Company NameOrion Pharma (UK) Limited
Company StatusActive
Company Number02281057
CategoryPrivate Limited Company
Incorporation Date27 July 1988(35 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameOlli Heikki Houtari
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFinnish
StatusCurrent
Appointed19 May 2007(18 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleSenior Vice President
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameDr Aino Anna Liisa Hurme
Date of BirthMay 1967 (Born 57 years ago)
NationalityFinnish
StatusCurrent
Appointed01 January 2023(34 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RolePresident And Chief Executive Officer Of Orion Cor
Country of ResidenceFinland
Correspondence Address1 Orionintie
Espoo
Uusimaa
02200
Director NameMr Rene Kristian Lindell
Date of BirthApril 1976 (Born 48 years ago)
NationalityFinnish
StatusCurrent
Appointed16 April 2024(35 years, 9 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed23 March 2023(34 years, 8 months after company formation)
Appointment Duration1 year, 1 month
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameLars Christer Mangs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed12 November 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1995)
RoleCompany Director
Correspondence AddressEtelasalmentie 7 A 10
Sf - 21620
Kuusisto
Foreign
Director NameMr Douglas Watson Peffers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address10 Tootswood Road
Bromley
Kent
BR2 0PD
Secretary NameMr Douglas Watson Peffers
NationalityBritish
StatusResigned
Appointed12 November 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address10 Tootswood Road
Bromley
Kent
BR2 0PD
Director NameHannu Wennonen
Date of BirthApril 1944 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed24 March 1995(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2000)
RoleRegional Vice President
Correspondence AddressJalavatie 2 A2
Helsinki
02700
Foreign
Director NameLars Ekholm
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed24 March 1995(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 April 2002)
RoleVice President Finance
Correspondence AddressPirttipolku 10a
Helsinki
00630
Secretary NameHannu Wennonen
NationalityFinnish
StatusResigned
Appointed24 March 1995(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 1997)
RoleRegional Vice President
Correspondence AddressRuutisarventie 19-21b
Nummela
03100
Director NameDavid Michael Boucher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address44 Limetrees
Chilton
Oxfordshire
OX11 0HY
Secretary NameMr Bevan John Metcalf
NationalityNew Zealander
StatusResigned
Appointed18 August 1997(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Grange
Newbury
Berkshire
RG14 6RJ
Director NameAnders Heierson
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed07 September 2000(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2003)
RoleSenior Vice President
Correspondence AddressGullrisstigen 4a
S - 125 52
Alvsjo
125 52
Sweden
Director NameEsa Henrik Heinonen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFinnish
StatusResigned
Appointed01 February 2001(12 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 April 2007)
RoleSnr Vp R&D
Correspondence AddressNiittypolku 22
Kantvik
02460
Finland
Director NameClaude Lubicki
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed07 September 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleManaging Director
Correspondence AddressThe Barn
Ashmore Green Road
Thatcham
Berkshire
RG18 9ER
Director NameJari Ilmari Karlson
Date of BirthMay 1961 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed19 April 2002(13 years, 8 months after company formation)
Appointment Duration22 years (resigned 16 April 2024)
RoleChief Financial Officer
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameRisto Miettunen
Date of BirthApril 1957 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed11 November 2002(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2004)
RolePresident Orion Pharma
Correspondence AddressHuminakuja 3
Tuusula
04300
Finland
Secretary NameNigel Robinson
NationalityBritish
StatusResigned
Appointed20 June 2003(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2004)
RoleCompany Director
Correspondence Address2 Windmill Lane
Anna Valley
Andover
Hampshire
SP11 7LH
Director NameTomas Gloveus
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed13 October 2003(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 October 2006)
RoleGerneral Manager
Correspondence AddressTerserusvagen 25
Bromma 16859
Foreign
Sweden
Director NamePekka Mikael Kaivola
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameReijo Juhani Salonen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2007(18 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 July 2018)
RoleSenior Vice President
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameSatu Maarit Ahomaki
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed31 December 2010(22 years, 5 months after company formation)
Appointment Duration12 years (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressVrakinkatu 10
20900 Turku
Finland
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2004(16 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 23 March 2023)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websiteorionpharma.co.uk

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20.5m at £1Orion Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£23,826,324
Gross Profit£7,542,791
Net Worth£28,501,128
Cash£1,111,660
Current Liabilities£3,273,117

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 Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

10 June 2010Delivered on: 15 June 2010
Persons entitled: Vodafone Limited

Classification: Rent deposit charge
Secured details: £52,875 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit and all interest see image for full details.
Outstanding
9 May 2006Delivered on: 16 May 2006
Persons entitled: Vodafone Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All money from time to time standing to the credit of the account. See the mortgage charge document for full details.
Outstanding

