Company NameLigand UK Limited
Company StatusActive
Company Number02304992
CategoryPrivate Limited Company
Incorporation Date13 October 1988(35 years, 6 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew Edward Korenberg
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2018(30 years after company formation)
Appointment Duration5 years, 6 months
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameAndrew Thomas Reardon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2022(34 years after company formation)
Appointment Duration1 year, 6 months
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameOctavio Espinoza
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2022(34 years after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameTodd Christopher Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed04 April 2024(35 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameDr John Laurie Gordon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressBishop Oak Jarnway
Boars Hill
Oxford
OX1 5JF
Director NameMr Stephen Marius Gray
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 23 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Maze Hill
Greenwich
London
SE10 8XQ
Director NameBrian Hugh Dovey
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 1993)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address704 Plymouth Road
Gwynned Valley
Pa 19347
Foreign
Secretary NameAnthony John Weir
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressThames Court
Watlington Road
Oxford
Oxfordshire
OX4 6LY
Director NameHenny De Ruiter
Date of BirthMarch 1934 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed14 September 1995(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 September 1998)
RoleCompany Director
Correspondence AddressPrins Frederiklaan 16
2243 Hw Wassenaar
The Netherlands
Foreign
Director NameAlan Hastings Drummond
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2000)
RoleResearch Director
Correspondence Address14 High Street
Standlake
Witney
Oxfordshire
OX29 7RY
Director NameMalcolm James Fallen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleFinance Director
Correspondence AddressBrook House
Transport Way
Oxford
Oxfordshire
Director NameChristopher Hampson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Kensington Court
London
W8 5DT
Director NameDr Elliot Paul Goldstein
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 1998(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 November 2002)
RoleChief Executive
Correspondence AddressIsis House
Transport Way
Oxford
Oxfordshire
OX4 6LX
Secretary NameJohn Edward Ilett
NationalityBritish
StatusResigned
Appointed01 March 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address13 West View
Tree Lane
Oxford
Oxfordshire
OX4 4EX
Director NameTimothy Peter Warren Edwards
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressThames Court
Watlington Road
Oxford
Oxfordshire
OX4 6LY
Director NameDr Giles Victor Campion
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2001)
RoleResearch & Development Directo
Country of ResidenceEngland
Correspondence Address112 Banbury Road
Oxford
Oxfordshire
OX2 6JU
Secretary NameJonathan Charles Howard Bond
NationalityBritish
StatusResigned
Appointed26 January 2001(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2004)
RoleSolicitor
Correspondence AddressThames Court
Watlington Road
Oxford
Oxfordshire
OX4 6LY
Director NameDr Peter John Fellner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(14 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Berkshire Place
Wharfedale Road Winnersh
Wokingham
Berkshire
RG41 5RD
Director NameDr John Blundell Hutchison
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressOakdene Court 613 Reading Road
Winnersh
Wokingham
Berkshire
RG41 5UA
Director NameCarol Cecilia Ferguson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(14 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Berkshire Place
Wharfedale Road Winnersh
Wokingham
Berkshire
RG41 5RD
Director NameDr Allan Baxter
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(15 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Berkshire Place
Wharfedale Road Winnersh
Wokingham
Berkshire
RG41 5RD
Secretary NamePeter Brian Worrall
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 8 months after company formation)
Appointment Duration4 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressOakdene Court 613 Reading Road
Winnersh
Wokingham
RG41 5UA
Secretary NameJohn Andrew Duncan Slater
NationalityBritish
StatusResigned
Appointed29 October 2004(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2009)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Court
613 Reading Road
Winnersh
Berkshire
RG41 5UA
Director NameIan Clark
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleExec Vp Commercial
Correspondence Address150 Tobin Clark Drive
Hillsborough
94010 California
United States
Director NameMr Ian Garland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(20 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 October 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address100 Berkshire Place
Wharfedale Road Winnersh
Wokingham
Berkshire
RG41 5RD
Secretary NameAlison Mary Hood
NationalityBritish
StatusResigned
Appointed30 September 2009(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressOakdene Court
613 Reading Road
Winnersh
Berkshire
RG41 5UA
Secretary NameKevin Patrick Kissane
NationalityBritish
StatusResigned
Appointed30 November 2010(22 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address100 Berkshire Place
Wharfedale Road Winnersh
Wokingham
Berkshire
RG41 5RD
Director NameDr Ian David Gilham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(26 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Berkshire Place Wharfedale Road
Winnersh
Berkshire
RG41 5RD
Secretary NameMr David Mackney
StatusResigned
Appointed01 November 2017(29 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 January 2018)
RoleCompany Director
Correspondence Address100 Berkshire Place
Wharfedale Road Winnersh
Wokingham
Berkshire
RG41 5RD
Secretary NameSusan Jean Wallcraft
StatusResigned
Appointed25 January 2018(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2019)
RoleCompany Director
Correspondence AddressGranta Park Great Abington
Cambridge
CB21 6GB
Director NameMr Charles Stuart Berkman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2018(30 years after company formation)
Appointment Duration4 years (resigned 01 November 2022)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressC/O Legalinx Limited 3rd Floor
207 Regent Street
London
W1B 3HH
Director NameMr Matthew William Foehr
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2018(30 years after company formation)
Appointment Duration4 years (resigned 01 November 2022)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressC/O Legalinx Limited 3rd Floor
207 Regent Street
London
W1B 3HH
Secretary NameMr Charles Stuart Berkman
StatusResigned
Appointed01 April 2019(30 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressC/O Legalinx Limited 3rd Floor
207 Regent Street
London
W1B 3HH
Secretary NameDye & Durham Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2021(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 June 2023)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Contact

Websitevernalis.com
Telephone0118 9380000
Telephone regionReading

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£14,084,000
Gross Profit£11,840,000
Net Worth£75,952,000
Cash£28,321,000
Current Liabilities£4,501,000

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

2 July 2009Delivered on: 8 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re vernalis PLC current account number 03689468.
Outstanding

Filing History

9 December 2020Registered office address changed from Granta Park Great Abington Cambridge CB21 6GB England to C/0 Legalinx Limited Tallis House 2 Tallis Street London EC4Y 0AB on 9 December 2020 (1 page)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-04
(3 pages)
12 October 2020Full accounts made up to 31 December 2019 (24 pages)
13 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
8 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
2 April 2019Register inspection address has been changed from 100 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd England to Granta Park Great Abington Cambridge CB21 6GB (1 page)
1 April 2019Termination of appointment of Susan Jean Wallcraft as a secretary on 31 March 2019 (1 page)
1 April 2019Appointment of Mr Charles Stuart Berkman as a secretary on 1 April 2019 (2 pages)
1 April 2019Register(s) moved to registered office address Granta Park Great Abington Cambridge CB21 6GB (1 page)
25 March 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
25 February 2019Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom to 100 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd (1 page)
11 February 2019Registered office address changed from 100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5rd to Granta Park Granta Park Great Abington Cambridge CB21 6GB on 11 February 2019 (1 page)
11 February 2019Registered office address changed from Granta Park Granta Park Great Abington Cambridge CB21 6GB England to Granta Park Great Abington Cambridge CB21 6GB on 11 February 2019 (1 page)
1 November 2018Group of companies' accounts made up to 30 June 2018 (52 pages)
22 October 2018Cessation of Woodford Investment Management Limited as a person with significant control on 10 October 2018 (1 page)
22 October 2018Notification of Ligand Holdings Uk Ltd as a person with significant control on 10 October 2018 (2 pages)
22 October 2018Cessation of Invesco Ltd as a person with significant control on 10 October 2018 (1 page)
19 October 2018Termination of appointment of Peter John Fellner as a director on 12 October 2018 (1 page)
19 October 2018Termination of appointment of Nigel Sheail as a director on 12 October 2018 (1 page)
19 October 2018Appointment of Mr Matthew Edward Korenberg as a director on 12 October 2018 (2 pages)
19 October 2018Termination of appointment of David Mackney as a director on 12 October 2018 (1 page)
19 October 2018Appointment of Mr Matthew William Foehr as a director on 12 October 2018 (2 pages)
19 October 2018Termination of appointment of Ian Garland as a director on 12 October 2018 (1 page)
19 October 2018Termination of appointment of Carol Cecilia Ferguson as a director on 12 October 2018 (1 page)
