Company NameBrady Technologies Limited
Company StatusActive
Company Number02164768
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)
Previous NamesBrady Public Limited Company and Brady Technologies Public Limited Company

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel James Look
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(31 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Anthony Nicholas Greatorex
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Secretary NameAndrew Moger Woolley
StatusCurrent
Appointed24 January 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(33 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Michael Douglas Comish
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(33 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Jason Edward Carley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(33 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Nicolas David Benjamin King
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr David John Coxell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address4 Hinton Way
Great Shelford
Cambridge
CB2 5BE
Director NameMr Robert Michael Brady
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(4 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 20 September 2016)
RoleManaging Director & Chairman
Country of ResidenceUnited Kingdom
Correspondence Address281 Cambridge Science Park Milton Road
Cambridge
CB4 0WE
Secretary NameMr Julian Robert Stafford
NationalityBritish
StatusResigned
Appointed24 March 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lyndewode Road
Cambridge
Cambridgeshire
CB1 2HL
Director NameMrs Gillian Sarah Beckett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 September 1996)
RoleCustomer Services Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Osprey House
Victoryplace
London
E14 8BG
Secretary NameMichael Hamilton McMath Hely
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1999)
RoleBarrister
Correspondence AddressPilgrims Way Camps Road
Helions Bumpstead
Haverhill
Suffolk
CB9 7AS
Director NameChristopher Oakley Collison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityUsatish
StatusResigned
Appointed10 June 1998(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2001)
RoleSales & Marketing Director
Correspondence Address1 Haymarket Road
Cambridge
Cambridgeshire
CB3 0BQ
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed01 June 1999(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address1 Evening Court
Newmarket Road
Cambridge
CB5 8EA
Secretary NameMr Robert Michael Brady
NationalityBritish
StatusResigned
Appointed10 October 2001(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2004)
RoleManaging Director & Chairman
Country of ResidenceUnited Kingdom
Correspondence Address32 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HS
Secretary NameMr Richard Graham Quinton Kellett-Clarke
NationalityBritish
StatusResigned
Appointed20 May 2004(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPlaitford House
Pound Lane
Plaitford
Hampshire
SO51 6EH
Director NameBrian Richard Collins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(16 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Cambridge Science Park Milton Road
Cambridge
CB4 0WE
Secretary NameDavid Michael Rowe
NationalityBritish
StatusResigned
Appointed12 January 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Stoodley
Lee Bottom Road
Todmorden
OL14 6HD
Director NameMr Peter George Harverson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(19 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 October 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address281 Cambridge Science Park Milton Road
Cambridge
CB4 0WE
Secretary NameMr Kevin Andrew Hayes
NationalityBritish
StatusResigned
Appointed04 April 2007(19 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Secretary NameMr Anthony James Ratcliffe
NationalityBritish
StatusResigned
Appointed03 May 2007(19 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Cambridge Science Park Milton Road
Cambridge
CB4 0WE
Director NamePaul George Fullagar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(19 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 June 2016)
RoleCompany Director
Correspondence Address281 Cambridge Science Park Milton Road
Cambridge
CB4 0WE
Director NameMr Patrick Brazel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2008(20 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence Address281 Cambridge Science Park Milton Road
Cambridge
CB4 0WE
Director NameGeoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Quay West
Ferry Road
Teddington
Middlesex
TW11 9NH
Director NameJacques Robert De Picciotto
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2013(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Robert James Beveridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(25 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Secretary NameMartin Thorneycroft
NationalityBritish
StatusResigned
Appointed01 January 2014(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 2017)
RoleCompany Director
