Company NameIxitech Limited
Company StatusDissolved
Company Number02466556
CategoryPrivate Limited Company
Incorporation Date2 February 1990(34 years, 3 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NamesPhytopharm Limited and Phytotech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Giulio Cerroni
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(27 years after company formation)
Appointment Duration2 years, 9 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameDr Richard Dixey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(2 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Director NamePaul Michael Gibbons
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address3 Exeter Court
St Peters Street
Stamford
Lincolnshire
PE9 2PF
Director NameDr Geoffrey William Guy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 May 1997)
RoleCompany Director
Correspondence AddressSouth House
Piddletrenthide
Dorchester
Dorset
DT2 7QP
Director NameKlaus Hebben
Date of BirthJune 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed09 November 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1994)
RoleInvestment Advisor
Correspondence Address2 Harley Gardens
London
SW10 9SW
Director NameBrian Anthony Whittle
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressMere Close Hull Road
Hornsea
East Yorkshire
HU18 1RJ
Secretary NameBruce Ingham
NationalityBritish
StatusResigned
Appointed09 November 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address12 Meadowford
Newport
Essex
CB11 3QL
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Director NameBruce Ingham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address12 Meadowford
Newport
Essex
CB11 3QL
Secretary NameDr Simon Charles Loach
NationalityBritish
StatusResigned
Appointed10 October 1995(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 July 2003)
RoleAccountant
Correspondence Address37b Cannon Street
Little Downham
Ely
Cambridgeshire
CB6 2SS
Director NameDr Ian Duncan Rubin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 August 1999)
RoleCompany Director
Correspondence AddressHall Farm House 9 High Street
Castle Donington
Leicester
DE74 2PP
Director NameDr Simon Charles Loach
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 08 July 2003)
RoleAccountant
Correspondence Address37b Cannon Street
Little Downham
Ely
Cambridgeshire
CB6 2SS
Director NameKlaus Hebben
Date of BirthJune 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed26 February 1996(6 years after company formation)
Appointment Duration1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressBp 539
98015
Monaco (Edex)
Foreign
Director NameDr Daryl Rees
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(12 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 November 2008)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressPhytopharm Plc
Corpus Christi House 9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Director NameDr Giap Wang Chong
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressCorpus Christi House
9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Secretary NameDr Giap Wang Chong
NationalityBritish
StatusResigned
Appointed08 July 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressCorpus Christi House
9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Secretary NameZoe Karen McGowan
NationalityBritish
StatusResigned
Appointed02 December 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Director NamePiers John Morgan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2008)
RoleCompany Director
Correspondence AddressCorpus Christi House
9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Secretary NameMr Jeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed21 May 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58d Clifton Gardens
London
W9 1AU
Director NameMr Alexander Dunbar Morrison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 2 Lakeview Court
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6UA
Director NameMr Alistair Henderson Taylor
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 2 Lakeview Court
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6UA
Director NameRoger Ian Hickling
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Bioscience Innovation Centre
2 Royal College Street
Greater London
NW1 0NH
Secretary NameZoe Karen McGowan
NationalityBritish
StatusResigned
Appointed30 September 2009(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 2013)
RoleCompany Director
Correspondence AddressThe London Bioscience Innovation Centre
2 Royal College Street
Greater London
NW1 0NH
Director NameMr Timothy Sharpington
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2010(20 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Bioscience Innovation Centre
2 Royal College Street
Greater London
NW1 0NH
Director NameMr Charles Alexander Evan Spicer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2015)
RoleConsulting