19 October 2018Termination of appointment of Lisa Amster Schoenberg as a director on 12 October 2018 (1 page)
19 October 2018Appointment of Mr Charles Stuart Berkman as a director on 12 October 2018 (2 pages)
16 October 2018Resolutions
  • RES13 ‐ Directors authorised to take all actions necessary for carrying the scheme into effect. 02/10/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2018Memorandum and Articles of Association (68 pages)
11 October 2018Certificate of re-registration from Public Limited Company to Private (1 page)
11 October 2018Scheme of arrangement (9 pages)
11 October 2018Re-registration of Memorandum and Articles (27 pages)
11 October 2018Re-registration from a public company to a private limited company (1 page)
11 October 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 August 2018Termination of appointment of Ian David Gilham as a director on 16 August 2018 (1 page)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
29 June 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 5,269,860.00
(4 pages)
29 June 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 5,269,860.00
(4 pages)
18 June 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 5,268,305.15
(4 pages)
18 June 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 5,268,305.15
(4 pages)
26 January 2018Appointment of Susan Jean Wallcraft as a secretary on 25 January 2018 (2 pages)
26 January 2018Appointment of Susan Jean Wallcraft as a secretary on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of David Mackney as a secretary on 25 January 2018 (1 page)
25 January 2018Termination of appointment of David Mackney as a secretary on 25 January 2018 (1 page)
15 January 2018Statement of capital following an allotment of shares on 10 November 2017
  • GBP 5,264,721.45
(4 pages)
15 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 5,268,196.24
(4 pages)
15 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 5,268,196.24
(4 pages)
15 January 2018Statement of capital following an allotment of shares on 10 November 2017
  • GBP 5,264,721.45
(4 pages)
10 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors appointment/auditors 14/12/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors appointment/auditors 14/12/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 November 2017Group of companies' accounts made up to 30 June 2017 (100 pages)
28 November 2017Group of companies' accounts made up to 30 June 2017 (100 pages)
3 November 2017Termination of appointment of Kevin Patrick Kissane as a secretary on 1 November 2017 (1 page)
3 November 2017Termination of appointment of Kevin Patrick Kissane as a secretary on 1 November 2017 (1 page)
3 November 2017Appointment of Mr David Mackney as a secretary on 1 November 2017 (2 pages)
3 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 5,264,475.46
(4 pages)
3 November 2017Appointment of Mr David Mackney as a secretary on 1 November 2017 (2 pages)
3 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 5,264,475.46
(4 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Notification of Woodford Investment Management Limited as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Invesco Ltd as a person with significant control on 7 August 2017 (1 page)
7 August 2017Notification of Woodford Investment Management Limited as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Woodford Investment Management Limited as a person with significant control on 7 August 2017 (1 page)
7 August 2017Notification of Invesco Ltd as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Invesco Ltd as a person with significant control on 6 April 2016 (1 page)
20 July 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 5,264,452.30
(4 pages)
20 July 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 5,264,452.30
(4 pages)
31 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 5,264,371.78
(5 pages)
31 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 5,264,371.78
(5 pages)
18 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 5,263,864.80
(8 pages)
18 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 5,263,864.80
(8 pages)
17 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 5,263,864.80
(8 pages)
17 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 5,263,864.80
(8 pages)
28 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 5,263,662.93
(8 pages)
28 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 5,263,662.93
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 12 October 2016
  • GBP 5,263,525.21
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 12 October 2016
  • GBP 5,263,525.21
(8 pages)
22 December 2016Second filing of a statement of capital following an allotment of shares on 16 June 2016
  • GBP 5,261,962.04
(7 pages)
22 December 2016Second filing of a statement of capital following an allotment of shares on 16 June 2016
  • GBP 5,261,962.04
(7 pages)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 December 2016Group of companies' accounts made up to 30 June 2016 (95 pages)
5 December 2016Group of companies' accounts made up to 30 June 2016 (95 pages)
19 August 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 5,262,024.17
(3 pages)
19 August 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 5,262,024.17
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2016
(4 pages)
19 August 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 5,262,024.17
(3 pages)
19 August 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 5,262,024.17
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2016
(4 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
11 August 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 5,260,546.88
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 5,260,546.88
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 5,251,335.40
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 5,251,335.40
(4 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 4,451,335.40
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 4,451,335.40
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 4,451,335.40
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 4,451,335.40
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 4,451,274.59
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 4,451,274.59
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 4,451,240.24
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 4,451,240.24
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 451,240.24
(4 pages)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
27 November 2015Group of companies' accounts made up to 30 June 2015 (94 pages)
27 November 2015Group of companies' accounts made up to 30 June 2015 (94 pages)
17 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 4,451,160.47
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 4,451,160.47
(4 pages)
9 October 2015Appointment of Lisa Amster Schoenberg as a director on 1 September 2015 (3 pages)
9 October 2015Appointment of Lisa Amster Schoenberg as a director on 1 September 2015 (3 pages)
18 August 2015Annual return made up to 1 August 2015 no member list
Statement of capital on 2015-08-18
  • GBP 4,434,420.66
(7 pages)
18 August 2015Annual return made up to 1 August 2015 no member list
Statement of capital on 2015-08-18
  • GBP 4,434,420.66
(7 pages)
18 August 2015Annual return made up to 1 August 2015 no member list
Statement of capital on 2015-08-18
  • GBP 4,434,420.66
(7 pages)
15 July 2015Appointment of Dr Ian David Gilham as a director on 1 July 2015 (3 pages)
15 July 2015Appointment of Dr Ian David Gilham as a director on 1 July 2015 (3 pages)
15 July 2015Appointment of Dr Ian David Gilham as a director on 1 July 2015 (3 pages)
9 July 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 4,434,420.66
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 4,434,420.66
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 4,423,182.62
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 4,423,182.62
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 4,423,182.62
(4 pages)
21 January 2015Termination of appointment of Allan Baxter as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Allan Baxter as a director on 21 January 2015 (1 page)
20 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 4,423,169.59
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 4,423,169.59
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 4,423,044.58
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 4,423,044.58
(4 pages)
18 November 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
18 November 2014Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
10 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 4,422,997.77
(4 pages)
10 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 4,422,997.77
(4 pages)
10 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 4,422,997.77
(4 pages)
11 September 2014Director's details changed for Mr Ian Garland on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Ian Garland on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Ian Garland on 1 September 2014 (2 pages)
8 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 4,422,697.77
(4 pages)
8 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 4,422,697.77
(4 pages)
11 August 2014Annual return made up to 1 August 2014 no member list (6 pages)
11 August 2014Annual return made up to 1 August 2014 no member list (6 pages)
11 August 2014Annual return made up to 1 August 2014 no member list (6 pages)
16 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 4,422,652.96
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 4,422,652.96
(4 pages)
20 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 4,422,619.67
(4 pages)
20 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 4,422,619.67
(4 pages)
3 June 2014Resolutions
  • RES13 ‐ General business regarding election of director 23/05/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (92 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (92 pages)
3 June 2014Resolutions
  • RES13 ‐ General business regarding election of director 23/05/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 4,422,601.53
(4 pages)
21 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 4,422,580.09
(4 pages)
21 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 4,422,580.09
(4 pages)
21 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 4,422,601.53
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 4,421,426.48
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 4,421,426.48