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMrs Rebecca Charlotte Wright
StatusResigned
Appointed07 March 2017(29 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMs Carmen Christine Carey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish,American
StatusResigned
Appointed13 March 2017(29 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Iain Stuart Greig
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(31 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Jog Dhody
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(32 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2021)
RoleOperating Partner
Country of ResidenceUnited Kingdom
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMs Nadya Lynne Bentley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(32 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Secretary NameRebecca Anne Roberts
StatusResigned
Appointed30 June 2020(32 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 February 2021)
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Bernard Jean Rene Delahaye
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed20 August 2021(33 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL

Contact

Websitebradyplc.com

Location

Registered AddressCentennium House
100 Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.2m at £0.01Euroclear Nominees Limited
8.84%
Ordinary
6.8m at £0.01Dr Robert Michael Brady
8.36%
Ordinary
6.7m at £0.01Bny (Ocs) Nominees Limited
8.24%
Ordinary
-OTHER
57.45%
-
4.9m at £0.01Ferlim Nominees Limited
5.94%
Ordinary
9.1m at £0.01Bny Mellon Nominees Limited
11.17%
Ordinary

Financials

Year2014
Turnover£31,015,000
Gross Profit£20,038,000
Net Worth£3,370,000
Cash£9,580,000
Current Liabilities£10,545,000

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

21 November 2019Delivered 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 2019Delivered 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 2017Delivered on: 16 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 December 1994Delivered 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 1993Delivered 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

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
21 November 2023Statement of capital following an allotment of shares on 4 October 2023
  • GBP 834,378.87
(3 pages)
2 November 2023Memorandum and Articles of Association (24 pages)
30 October 2023Change of details for Brady Acquisition Limited as a person with significant control on 18 November 2019 (2 pages)
17 October 2023Full accounts made up to 31 December 2022 (43 pages)
11 October 2023Memorandum and Articles of Association (24 pages)
9 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2023Appointment of Mr Nicolas David Benjamin King as a director on 15 December 2022 (2 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 October 2022Full accounts made up to 31 December 2021 (45 pages)
25 July 2022Termination of appointment of Bernard Jean Rene Delahaye as a director on 30 June 2022 (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (36 pages)
8 September 2021Termination of appointment of Iain Stuart Greig as a director on 31 July 2021 (1 page)
23 August 2021Appointment of Mr Bernard Jean Rene Delahaye as a director on 20 August 2021 (2 pages)
5 April 2021Termination of appointment of Carmen Christine Carey as a director on 31 March 2021 (1 page)
30 March 2021Appointment of Mr Michael Douglas Comish as a director on 24 March 2021 (2 pages)
30 March 2021Appointment of Mr Jason Edward Carley as a director on 24 March 2021 (2 pages)
26 March 2021Termination of appointment of Ian Donald Powell as a director on 24 March 2021 (1 page)
26 March 2021Termination of appointment of Jog Dhody as a director on 24 March 2021 (1 page)
1 March 2021Termination of appointment of Rebecca Anne Roberts as a secretary on 24 February 2021 (1 page)
1 March 2021Termination of appointment of Rebecca Anne Roberts as a director on 24 February 2021 (1 page)
1 March 2021Appointment of Andrew Moger Woolley as a secretary on 24 January 2021 (2 pages)
1 March 2021Appointment of Mr Andrew Moger Woolley as a director on 24 February 2021 (2 pages)
14 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
12 January 2021Second filing of Confirmation Statement dated 31 December 2018 (3 pages)
11 January 2021Change of details for Hanover Acquisition Limited as a person with significant control on 13 June 2020 (2 pages)
10 November 2020Group of companies' accounts made up to 31 December 2019 (96 pages)
15 July 2020Re-registration of Memorandum and Articles (10 pages)
15 July 2020Change of name notice (2 pages)
15 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-18
(1 page)
15 July 2020Resolutions
  • RES13 ‐ Director authority under section 175. 18/06/2020
(1 page)
15 July 2020Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
15 July 2020Re-registration from a public company to a private limited company (2 pages)
15 July 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2020Termination of appointment of Rebecca Charlotte Wright as a secretary on 30 June 2020 (1 page)