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameProf Derek Lionel Glendon Hill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(23 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Secretary NameDr Jane Elizabeth Whitrow
StatusResigned
Appointed13 November 2013(23 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2016)
RoleCompany Director
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMrs Susan Day Lowther
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(24 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN

Contact

Websitephytopharm.com

Location

Registered Address15 Long Lane
London
EC1A 9PN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£10,000
Gross Profit£10,000
Net Worth-£222,136
Cash£73,865
Current Liabilities£879,997

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

20 August 1990Delivered on: 23 August 1990
Satisfied on: 29 April 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (3 pages)
23 January 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
21 December 2018Termination of appointment of Susan Day Lowther as a director on 11 December 2018 (1 page)
23 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Derek Lionel Glendon Hill as a director on 22 January 2018 (1 page)
9 January 2018Full accounts made up to 30 September 2017 (20 pages)
24 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 April 2017Full accounts made up to 30 September 2016 (19 pages)
13 April 2017Full accounts made up to 30 September 2016 (19 pages)
8 February 2017Appointment of Mr Giulio Cerroni as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Giulio Cerroni as a director on 7 February 2017 (2 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
20 October 2016Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 August 2016 (1 page)
20 October 2016Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 August 2016 (1 page)
21 June 2016Full accounts made up to 30 September 2015 (23 pages)
21 June 2016Full accounts made up to 30 September 2015 (23 pages)
12 January 2016Termination of appointment of Charles Alexander Evan Spicer as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Charles Alexander Evan Spicer as a director on 31 December 2015 (1 page)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,715
(4 pages)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,715
(4 pages)
9 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,715
(4 pages)
16 May 2015Full accounts made up to 30 September 2014 (25 pages)
16 May 2015Full accounts made up to 30 September 2014 (25 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,715
(4 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,715
(4 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,715
(4 pages)
2 October 2014Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages)
29 September 2014Company name changed phytotech LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
(3 pages)
29 September 2014Company name changed phytotech LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Registered office address changed from the London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH on 5 June 2014 (1 page)
5 June 2014Registered office address changed from the London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH on 5 June 2014 (1 page)
5 June 2014Registered office address changed from the London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH on 5 June 2014 (1 page)
25 April 2014Full accounts made up to 30 September 2013 (26 pages)
25 April 2014Full accounts made up to 30 September 2013 (26 pages)
15 April 2014Section 519 (1 page)
15 April 2014Section 519 (1 page)
25 November 2013Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page)
25 November 2013Termination of appointment of Zoe Mcgowan as a secretary (1 page)
25 November 2013Termination of appointment of Zoe Mcgowan as a secretary (1 page)
25 November 2013Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,715
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,715
(4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,715
(4 pages)
8 November 2013Appointment of Professor Derek Lionel Glendon Hill as a director (3 pages)
8 November 2013Appointment of Mr Charles Alexander Evan Spicer as a director (3 pages)
8 November 2013Termination of appointment of Roger Hickling as a director (3 pages)
8 November 2013Appointment of Mr Charles Alexander Evan Spicer as a director (3 pages)
8 November 2013Termination of appointment of Timothy Sharpington as a director (2 pages)
8 November 2013Appointment of Professor Derek Lionel Glendon Hill as a director (3 pages)
8 November 2013Termination of appointment of Roger Hickling as a director (3 pages)
8 November 2013Termination of appointment of Timothy Sharpington as a director (2 pages)
22 October 2013Registered office address changed from Lakeview House 2 Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6UA on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from Lakeview House 2 Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6UA on 22 October 2013 (2 pages)
6 January 2013Full accounts made up to 30 September 2012 (32 pages)