(4 pages)
11 April 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 4,421,320.48
(4 pages)
11 April 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 4,421,320.48
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 4,421,257.65
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 4,421,257.65
(4 pages)
12 August 2013Annual return made up to 1 August 2013 no member list (6 pages)
12 August 2013Director's details changed for Carol Cecilia Ferguson on 4 August 2010 (2 pages)
12 August 2013Director's details changed for Carol Cecilia Ferguson on 4 August 2010 (2 pages)
12 August 2013Annual return made up to 1 August 2013 no member list (6 pages)
12 August 2013Annual return made up to 1 August 2013 no member list (6 pages)
4 June 2013Resolutions
  • RES13 ‐ Accounts and reports received renumeration report approved d mackney relected as director auditors reappointed general meeting may be called on not less than 14 days notice 22/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2013Resolutions
  • RES13 ‐ Accounts and reports received renumeration report approved d mackney relected as director auditors reappointed general meeting may be called on not less than 14 days notice 22/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (91 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (91 pages)
29 April 2013Director's details changed for David Mackney on 14 March 2013 (2 pages)
29 April 2013Director's details changed for David Mackney on 14 March 2013 (2 pages)
8 August 2012Director's details changed for Doctor Allan Baxter on 7 August 2012 (2 pages)
8 August 2012Annual return made up to 1 August 2012 no member list (6 pages)
8 August 2012Director's details changed for Doctor Allan Baxter on 7 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Ian Garland on 7 August 2012 (2 pages)
8 August 2012Register(s) moved to registered inspection location (1 page)
8 August 2012Director's details changed for Mr Ian Garland on 7 August 2012 (2 pages)
8 August 2012Annual return made up to 1 August 2012 no member list (6 pages)
8 August 2012Register(s) moved to registered inspection location (1 page)
8 August 2012Annual return made up to 1 August 2012 no member list (6 pages)
8 August 2012Director's details changed for Mr Ian Garland on 7 August 2012 (2 pages)
8 August 2012Register inspection address has been changed (1 page)
8 August 2012Register inspection address has been changed (1 page)
8 August 2012Director's details changed for Doctor Allan Baxter on 7 August 2012 (2 pages)
18 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Report approved, dirs re-elected, notice for meetings, plan approved 22/05/2012
(3 pages)
18 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Report approved, dirs re-elected, notice for meetings, plan approved 22/05/2012
(3 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (83 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (83 pages)
3 May 2012Director's details changed for Carol Cecilia Ferguson on 23 April 2012 (2 pages)
3 May 2012Director's details changed for Dr Ian Garland on 23 April 2012 (2 pages)
3 May 2012Director's details changed for Carol Cecilia Ferguson on 23 April 2012 (2 pages)
3 May 2012Director's details changed for Dr Peter John Fellner on 23 April 2012 (2 pages)
3 May 2012Director's details changed for Dr Ian Garland on 23 April 2012 (2 pages)
3 May 2012Director's details changed for Dr Peter John Fellner on 23 April 2012 (2 pages)
2 May 2012Director's details changed for Mr Nigel Sheail on 23 April 2012 (2 pages)
2 May 2012Director's details changed for David Mackney on 23 April 2012 (2 pages)
2 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to cancel listing with financial service authority granted waiver by panel on takeovers 28/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2012Secretary's details changed for Kevin Patrick Kissane on 23 April 2012 (1 page)
2 May 2012Director's details changed for David Mackney on 23 April 2012 (2 pages)
2 May 2012Director's details changed for Mr Nigel Sheail on 23 April 2012 (2 pages)
2 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to cancel listing with financial service authority granted waiver by panel on takeovers 28/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2012Secretary's details changed for Kevin Patrick Kissane on 23 April 2012 (1 page)
23 April 2012Registered office address changed from , Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA on 23 April 2012 (1 page)
23 April 2012Registered office address changed from , Oakdene Court, 613 Reading Road, Winnersh, Berkshire, RG41 5UA on 23 April 2012 (1 page)
14 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 4,421,127.68
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 4,421,127.68
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 4,421,127.68
(4 pages)
18 August 2011Appointment of Mr Nigel Sheail as a director (3 pages)
18 August 2011Appointment of Mr Nigel Sheail as a director (3 pages)
18 August 2011Appointment of Mr Nigel Sheail as a director (3 pages)
18 August 2011Appointment of Mr Nigel Sheail as a director (3 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (25 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (25 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (25 pages)
27 June 2011Termination of appointment of George Kennedy as a director (2 pages)
27 June 2011Termination of appointment of George Kennedy as a director (2 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (79 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (79 pages)
17 June 2011Resolutions
  • RES13 ‐ Audited accounts and related reports of directors be received 15/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2011Resolutions
  • RES13 ‐ Audited accounts and related reports of directors be received 15/06/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 995,842.04
(4 pages)
7 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 995,842.04
(4 pages)
7 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 995,842.04
(4 pages)
6 December 2010Termination of appointment of Alison Hood as a secretary (2 pages)
6 December 2010Appointment of Kevin Patrick Kissane as a secretary (3 pages)
6 December 2010Appointment of Kevin Patrick Kissane as a secretary (3 pages)
6 December 2010Termination of appointment of Alison Hood as a secretary (2 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (21 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (21 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (21 pages)
19 August 2010Director's details changed for Doctor Allan Baxter on 11 August 2010 (3 pages)
19 August 2010Director's details changed for Doctor Allan Baxter on 11 August 2010 (3 pages)
4 June 2010Memorandum and Articles of Association (66 pages)
4 June 2010Memorandum and Articles of Association (66 pages)
3 June 2010Resolutions
  • RES13 ‐ Various 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2010Resolutions
  • RES13 ‐ Various 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2010Group of companies' accounts made up to 31 December 2009 (91 pages)
26 May 2010Group of companies' accounts made up to 31 December 2009 (91 pages)
31 March 2010Cancellation of shares. Statement of capital on 31 March 2010
  • GBP 601,577.87
(4 pages)
31 March 2010Cancellation of shares. Statement of capital on 31 March 2010
  • GBP 601,577.87
(4 pages)
5 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided. Mergers and takeovers 01/03/2010
(73 pages)
5 March 2010Sub-division of shares on 1 March 2010 (5 pages)
5 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided. Mergers and takeovers 01/03/2010
(73 pages)
5 March 2010Sub-division of shares on 1 March 2010 (5 pages)
5 March 2010Sub-division of shares on 1 March 2010 (5 pages)
4 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 995,715.09
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 995,715.09
(4 pages)
4 March 2010Purchase of own shares. (3 pages)
4 March 2010Purchase of own shares. (3 pages)
4 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 995,715.09
(4 pages)
5 February 2010Termination of appointment of Peter Read as a director (2 pages)
5 February 2010Termination of appointment of Ian Clark as a director (2 pages)
5 February 2010Termination of appointment of Peter Read as a director (2 pages)
5 February 2010Termination of appointment of Ian Clark as a director (2 pages)
7 October 2009Duplicate 288A logged (2 pages)
7 October 2009Duplicate 288A logged (2 pages)
6 October 2009Termination of appointment of John Slater as a secretary (1 page)
6 October 2009Appointment of Alison Mary Hood as a secretary (2 pages)
6 October 2009Termination of appointment of John Slater as a secretary (1 page)
6 October 2009Appointment of Alison Mary Hood as a secretary (2 pages)
6 October 2009Termination of appointment of John Slater as a director (1 page)
6 October 2009Termination of appointment of John Slater as a director (1 page)
15 September 2009Nc dec already adjusted 19/05/09 (1 page)
15 September 2009Nc dec already adjusted 19/05/09 (1 page)
2 September 2009Ad 21/08/09\gbp si [email protected]=408108.4\gbp ic 11623449/12031557.4\ (2 pages)
2 September 2009Ad 21/08/09\gbp si [email protected]=408108.4\gbp ic 11623449/12031557.4\ (2 pages)
18 August 2009Return made up to 01/08/09; full list of members (20 pages)
18 August 2009Return made up to 01/08/09; full list of members (20 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (84 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (84 pages)
1 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 June 2009Ad 19/05/09\gbp si [email protected]=7991121.2\gbp ic 3632327.11/11623448.31\ (28 pages)
16 June 2009Ad 19/05/09\gbp si [email protected]=7991121.2\gbp ic 3632327.11/11623448.31\ (28 pages)
21 May 2009Conso\s-div (2 pages)
21 May 2009Conso\s-div (2 pages)
21 May 2009Resolutions
  • RES13 ‐ Subdivision/consolidation/open offer approved/participation approved/waiver granted 18/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
21 May 2009Gbp ic 49868735/3632327.11\18/05/09\gbp sr [email protected]=31707096.45\gbp sr [email protected]=14529311.44\ (2 pages)
21 May 2009Resolutions
  • RES13 ‐ Subdivision/consolidation/open offer approved/participation approved/waiver granted 18/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
21 May 2009Gbp ic 49868735/3632327.11\18/05/09\gbp sr [email protected]=31707096.45\gbp sr [email protected]=14529311.44\ (2 pages)
17 February 2009Director appointed david mackney (2 pages)