6 July 2020Appointment of Rebecca Anne Roberts as a secretary on 30 June 2020 (2 pages)
23 June 2020Appointment of Rebecca Anne Roberts as a director on 18 June 2020 (2 pages)
23 June 2020Termination of appointment of Nadya Lynne Bentley as a director on 18 June 2020 (1 page)
1 April 2020Appointment of Mr Ian Donald Powell as a director on 6 March 2020 (2 pages)
4 February 2020Appointment of Ms Nadya Lynne Bentley as a director on 27 January 2020 (2 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Satisfaction of charge 021647680003 in full (4 pages)
13 December 2019Satisfaction of charge 021647680004 in full (4 pages)
9 December 2019Termination of appointment of Martin Thorneycroft as a director on 9 December 2019 (1 page)
5 December 2019Change of details for Hanover Acquisition Limited as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Notification of Hanover Acquisition Limited as a person with significant control on 18 November 2019 (2 pages)
5 December 2019Change of details for Hanover Acquisition Limited as a person with significant control on 21 November 2019 (2 pages)
27 November 2019Appointment of Mr Anthony Nicholas Greatorex as a director on 21 November 2019 (2 pages)
26 November 2019Appointment of Mr Jog Dhody as a director on 21 November 2019 (2 pages)
26 November 2019Appointment of Mr Matthew Roy Peacock as a director on 21 November 2019 (2 pages)
26 November 2019Termination of appointment of Ian Tudor Jenks as a director on 21 November 2019 (1 page)
26 November 2019Cessation of Kestrel Partners Llp as a person with significant control on 18 November 2019 (1 page)
26 November 2019Termination of appointment of Robert James Beveridge as a director on 21 November 2019 (1 page)
21 November 2019Registration of charge 021647680005, created on 21 November 2019 (41 pages)
12 November 2019Registration of charge 021647680004, created on 11 November 2019 (43 pages)
30 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
2 October 2019Notification of Kestrel Partners Llp as a person with significant control on 24 July 2017 (2 pages)
2 October 2019Withdrawal of a person with significant control statement on 2 October 2019 (2 pages)
9 July 2019Withdrawal of a person with significant control statement on 9 July 2019 (2 pages)
9 July 2019Notification of a person with significant control statement (2 pages)
18 June 2019Notification of a person with significant control statement (2 pages)
18 June 2019Group of companies' accounts made up to 31 December 2018 (122 pages)
13 March 2019Appointment of Mr Iain Stuart Greig as a director on 1 March 2019 (2 pages)
13 March 2019Appointment of Mr Daniel James Look as a director on 1 March 2019 (2 pages)
10 January 201931/12/18 Statement of Capital gbp 833678.87
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/01/21
(5 pages)
10 December 2018Director's details changed for Ms Carmen Christine Carey on 10 December 2018 (2 pages)
28 August 2018Registered 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 2018Termination of appointment of Elizabeth Ann Sipiere as a director on 31 May 2018 (1 page)
6 June 2018Group of companies' accounts made up to 31 December 2017 (95 pages)
26 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 January 2018Part of the property or undertaking has been released and no longer forms part of charge 021647680003 (5 pages)
16 November 2017Registration of charge 021647680003, created on 15 November 2017 (30 pages)
16 November 2017Registration of charge 021647680003, created on 15 November 2017 (30 pages)
12 July 2017Group of companies' accounts made up to 31 December 2016 (95 pages)
12 July 2017Group of companies' accounts made up to 31 December 2016 (95 pages)
28 March 2017Appointment of Ms Carmen Christine Carey as a director on 13 March 2017 (2 pages)
28 March 2017Appointment of Ms Carmen Christine Carey as a director on 13 March 2017 (2 pages)
7 March 2017Termination of appointment of Martin Thorneycroft as a secretary on 7 March 2017 (1 page)
7 March 2017Appointment of Mrs Rebecca Charlotte Wright as a secretary on 7 March 2017 (2 pages)
7 March 2017Appointment of Mrs Rebecca Charlotte Wright as a secretary on 7 March 2017 (2 pages)
7 March 2017Termination of appointment of Martin Thorneycroft as a secretary on 7 March 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
14 December 2016Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page)
14 December 2016Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page)
23 November 2016Appointment of Ms Elizabeth Ann Sipiere as a director on 7 October 2016 (2 pages)
23 November 2016Appointment of Ms Elizabeth Ann Sipiere as a director on 7 October 2016 (2 pages)
22 November 2016Termination of appointment of Peter George Harverson as a director on 7 October 2016 (1 page)
22 November 2016Termination of appointment of Peter George Harverson as a director on 7 October 2016 (1 page)
22 November 2016Termination of appointment of Paul George Fullagar as a director on 6 June 2016 (1 page)
22 November 2016Termination of appointment of Jacques Robert De Picciotto as a director on 30 April 2016 (1 page)