6 January 2013Full accounts made up to 30 September 2012 (32 pages)
3 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
29 March 2012Termination of appointment of Alexander Morrison as a director (1 page)
29 March 2012Termination of appointment of Alistair Taylor as a director (1 page)
29 March 2012Termination of appointment of Alistair Taylor as a director (1 page)
29 March 2012Termination of appointment of Alexander Morrison as a director (1 page)
31 January 2012Full accounts made up to 30 September 2011 (35 pages)
31 January 2012Full accounts made up to 30 September 2011 (35 pages)
6 December 2011Director's details changed for Mr Alistair Henderson Taylor on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Alexander Dunbar Morrison on 5 December 2011 (2 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Mr Alexander Dunbar Morrison on 5 December 2011 (2 pages)
6 December 2011Secretary's details changed for Zoe Karen Mcgowan on 5 December 2011 (1 page)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
6 December 2011Secretary's details changed for Zoe Karen Mcgowan on 5 December 2011 (1 page)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
6 December 2011Secretary's details changed for Zoe Karen Mcgowan on 5 December 2011 (1 page)
6 December 2011Director's details changed for Mr Alistair Henderson Taylor on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Alistair Henderson Taylor on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Alexander Dunbar Morrison on 5 December 2011 (2 pages)
2 February 2011Full accounts made up to 30 September 2010 (26 pages)
2 February 2011Full accounts made up to 30 September 2010 (26 pages)
7 December 2010Director's details changed for Mr Alexander Dunbar Morrisom on 7 December 2010 (2 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Mr Alexander Dunbar Morrisom on 7 December 2010 (2 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Mr Alexander Dunbar Morrisom on 7 December 2010 (2 pages)
3 August 2010Appointment of Timothy Sharpington as a director (3 pages)
3 August 2010Appointment of Timothy Sharpington as a director (3 pages)
7 July 2010Registered office address changed from Corpus Christi House 9 West Street Godmanchester,Huntingdon Cambs PE29 2HY on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Corpus Christi House 9 West Street Godmanchester,Huntingdon Cambs PE29 2HY on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Corpus Christi House 9 West Street Godmanchester,Huntingdon Cambs PE29 2HY on 7 July 2010 (1 page)
2 March 2010Appointment of Roger Ian Hickling as a director (3 pages)
2 March 2010Appointment of Roger Ian Hickling as a director (3 pages)
13 January 2010Full accounts made up to 30 September 2009 (27 pages)
13 January 2010Full accounts made up to 30 September 2009 (27 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Alistair Henderson Taylor on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Alistair Henderson Taylor on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Alistair Henderson Taylor on 4 December 2009 (2 pages)
13 October 2009Appointment of Zoe Karen Mcgowan as a secretary (2 pages)
13 October 2009Appointment of Zoe Karen Mcgowan as a secretary (2 pages)
12 October 2009Termination of appointment of Jeremy Gorman as a secretary (1 page)
12 October 2009Termination of appointment of Jeremy Gorman as a secretary (1 page)
1 February 2009Full accounts made up to 30 September 2008 (30 pages)
1 February 2009Full accounts made up to 30 September 2008 (30 pages)
4 December 2008Return made up to 09/11/08; full list of members (3 pages)
4 December 2008Return made up to 09/11/08; full list of members (3 pages)
21 November 2008Director appointed mr alexander dunbar morrisom (1 page)
21 November 2008Director appointed mr alexander dunbar morrisom (1 page)
21 November 2008Director appointed mr alistair henderson taylor (2 pages)
21 November 2008Director appointed mr alistair henderson taylor (2 pages)
20 November 2008Appointment terminated director daryl rees (1 page)
20 November 2008Appointment terminated director piers morgan (1 page)
20 November 2008Appointment terminated director daryl rees (1 page)
20 November 2008Appointment terminated director piers morgan (1 page)
24 July 2008Appointment terminated secretary zoe mcgowan (1 page)
24 July 2008Appointment terminated secretary zoe mcgowan (1 page)
24 July 2008Secretary appointed jeremy philip gorman (1 page)
24 July 2008Secretary appointed jeremy philip gorman (1 page)
21 January 2008Full accounts made up to 30 September 2007 (28 pages)
21 January 2008Full accounts made up to 30 September 2007 (28 pages)
12 November 2007Return made up to 09/11/07; full list of members (2 pages)
12 November 2007Return made up to 09/11/07; full list of members (2 pages)
4 October 2007Accounting reference date extended from 26/08/07 to 30/09/07 (1 page)
4 October 2007Accounting reference date extended from 26/08/07 to 30/09/07 (1 page)
15 February 2007Full accounts made up to 31 August 2006 (28 pages)