17 February 2009Director appointed david mackney (2 pages)
20 January 2009Director appointed ian garland (2 pages)
20 January 2009Director appointed ian garland (2 pages)
2 December 2008Appointment terminated director anthony weir (1 page)
2 December 2008Appointment terminated director anthony weir (1 page)
18 August 2008Return made up to 01/08/08; bulk list available separately (11 pages)
18 August 2008Return made up to 01/08/08; bulk list available separately (11 pages)
15 July 2008Nc inc already adjusted 30/06/08 (1 page)
15 July 2008Nc inc already adjusted 30/06/08 (1 page)
15 July 2008Ad 01/07/08\gbp si [email protected]=1762656.7\gbp ic 48106078/49868734.7\ (2 pages)
15 July 2008Ad 01/07/08\gbp si [email protected]=1762656.7\gbp ic 48106078/49868734.7\ (2 pages)
14 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Various company business 26/06/2008
(2 pages)
14 July 2008Resolutions
  • RES13 ‐ Proposed sale of the company of apokyn & us commercial operation 30/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Various company business 26/06/2008
(2 pages)
14 July 2008Memorandum and Articles of Association (58 pages)
14 July 2008Resolutions
  • RES13 ‐ Proposed sale of the company of apokyn & us commercial operation 30/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 July 2008Memorandum and Articles of Association (58 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (87 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (87 pages)
10 March 2008Appointment terminated director simon sturge (1 page)
10 March 2008Appointment terminated director simon sturge (1 page)
4 February 2008Statement of affairs (30 pages)
4 February 2008Statement of affairs (71 pages)
4 February 2008Statement of affairs (30 pages)
4 February 2008Ad 31/12/07--------- £ si [email protected]=733941 £ ic 47372137/48106078 (3 pages)
4 February 2008Statement of affairs (71 pages)
4 February 2008Ad 31/12/07--------- £ si [email protected]=733941 £ ic 47372137/48106078 (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
29 August 2007Return made up to 01/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 August 2007Return made up to 01/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (101 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (101 pages)
7 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
14 September 2006Return made up to 01/08/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 September 2006Return made up to 01/08/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 August 2006Ad 02/08/06--------- £ si [email protected]=91863 £ ic 47280272/47372135 (2 pages)
21 August 2006Ad 02/08/06--------- £ si [email protected]=91863 £ ic 47280272/47372135 (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2006Memorandum and Articles of Association (58 pages)
7 June 2006Memorandum and Articles of Association (58 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (82 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (82 pages)
7 February 2006Memorandum and Articles of Association (58 pages)
7 February 2006Memorandum and Articles of Association (58 pages)
27 January 2006Memorandum and Articles of Association (58 pages)
27 January 2006Memorandum and Articles of Association (58 pages)
18 January 2006Ad 14/12/05--------- £ si [email protected]=3387472 £ ic 43892800/47280272 (3 pages)
18 January 2006Ad 14/12/05--------- £ si [email protected]=3387472 £ ic 43892800/47280272 (3 pages)
4 January 2006Nc inc already adjusted 13/12/05 (1 page)
4 January 2006Ad 14/12/05--------- £ si [email protected]=1345791 £ ic 42547009/43892800 (3 pages)
4 January 2006Nc inc already adjusted 13/12/05 (1 page)
4 January 2006Ad 14/12/05--------- £ si [email protected]=1345791 £ ic 42547009/43892800 (3 pages)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 September 2005Return made up to 01/08/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 September 2005Return made up to 01/08/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 August 2005Statement of affairs (15 pages)
25 August 2005Ad 26/07/05--------- £ si [email protected]=892388 £ ic 41654615/42547003 (2 pages)
25 August 2005Statement of affairs (15 pages)
25 August 2005Ad 26/07/05--------- £ si [email protected]=892388 £ ic 41654615/42547003 (2 pages)
8 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (62 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (62 pages)
8 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2005Ad 22/03/05--------- £ si [email protected]=2162505 £ ic 39492110/41654615 (3 pages)
13 April 2005Ad 22/03/05--------- £ si [email protected]=2162505 £ ic 39492110/41654615 (3 pages)
7 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 March 2005Listing of particulars (103 pages)
2 March 2005Listing of particulars (103 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
5 October 2004Return made up to 01/08/04; bulk list available separately (13 pages)
5 October 2004Return made up to 01/08/04; bulk list available separately (13 pages)
29 September 2004Ad 16/09/04--------- £ si [email protected]=355317 £ ic 39136793/39492110 (2 pages)
29 September 2004Ad 16/09/04--------- £ si [email protected]=355317 £ ic 39136793/39492110 (2 pages)
20 August 2004Ad 21/07/04--------- £ si [email protected]=12433 £ ic 39124328/39136761 (2 pages)
20 August 2004Amending 88(2) dated 29/06/04 (2 pages)
20 August 2004Ad 21/11/03--------- £ si [email protected]=32 £ ic 39136761/39136793 (2 pages)
20 August 2004Ad 21/07/04--------- £ si [email protected]=12433 £ ic 39124328/39136761 (2 pages)
20 August 2004Ad 21/11/03--------- £ si [email protected]=32 £ ic 39136761/39136793 (2 pages)
20 August 2004Amending 88(2) dated 29/06/04 (2 pages)
12 August 2004Amending 88(2) dated 29/06/2004 (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Amending 88(2) dated 29/06/2004 (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
22 July 2004Group of companies' accounts made up to 31 December 2003 (65 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (65 pages)
14 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Ad 23/06/04--------- £ si [email protected]=310924 £ ic 38813404/39124328 (2 pages)
13 July 2004Ad 23/06/04--------- £ si [email protected]=310924 £ ic 38813404/39124328 (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
16 December 2003Ad 01/09/03-05/09/03 £ si [email protected]=87922 £ ic 38725482/38813404 (11 pages)
16 December 2003Ad 01/09/03--------- £ si [email protected]=3305565 £ ic 35419917/38725482 (64 pages)
16 December 2003Ad 01/09/03-05/09/03 £ si [email protected]=87922 £ ic 38725482/38813404 (11 pages)
16 December 2003Ad 01/09/03--------- £ si [email protected]=3305565 £ ic 35419917/38725482 (64 pages)
15 December 2003Ad 14/11/03--------- £ si [email protected]=317071 £ ic 35102846/35419917 (4 pages)
15 December 2003Ad 14/11/03--------- £ si [email protected]=317071 £ ic 35102846/35419917 (4 pages)
4 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
4 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Ad 08/09/03-12/09/03 £ si [email protected]=3653 £ ic 35099193/35102846 (7 pages)
11 November 2003Ad 15/09/03-19/09/03 £ si [email protected]=54508 £ ic 35044685/35099193 (10 pages)
11 November 2003Ad 15/09/03-19/09/03 £ si [email protected]=54508 £ ic 35044685/35099193 (10 pages)
11 November 2003Ad 08/09/03-12/09/03 £ si [email protected]=3653 £ ic 35099193/35102846 (7 pages)
8 October 2003Registered office changed on 08/10/03 from: thames court, watlington road, oxford, oxfordshire OX4 6LY (1 page)
8 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 October 2003Memorandum and Articles of Association (58 pages)
8 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 October 2003Registered office changed on 08/10/03 from: thames court, watlington road, oxford, oxfordshire OX4 6LY (1 page)
8 October 2003Memorandum and Articles of Association (58 pages)
1 October 2003Company name changed british biotech PLC\certificate issued on 01/10/03 (4 pages)
1 October 2003Company name changed british biotech PLC\certificate issued on 01/10/03 (4 pages)
30 September 2003New director appointed (3 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (3 pages)
24 September 2003New director appointed (3 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (3 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
31 August 2003Group of companies' accounts made up to 30 April 2003 (63 pages)
31 August 2003Group of companies' accounts made up to 30 April 2003 (63 pages)
19 August 2003Return made up to 01/08/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 2003Return made up to 01/08/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
9 July 2003Secretary's particulars changed (1 page)
9 July 2003Secretary's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
10 May 2003Ad 22/04/03-22/04/03 £ si [email protected] £ ic 33375332/33375332 (2 pages)
10 May 2003New director appointed (3 pages)
10 May 2003Ad 23/04/03-28/04/03 £ si [email protected]=1668794 £ ic 33375332/35044126 (7 pages)
10 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 May 2003Memorandum and Articles of Association (57 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Memorandum and Articles of Association (57 pages)
10 May 2003Director resigned (1 page)
10 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 May 2003New director appointed (3 pages)
10 May 2003Ad 23/04/03-28/04/03 £ si [email protected]=1668794 £ ic 33375332/35044126 (7 pages)
10 May 2003Ad 22/04/03-22/04/03 £ si [email protected] £ ic 33375332/33375332 (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
25 March 2003Listing of particulars (133 pages)
25 March 2003Listing of particulars (133 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
22 January 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
22 January 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
2 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 September 2002Return made up to 01/08/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 September 2002Return made up to 01/08/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 December 2001Group of companies' accounts made up to 30 April 2001 (41 pages)
4 December 2001Group of companies' accounts made up to 30 April 2001 (41 pages)
27 November 2001Ad 21/12/00-22/11/01 £ si [email protected] (10 pages)
27 November 2001Ad 21/12/00-22/11/01 £ si [email protected] (10 pages)
28 October 2001Registered office changed on 28/10/01 from: thames court, watlington road, oxford, oxfordshire OX4 5LY (1 page)