22 November 2016Appointment of Mr Ian Tudor Jenks as a director on 6 June 2016 (2 pages)
22 November 2016Appointment of Mr Ian Tudor Jenks as a director on 6 June 2016 (2 pages)
22 November 2016Termination of appointment of Jacques Robert De Picciotto as a director on 30 April 2016 (1 page)
22 November 2016Termination of appointment of Robert Michael Brady as a director on 20 September 2016 (1 page)
22 November 2016Termination of appointment of Paul George Fullagar as a director on 6 June 2016 (1 page)
22 November 2016Termination of appointment of Robert Michael Brady as a director on 20 September 2016 (1 page)
22 June 2016Group of companies' accounts made up to 31 December 2015 (89 pages)
22 June 2016Group of companies' accounts made up to 31 December 2015 (89 pages)
15 February 2016Annual return made up to 31 December 2015 no member list
Statement of capital on 2016-02-15
  • GBP 829,828.87
(20 pages)
15 February 2016Annual return made up to 31 December 2015 no member list
Statement of capital on 2016-02-15
  • GBP 829,828.87
(20 pages)
2 February 2016Termination of appointment of Patrick Brazel as a director on 1 April 2015 (1 page)
2 February 2016Termination of appointment of Patrick Brazel as a director on 1 April 2015 (1 page)
10 September 2015Registered 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 2015Registered 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 2015Group of companies' accounts made up to 31 December 2014 (89 pages)
16 May 2015Group of companies' accounts made up to 31 December 2014 (89 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 816,558.84
(21 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 816,558.84
(21 pages)
16 June 2014Group of companies' accounts made up to 31 December 2013 (92 pages)
16 June 2014Group of companies' accounts made up to 31 December 2013 (92 pages)
17 February 2014Annual return made up to 31 December 2013 no member list
Statement of capital on 2014-02-17
  • GBP 811,071.34
(20 pages)
17 February 2014Annual return made up to 31 December 2013 no member list
Statement of capital on 2014-02-17
  • GBP 811,071.34
(20 pages)
4 February 2014Appointment of Martin Thorneycroft as a secretary (3 pages)
4 February 2014Termination of appointment of Anthony Ratcliffe as a director (2 pages)
4 February 2014Appointment of Martin Thorneycroft as a secretary (3 pages)
4 February 2014Appointment of Martin Thorneycroft as a director (3 pages)
4 February 2014Termination of appointment of Anthony Ratcliffe as a secretary (2 pages)
4 February 2014Appointment of Martin Thorneycroft as a director (3 pages)
4 February 2014Termination of appointment of Anthony Ratcliffe as a secretary (2 pages)
4 February 2014Termination of appointment of Anthony Ratcliffe as a director (2 pages)
1 August 2013Appointment of Mr Robert James Beveridge as a director (3 pages)
1 August 2013Appointment of Mr Robert James Beveridge as a director (3 pages)
20 June 2013Appointment of Jacques Robert De Picciotto as a director (3 pages)
20 June 2013Appointment of Jacques Robert De Picciotto as a director (3 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (78 pages)
9 May 2013Group of companies' accounts made up to 31 December 2012 (78 pages)
10 April 2013Termination of appointment of Brian Collins as a director (2 pages)
10 April 2013Termination of appointment of Brian Collins as a director (2 pages)
30 January 2013Annual return made up to 31 December 2012 no member list (19 pages)
30 January 2013Annual return made up to 31 December 2012 no member list (19 pages)
12 June 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 803,866
(5 pages)
12 June 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 803,866
(5 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (70 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (70 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
25 March 2011Group of companies' accounts made up to 31 December 2010 (66 pages)
25 March 2011Group of companies' accounts made up to 31 December 2010 (66 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (108 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (108 pages)
15 March 2011Secretary's details changed for Anthony James Ratcliffe on 31 December 2010 (2 pages)
15 March 2011Secretary's details changed for Anthony James Ratcliffe on 31 December 2010 (2 pages)
9 February 2011Termination of appointment of Geoffrey Bicknell as a director (2 pages)
9 February 2011Director's details changed for Anthony James Ratcliffe on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Gavin Joseph Lavelle on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Peter George Harverson on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Anthony James Ratcliffe on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Dr Robert Michael Brady on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Gavin Joseph Lavelle on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Brian Richard Collins on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Brian Richard Collins on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Dr Robert Michael Brady on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Mr Patrick G Brazel on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Peter George Harverson on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Mr Patrick G Brazel on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Gavin Joseph Lavelle on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Brian Richard Collins on 4 February 2011 (3 pages)
