Company NameSetfirst Limited
Company StatusActive
Company Number02332323
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Adam Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(26 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Iain James Mackay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed02 March 2001(12 years, 2 months after company formation)
Appointment Duration23 years, 1 month
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed02 March 2001(12 years, 2 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed18 January 2002(13 years after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameDr Peter Jackson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 1994)
RoleDirector Human Resources
Correspondence AddressWellingrove House
Woodcock Hill
Rickmansworth
Herts
WD3 1PT
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 March 1995)
RoleAssociate General Counsel
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameMr Ian Main Ferguson Balfour
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 1994)
RoleSecretary
Correspondence AddressHatherleigh Tite Hill
Englefield Green
Egham
Surrey
TW20 0NH
Secretary NameAlison Marie Horler
NationalityBritish
StatusResigned
Appointed16 February 1993(4 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 June 1993)
RoleCompany Director
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Surrey
TW16 5PA
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 September 1998)
RoleAssistant Company Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Secretary NameClare Alexandra McClintock
NationalityBritish
StatusResigned
Appointed02 June 1993(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 1993)
RoleCompany Director
Correspondence Address77 St Kilda Road
Ealing
London
W13 9DF
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed15 October 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 1996)
RoleCompany Director
Correspondence Address178 Garratt Lane
London
SW18 4ED
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 1997)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameMark Alexander Rowland Venables
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 September 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(9 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 September 1998)
RoleSecretary
Correspondence AddressFlat 1 58 Schubert Road
Putney
London
SW15 2QS
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY
Secretary NameSimon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed04 September 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address13 West View Road
St Albans
Hertfordshire
AL3 5JX
Director NameMr Stephen Thomas Crompton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2001)
RoleDirector & Svp Tax & Treasurey
Country of ResidenceEngland
Correspondence AddressLittleworth House
Common Lane Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameMr Andrew Robert John Bonfield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 December 2000)
RoleChief Financial Officer
Correspondence AddressUkuthula House
Saint Marys Road
Ascot
Berkshire
SL5 9AX
Director NameRupert Bondy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2001)
RoleCompany Lawyer
Correspondence Address120 Oxford Gardens
London
W10
Director NameMr Christopher Hugh Dakers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Upper Butts
Brentford
Middlesex
TW8 8DA
Director NamePaul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2001)
RoleCorporate Controller
Correspondence AddressKinsale
Beeches Park
Beaconsfield
Buckinghamshire
HP9 1PH
Secretary NameKarina Jane Bryant
NationalityBritish
StatusResigned
Appointed20 December 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2002)
RoleCompany Director
Correspondence Address25 Seaton Road
London Colney
St Albans
Hertfordshire
AL2 1RL
Director NameJulian Spenser Heslop
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Simon Paul Dingemans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(22 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Simone Vicentini
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2015(26 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMr John Sadler
StatusResigned
Appointed09 June 2020(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2022)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

Contact

Websitewww.gsk.com
Telephone01280 000000
Telephone regionBuckingham

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£2,147,483,647
Cash£4,000
Current Liabilities£2,116,767,000