28 October 2001Registered office changed on 28/10/01 from: thames court, watlington road, oxford, oxfordshire OX4 5LY (1 page)
25 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
11 October 2001Return made up to 01/08/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 11/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 October 2001Return made up to 01/08/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 11/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Director's particulars changed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Director's particulars changed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
4 April 2001Secretary resigned (2 pages)
4 April 2001New secretary appointed (3 pages)
4 April 2001Secretary resigned (2 pages)
4 April 2001New secretary appointed (3 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
13 February 2001Full group accounts made up to 30 April 2000 (43 pages)
13 February 2001Full group accounts made up to 30 April 2000 (43 pages)
8 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 January 2001Ad 17/08/00-20/12/00 £ si [email protected]=6320 £ ic 33309230/33315550 (4 pages)
11 January 2001Ad 17/08/00-20/12/00 £ si [email protected]=6320 £ ic 33309230/33315550 (4 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Director's particulars changed (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Return made up to 01/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 September 2000Return made up to 01/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
23 August 2000Ad 01/07/00--------- £ si [email protected]=3112 £ ic 33407407/33410519 (5 pages)
23 August 2000Ad 01/07/00--------- £ si [email protected]=3112 £ ic 33407407/33410519 (5 pages)
11 July 2000Ad 28/04/00-30/06/00 £ si [email protected]=1173 £ ic 33406234/33407407 (3 pages)
11 July 2000Ad 28/04/00-30/06/00 £ si [email protected]=1173 £ ic 33406234/33407407 (3 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
10 May 2000Ad 04/03/00-27/04/00 £ si [email protected]=2455 £ ic 33403779/33406234 (4 pages)
10 May 2000Ad 04/03/00-27/04/00 £ si [email protected]=2455 £ ic 33403779/33406234 (4 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
13 March 2000Ad 11/01/00-01/03/00 £ si [email protected]=3535 £ ic 33400244/33403779 (4 pages)
13 March 2000Ad 11/01/00-01/03/00 £ si [email protected]=3535 £ ic 33400244/33403779 (4 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
14 January 2000Ad 07/12/99--------- £ si [email protected]=200 £ ic 33400044/33400244 (2 pages)
14 January 2000Ad 07/12/99--------- £ si [email protected]=200 £ ic 33400044/33400244 (2 pages)
11 January 2000Director's particulars changed (1 page)
11 January 2000Director's particulars changed (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
7 December 1999Ad 02/11/99-26/11/99 £ si [email protected]=2366 £ ic 33397678/33400044 (4 pages)
7 December 1999Ad 02/11/99-26/11/99 £ si [email protected]=2366 £ ic 33397678/33400044 (4 pages)
16 November 1999Ad 11/10/99-28/10/99 £ si [email protected]=5080 £ ic 33392598/33397678 (4 pages)
16 November 1999Ad 11/10/99-28/10/99 £ si [email protected]=5080 £ ic 33392598/33397678 (4 pages)
15 October 1999Full group accounts made up to 30 April 1999 (44 pages)
15 October 1999Ad 13/09/99-27/09/99 £ si [email protected]=6318 £ ic 33386280/33392598 (4 pages)
15 October 1999Full group accounts made up to 30 April 1999 (44 pages)
15 October 1999Ad 13/09/99-27/09/99 £ si [email protected]=6318 £ ic 33386280/33392598 (4 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
23 September 1999Ad 09/09/99-10/09/99 £ si [email protected]=232916 £ ic 33153364/33386280 (2 pages)
23 September 1999Ad 09/09/99-10/09/99 £ si [email protected]=232916 £ ic 33153364/33386280 (2 pages)
22 September 1999Return made up to 01/08/99; bulk list available separately (15 pages)
22 September 1999Return made up to 01/08/99; bulk list available separately (15 pages)
9 September 1999Ad 06/08/99-25/08/99 £ si [email protected]=3439 £ ic 33149925/33153364 (2 pages)
9 September 1999Ad 06/08/99-25/08/99 £ si [email protected]=3439 £ ic 33149925/33153364 (2 pages)
12 August 1999Ad 01/06/99-14/07/99 £ si [email protected]=597 £ ic 33149328/33149925 (4 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Director's particulars changed (1 page)
12 August 1999Ad 01/06/99-14/07/99 £ si [email protected]=597 £ ic 33149328/33149925 (4 pages)
12 August 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
17 June 1999Ad 26/04/99-17/05/99 £ si [email protected]=307 £ ic 33149021/33149328 (3 pages)
17 June 1999Ad 26/04/99-17/05/99 £ si [email protected]=307 £ ic 33149021/33149328 (3 pages)
8 May 1999Ad 25/03/99-19/04/99 £ si [email protected]=470 £ ic 33148551/33149021 (3 pages)
8 May 1999Ad 25/03/99-19/04/99 £ si [email protected]=470 £ ic 33148551/33149021 (3 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
29 March 1999Ad 26/02/99-09/03/99 £ si [email protected]=139 £ ic 33148412/33148551 (2 pages)
29 March 1999Ad 26/02/99-09/03/99 £ si [email protected]=139 £ ic 33148412/33148551 (2 pages)
9 March 1999Ad 02/02/99-25/02/99 £ si [email protected]=818 £ ic 33147594/33148412 (5 pages)
9 March 1999Ad 02/02/99-25/02/99 £ si [email protected]=818 £ ic 33147594/33148412 (5 pages)
9 February 1999Ad 01/02/99--------- £ si [email protected]=799 £ ic 33146795/33147594 (4 pages)
9 February 1999Ad 01/02/99--------- £ si [email protected]=799 £ ic 33146795/33147594 (4 pages)
1 February 1999Ad 12/01/99-18/01/99 £ si [email protected]=336 £ ic 33146459/33146795 (4 pages)
1 February 1999Ad 12/01/99-18/01/99 £ si [email protected]=336 £ ic 33146459/33146795 (4 pages)
19 January 1999Ad 04/01/99-08/01/99 £ si [email protected]=876 £ ic 33145583/33146459 (5 pages)
19 January 1999Ad 04/01/99-08/01/99 £ si [email protected]=876 £ ic 33145583/33146459 (5 pages)
8 January 1999Ad 16/12/98--------- £ si [email protected]=3110 £ ic 33141684/33144794 (11 pages)
8 January 1999Ad 17/12/98--------- £ si [email protected]=789 £ ic 33144794/33145583 (5 pages)
8 January 1999Ad 17/12/98--------- £ si [email protected]=789 £ ic 33144794/33145583 (5 pages)
8 January 1999Ad 16/12/98--------- £ si [email protected]=3110 £ ic 33141684/33144794 (11 pages)
22 December 1998Ad 24/11/98-30/11/98 £ si [email protected]=2974 £ ic 33138710/33141684 (2 pages)
22 December 1998Ad 01/12/98-07/12/98 £ si [email protected]=327 £ ic 33138383/33138710 (2 pages)
22 December 1998Ad 01/12/98-07/12/98 £ si [email protected]=327 £ ic 33138383/33138710 (2 pages)
22 December 1998Ad 24/11/98-30/11/98 £ si [email protected]=2974 £ ic 33138710/33141684 (2 pages)
3 December 1998Ad 19/11/98--------- £ si [email protected]=1963 £ ic 33131538/33133501 (3 pages)
3 December 1998Ad 19/11/98--------- £ si [email protected]=4882 £ ic 33133501/33138383 (3 pages)
3 December 1998Ad 19/11/98--------- £ si [email protected]=4882 £ ic 33133501/33138383 (3 pages)
3 December 1998Ad 19/11/98--------- £ si [email protected]=1963 £ ic 33131538/33133501 (3 pages)
26 November 1998Ad 02/11/98-06/11/98 £ si [email protected]=87915 £ ic 33043623/33131538 (2 pages)
26 November 1998Ad 02/11/98-06/11/98 £ si [email protected]=87915 £ ic 33043623/33131538 (2 pages)
9 November 1998Ad 20/10/98--------- £ si [email protected]=44 £ ic 33043579/33043623 (2 pages)
9 November 1998Ad 20/10/98--------- £ si [email protected]=44 £ ic 33043579/33043623 (2 pages)
28 October 1998Ad 01/10/98--------- £ si [email protected]=622 £ ic 33042957/33043579 (2 pages)
28 October 1998Ad 01/10/98--------- £ si [email protected]=622 £ ic 33042957/33043579 (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
14 October 1998Full group accounts made up to 30 April 1998 (44 pages)
14 October 1998Full group accounts made up to 30 April 1998 (44 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
29 September 1998Resolutions
  • SRES13 ‐ Special resolution
(69 pages)
29 September 1998Ad 15/09/98--------- £ si [email protected]=33 £ si [email protected]=3737 £ ic 33039186/33042957 (2 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
29 September 1998Ad 15/09/98--------- £ si [email protected]=33 £ si [email protected]=3737 £ ic 33039186/33042957 (2 pages)
29 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 September 1998Resolutions
  • SRES13 ‐ Special resolution
(69 pages)
10 September 1998Ad 01/09/98-02/09/98 £ si [email protected]=3286 £ ic 33035900/33039186 (2 pages)
10 September 1998Ad 01/09/98-02/09/98 £ si [email protected]=3286 £ ic 33035900/33039186 (2 pages)
1 September 1998Return made up to 01/08/98; bulk list available separately (17 pages)
1 September 1998Return made up to 01/08/98; bulk list available separately (17 pages)
1 September 1998Ad 06/08/98-20/08/98 £ si [email protected]=463 £ ic 33035437/33035900 (2 pages)
1 September 1998Ad 06/08/98-20/08/98 £ si [email protected]=463 £ ic 33035437/33035900 (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
17 July 1998Auditor's resignation (1 page)
17 July 1998Auditor's resignation (1 page)
14 July 1998Ad 06/07/98--------- £ si [email protected]=15792 £ ic 33019645/33035437 (2 pages)
14 July 1998Ad 06/07/98--------- £ si [email protected]=15792 £ ic 33019645/33035437 (2 pages)
10 July 1998Ad 18/06/98--------- £ si [email protected]=44 £ ic 33019601/33019645 (2 pages)
10 July 1998Ad 18/06/98--------- £ si [email protected]=44 £ ic 33019601/33019645 (2 pages)
4 June 1998Ad 01/06/98--------- £ si [email protected]=19 £ ic 33019582/33019601 (2 pages)
4 June 1998Ad 13/05/98-19/05/98 £ si [email protected]=3473 £ ic 33016109/33019582 (2 pages)
4 June 1998Ad 01/06/98--------- £ si [email protected]=19 £ ic 33019582/33019601 (2 pages)
4 June 1998Ad 13/05/98-19/05/98 £ si [email protected]=3473 £ ic 33016109/33019582 (2 pages)
14 May 1998Ad 05/05/98--------- premium £ si [email protected]=412 £ ic 33015697/33016109 (2 pages)
14 May 1998Ad 05/05/98--------- premium £ si [email protected]=412 £ ic 33015697/33016109 (2 pages)
28 April 1998Ad 17/04/98--------- £ si [email protected]=1659 £ si [email protected]=1213 £ si [email protected]=627 £ ic 33012196/33015697 (2 pages)
28 April 1998Ad 17/04/98--------- £ si [email protected]=1659 £ si [email protected]=1213 £ si [email protected]=627 £ ic 33012196/33015697 (2 pages)
16 April 1998Ad 03/04/98--------- £ si [email protected]=141 £ ic 33012055/33012196 (2 pages)
16 April 1998Ad 03/04/98--------- £ si [email protected]=141 £ ic 33012055/33012196 (2 pages)
31 March 1998Ad 18/03/98-23/03/98 £ si [email protected]=3100 £ ic 33001538/33004638 (2 pages)