9 February 2011Termination of appointment of Geoffrey Bicknell as a director (2 pages)
9 February 2011Director's details changed for Paul George Fullagar on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Anthony James Ratcliffe on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Mr Patrick G Brazel on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Paul George Fullagar on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Dr Robert Michael Brady on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Peter George Harverson on 4 February 2011 (3 pages)
9 February 2011Director's details changed for Paul George Fullagar on 4 February 2011 (3 pages)
18 March 2010Group of companies' accounts made up to 31 December 2009 (53 pages)
18 March 2010Group of companies' accounts made up to 31 December 2009 (53 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (67 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (67 pages)
17 February 2010Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1,250
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1,250
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1,250
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 1,250
(2 pages)
16 September 2009Ad 30/06/09\gbp si [email protected]=200\gbp ic 279147.32/279347.32\ (2 pages)
16 September 2009Ad 01/07/09\gbp si [email protected]=28\gbp ic 279375.32/279403.32\ (2 pages)
16 September 2009Ad 01/07/09\gbp si [email protected]=28\gbp ic 279375.32/279403.32\ (2 pages)
16 September 2009Ad 30/06/09\gbp si [email protected]=200\gbp ic 279147.32/279347.32\ (2 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
23 June 2009Ad 14/05/09\gbp si [email protected]=50\gbp ic 277697.32/277747.32\ (2 pages)
23 June 2009Ad 14/04/09\gbp si [email protected]=500\gbp ic 276503.32/277003.32\ (2 pages)
23 June 2009Ad 07/05/09\gbp si [email protected]=22\gbp ic 277625.32/277647.32\ (2 pages)
23 June 2009Ad 26/03/09\gbp si [email protected]=1865\gbp ic 269765/271630\ (2 pages)
23 June 2009Ad 20/05/09\gbp si [email protected]=400\gbp ic 278547.32/278947.32\ (2 pages)
23 June 2009Ad 08/05/09\gbp si [email protected]=200\gbp ic 277947.32/278147.32\ (2 pages)
23 June 2009Ad 07/05/09\gbp si [email protected]=22\gbp ic 277625.32/277647.32\ (2 pages)
23 June 2009Ad 26/03/09\gbp si [email protected]=500\gbp ic 272130/272630\ (2 pages)
23 June 2009Ad 20/05/09\gbp si [email protected]=400\gbp ic 278547.32/278947.32\ (2 pages)
23 June 2009Ad 31/03/09\gbp si [email protected]=1686.66\gbp ic 274316.66/276003.32\ (2 pages)
23 June 2009Ad 08/05/09\gbp si [email protected]=200\gbp ic 277947.32/278147.32\ (2 pages)
23 June 2009Ad 05/05/09\gbp si [email protected]=300\gbp ic 277303.32/277603.32\ (2 pages)
23 June 2009Ad 26/03/09\gbp si [email protected]=500\gbp ic 272130/272630\ (2 pages)
23 June 2009Ad 14/04/09\gbp si [email protected]=500\gbp ic 276503.32/277003.32\ (2 pages)
23 June 2009Ad 05/05/09\gbp si [email protected]=300\gbp ic 277303.32/277603.32\ (2 pages)
23 June 2009Ad 14/05/09\gbp si [email protected]=50\gbp ic 277697.32/277747.32\ (2 pages)
23 June 2009Ad 26/03/09\gbp si [email protected]=1865\gbp ic 269765/271630\ (2 pages)
23 June 2009Ad 31/03/09\gbp si [email protected]=1686.66\gbp ic 274316.66/276003.32\ (2 pages)
6 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (2 pages)
11 February 2009Return made up to 31/12/08; full list of members (32 pages)
11 February 2009Return made up to 31/12/08; full list of members (32 pages)
2 October 2008Ad 21/07/08\gbp si [email protected]=400\gbp ic 267450/267850\ (2 pages)
2 October 2008Ad 21/07/08\gbp si [email protected]=400\gbp ic 267450/267850\ (2 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (58 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (58 pages)
24 June 2008Ad 21/05/08\gbp si [email protected]=50\gbp ic 267000/267050\ (2 pages)
24 June 2008Ad 21/05/08\gbp si [email protected]=50\gbp ic 267000/267050\ (2 pages)
24 June 2008Ad 28/05/08\gbp si [email protected]=50\gbp ic 266900/266950\ (2 pages)
24 June 2008Ad 15/05/08\gbp si [email protected]=50\gbp ic 266800/266850\ (2 pages)
24 June 2008Ad 28/05/08\gbp si [email protected]=50\gbp ic 266900/266950\ (2 pages)
24 June 2008Ad 15/05/08\gbp si [email protected]=50\gbp ic 266800/266850\ (2 pages)
1 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 April 2008Ad 14/03/08\gbp si [email protected]=1000\gbp ic 264750/265750\ (2 pages)
21 April 2008Ad 03/04/08\gbp si [email protected]=500\gbp ic 266250/266750\ (2 pages)
21 April 2008Ad 03/04/08\gbp si [email protected]=500\gbp ic 266250/266750\ (2 pages)
21 April 2008Ad 14/03/08\gbp si [email protected]=1000\gbp ic 264750/265750\ (2 pages)