Accounts

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

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

22 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
26 August 2020Full accounts made up to 31 December 2019 (30 pages)
11 June 2020Appointment of Mr John Sadler as a secretary on 9 June 2020 (2 pages)
7 October 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
30 May 2019Full accounts made up to 31 December 2018 (36 pages)
29 May 2019Statement by Directors (2 pages)
29 May 2019Change of share class name or designation (2 pages)
29 May 2019Sub-division of shares on 23 May 2019 (6 pages)
29 May 2019Statement of capital on 29 May 2019
  • USD 1,500,000,000
  • GBP 100
(6 pages)
29 May 2019Resolutions
  • RES13 ‐ Consent to variation of class rights 23/05/2019
(2 pages)
29 May 2019Redenomination of shares. Statement of capital 23 May 2019
  • GBP 10,553,050,484
  • USD 1,500,000,000
(7 pages)
29 May 2019Resolutions
  • RES14 ‐ Capitalise £1435735000 23/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sub div / cancel share prem a/c 23/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
29 May 2019Particulars of variation of rights attached to shares (2 pages)
29 May 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 1,495,650,484
  • USD 13,000,000,000
(8 pages)
29 May 2019Solvency Statement dated 23/05/19 (2 pages)
17 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
15 May 2019Particulars of variation of rights attached to shares (2 pages)
10 May 2019Appointment of Mr Iain James Mackay as a director on 1 May 2019 (2 pages)
7 May 2019Termination of appointment of Simon Paul Dingemans as a director on 1 May 2019 (1 page)
19 December 2018Termination of appointment of Simone Vicentini as a director on 14 December 2018 (1 page)
2 October 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
23 July 2018Full accounts made up to 31 December 2017 (38 pages)
22 May 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 59,915,484.00
  • USD 13,000,000,000.00
(6 pages)
15 May 2018Statement of company's objects (2 pages)
15 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (40 pages)
11 July 2017Full accounts made up to 31 December 2016 (40 pages)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
10 June 2016Statement of capital following an allotment of shares on 2 March 2015
  • GBP 59,915,484
(5 pages)
10 June 2016Statement of capital following an allotment of shares on 2 March 2015
  • GBP 59,915,484
(5 pages)
5 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 59,915,482
(6 pages)
5 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 59,915,482
(6 pages)
8 July 2015Full accounts made up to 31 December 2014 (17 pages)
8 July 2015Full accounts made up to 31 December 2014 (17 pages)
25 February 2015Appointment of Mr Adam Walker as a director on 20 February 2015 (2 pages)
25 February 2015Appointment of Mr Adam Walker as a director on 20 February 2015 (2 pages)
23 February 2015Appointment of Mr Simone Vicentini as a director on 20 February 2015 (2 pages)
23 February 2015Appointment of Mr Simone Vicentini as a director on 20 February 2015 (2 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 59,915,482
(5 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 59,915,482
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 59,915,482
(5 pages)
25 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 59,915,482
(5 pages)
24 September 2013Director's details changed for Glaxo Group Limited on 13 March 2013 (2 pages)
24 September 2013Director's details changed for Glaxo Group Limited on 13 March 2013 (2 pages)
6 September 2013Full accounts made up to 31 December 2012 (14 pages)
6 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
24 October 2012Director's details changed for Edinburgh Pharmaceutical Industries Limited on 11 October 2012 (2 pages)
24 October 2012Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 11 October 2012 (2 pages)
24 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
24 October 2012Director's details changed for Edinburgh Pharmaceutical Industries Limited on 11 October 2012 (2 pages)
24 October 2012Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 11 October 2012 (2 pages)
29 August 2012Full accounts made up to 31 December 2011 (14 pages)
29 August 2012Full accounts made up to 31 December 2011 (14 pages)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
14 April 2011Termination of appointment of Julian Heslop as a director (2 pages)
14 April 2011Termination of appointment of Julian Heslop as a director (2 pages)
8 April 2011Appointment of Simon Paul Dingemans as a director (3 pages)
8 April 2011Appointment of Simon Paul Dingemans as a director (3 pages)
4 October 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
4 October 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Glaxo Group Limited on 12 September 2010 (2 pages)
4 October 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
4 October 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 12 September 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend 30/10/2009
(2 pages)
12 November 2009Memorandum and Articles of Association (13 pages)
12 November 2009Memorandum and Articles of Association (13 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend 30/10/2009
(2 pages)
6 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 59,915,482
(6 pages)
6 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 59,915,482
(6 pages)
24 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2009Memorandum and Articles of Association (11 pages)
24 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2009Memorandum and Articles of Association (11 pages)
21 October 2009Statement by directors (1 page)
21 October 2009Statement of capital on 21 October 2009
  • GBP 59,915,482
(5 pages)
21 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2009Solvency statement dated 20/10/09 (1 page)
21 October 2009Statement by directors (1 page)
21 October 2009Solvency statement dated 20/10/09 (1 page)
21 October 2009Statement of capital on 21 October 2009
  • GBP 59,915,482
(5 pages)
18 September 2009Director appointed julian spenser heslop (3 pages)
18 September 2009Director appointed julian spenser heslop (3 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
15 September 2009Return made up to 12/09/09; full list of members (4 pages)
20 July 2009Full accounts made up to 31 December 2008 (13 pages)
20 July 2009Full accounts made up to 31 December 2008 (13 pages)
12 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
12 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 December 2008Full accounts made up to 31 March 2008 (12 pages)
27 December 2008Full accounts made up to 31 March 2008 (12 pages)