31 March 1998Ad 18/03/98-23/03/98 £ si [email protected]=3100 £ ic 33001538/33004638 (2 pages)
20 March 1998Ad 10/03/98-11/03/98 £ si [email protected]=1648 £ ic 32999890/33001538 (2 pages)
20 March 1998Ad 10/03/98-11/03/98 £ si [email protected]=1648 £ ic 32999890/33001538 (2 pages)
3 March 1998Ad 25/02/98--------- £ si [email protected]=1671 £ ic 32998219/32999890 (2 pages)
3 March 1998Ad 25/02/98--------- £ si [email protected]=1671 £ ic 32998219/32999890 (2 pages)
23 February 1998Ad 12/02/98--------- £ si [email protected]=3532 £ ic 32994687/32998219 (2 pages)
23 February 1998Ad 12/02/98--------- £ si [email protected]=3532 £ ic 32994687/32998219 (2 pages)
12 February 1998Ad 05/02/98--------- £ si [email protected]=859 £ ic 32993828/32994687 (2 pages)
12 February 1998Ad 05/02/98--------- £ si [email protected]=859 £ ic 32993828/32994687 (2 pages)
3 February 1998Ad 28/01/98--------- £ si [email protected]=1269 £ ic 32992559/32993828 (2 pages)
3 February 1998Ad 28/01/98--------- £ si [email protected]=1269 £ ic 32992559/32993828 (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
28 January 1998Ad 23/01/98--------- £ si [email protected]=353 £ ic 32992206/32992559 (2 pages)
28 January 1998Ad 23/01/98--------- £ si [email protected]=353 £ ic 32992206/32992559 (2 pages)
20 January 1998Ad 08/01/98--------- £ si [email protected]=1292 £ ic 32990914/32992206 (2 pages)
20 January 1998Ad 08/01/98--------- £ si [email protected]=1292 £ ic 32990914/32992206 (2 pages)
18 December 1997Ad 12/12/97--------- £ si [email protected]=294 £ ic 32990620/32990914 (2 pages)
18 December 1997Ad 12/12/97--------- £ si [email protected]=294 £ ic 32990620/32990914 (2 pages)
12 December 1997Ad 28/11/97--------- £ si [email protected]=588 £ ic 32990032/32990620 (2 pages)
12 December 1997Ad 28/11/97--------- £ si [email protected]=588 £ ic 32990032/32990620 (2 pages)
2 December 1997Return made up to 15/11/97; bulk list available separately (17 pages)
2 December 1997Return made up to 15/11/97; bulk list available separately (17 pages)
6 November 1997Ad 29/10/97--------- £ si [email protected]=117 £ ic 33051927/33052044 (2 pages)
6 November 1997Ad 29/10/97--------- £ si [email protected]=117 £ ic 33051927/33052044 (2 pages)
29 October 1997Ad 22/10/97--------- £ si [email protected]=2178 £ ic 33049749/33051927 (3 pages)
29 October 1997Ad 22/10/97--------- £ si [email protected]=2178 £ ic 33049749/33051927 (3 pages)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
24 October 1997Full group accounts made up to 30 April 1997 (58 pages)
24 October 1997Full group accounts made up to 30 April 1997 (58 pages)
22 October 1997Ad 08/10/97--------- £ si [email protected]=7593 £ ic 33042156/33049749 (3 pages)
22 October 1997Ad 08/10/97--------- £ si [email protected]=7593 £ ic 33042156/33049749 (3 pages)
22 October 1997Ad 10/10/97--------- £ si [email protected]=1766 £ ic 33040390/33042156 (3 pages)
22 October 1997Ad 10/10/97--------- £ si [email protected]=1766 £ ic 33040390/33042156 (3 pages)
13 October 1997Ad 03/10/97--------- £ si [email protected]=1766 £ ic 33038624/33040390 (2 pages)
13 October 1997Ad 03/10/97--------- £ si [email protected]=1766 £ ic 33038624/33040390 (2 pages)
10 October 1997Ad 30/09/97-01/10/97 £ si [email protected]=4685 £ ic 33033939/33038624 (3 pages)
10 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 October 1997Ad 30/09/97-01/10/97 £ si [email protected]=4685 £ ic 33033939/33038624 (3 pages)
10 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 September 1997New director appointed (4 pages)
17 September 1997New director appointed (4 pages)
27 August 1997Ad 20/08/97--------- £ si [email protected]=7243 £ ic 33026696/33033939 (2 pages)
27 August 1997Ad 20/08/97--------- £ si [email protected]=7243 £ ic 33026696/33033939 (2 pages)
22 August 1997Ad 19/08/97--------- £ si [email protected]=5417 £ ic 33021279/33026696 (2 pages)
22 August 1997Ad 19/08/97--------- £ si [email protected]=5417 £ ic 33021279/33026696 (2 pages)
27 July 1997Ad 23/07/97--------- £ si [email protected]=2538 £ ic 33018741/33021279 (2 pages)
27 July 1997Ad 23/07/97--------- £ si [email protected]=2538 £ ic 33018741/33021279 (2 pages)
22 July 1997Ad 17/07/97--------- £ si [email protected]=2538 £ ic 33016203/33018741 (2 pages)
22 July 1997Ad 17/07/97--------- £ si [email protected]=2538 £ ic 33016203/33018741 (2 pages)
21 July 1997Ad 16/07/97--------- £ si [email protected]=5077 £ ic 33011126/33016203 (2 pages)
21 July 1997Ad 16/07/97--------- £ si [email protected]=3750 £ ic 33007376/33011126 (2 pages)
21 July 1997Ad 16/07/97--------- £ si [email protected]=5077 £ ic 33011126/33016203 (2 pages)
21 July 1997Ad 16/07/97--------- £ si [email protected]=3750 £ ic 33007376/33011126 (2 pages)
18 July 1997Ad 14/07/97--------- £ si [email protected]=2538 £ ic 33004838/33007376 (2 pages)
18 July 1997Ad 14/07/97--------- £ si [email protected]=2538 £ ic 33004838/33007376 (2 pages)
16 July 1997Ad 11/07/97--------- £ si [email protected]=29796 £ ic 32975042/33004838 (2 pages)
16 July 1997Ad 11/07/97--------- £ si [email protected]=29796 £ ic 32975042/33004838 (2 pages)
15 July 1997Ad 10/07/97--------- £ si [email protected]=5077 £ ic 32969965/32975042 (2 pages)
15 July 1997Ad 10/07/97--------- £ si [email protected]=5077 £ ic 32969965/32975042 (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
10 June 1997Ad 15/05/97--------- £ si [email protected]=270 £ ic 32969695/32969965 (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Ad 15/05/97--------- £ si [email protected]=270 £ ic 32969695/32969965 (2 pages)
10 June 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
15 April 1997Ad 09/04/97--------- £ si [email protected]=270 £ ic 32969425/32969695 (2 pages)
15 April 1997Ad 09/04/97--------- £ si [email protected]=270 £ ic 32969425/32969695 (2 pages)
8 April 1997Ad 02/04/97--------- £ si [email protected]=1354 £ ic 32968071/32969425 (2 pages)
8 April 1997Ad 02/04/97--------- £ si [email protected]=1354 £ ic 32968071/32969425 (2 pages)
6 April 1997Ad 26/01/97--------- £ si [email protected]=4062 £ ic 32964009/32968071 (2 pages)
6 April 1997Ad 26/01/97--------- £ si [email protected]=4062 £ ic 32964009/32968071 (2 pages)
25 March 1997Ad 20/03/97--------- £ si [email protected]=812 £ ic 32909027/32909839 (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Ad 20/03/97--------- £ si [email protected]=812 £ ic 32909027/32909839 (2 pages)
25 March 1997Director resigned (1 page)
21 March 1997Ad 17/03/97--------- premium £ si [email protected]=32500 £ ic 32874110/32906610 (2 pages)
21 March 1997Ad 17/03/97--------- premium £ si [email protected]=32500 £ ic 32874110/32906610 (2 pages)
21 March 1997Ad 18/03/97--------- premium £ si [email protected]=2417 £ ic 32906610/32909027 (2 pages)
21 March 1997Ad 18/03/97--------- premium £ si [email protected]=2417 £ ic 32906610/32909027 (2 pages)
19 March 1997Ad 12/03/97--------- £ si [email protected]=2208 £ ic 32871902/32874110 (2 pages)
19 March 1997Ad 13/03/97--------- £ si [email protected]=4232 £ ic 32867670/32871902 (2 pages)
19 March 1997Ad 13/03/97--------- £ si [email protected]=4232 £ ic 32867670/32871902 (2 pages)
19 March 1997Ad 12/03/97--------- £ si [email protected]=2208 £ ic 32871902/32874110 (2 pages)
18 March 1997Ad 14/03/97--------- £ si [email protected]=8125 £ ic 32851420/32859545 (2 pages)
18 March 1997Ad 14/03/97--------- £ si [email protected]=8125 £ ic 32859545/32867670 (2 pages)
18 March 1997Ad 14/03/97--------- £ si [email protected]=8125 £ ic 32851420/32859545 (2 pages)
18 March 1997Ad 14/03/97--------- £ si [email protected]=8125 £ ic 32859545/32867670 (2 pages)
31 January 1997Ad 28/01/97--------- £ si [email protected]=500 £ ic 32850920/32851420 (2 pages)
31 January 1997Ad 28/01/97--------- £ si [email protected]=500 £ ic 32850920/32851420 (2 pages)
21 January 1997Ad 15/01/97--------- £ si [email protected]=13542 £ ic 32837378/32850920 (2 pages)
21 January 1997Ad 15/01/97--------- £ si [email protected]=13542 £ ic 32837378/32850920 (2 pages)
15 January 1997Ad 09/01/97--------- £ si [email protected]=355 £ ic 32836523/32836878 (2 pages)
15 January 1997Ad 09/01/97--------- £ si [email protected]=355 £ ic 32836523/32836878 (2 pages)
15 January 1997Ad 09/01/97--------- £ si [email protected]=500 £ ic 32836878/32837378 (2 pages)
15 January 1997Ad 09/01/97--------- £ si [email protected]=500 £ ic 32836878/32837378 (2 pages)
23 December 1996Return made up to 15/11/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(19 pages)
23 December 1996Return made up to 15/11/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(19 pages)
17 December 1996Ad 27/11/96--------- £ si [email protected]=5417 £ ic 32831106/32836523 (2 pages)
17 December 1996Ad 27/11/96--------- £ si [email protected]=5417 £ ic 32831106/32836523 (2 pages)
11 December 1996Ad 06/12/96--------- £ si [email protected]=5417 £ ic 32825689/32831106 (2 pages)
11 December 1996Ad 06/12/96--------- £ si [email protected]=5417 £ ic 32825689/32831106 (2 pages)
20 October 1996Ad 17/10/96--------- £ si [email protected]=152 £ ic 32825537/32825689 (2 pages)
20 October 1996Ad 17/10/96--------- £ si [email protected]=152 £ ic 32825537/32825689 (2 pages)
17 October 1996Ad 07/10/96-11/10/96 £ si [email protected]=76847 £ ic 32748690/32825537 (2 pages)
17 October 1996Ad 07/10/96-11/10/96 £ si [email protected]=76847 £ ic 32748690/32825537 (2 pages)
15 October 1996New director appointed (3 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (3 pages)
6 October 1996Ad 03/10/96--------- £ si [email protected]=541 £ ic 32748149/32748690 (2 pages)
6 October 1996Ad 03/10/96--------- £ si [email protected]=541 £ ic 32748149/32748690 (2 pages)
6 October 1996Ad 27/09/96--------- £ si [email protected]=1354 £ ic 32746795/32748149 (2 pages)
6 October 1996Ad 27/09/96--------- £ si [email protected]=1354 £ ic 32746795/32748149 (2 pages)
24 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 September 1996Ad 16/08/96--------- £ si [email protected]=3725 £ ic 32743070/32746795 (2 pages)
13 September 1996Ad 16/08/96--------- £ si [email protected]=3725 £ ic 32743070/32746795 (2 pages)
8 September 1996Full group accounts made up to 30 April 1996 (60 pages)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1996Full group accounts made up to 30 April 1996 (60 pages)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1996Ad 17/07/96-26/07/96 £ si [email protected]=29714162 £ ic 3028908/32743070 (3 pages)
5 September 1996Ad 17/07/96-26/07/96 £ si [email protected]=29714162 £ ic 3028908/32743070 (3 pages)