26 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
6 February 2008Return made up to 31/12/07; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/02/08
(11 pages)
6 February 2008Return made up to 31/12/07; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/02/08
(11 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
21 January 2008Ad 20/12/07--------- £ si [email protected]=400 £ ic 263350/263750 (1 page)
21 January 2008Ad 20/12/07--------- £ si [email protected]=400 £ ic 263350/263750 (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
31 August 2007Ad 15/08/07--------- £ si [email protected]=55 £ ic 263295/263350 (1 page)
31 August 2007Ad 15/08/07--------- £ si [email protected]=55 £ ic 263295/263350 (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
13 July 2007Ad 03/07/07--------- £ si [email protected]=110 £ ic 263130/263240 (1 page)
13 July 2007Ad 05/07/07--------- £ si [email protected]=55 £ ic 263240/263295 (1 page)
13 July 2007Ad 05/07/07--------- £ si [email protected]=55 £ ic 263240/263295 (1 page)
13 July 2007Ad 03/07/07--------- £ si [email protected]=110 £ ic 263130/263240 (1 page)
25 June 2007Group of companies' accounts made up to 31 December 2006 (44 pages)
25 June 2007Group of companies' accounts made up to 31 December 2006 (44 pages)
20 June 2007Ad 14/06/07--------- £ si [email protected]=55 £ ic 263075/263130 (1 page)
20 June 2007Ad 14/06/07--------- £ si [email protected]=55 £ ic 263075/263130 (1 page)
22 May 2007Ad 15/05/07--------- £ si [email protected]=55 £ ic 263020/263075 (1 page)
22 May 2007Ad 15/05/07--------- £ si [email protected]=55 £ ic 263020/263075 (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed;new director appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007New secretary appointed (2 pages)
9 May 2007Ad 01/05/07--------- £ si [email protected]=55 £ ic 262965/263020 (1 page)
9 May 2007Ad 01/05/07--------- £ si [email protected]=55 £ ic 262965/263020 (1 page)
25 April 2007Ad 12/03/07--------- £ si [email protected]=200 £ ic 262495/262695 (1 page)
25 April 2007Ad 19/02/07--------- £ si [email protected]=50 £ ic 262290/262340 (1 page)
25 April 2007Ad 12/04/07--------- £ si [email protected]=55 £ ic 262910/262965 (1 page)
25 April 2007Ad 30/03/07--------- £ si [email protected]=215 £ ic 262695/262910 (1 page)
25 April 2007Ad 06/02/07--------- £ si [email protected]=200 £ ic 262090/262290 (1 page)
25 April 2007Ad 26/02/07--------- £ si [email protected]=50 £ ic 262340/262390 (1 page)
25 April 2007Ad 30/03/07--------- £ si [email protected]=50 £ ic 262390/262440 (1 page)
25 April 2007Ad 11/04/07--------- £ si [email protected]=55 £ ic 262440/262495 (1 page)
25 April 2007Ad 19/02/07--------- £ si [email protected]=50 £ ic 262290/262340 (1 page)
25 April 2007Ad 30/03/07--------- £ si [email protected]=50 £ ic 262390/262440 (1 page)
25 April 2007Ad 12/03/07--------- £ si [email protected]=200 £ ic 262495/262695 (1 page)
25 April 2007Ad 06/02/07--------- £ si [email protected]=200 £ ic 262090/262290 (1 page)
25 April 2007Ad 30/03/07--------- £ si [email protected]=215 £ ic 262695/262910 (1 page)
25 April 2007Ad 12/04/07--------- £ si [email protected]=55 £ ic 262910/262965 (1 page)
25 April 2007Ad 26/02/07--------- £ si [email protected]=50 £ ic 262340/262390 (1 page)
25 April 2007Ad 11/04/07--------- £ si [email protected]=55 £ ic 262440/262495 (1 page)
13 February 2007Return made up to 31/12/06; full list of members (54 pages)
13 February 2007Return made up to 31/12/06; full list of members (54 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
25 October 2006Ad 09/10/06--------- £ si [email protected]=1400 £ ic 260690/262090 (2 pages)
25 October 2006Ad 09/10/06--------- £ si [email protected]=1400 £ ic 260690/262090 (2 pages)
9 August 2006Ad 15/06/06--------- £ si [email protected]=1000 £ ic 259690/260690 (2 pages)
9 August 2006Ad 15/06/06--------- £ si [email protected]=1000 £ ic 259690/260690 (2 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (43 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (43 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
14 March 2006Return made up to 31/12/05; bulk list available separately (10 pages)
14 March 2006Return made up to 31/12/05; bulk list available separately (10 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
10 January 2006Ad 18/11/05--------- £ si [email protected]=450 £ ic 259240/259690 (2 pages)
10 January 2006Ad 18/11/05--------- £ si [email protected]=450 £ ic 259240/259690 (2 pages)
3 August 2005Ad 02/06/05--------- £ si [email protected]=1180 £ ic 258060/259240 (4 pages)
3 August 2005Ad 02/06/05--------- £ si [email protected]=1180 £ ic 258060/259240 (4 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
14 June 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
22 March 2005Return made up to 31/12/04; bulk list available separately (10 pages)
22 March 2005Return made up to 31/12/04; bulk list available separately (10 pages)
28 January 2005Ad 01/12/04--------- £ si [email protected]=2505 £ ic 216191/218696 (3 pages)
28 January 2005Ad 01/12/04--------- £ si [email protected]=2505 £ ic 216191/218696 (3 pages)