15 February 2007Full accounts made up to 31 August 2006 (28 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
14 November 2006Return made up to 09/11/06; full list of members (2 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 09/11/06; full list of members (2 pages)
13 January 2006Full accounts made up to 31 August 2005 (21 pages)
13 January 2006Full accounts made up to 31 August 2005 (21 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
9 November 2005Return made up to 09/11/05; full list of members (3 pages)
9 November 2005Return made up to 09/11/05; full list of members (3 pages)
27 January 2005Full accounts made up to 31 August 2004 (19 pages)
27 January 2005Full accounts made up to 31 August 2004 (19 pages)
16 November 2004Return made up to 09/11/04; full list of members (7 pages)
16 November 2004Return made up to 09/11/04; full list of members (7 pages)
22 January 2004Full accounts made up to 31 August 2003 (18 pages)
22 January 2004Full accounts made up to 31 August 2003 (18 pages)
28 October 2003Return made up to 09/11/03; full list of members (7 pages)
28 October 2003Return made up to 09/11/03; full list of members (7 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003Secretary resigned;director resigned (1 page)
18 February 2003Full accounts made up to 31 August 2002 (18 pages)
18 February 2003Full accounts made up to 31 August 2002 (18 pages)
20 November 2002Return made up to 09/11/02; full list of members (7 pages)
20 November 2002Return made up to 09/11/02; full list of members (7 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
5 February 2002Full accounts made up to 31 August 2001 (18 pages)
5 February 2002Full accounts made up to 31 August 2001 (18 pages)
5 December 2001Return made up to 09/11/01; full list of members (6 pages)
5 December 2001Return made up to 09/11/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 August 2000 (19 pages)
8 January 2001Full accounts made up to 31 August 2000 (19 pages)
23 November 2000Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 2000Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2000S-div 24/10/95 (1 page)
14 November 2000S-div 24/10/95 (1 page)
24 February 2000Full accounts made up to 31 August 1999 (20 pages)
24 February 2000Full accounts made up to 31 August 1999 (20 pages)
8 December 1999Return made up to 09/11/99; full list of members (6 pages)
8 December 1999Return made up to 09/11/99; full list of members (6 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
26 January 1999Full accounts made up to 31 August 1998 (19 pages)
26 January 1999Full accounts made up to 31 August 1998 (19 pages)
6 January 1999Return made up to 09/11/98; full list of members (6 pages)
6 January 1999Return made up to 09/11/98; full list of members (6 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
4 February 1998Full accounts made up to 31 August 1997 (20 pages)
4 February 1998Full accounts made up to 31 August 1997 (20 pages)
5 December 1997Return made up to 09/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1997Return made up to 09/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
10 March 1997Full accounts made up to 31 August 1996 (19 pages)
10 March 1997Full accounts made up to 31 August 1996 (19 pages)
13 December 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 1996Declaration of satisfaction of mortgage/charge (1 page)
29 April 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
23 April 1996Full accounts made up to 31 August 1995 (19 pages)
23 April 1996Full accounts made up to 31 August 1995 (19 pages)
25 March 1996Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
25 March 1996Ad 21/03/96--------- £ si [email protected]=286 £ ic 1429/1715 (2 pages)
25 March 1996Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
25 March 1996Ad 21/03/96--------- £ si [email protected]=286 £ ic 1429/1715 (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
11 March 1996Company name changed phytopharm LIMITED\certificate issued on 12/03/96 (2 pages)
11 March 1996Company name changed phytopharm LIMITED\certificate issued on 12/03/96 (2 pages)
19 February 1996S-div 24/10/95 (1 page)
19 February 1996S-div 24/10/95 (1 page)
27 December 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
27 December 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
27 November 1995Secretary resigned;new secretary appointed (2 pages)
27 November 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995£ nc 1500/10000 24/10/95 (1 page)
13 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 November 1995£ nc 1500/10000 24/10/95 (1 page)
13 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 October 1995Full accounts made up to 31 August 1994 (20 pages)
3 October 1995Full accounts made up to 31 August 1994 (20 pages)
28 June 1995Delivery ext'd 3 mth 26/08/94 (2 pages)
28 June 1995Delivery ext'd 3 mth 26/08/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 June 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 February 1990Incorporation (13 pages)
2 February 1990Incorporation (13 pages)