29 August 1996Ad 07/08/96--------- £ si [email protected]=1354 £ ic 3027554/3028908 (2 pages)
29 August 1996Ad 07/08/96--------- £ si [email protected]=1354 £ ic 3027554/3028908 (2 pages)
13 August 1996Ad 05/08/96--------- £ si [email protected]=74989 £ ic 2952565/3027554 (4 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Ad 05/08/96--------- £ si [email protected]=74989 £ ic 2952565/3027554 (4 pages)
8 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1996£ nc 3750000/46000000 25/07/96 (1 page)
8 August 1996£ nc 3750000/46000000 25/07/96 (1 page)
8 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 July 1996Ad 25/07/96--------- £ si [email protected]=5 £ ic 2952560/2952565 (2 pages)
30 July 1996Ad 25/07/96--------- £ si [email protected]=5 £ ic 2952560/2952565 (2 pages)
29 July 1996Ad 23/07/96--------- £ si [email protected]=240 £ ic 2952320/2952560 (2 pages)
29 July 1996Ad 23/07/96--------- £ si [email protected]=240 £ ic 2952320/2952560 (2 pages)
8 July 1996Listing of particulars (36 pages)
8 July 1996Listing of particulars (36 pages)
5 July 1996Ad 28/06/96--------- £ si [email protected]=53 £ ic 2952187/2952240 (2 pages)
5 July 1996Ad 27/06/96--------- £ si [email protected]=80 £ ic 2952240/2952320 (2 pages)
5 July 1996Ad 27/06/96--------- £ si [email protected]=80 £ ic 2952240/2952320 (2 pages)
5 July 1996Ad 28/06/96--------- £ si [email protected]=53 £ ic 2952187/2952240 (2 pages)
27 June 1996Ad 24/06/96--------- £ si [email protected]=80 £ ic 2952107/2952187 (2 pages)
27 June 1996Ad 24/06/96--------- £ si [email protected]=80 £ ic 2952107/2952187 (2 pages)
5 June 1996Ad 29/05/96--------- £ si [email protected]=53 £ ic 2952054/2952107 (2 pages)
5 June 1996Ad 29/05/96--------- £ si [email protected]=53 £ ic 2952054/2952107 (2 pages)
3 June 1996Ad 28/05/96--------- £ si [email protected]=133 £ ic 2951921/2952054 (2 pages)
3 June 1996Ad 28/05/96--------- £ si [email protected]=133 £ ic 2951921/2952054 (2 pages)
28 May 1996Ad 21/05/96--------- £ si [email protected]=346 £ ic 2951575/2951921 (2 pages)
28 May 1996Ad 21/05/96--------- £ si [email protected]=346 £ ic 2951575/2951921 (2 pages)
15 May 1996Ad 09/05/96--------- £ si [email protected]=53 £ ic 2951522/2951575 (2 pages)
15 May 1996Ad 09/05/96--------- £ si [email protected]=53 £ ic 2951522/2951575 (2 pages)
13 May 1996Ad 26/04/96--------- £ si [email protected]=1200 £ ic 2950189/2951389 (2 pages)
13 May 1996Ad 26/04/96--------- £ si [email protected]=1200 £ ic 2950189/2951389 (2 pages)
13 May 1996Ad 08/05/96--------- £ si [email protected]=133 £ ic 2951389/2951522 (2 pages)
13 May 1996Ad 08/05/96--------- £ si [email protected]=133 £ ic 2951389/2951522 (2 pages)
29 March 1996Ad 26/03/96--------- £ si [email protected]=106 £ ic 2950083/2950189 (2 pages)
29 March 1996Ad 26/03/96--------- £ si [email protected]=106 £ ic 2950083/2950189 (2 pages)
28 March 1996Ad 25/03/96--------- £ si [email protected]=133 £ ic 2949950/2950083 (2 pages)
28 March 1996Ad 25/03/96--------- £ si [email protected]=133 £ ic 2949950/2950083 (2 pages)
26 March 1996Ad 22/03/96--------- £ si [email protected]=53 £ ic 2949897/2949950 (2 pages)
26 March 1996Ad 22/03/96--------- £ si [email protected]=53 £ ic 2949897/2949950 (2 pages)
25 March 1996Ad 20/03/96--------- £ si [email protected]=106 £ ic 2949791/2949897 (2 pages)
25 March 1996Ad 20/03/96--------- £ si [email protected]=106 £ ic 2949791/2949897 (2 pages)
15 March 1996Ad 12/03/96--------- £ si [email protected]=106 £ ic 2949685/2949791 (2 pages)
15 March 1996Ad 12/03/96--------- £ si [email protected]=106 £ ic 2949685/2949791 (2 pages)
13 March 1996Ad 07/03/96--------- £ si [email protected]=213 £ ic 2949126/2949339 (2 pages)
13 March 1996Ad 06/03/96--------- £ si [email protected]=346 £ ic 2949339/2949685 (2 pages)
13 March 1996Ad 06/03/96--------- £ si [email protected]=346 £ ic 2949339/2949685 (2 pages)
13 March 1996Ad 07/03/96--------- £ si [email protected]=213 £ ic 2949126/2949339 (2 pages)
5 March 1996Ad 28/02/96--------- premium £ si [email protected]=26 £ ic 2949074/2949100 (2 pages)
5 March 1996Ad 28/02/96--------- premium £ si [email protected]=26 £ ic 2949074/2949100 (2 pages)
5 March 1996Ad 29/02/96--------- £ si [email protected]=26 £ ic 2949100/2949126 (2 pages)
5 March 1996Ad 29/02/96--------- £ si [email protected]=26 £ ic 2949100/2949126 (2 pages)
23 February 1996Ad 15/02/96--------- £ si [email protected]=133 £ ic 2948941/2949074 (2 pages)
23 February 1996Ad 15/02/96--------- £ si [email protected]=133 £ ic 2948941/2949074 (2 pages)
20 February 1996Ad 31/01/96--------- £ si [email protected]=385459 £ ic 2542596/2928055 (7 pages)
20 February 1996Ad 25/01/96--------- £ si [email protected]=20886 £ ic 2928055/2948941 (3 pages)
20 February 1996Ad 31/01/96--------- £ si [email protected]=385459 £ ic 2542596/2928055 (7 pages)
20 February 1996Ad 25/01/96--------- £ si [email protected]=20886 £ ic 2928055/2948941 (3 pages)
17 February 1996Ad 07/02/96--------- £ si [email protected]=4796 £ ic 2537800/2542596 (2 pages)
17 February 1996Ad 07/02/96--------- £ si [email protected]=4796 £ ic 2537800/2542596 (2 pages)
12 February 1996Ad 01/02/96--------- £ si [email protected]=1040 £ ic 2536760/2537800 (2 pages)
12 February 1996Ad 01/02/96--------- £ si [email protected]=1040 £ ic 2536760/2537800 (2 pages)
8 February 1996Ad 30/01/96--------- £ si [email protected]=53 £ ic 2536707/2536760 (2 pages)
8 February 1996Ad 30/01/96--------- £ si [email protected]=53 £ ic 2536707/2536760 (2 pages)
31 January 1996Ad 24/01/96--------- £ si 10334@5=51670 £ ic 2485037/2536707 (2 pages)
31 January 1996Ad 24/01/96--------- £ si 10334@5=51670 £ ic 2485037/2536707 (2 pages)
30 January 1996Ad 23/01/96--------- £ si [email protected]=26 £ ic 2485011/2485037 (2 pages)
30 January 1996Ad 23/01/96--------- £ si [email protected]=26 £ ic 2485011/2485037 (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
17 January 1996Ad 12/01/96--------- £ si [email protected]=133 £ ic 2484295/2484428 (2 pages)
17 January 1996Ad 12/01/96--------- £ si [email protected]=133 £ ic 2484295/2484428 (2 pages)
16 January 1996Ad 09/01/96--------- £ si [email protected]=34779 £ ic 2449516/2484295 (21 pages)
16 January 1996Ad 05/01/96--------- £ si [email protected]=266 £ ic 2449250/2449516 (4 pages)
16 January 1996Ad 05/01/96--------- £ si [email protected]=266 £ ic 2449250/2449516 (4 pages)
16 January 1996Ad 09/01/96--------- £ si [email protected]=34779 £ ic 2449516/2484295 (21 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
10 January 1996Ad 21/12/95--------- £ si [email protected]=6716 £ ic 2442534/2449250 (3 pages)
10 January 1996Ad 21/12/95--------- £ si [email protected]=6716 £ ic 2442534/2449250 (3 pages)
3 January 1996Ad 21/12/95--------- premium £ si [email protected]=750 £ ic 2441784/2442534 (2 pages)
3 January 1996Ad 21/12/95--------- premium £ si [email protected]=750 £ ic 2441784/2442534 (2 pages)
2 January 1996Ad 22/12/95--------- £ si [email protected]=80 £ ic 2441704/2441784 (2 pages)
2 January 1996Ad 22/12/95--------- £ si [email protected]=80 £ ic 2441704/2441784 (2 pages)
28 December 1995Ad 30/11/95--------- £ si [email protected]=373 £ ic 2423644/2424017 (2 pages)
28 December 1995Ad 19/12/95--------- £ si [email protected]=700 £ ic 2439778/2440478 (2 pages)
28 December 1995Ad 12/12/95--------- £ si [email protected]=133 £ ic 2438979/2439112 (2 pages)
28 December 1995Ad 01/12/95--------- £ si [email protected]=2560 £ ic 2424017/2426577 (8 pages)
28 December 1995Ad 01/12/95--------- £ si [email protected]=2560 £ ic 2424017/2426577 (8 pages)
28 December 1995Ad 04/12/95--------- £ si [email protected]=11496 £ ic 2426577/2438073 (2 pages)
28 December 1995Ad 04/12/95--------- £ si [email protected]=11496 £ ic 2426577/2438073 (2 pages)
28 December 1995Ad 30/11/95--------- £ si [email protected]=373 £ ic 2423644/2424017 (2 pages)
28 December 1995Ad 08/12/95--------- £ si [email protected]=53 £ ic 2438926/2438979 (2 pages)
28 December 1995Ad 20/12/95--------- £ si [email protected]=1226 £ ic 2440478/2441704 (2 pages)
28 December 1995Ad 07/12/95--------- £ si [email protected]=853 £ ic 2438073/2438926 (4 pages)
28 December 1995Ad 18/12/95--------- £ si [email protected]=666 £ ic 2439112/2439778 (2 pages)
28 December 1995Ad 08/12/95--------- £ si [email protected]=53 £ ic 2438926/2438979 (2 pages)
28 December 1995Ad 20/12/95--------- £ si [email protected]=1226 £ ic 2440478/2441704 (2 pages)
28 December 1995Ad 07/12/95--------- £ si [email protected]=853 £ ic 2438073/2438926 (4 pages)
28 December 1995Ad 12/12/95--------- £ si [email protected]=133 £ ic 2438979/2439112 (2 pages)
28 December 1995Ad 19/12/95--------- £ si [email protected]=700 £ ic 2439778/2440478 (2 pages)
28 December 1995Ad 18/12/95--------- £ si [email protected]=666 £ ic 2439112/2439778 (2 pages)
21 December 1995Return made up to 15/11/95; bulk list available separately (34 pages)
21 December 1995Return made up to 15/11/95; bulk list available separately (34 pages)
13 December 1995Ad 30/11/95--------- premium £ si [email protected]=533 £ ic 2423111/2423644 (2 pages)
13 December 1995Ad 30/11/95--------- premium £ si [email protected]=533 £ ic 2423111/2423644 (2 pages)
30 November 1995Ad 28/11/95--------- £ si [email protected]=80 £ ic 2422925/2423005 (2 pages)
30 November 1995Ad 28/11/95--------- £ si [email protected]=80 £ ic 2422925/2423005 (2 pages)
23 November 1995Ad 21/11/95--------- £ si [email protected]=80 £ ic 2422845/2422925 (2 pages)
23 November 1995Ad 21/11/95--------- £ si [email protected]=80 £ ic 2422845/2422925 (2 pages)
17 November 1995Ad 16/11/95--------- £ si [email protected]=53 £ ic 2422792/2422845 (2 pages)
17 November 1995Ad 16/11/95--------- £ si [email protected]=53 £ ic 2422792/2422845 (2 pages)
16 November 1995Ad 15/11/95--------- £ si [email protected]=79 £ ic 2422713/2422792 (2 pages)
16 November 1995Ad 15/11/95--------- £ si [email protected]=79 £ ic 2422713/2422792 (2 pages)
15 November 1995Ad 13/11/95--------- premium £ si [email protected]=26 £ ic 2422687/2422713 (2 pages)
15 November 1995Ad 14/11/95--------- premium £ si [email protected]=79 £ ic 2422608/2422687 (2 pages)
15 November 1995Ad 13/11/95--------- premium £ si [email protected]=26 £ ic 2422687/2422713 (2 pages)
15 November 1995Ad 14/11/95--------- premium £ si [email protected]=79 £ ic 2422608/2422687 (2 pages)
9 November 1995Ad 07/11/95--------- £ si [email protected]=80 £ ic 2422528/2422608 (2 pages)
9 November 1995Ad 07/11/95--------- £ si [email protected]=80 £ ic 2422528/2422608 (2 pages)