16 November 2004Ad 05/08/04-30/10/04 £ si [email protected]=1601 £ ic 214590/216191 (3 pages)
16 November 2004Ad 05/08/04-30/10/04 £ si [email protected]=1601 £ ic 214590/216191 (3 pages)
9 November 2004Full accounts made up to 31 December 2003 (16 pages)
9 November 2004Full accounts made up to 31 December 2003 (16 pages)
5 August 2004Location of register of members (non legible) (1 page)
5 August 2004Location of register of members (non legible) (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
24 June 2004New director appointed (4 pages)
24 June 2004New director appointed (4 pages)
23 June 2004Prospectus (60 pages)
23 June 2004Prospectus (60 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
11 June 2004Ad 01/05/04-31/05/04 £ si [email protected]=3230 £ ic 211360/214590 (4 pages)
11 June 2004Ad 01/05/04-31/05/04 £ si [email protected]=3230 £ ic 211360/214590 (4 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
27 May 2004Application for reregistration from private to PLC (1 page)
27 May 2004Application for reregistration from private to PLC (1 page)
27 May 2004Re-registration of Memorandum and Articles (70 pages)
27 May 2004Certificate of re-registration from Private to Public Limited Company (1 page)
27 May 2004Re-registration of Memorandum and Articles (70 pages)
27 May 2004Certificate of re-registration from Private to Public Limited Company (1 page)
27 May 2004Balance Sheet (2 pages)
27 May 2004Balance Sheet (2 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2004Auditor's report (1 page)
27 May 2004Declaration on reregistration from private to PLC (1 page)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2004Auditor's report (1 page)
27 May 2004Declaration on reregistration from private to PLC (1 page)
26 May 2004Return made up to 31/12/03; change of members (8 pages)
26 May 2004Return made up to 31/12/03; change of members (8 pages)
8 May 2004Ad 11/03/04--------- £ si [email protected]=5000 £ ic 206360/211360 (1 page)
8 May 2004Ad 11/03/04--------- £ si [email protected]=5000 £ ic 206360/211360 (1 page)
30 May 2003Full accounts made up to 31 December 2002 (16 pages)
30 May 2003Full accounts made up to 31 December 2002 (16 pages)
9 March 2003Return made up to 31/12/02; full list of members (8 pages)
9 March 2003Return made up to 31/12/02; full list of members (8 pages)
29 May 2002Full accounts made up to 31 December 2001 (21 pages)
29 May 2002Full accounts made up to 31 December 2001 (21 pages)
16 January 2002Return made up to 31/12/01; no change of members (7 pages)
16 January 2002Return made up to 31/12/01; no change of members (7 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
12 June 2001Full accounts made up to 31 December 2000 (22 pages)
12 June 2001Full accounts made up to 31 December 2000 (22 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
2 August 2000Ad 01/07/00--------- £ si [email protected]=1000 £ ic 304359/305359 (2 pages)
2 August 2000Ad 01/07/00--------- £ si [email protected]=1000 £ ic 304359/305359 (2 pages)
2 August 2000Ad 30/05/00--------- £ si [email protected]=2000 £ ic 302359/304359 (2 pages)
2 August 2000Ad 30/05/00--------- £ si [email protected]=2000 £ ic 302359/304359 (2 pages)
31 July 2000Full accounts made up to 31 December 1999 (21 pages)
31 July 2000Full accounts made up to 31 December 1999 (21 pages)
7 July 2000Secretary's particulars changed (1 page)
7 July 2000Secretary's particulars changed (1 page)
10 April 2000Ad 04/04/00--------- £ si [email protected]=1000 £ ic 301359/302359 (1 page)
10 April 2000Ad 04/04/00--------- £ si [email protected]=1000 £ ic 301359/302359 (1 page)
29 March 2000Ad 28/02/00--------- £ si [email protected]=26518 £ ic 274841/301359 (2 pages)
29 March 2000Ad 28/02/00--------- £ si [email protected]=26518 £ ic 274841/301359 (2 pages)
29 March 2000Ad 10/02/00--------- £ si [email protected]=1000 £ ic 273841/274841 (2 pages)
29 March 2000Ad 10/02/00--------- £ si [email protected]=1000 £ ic 273841/274841 (2 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 January 2000Ad 20/01/00--------- £ si 100000@1=100000 £ ic 173841/273841 (3 pages)
28 January 2000Ad 20/01/00--------- £ si 100000@1=100000 £ ic 173841/273841 (3 pages)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 January 2000Re-registration of Memorandum and Articles (7 pages)
27 January 2000Re-registration of Memorandum and Articles (7 pages)
27 January 2000Application for reregistration from PLC to private (1 page)
27 January 2000Application for reregistration from PLC to private (1 page)
27 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
27 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
6 September 1999Particulars of contract relating to shares (4 pages)
6 September 1999Ad 29/07/99--------- £ si [email protected]=26518 £ ic 147323/173841 (2 pages)
6 September 1999Ad 29/07/99--------- £ si [email protected]=26518 £ ic 147323/173841 (2 pages)
6 September 1999Particulars of contract relating to shares (4 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
6 July 1999Full accounts made up to 31 December 1998 (21 pages)
