Company NameI C Consultants Limited
DirectorsSimon James Hepworth and Eric Morgan Yeatman
Company StatusActive
Company Number02478877
CategoryPrivate Limited Company
Incorporation Date8 March 1990(34 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon James Hepworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(24 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleHead & Director Of Corporate Partnerships
Country of ResidenceEngland
Correspondence AddressImperial College London Faculty Building
Exhibition Road
London
SW7 2AZ
Secretary NameDr Karen Johnson
StatusCurrent
Appointed25 February 2019(28 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressFaculty Building Imperial College
South Kensington
London
SW7 2AZ
Director NameProf Eric Morgan Yeatman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed23 July 2019(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleHead Of Department Of Electrical And Electronic En
Country of ResidenceEngland
Correspondence AddressFaculty Building Imperial College
South Kensington
London
SW7 2AZ
Director NameMr Paul Francis Docx
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration23 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ridgway
Wimbledon
London
SW19 4SN
Secretary NameMr Paul Francis Docx
NationalityBritish
StatusResigned
Appointed08 March 1992(2 years after company formation)
Appointment Duration22 years, 6 months (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ridgway
Wimbledon
London
SW19 4SN
Director NameDr David William Moran
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(8 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWarwicks Mount 1 Warwicks Bench Road
Guildford
Surrey
GU1 3TQ
Director NameDr Rodney John Gochin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(8 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2006)
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address43 Palomar Court
Midway Quay
Eastbourne
East Sussex
BN23 5DE
Director NameProf John Brian Pendry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2003)
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence AddressMetchley
Knipp Hill
Cobham
Surrey
KT11 2PE
Director NameProf David Arthur Nethercot
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2006)
RoleAcademic
Country of ResidenceEngland
Correspondence Address132 Queens Road
London
SW19 8LS
Director NameProf Lesley Francis Cohen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2006)
RoleAcademic Staff
Country of ResidenceUnited Kingdom
Correspondence Address26c Daleham Gardens
Hampstead
London
NW3 5DA
Director NameProf Donal Donat Conor Bradley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2006)
RoleProfessor Of Physics
Country of ResidenceEngland
Correspondence AddressRose Garth
Old Long Grove
Seer Green
Buckinghamshire
HP9 2QH
Director NameLord Ara Warkes Darzi
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(14 years, 10 months after company formation)
Appointment Duration6 months (resigned 28 July 2005)
RoleProfessor Of Surgery
Country of ResidenceUnited Kingdom
Correspondence Address93 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NW
Director NameAndrew Charles Murphy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFaculty Building
Imperial College
London
SW7 2AZ
Director NameDr Tidu Maini
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2007)
RolePro Rector
Correspondence AddressImperial College Administration
Imperial College
London
SW7 2AZ
Director NameProf Sir Peter Knight
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 October 2006)
RoleFaculty Principal
Country of ResidenceUnited Kingdom
Correspondence Address1 Shakespeare Close
Caversham Park
Reading
Berkshire
RG4 6QE
Director NameProfessor Dame Julia Higgins
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2007)
RoleProfessor
Correspondence Address59 Kelvedon Close
Kingston
KT2 5LF
Director NameMr Robert John Bell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury House
3 Drummond Gate
London
SW1V 2HJ
Director NameProf David Knox Houston Begg
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(16 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2013)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address36 Rylett Crescent
London
W12 9RH
Director NameDr Martin Peter Knight
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressImperial Innovations
Imperial College Exhibition Road
London
SW7 2AZ
Director NameProf Margaret Jane Dallman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 July 2014)
RoleScientist
Country of ResidenceEngland
Correspondence Address64 Grafton Road
London
W3 6PF
Director NameProf Stephen Michael Richardson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 July 2014)
RoleUniversity Principal
Country of ResidenceEngland
Correspondence Address90 Blackborough Road
Reigate
Surrey
RH2 7DF
Director NameMr Edward Morrison Astle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(19 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 July 2013)
RolePro Rector Commercial Development
Country of ResidenceUnited Kingdom
Correspondence AddressBailey Farmhouse
Chatham Green, Little Waltham
Chelmsford
Essex
CM3 3LE
Director NameProf Jeffrey Norman Magee
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2014)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address204 Ashburnham Road
Richmond
Surrey
TW10 7NL
Director NameProf Dermot Patrick Kelleher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2013(23 years, 7 months after company formation)
Appointment Duration9 months (resigned 10 July 2014)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 Faculty Building
Imperial College
London
SW7 2AZ
Director NameProf Anand Anandalingam
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2013(23 years, 7 months after company formation)
Appointment Duration9 months (resigned 10 July 2014)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressFlat 14 Queen's Gate Gardens
London
SW7 5RR
Director NameMrs Louise Lindsay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(24 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2018)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressImperial College London Faculty Building
Exhibition Road
London
SW7 2AZ
Director NameProf Peter Cawley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(24 years, 4 months after company formation)
Appointment Duration5 years (resigned 23 July 2019)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressImperial College London Department Of Mechanical E
London
SW7 2AZ
Director NameMr Anthony James Albert Lawrence
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(24 years, 4 months after company formation)
Appointment Duration7 years (resigned 23 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressImperial College London Faculty Building
Exhibition Road
London
SW7 2AZ
Director NameProf Niall Adams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 2018)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressFaculty Building Imperial College
South Kensington
London
SW7 2AZ
Director NameProf Sir Stephen Robert Bloom
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(24 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 July 2021)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressFaculty Building Imperial College
South Kensington
London
SW7 2AZ
Secretary NameMrs Victoria Sarah Kilcoyne
StatusResigned
Appointed16 September 2014(24 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2019)
RoleCompany Director
Correspondence Address58 Prince's Gate Princes Gate
London
SW7 2PG
Director NameDr Alistair James McDermott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(25 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFaculty Building Imperial College
South Kensington
London
SW7 2AZ
Director NameMs Oluwagbemisola Helen Alabi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 July 2021)
RoleSenior Human Resources Manager
Country of ResidenceEngland
Correspondence AddressFaculty Building Imperial College
South Kensington
London
SW7 2AZ
Director NameMr Chidozie Simon Ofoego
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2024)
RoleHead Of Finance - Support Services, Finance
Country of ResidenceEngland
Correspondence AddressFaculty Building Imperial College
South Kensington
London
SW7 2AZ