14 October 2008Return made up to 12/09/08; full list of members (4 pages)
14 October 2008Return made up to 12/09/08; full list of members (4 pages)
24 July 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
24 July 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
16 May 2008Full accounts made up to 31 December 2007 (13 pages)
16 May 2008Full accounts made up to 31 December 2007 (13 pages)
20 September 2007Return made up to 12/09/07; full list of members (3 pages)
20 September 2007Return made up to 12/09/07; full list of members (3 pages)
2 May 2007Full accounts made up to 31 December 2006 (14 pages)
2 May 2007Full accounts made up to 31 December 2006 (14 pages)
11 October 2006Return made up to 12/09/06; full list of members (3 pages)
11 October 2006Return made up to 12/09/06; full list of members (3 pages)
21 September 2006Full accounts made up to 31 December 2005 (14 pages)
21 September 2006Full accounts made up to 31 December 2005 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
10 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Return made up to 30/09/04; full list of members (7 pages)
30 November 2004Return made up to 30/09/04; full list of members (7 pages)
7 September 2004Particulars of contract relating to shares (10 pages)
7 September 2004Particulars of contract relating to shares (10 pages)
7 September 2004Ad 20/11/03--------- £ si 14957736@1=14957736 £ ic 15000004/29957740 (2 pages)
7 September 2004Ad 20/11/03--------- £ si 14957736@1=14957736 £ ic 15000004/29957740 (2 pages)
24 March 2004Full accounts made up to 31 December 2003 (11 pages)
24 March 2004Full accounts made up to 31 December 2003 (11 pages)
26 January 2004Memorandum and Articles of Association (13 pages)
26 January 2004Memorandum and Articles of Association (13 pages)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003£ nc 15001000/30000000 28/11/03 (2 pages)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003£ nc 15001000/30000000 28/11/03 (2 pages)
16 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Full accounts made up to 31 December 2002 (11 pages)
20 June 2003Full accounts made up to 31 December 2002 (11 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2002Full accounts made up to 31 December 2001 (12 pages)
21 July 2002Full accounts made up to 31 December 2001 (12 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court,, harlequin avenue,, bentford,, middlesex.TW8 9EP (1 page)
6 February 2002Registered office changed on 06/02/02 from: four new horizons court,, harlequin avenue,, bentford,, middlesex.TW8 9EP (1 page)
6 February 2002Secretary resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (3 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (3 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Secretary resigned (1 page)
5 March 2001Return made up to 16/02/01; full list of members (8 pages)
5 March 2001Return made up to 16/02/01; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
12 July 2000Secretary's particulars changed (1 page)
12 July 2000Secretary's particulars changed (1 page)
20 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000Secretary's particulars changed (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
4 October 1999Ad 30/09/99--------- £ si 1@1=1 £ ic 15000002/15000003 (2 pages)
4 October 1999Ad 30/09/99--------- £ si 1@1=1 £ ic 15000002/15000003 (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
2 August 1999Full accounts made up to 31 December 1998 (14 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
2 March 1999Return made up to 16/02/99; full list of members (7 pages)
2 March 1999Return made up to 16/02/99; full list of members (7 pages)
22 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1999Auditor's resignation (1 page)
20 January 1999Auditor's resignation (1 page)
6 October 1998Full accounts made up to 31 December 1997 (14 pages)
6 October 1998Full accounts made up to 31 December 1997 (14 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
6 March 1998Return made up to 16/02/98; full list of members (8 pages)
6 March 1998Return made up to 16/02/98; full list of members (8 pages)
28 October 1997Director's particulars changed (1 page)
28 October 1997Director's particulars changed (1 page)
22 October 1997Full accounts made up to 31 December 1996 (14 pages)
22 October 1997Full accounts made up to 31 December 1996 (14 pages)
19 September 1997Secretary's particulars changed (1 page)
19 September 1997Secretary's particulars changed (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
19 March 1997Return made up to 16/02/97; full list of members (8 pages)
19 March 1997Return made up to 16/02/97; full list of members (8 pages)
9 January 1997Ad 06/12/96--------- £ si 1@1 (3 pages)
9 January 1997Ad 06/12/96--------- £ si 1@1 (3 pages)
9 January 1997Statement of affairs (4 pages)
9 January 1997Statement of affairs (4 pages)
17 December 1996Ad 06/12/96--------- £ si 1@1=1 £ ic 15000002/15000003 (2 pages)
17 December 1996Ad 06/12/96--------- £ si 1@1=1 £ ic 15000002/15000003 (2 pages)
16 October 1996Full accounts made up to 31 December 1995 (12 pages)
16 October 1996Full accounts made up to 31 December 1995 (12 pages)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
24 April 1996Return made up to 16/02/96; full list of members (7 pages)
24 April 1996Return made up to 16/02/96; full list of members (7 pages)
17 February 1996Secretary resigned (2 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996New secretary appointed (2 pages)
17 February 1996Secretary resigned (2 pages)
16 January 1996Director's particulars changed (2 pages)
16 January 1996Director's particulars changed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 April 1995Director resigned (4 pages)
19 April 1995New secretary appointed (4 pages)
19 April 1995New director appointed (4 pages)
19 April 1995New director appointed (4 pages)
19 April 1995Director resigned (4 pages)
19 April 1995New secretary appointed (4 pages)
17 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 April 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 July 1990Return made up to 06/07/90; full list of members (6 pages)
19 July 1990Return made up to 06/07/90; full list of members (6 pages)
26 July 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 July 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 July 1989Nc inc already adjusted (1 page)
26 July 1989Nc inc already adjusted (1 page)
17 April 1989Nc inc already adjusted (1 page)
17 April 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 April 1989Nc inc already adjusted (1 page)
17 April 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 1989Incorporation (9 pages)
3 January 1989Incorporation (9 pages)