6 July 1999Full accounts made up to 31 December 1998 (21 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/01/99
(10 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/01/99
(10 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 December 1998New director appointed (3 pages)
4 December 1998New director appointed (3 pages)
10 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 November 1998Ad 04/11/98--------- £ si [email protected]=22098 £ ic 125225/147323 (2 pages)
10 November 1998Ad 04/11/98--------- £ si [email protected]=22098 £ ic 125225/147323 (2 pages)
14 August 1998Director's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
27 July 1998Full accounts made up to 31 December 1997 (18 pages)
27 July 1998Full accounts made up to 31 December 1997 (18 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
13 January 1998Ad 31/12/97--------- £ si [email protected]=1100 £ ic 124125/125225 (2 pages)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
13 January 1998Ad 31/12/97--------- £ si [email protected]=1100 £ ic 124125/125225 (2 pages)
15 August 1997Director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
30 June 1997Full accounts made up to 31 December 1996 (19 pages)
30 June 1997Full accounts made up to 31 December 1996 (19 pages)
21 January 1997Return made up to 31/12/96; full list of members (11 pages)
21 January 1997Return made up to 31/12/96; full list of members (11 pages)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
17 October 1996Ad 30/09/96--------- £ si [email protected]=2500 £ ic 113125/115625 (2 pages)
17 October 1996Ad 30/09/96--------- £ si [email protected]=2500 £ ic 113125/115625 (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
21 July 1996Memorandum and Articles of Association (24 pages)
21 July 1996Memorandum and Articles of Association (24 pages)
11 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 July 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
11 July 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
11 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 July 1996Div 19/06/96 (1 page)
8 July 1996Ad 19/06/96--------- £ si 1000@1=1000 £ ic 112125/113125 (2 pages)
8 July 1996Memorandum and Articles of Association (5 pages)
8 July 1996Div 19/06/96 (1 page)
8 July 1996Memorandum and Articles of Association (5 pages)
8 July 1996Ad 19/06/96--------- £ si 1000@1=1000 £ ic 112125/113125 (2 pages)
30 June 1996Full accounts made up to 31 December 1995 (18 pages)
30 June 1996Full accounts made up to 31 December 1995 (18 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
23 February 1996Ad 12/02/96-16/02/96 £ si 4000@1=4000 £ ic 108125/112125 (3 pages)
23 February 1996Ad 12/02/96-16/02/96 £ si 4000@1=4000 £ ic 108125/112125 (3 pages)
10 January 1996Ad 07/11/95--------- £ si 1000@1 (2 pages)
10 January 1996Ad 07/11/95--------- £ si 1000@1 (2 pages)
10 January 1996Particulars of contract relating to shares (5 pages)
10 January 1996Particulars of contract relating to shares (5 pages)
5 January 1996Ad 07/12/95-21/12/95 £ si 1000@1=1000 £ ic 107125/108125 (2 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1996Ad 07/12/95-21/12/95 £ si 1000@1=1000 £ ic 107125/108125 (2 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1995Ad 07/11/95--------- £ si 1000@1=1000 £ ic 106125/107125 (2 pages)
21 December 1995Ad 07/11/95--------- £ si 1000@1=1000 £ ic 106125/107125 (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 August 1995Ad 17/07/95--------- £ si 2125@1=2125 £ ic 104000/106125 (2 pages)
9 August 1995Ad 17/07/95--------- £ si 2125@1=2125 £ ic 104000/106125 (2 pages)
14 June 1995Full accounts made up to 31 December 1994 (15 pages)
14 June 1995Full accounts made up to 31 December 1994 (15 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
31 March 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 March 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A 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 1990Re-registration of Memorandum and Articles (10 pages)
29 June 1990Balance Sheet (1 page)
29 June 1990Re-registration of Memorandum and Articles (10 pages)
29 June 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 June 1990Declaration on reregistration from private to PLC (1 page)
29 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 June 1990Declaration on reregistration from private to PLC (1 page)
29 June 1990Balance Sheet (1 page)
29 June 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 June 1990Application for reregistration from private to PLC (1 page)
29 June 1990Application for reregistration from private to PLC (1 page)
29 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 April 1989£ nc 100/500000 (1 page)
4 April 1989£ nc 100/500000 (1 page)
3 April 1989Memorandum and Articles of Association (5 pages)
3 April 1989Memorandum and Articles of Association (5 pages)
3 March 1988Wd 02/02/88 ad 15/09/87-15/01/88 £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1988Wd 02/02/88 ad 15/09/87-15/01/88 £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1987Incorporation (16 pages)
15 September 1987Incorporation (16 pages)