Contact

Websiteimperial-consultants.co.uk
Telephone020 75946565
Telephone regionLondon

Location

Registered AddressFaculty Building Imperial College
South Kensington
London
SW7 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

2 at £1Imperial College London
100.00%
Ordinary

Financials

Year2014
Turnover£23,075,338
Gross Profit£12,954,316
Net Worth£36,572
Cash£12,949,040
Current Liabilities£17,372,316

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

15 January 2003Delivered on: 20 January 2003
Satisfied on: 6 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 550.01.10278222 with the bank and any deposits or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

8 March 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
6 March 2024Termination of appointment of Chidozie Simon Ofoego as a director on 29 February 2024 (1 page)
20 January 2024Full accounts made up to 31 July 2023 (16 pages)
2 January 2024Termination of appointment of Alistair James Mcdermott as a director on 31 December 2023 (1 page)
9 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 July 2022 (17 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 July 2021 (19 pages)
16 August 2021Appointment of Mr Chidozie Simon Ofoego as a director on 1 August 2021 (2 pages)
2 August 2021Termination of appointment of Anthony James Albert Lawrence as a director on 23 July 2021 (1 page)
2 August 2021Termination of appointment of Oluwagbemisola Helen Alabi as a director on 23 July 2021 (1 page)
2 August 2021Termination of appointment of Stephen Robert Bloom as a director on 23 July 2021 (1 page)
15 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
27 January 2021Amended full accounts made up to 31 July 2020 (21 pages)
25 January 2021Full accounts made up to 31 July 2020 (21 pages)
8 June 2020Termination of appointment of Roberto Trotta as a director on 30 April 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
8 January 2020Full accounts made up to 31 July 2019 (20 pages)
31 July 2019Appointment of Professor Eric Morgan Yeatman as a director on 23 July 2019 (2 pages)
29 July 2019Termination of appointment of Peter Cawley as a director on 23 July 2019 (1 page)
26 February 2019Termination of appointment of Victoria Sarah Kilcoyne as a secretary on 25 February 2019 (1 page)
26 February 2019Appointment of Dr Karen Johnson as a secretary on 25 February 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
14 November 2018Full accounts made up to 31 July 2018 (21 pages)
3 July 2018Appointment of Dr Roberto Trotta as a director on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of Louise Lindsay as a director on 2 July 2018 (1 page)
2 July 2018Appointment of Ms Oluwagbemisola Helen Alabi as a director on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of Niall Adams as a director on 2 July 2018 (1 page)
5 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
15 November 2017Full accounts made up to 31 July 2017 (19 pages)
15 November 2017Full accounts made up to 31 July 2017 (19 pages)
7 August 2017Director's details changed for Professor Niall Adams on 30 July 2017 (2 pages)
7 August 2017Director's details changed for Professor Niall Adams on 30 July 2017 (2 pages)
24 April 2017Elect to keep the secretaries register information on the public register (1 page)
24 April 2017Elect to keep the directors' register information on the public register (1 page)
24 April 2017Elect to keep the secretaries register information on the public register (1 page)
24 April 2017Elect to keep the directors' register information on the public register (1 page)
16 March 2017Full accounts made up to 31 July 2016 (19 pages)