6 November 1995Ad 31/10/95--------- £ si [email protected]=26 £ ic 2422502/2422528 (2 pages)
6 November 1995Ad 25/10/95--------- £ si [email protected]=186 £ ic 2421810/2421996 (2 pages)
6 November 1995Ad 30/10/95--------- £ si [email protected]=320 £ ic 2422182/2422502 (2 pages)
6 November 1995Ad 01/11/95--------- £ si [email protected]=26 £ ic 2421784/2421810 (2 pages)
6 November 1995Ad 30/10/95--------- £ si [email protected]=186 £ ic 2421996/2422182 (2 pages)
6 November 1995Ad 30/10/95--------- £ si [email protected]=320 £ ic 2422182/2422502 (2 pages)
6 November 1995Ad 01/11/95--------- £ si [email protected]=26 £ ic 2421784/2421810 (2 pages)
6 November 1995Ad 30/10/95--------- £ si [email protected]=186 £ ic 2421996/2422182 (2 pages)
6 November 1995Ad 31/10/95--------- £ si [email protected]=26 £ ic 2422502/2422528 (2 pages)
6 November 1995Ad 25/10/95--------- £ si [email protected]=186 £ ic 2421810/2421996 (2 pages)
1 November 1995Ad 26/10/95--------- premium £ si [email protected]=133 £ ic 2421651/2421784 (2 pages)
1 November 1995Ad 26/10/95--------- premium £ si [email protected]=133 £ ic 2421651/2421784 (2 pages)
27 October 1995Ad 23/10/95--------- premium £ si [email protected]=26 £ ic 2421305/2421331 (2 pages)
27 October 1995Ad 24/10/95--------- £ si [email protected]=320 £ ic 2421331/2421651 (2 pages)
27 October 1995Ad 24/10/95--------- £ si [email protected]=320 £ ic 2421331/2421651 (2 pages)
27 October 1995Ad 23/10/95--------- premium £ si [email protected]=26 £ ic 2421305/2421331 (2 pages)
24 October 1995Ad 10/10/95--------- £ si [email protected]=106 £ ic 2421199/2421305 (2 pages)
24 October 1995Ad 10/10/95--------- £ si [email protected]=106 £ ic 2421199/2421305 (2 pages)
18 October 1995Ad 04/10/95--------- £ si [email protected]=26 £ ic 2420909/2420935 (2 pages)
18 October 1995Ad 13/10/93--------- £ si [email protected] (2 pages)
18 October 1995Ad 12/10/95--------- £ si [email protected]=53 £ ic 2420457/2420510 (2 pages)
18 October 1995Ad 12/10/95--------- £ si [email protected]=53 £ ic 2420457/2420510 (2 pages)
18 October 1995Ad 05/10/95--------- £ si [email protected]=133 £ ic 2420776/2420909 (2 pages)
18 October 1995Ad 10/10/95--------- £ si [email protected]=266 £ ic 2420510/2420776 (2 pages)
18 October 1995Ad 10/10/95--------- £ si [email protected]=266 £ ic 2420510/2420776 (2 pages)
18 October 1995Ad 03/10/95--------- £ si [email protected]=133 £ ic 2420961/2421094 (2 pages)
18 October 1995Ad 05/10/95--------- £ si [email protected]=133 £ ic 2420776/2420909 (2 pages)
18 October 1995Ad 02/10/95--------- £ si [email protected]=79 £ ic 2421094/2421173 (2 pages)
18 October 1995Ad 28/09/95--------- £ si [email protected]=26 £ ic 2421173/2421199 (2 pages)
18 October 1995Ad 04/10/95--------- £ si [email protected]=26 £ ic 2420935/2420961 (2 pages)
18 October 1995Ad 28/09/95--------- £ si [email protected]=26 £ ic 2421173/2421199 (2 pages)
18 October 1995Ad 04/10/95--------- £ si [email protected]=26 £ ic 2420935/2420961 (2 pages)
18 October 1995Ad 04/10/95--------- £ si [email protected]=26 £ ic 2420909/2420935 (2 pages)
18 October 1995Ad 03/10/95--------- £ si [email protected]=133 £ ic 2420961/2421094 (2 pages)
18 October 1995Ad 02/10/95--------- £ si [email protected]=79 £ ic 2421094/2421173 (2 pages)
18 October 1995Ad 13/10/93--------- £ si [email protected] (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
29 September 1995Ad 27/09/95--------- £ si [email protected]=80 £ ic 2420377/2420457 (2 pages)
29 September 1995Ad 27/09/95--------- £ si [email protected]=80 £ ic 2420377/2420457 (2 pages)
26 September 1995Ad 22/09/95--------- £ si 533@5=2665 £ ic 2417712/2420377 (2 pages)
26 September 1995Ad 22/09/95--------- £ si 533@5=2665 £ ic 2417712/2420377 (2 pages)
21 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
21 September 1995Ad 20/09/95--------- premium £ si [email protected]=53 £ ic 2417659/2417712 (2 pages)
21 September 1995Ad 20/09/95--------- premium £ si [email protected]=53 £ ic 2417659/2417712 (2 pages)
21 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 September 1995Ad 08/09/95--------- premium £ si [email protected]=53 £ ic 2417606/2417659 (2 pages)
19 September 1995Ad 08/09/95--------- premium £ si [email protected]=53 £ ic 2417606/2417659 (2 pages)
6 September 1995Ad 04/09/95--------- £ si [email protected]=35 £ ic 2417571/2417606 (2 pages)
6 September 1995Full group accounts made up to 30 April 1995 (52 pages)
6 September 1995Ad 01/09/95--------- £ si [email protected]=26 £ ic 2417545/2417571 (2 pages)
6 September 1995Full group accounts made up to 30 April 1995 (52 pages)
6 September 1995Ad 01/09/95--------- £ si [email protected]=26 £ ic 2417545/2417571 (2 pages)
6 September 1995Ad 04/09/95--------- £ si [email protected]=35 £ ic 2417571/2417606 (2 pages)
8 August 1995Ad 04/08/95--------- £ si [email protected]=26 £ ic 2417519/2417545 (2 pages)
8 August 1995Ad 04/08/95--------- £ si [email protected]=26 £ ic 2417519/2417545 (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
12 June 1995Ad 08/06/95--------- £ si [email protected]=53 £ ic 2417466/2417519 (2 pages)
12 June 1995Ad 08/06/95--------- £ si [email protected]=53 £ ic 2417466/2417519 (2 pages)
12 June 1995Ad 15/05/95--------- £ si [email protected]=26 £ ic 2417440/2417466 (2 pages)
12 June 1995Ad 15/05/95--------- £ si [email protected]=26 £ ic 2417440/2417466 (2 pages)
23 May 1995Location of register of members (non legible) (1 page)
23 May 1995Location of register of members (non legible) (1 page)
6 April 1995Ad 04/04/95--------- £ si [email protected]=1066 £ ic 2416374/2417440 (2 pages)
6 April 1995Ad 04/04/95--------- £ si [email protected]=1066 £ ic 2416374/2417440 (2 pages)
4 April 1995Ad 30/03/95--------- £ si [email protected]=53 £ ic 2416321/2416374 (2 pages)
4 April 1995Ad 30/03/95--------- £ si [email protected]=53 £ ic 2416321/2416374 (2 pages)
20 September 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 September 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 September 1994Full group accounts made up to 30 April 1994 (50 pages)
9 September 1994Full group accounts made up to 30 April 1994 (50 pages)
28 July 1994Company name changed british bio-technology group PLC\certificate issued on 29/07/94 (4 pages)
28 July 1994Company name changed british bio-technology group PLC\certificate issued on 29/07/94 (4 pages)
6 June 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 June 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 April 1994£ nc 2750000/3750000 14/04/94 (1 page)
18 April 1994£ nc 2750000/3750000 14/04/94 (1 page)
18 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 October 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 September 1993Full group accounts made up to 30 April 1993 (45 pages)
1 September 1993Full group accounts made up to 30 April 1993 (45 pages)
11 November 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 November 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 November 1992Full group accounts made up to 30 April 1992 (37 pages)
5 November 1992Full group accounts made up to 30 April 1992 (37 pages)
21 July 1992£ nc 1765000/2750000 20/05/92 (1 page)
21 July 1992Memorandum and Articles of Association (55 pages)
21 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 July 1992£ nc 1765000/2750000 20/05/92 (1 page)
21 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 July 1992Memorandum and Articles of Association (55 pages)
6 July 1992Listing of particulars (98 pages)
6 July 1992Listing of particulars (98 pages)
17 June 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
17 June 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
17 June 1992Memorandum and Articles of Association (6 pages)
17 June 1992Memorandum and Articles of Association (6 pages)
11 June 1992Memorandum of association (6 pages)
11 June 1992Memorandum of association (6 pages)
14 November 1991Full group accounts made up to 30 April 1991 (41 pages)
14 November 1991Full group accounts made up to 30 April 1991 (41 pages)
4 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1991Prospectus (19 pages)
11 June 1991Prospectus (19 pages)
6 June 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 June 1991£ nc 1170000/1765000 28/05/91 (1 page)
6 June 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 June 1991£ nc 1170000/1765000 28/05/91 (1 page)
6 June 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 June 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 December 1990Return made up to 15/11/90; full list of members (12 pages)
18 December 1990Return made up to 15/11/90; full list of members (12 pages)
1 November 1990Full accounts made up to 30 April 1990 (45 pages)
1 November 1990Full accounts made up to 30 April 1990 (45 pages)
6 March 1990Return made up to 15/11/89; full list of members (18 pages)
6 March 1990Return made up to 15/11/89; full list of members (18 pages)
19 October 1989Full group accounts made up to 30 April 1989 (37 pages)
19 October 1989Full group accounts made up to 30 April 1989 (37 pages)
22 May 1989Prospectus (74 pages)
22 May 1989Prospectus (74 pages)
8 May 1989£ nc 500000/1170000 (1 page)
8 May 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 May 1989£ nc 500000/1170000 (1 page)
8 May 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 April 1989Nc inc already adjusted (1 page)
28 April 1989S-div (1 page)
28 April 1989S-div (1 page)
28 April 1989Nc inc already adjusted (1 page)
6 April 1989Application for reregistration from private to PLC (1 page)
6 April 1989Auditor's report (1 page)
6 April 1989Declaration on reregistration from private to PLC (1 page)
6 April 1989Application for reregistration from private to PLC (1 page)
6 April 1989Re-registration of Memorandum and Articles (25 pages)
6 April 1989Re-registration of Memorandum and Articles (25 pages)
6 April 1989Auditor's report (1 page)
6 April 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
6 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 1989Balance Sheet (3 pages)
6 April 1989Balance Sheet (3 pages)
6 April 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
6 April 1989Declaration on reregistration from private to PLC (1 page)
23 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
23 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
17 March 1989Company name changed doublemanta LIMITED\certificate issued on 17/03/89 (5 pages)
17 March 1989Company name changed doublemanta LIMITED\certificate issued on 17/03/89 (5 pages)
13 October 1988Incorporation (9 pages)
13 October 1988Incorporation (9 pages)