Filing History

9 December 2020Full accounts made up to 31 December 2019 (29 pages)
13 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
16 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (24 pages)
17 July 2018Termination of appointment of Reijo Juhani Salonen as a director on 17 July 2018 (1 page)
6 July 2018Notification of a person with significant control statement (2 pages)
6 July 2018Withdrawal of a person with significant control statement on 6 July 2018 (2 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (22 pages)
9 October 2017Full accounts made up to 31 December 2016 (22 pages)
28 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (21 pages)
20 October 2016Full accounts made up to 31 December 2015 (21 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,500,000
(7 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,500,000
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 20,500,000
(7 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 20,500,000
(7 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
28 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 20,500,000
(7 pages)
28 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 20,500,000
(7 pages)
4 October 2013Accounts made up to 31 December 2012 (20 pages)
4 October 2013Accounts made up to 31 December 2012 (20 pages)
3 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
1 October 2012Accounts made up to 31 December 2011 (20 pages)
1 October 2012Accounts made up to 31 December 2011 (20 pages)
19 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
28 June 2011Appointment of Satu Maarit Ahomaki as a director (3 pages)
28 June 2011Appointment of Satu Maarit Ahomaki as a director (3 pages)
22 June 2011Termination of appointment of Pekka Kaivola as a director (2 pages)
22 June 2011Termination of appointment of Pekka Kaivola as a director (2 pages)
21 March 2011Accounts made up to 31 December 2010 (19 pages)
21 March 2011Accounts made up to 31 December 2010 (19 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
20 July 2010Accounts made up to 31 December 2009 (19 pages)
20 July 2010Accounts made up to 31 December 2009 (19 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
3 November 2009Accounts made up to 31 December 2008 (19 pages)
3 November 2009Accounts made up to 31 December 2008 (19 pages)
1 July 2009Director's change of particulars / olli houtari / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / reijo salonen / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / jari karlson / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / reijo salonen / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / pekka kaivola / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / pekka kaivola / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / olli houtari / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / jari karlson / 01/07/2009 (1 page)
29 June 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
29 June 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
11 March 2009Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
11 March 2009Registered office changed on 11/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
27 November 2008Return made up to 12/11/08; full list of members (4 pages)
27 November 2008Return made up to 12/11/08; full list of members (4 pages)
3 October 2008Auditor's resignation (1 page)
3 October 2008Auditor's resignation (1 page)
15 August 2008Accounts made up to 31 December 2007 (18 pages)
15 August 2008Accounts made up to 31 December 2007 (18 pages)
27 March 2008Director's change of particulars / pekka kaivola / 12/03/2008 (1 page)
27 March 2008Director's change of particulars / reijo salonen / 12/03/2008 (1 page)
27 March 2008Director's change of particulars / jari karlson / 12/03/2008 (1 page)
27 March 2008Director's change of particulars / jari karlson / 12/03/2008 (1 page)
27 March 2008Director's change of particulars / olli houtari / 12/03/2008 (1 page)
27 March 2008Director's change of particulars / reijo salonen / 12/03/2008 (1 page)
27 March 2008Director's change of particulars / olli houtari / 12/03/2008 (1 page)
27 March 2008Director's change of particulars / pekka kaivola / 12/03/2008 (1 page)
13 November 2007Return made up to 12/11/07; full list of members (2 pages)
13 November 2007Return made up to 12/11/07; full list of members (2 pages)
20 September 2007Accounts made up to 31 December 2006 (18 pages)
20 September 2007Accounts made up to 31 December 2006 (18 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 July 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
9 January 2007Return made up to 12/11/06; full list of members (2 pages)
9 January 2007Return made up to 12/11/06; full list of members (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
13 September 2006Accounts made up to 31 December 2005 (16 pages)
13 September 2006Accounts made up to 31 December 2005 (16 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
6 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2005Return made up to 12/11/05; full list of members (6 pages)
5 December 2005Return made up to 12/11/05; full list of members (6 pages)
22 March 2005Accounts made up to 31 December 2004 (14 pages)
22 March 2005Accounts made up to 31 December 2004 (14 pages)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Return made up to 12/11/04; full list of members (6 pages)
5 January 2005Nc inc already adjusted 26/11/04 (2 pages)
5 January 2005Ad 29/11/04--------- £ si 7000000@1=7000000 £ ic 13500000/20500000 (2 pages)
5 January 2005Nc inc already adjusted 26/11/04 (2 pages)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Memorandum and Articles of Association (9 pages)
5 January 2005Memorandum and Articles of Association (9 pages)
5 January 2005Return made up to 12/11/04; full list of members (6 pages)
5 January 2005Ad 29/11/04--------- £ si 7000000@1=7000000 £ ic 13500000/20500000 (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
21 December 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
25 May 2004Accounts made up to 31 December 2003 (15 pages)
25 May 2004Accounts made up to 31 December 2003 (15 pages)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
22 January 2004Return made up to 12/11/03; full list of members (8 pages)
