/00--------- £ si [email protected]=1000 £ ic 301359/302359 (1 page) |
29 March 2000 | Ad 28/02/00--------- £ si [email protected]=26518 £ ic 274841/301359 (2 pages) |
29 March 2000 | Ad 28/02/00--------- £ si [email protected]=26518 £ ic 274841/301359 (2 pages) |
29 March 2000 | Ad 10/02/00--------- £ si [email protected]=1000 £ ic 273841/274841 (2 pages) |
29 March 2000 | Ad 10/02/00--------- £ si [email protected]=1000 £ ic 273841/274841 (2 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Ad 20/01/00--------- £ si 100000@1=100000 £ ic 173841/273841 (3 pages) |
28 January 2000 | Ad 20/01/00--------- £ si 100000@1=100000 £ ic 173841/273841 (3 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
27 January 2000 | Re-registration of Memorandum and Articles (7 pages) |
27 January 2000 | Re-registration of Memorandum and Articles (7 pages) |
27 January 2000 | Application for reregistration from PLC to private (1 page) |
27 January 2000 | Application for reregistration from PLC to private (1 page) |
27 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 January 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 January 2000 | Resolutions
|
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
6 September 1999 | Particulars of contract relating to shares (4 pages) |
6 September 1999 | Ad 29/07/99--------- £ si [email protected]=26518 £ ic 147323/173841 (2 pages) |
6 September 1999 | Ad 29/07/99--------- £ si [email protected]=26518 £ ic 147323/173841 (2 pages) |
6 September 1999 | Particulars of contract relating to shares (4 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
6 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | Return made up to 31/12/98; full list of members
|
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 December 1998 | New director appointed (3 pages) |
4 December 1998 | New director appointed (3 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
10 November 1998 | Ad 04/11/98--------- £ si [email protected]=22098 £ ic 125225/147323 (2 pages) |
10 November 1998 | Ad 04/11/98--------- £ si [email protected]=22098 £ ic 125225/147323 (2 pages) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director's particulars changed (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
13 January 1998 | Ad 31/12/97--------- £ si [email protected]=1100 £ ic 124125/125225 (2 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
13 January 1998 | Ad 31/12/97--------- £ si [email protected]=1100 £ ic 124125/125225 (2 pages) |
15 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
30 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | Director resigned (1 page) |
17 October 1996 | Ad 30/09/96--------- £ si [email protected]=2500 £ ic 113125/115625 (2 pages) |
17 October 1996 | Ad 30/09/96--------- £ si [email protected]=2500 £ ic 113125/115625 (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
21 July 1996 | Memorandum and Articles of Association (24 pages) |
21 July 1996 | Memorandum and Articles of Association (24 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
8 July 1996 | Div 19/06/96 (1 page) |
8 July 1996 | Ad 19/06/96--------- £ si 1000@1=1000 £ ic 112125/113125 (2 pages) |
8 July 1996 | Memorandum and Articles of Association (5 pages) |
8 July 1996 | Div 19/06/96 (1 page) |
8 July 1996 | Memorandum and Articles of Association (5 pages) |
8 July 1996 | Ad 19/06/96--------- £ si 1000@1=1000 £ ic 112125/113125 (2 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
23 February 1996 | Ad 12/02/96-16/02/96 £ si 4000@1=4000 £ ic 108125/112125 (3 pages) |
23 February 1996 | Ad 12/02/96-16/02/96 £ si 4000@1=4000 £ ic 108125/112125 (3 pages) |
10 January 1996 | Ad 07/11/95--------- £ si 1000@1 (2 pages) |
10 January 1996 | Ad 07/11/95--------- £ si 1000@1 (2 pages) |
10 January 1996 | Particulars of contract relating to shares (5 pages) |
10 January 1996 | Particulars of contract relating to shares (5 pages) |
5 January 1996 | Ad 07/12/95-21/12/95 £ si 1000@1=1000 £ ic 107125/108125 (2 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members
|
5 January 1996 | Ad 07/12/95-21/12/95 £ si 1000@1=1000 £ ic 107125/108125 (2 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members
|
21 December 1995 | Ad 07/11/95--------- £ si 1000@1=1000 £ ic 106125/107125 (2 pages) |
21 December 1995 | Ad 07/11/95--------- £ si 1000@1=1000 £ ic 106125/107125 (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Resolutions
|
9 August 1995 | Ad 17/07/95--------- £ si 2125@1=2125 £ ic 104000/106125 (2 pages) |
9 August 1995 | Ad 17/07/95--------- £ si 2125@1=2125 £ ic 104000/106125 (2 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
31 March 1995 | Return made up to 24/03/95; full list of members
|
31 March 1995 | Return made up to 24/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
25 March 1992 | £ ic 100000/99000 23/12/91 £ sr 1000@1=1000 (1 page) |
25 March 1992 | £ ic 100000/99000 23/12/91 £ sr 1000@1=1000 (1 page) |
29 June 1990 | Re-registration of Memorandum and Articles (10 pages) |
29 June 1990 | Balance Sheet (1 page) |
29 June 1990 | Re-registration of Memorandum and Articles (10 pages) |
29 June 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 June 1990 | Declaration on reregistration from private to PLC (1 page) |
29 June 1990 | Resolutions
|
29 June 1990 | Resolutions
|
29 June 1990 | Declaration on reregistration from private to PLC (1 page) |
29 June 1990 | Balance Sheet (1 page) |
29 June 1990 | Resolutions
|
29 June 1990 | Application for reregistration from private to PLC (1 page) |
29 June 1990 | Application for reregistration from private to PLC (1 page) |
29 June 1990 | Resolutions
|
29 June 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 April 1989 | Resolutions
|
4 April 1989 | Resolutions
|
4 April 1989 | £ nc 100/500000 (1 page) |
4 April 1989 | £ nc 100/500000 (1 page) |
3 April 1989 | Memorandum and Articles of Association (5 pages) |
3 April 1989 | Memorandum and Articles of Association (5 pages) |
3 March 1988 | Wd 02/02/88 ad 15/09/87-15/01/88 £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1988 | Wd 02/02/88 ad 15/09/87-15/01/88 £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1987 | Incorporation (16 pages) |
15 September 1987 | Incorporation (16 pages) |