22 January 2004Return made up to 12/11/03; full list of members (8 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003New secretary appointed (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003New secretary appointed (1 page)
7 June 2003Accounts made up to 31 December 2002 (16 pages)
7 June 2003Accounts made up to 31 December 2002 (16 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2003Ad 11/11/02--------- £ si 1500000@1 (2 pages)
8 January 2003Nc inc already adjusted 11/11/02 (1 page)
8 January 2003Ad 11/11/02--------- £ si 1500000@1 (2 pages)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2003Nc inc already adjusted 11/11/02 (1 page)
23 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
25 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002£ nc 11000000/12000000 08/04/02 (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Ad 19/04/02--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages)
25 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Ad 19/04/02--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages)
25 June 2002£ nc 11000000/12000000 08/04/02 (1 page)
14 June 2002Accounts made up to 31 December 2001 (13 pages)
14 June 2002Accounts made up to 31 December 2001 (13 pages)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2002£ nc 10000000/11000000 22/11/01 (1 page)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2002£ nc 10000000/11000000 22/11/01 (1 page)
6 December 2001Return made up to 12/11/01; full list of members (7 pages)
6 December 2001Return made up to 12/11/01; full list of members (7 pages)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
23 May 2001Ad 10/05/01--------- £ si 3000000@1=3000000 £ ic 7000000/10000000 (2 pages)
23 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2001Nc inc already adjusted 10/05/01 (1 page)
23 May 2001Ad 10/05/01--------- £ si 3000000@1=3000000 £ ic 7000000/10000000 (2 pages)
23 May 2001Nc inc already adjusted 10/05/01 (1 page)
23 May 2001Accounts made up to 31 December 2000 (14 pages)
23 May 2001Accounts made up to 31 December 2000 (14 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
5 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 January 2001£ nc 5000000/7000000 11/12/00 (1 page)
5 January 2001£ nc 5000000/7000000 11/12/00 (1 page)
5 January 2001Ad 11/12/00--------- £ si 2000000@1=2000000 £ ic 5000000/7000000 (2 pages)
5 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 January 2001Ad 11/12/00--------- £ si 2000000@1=2000000 £ ic 5000000/7000000 (2 pages)
4 December 2000Director's particulars changed (1 page)
4 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Director's particulars changed (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
4 September 2000Ad 09/08/00--------- £ si 1750000@1=1750000 £ ic 3250000/5000000 (2 pages)
4 September 2000Ad 09/08/00--------- £ si 1750000@1=1750000 £ ic 3250000/5000000 (2 pages)
25 February 2000Accounts made up to 31 December 1999 (14 pages)
25 February 2000Accounts made up to 31 December 1999 (14 pages)
8 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 1999Ad 21/05/99--------- £ si 3000000@1=3000000 £ ic 250000/3250000 (2 pages)
22 June 1999Ad 21/05/99--------- £ si 3000000@1=3000000 £ ic 250000/3250000 (2 pages)
22 June 1999£ nc 250000/5000000 21/05/99 (1 page)
22 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1999£ nc 250000/5000000 21/05/99 (1 page)
22 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 April 1999Accounts made up to 31 December 1998 (14 pages)
8 April 1999Accounts made up to 31 December 1998 (14 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
2 December 1998Return made up to 12/11/98; full list of members (6 pages)
2 December 1998Return made up to 12/11/98; full list of members (6 pages)
27 February 1998Accounts made up to 31 December 1997 (16 pages)
27 February 1998Accounts made up to 31 December 1997 (16 pages)
29 December 1997Ad 28/11/97--------- £ si 200000@1=200000 £ ic 50000/250000 (4 pages)
29 December 1997Ad 28/11/97--------- £ si 200000@1=200000 £ ic 50000/250000 (4 pages)
17 November 1997Director's particulars changed (1 page)
17 November 1997Return made up to 12/11/97; full list of members (6 pages)
17 November 1997Director's particulars changed (1 page)
17 November 1997Return made up to 12/11/97; full list of members (6 pages)
8 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1997£ nc 50000/250000 15/07/97 (1 page)
8 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1997£ nc 50000/250000 15/07/97 (1 page)
8 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
19 June 1997Memorandum and Articles of Association (11 pages)
19 June 1997Memorandum and Articles of Association (11 pages)
21 April 1997Accounts made up to 31 December 1996 (14 pages)
21 April 1997Accounts made up to 31 December 1996 (14 pages)
14 November 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Return made up to 12/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Accounts made up to 31 December 1995 (12 pages)
28 February 1996Accounts made up to 31 December 1995 (12 pages)
5 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 January 1996£ nc 1000/50000 27/12/95 (1 page)
5 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 January 1996Ad 27/12/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 January 1996£ nc 1000/50000 27/12/95 (1 page)
5 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 January 1996Ad 27/12/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 November 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 November 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Memorandum and Articles of Association (22 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 May 1995Memorandum and Articles of Association (22 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 May 1995Company name changed\certificate issued on 16/05/95 (2 pages)
16 May 1995Company name changed\certificate issued on 16/05/95 (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 41-51 brighton road redhill surrey RH1 6YS (1 page)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 41-51 brighton road redhill surrey RH1 6YS (1 page)
12 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 July 1988Incorporation (15 pages)
27 July 1988Incorporation (15 pages)