16 March 2017Full accounts made up to 31 July 2016 (19 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Director's details changed for Professor Niall Adams on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Professor Niall Adams on 27 February 2017 (2 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(10 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(10 pages)
16 November 2015Full accounts made up to 31 July 2015 (18 pages)
16 November 2015Full accounts made up to 31 July 2015 (18 pages)
12 October 2015Appointment of Dr Alistair James Mcdermott as a director on 6 October 2015 (2 pages)
12 October 2015Appointment of Dr Alistair James Mcdermott as a director on 6 October 2015 (2 pages)
12 October 2015Appointment of Dr Alistair James Mcdermott as a director on 6 October 2015 (2 pages)
5 May 2015Termination of appointment of Paul Francis Dominic Docx as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Paul Francis Dominic Docx as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Paul Francis Dominic Docx as a director on 1 May 2015 (1 page)
11 March 2015Full accounts made up to 31 July 2014 (15 pages)
11 March 2015Full accounts made up to 31 July 2014 (15 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(10 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(10 pages)
9 December 2014Resolutions
  • RES13 ‐ Dir authority - section 175 06/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Dir authority - section 175 06/11/2014
(14 pages)
19 November 2014Register inspection address has been changed to 58 Princes Gate Exhibition Road London SW7 2PG (1 page)
19 November 2014Register(s) moved to registered inspection location 58 Princes Gate Exhibition Road London SW7 2PG (1 page)
19 November 2014Register inspection address has been changed to 58 Princes Gate Exhibition Road London SW7 2PG (1 page)
19 November 2014Register(s) moved to registered inspection location 58 Princes Gate Exhibition Road London SW7 2PG (1 page)
18 November 2014Registered office address changed from Sherfield Building Imperial College London SW7 2AZ to Faculty Building Imperial College South Kensington London SW7 2AZ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from Sherfield Building Imperial College London SW7 2AZ to Faculty Building Imperial College South Kensington London SW7 2AZ on 18 November 2014 (1 page)
6 October 2014Satisfaction of charge 1 in full (1 page)
6 October 2014Satisfaction of charge 1 in full (1 page)
25 September 2014Appointment of Professor Stephen Robert Bloom as a director on 16 September 2014 (2 pages)
25 September 2014Appointment of Professor Niall Adams as a director on 16 September 2014 (2 pages)
25 September 2014Appointment of Professor Stephen Robert Bloom as a director on 16 September 2014 (2 pages)
25 September 2014Appointment of Professor Niall Adams as a director on 16 September 2014 (2 pages)
18 September 2014Termination of appointment of Paul Francis Dominic Docx as a secretary on 16 September 2014 (1 page)
18 September 2014Termination of appointment of Paul Francis Dominic Docx as a secretary on 16 September 2014 (1 page)
18 September 2014Appointment of Mrs Victoria Sarah Kilcoyne as a secretary on 16 September 2014 (2 pages)
18 September 2014Appointment of Mrs Victoria Sarah Kilcoyne as a secretary on 16 September 2014 (2 pages)
24 July 2014Appointment of Dr Simon Hepworth as a director on 10 July 2014 (2 pages)
24 July 2014Appointment of Dr Simon Hepworth as a director on 10 July 2014 (2 pages)
24 July 2014Appointment of Mr Anthony James Albert Lawrence as a director on 10 July 2014 (2 pages)
24 July 2014Appointment of Mr Anthony James Albert Lawrence as a director on 10 July 2014 (2 pages)
23 July 2014Appointment of Mrs Louise Lindsay as a director on 10 July 2014 (2 pages)
23 July 2014Appointment of Professor Peter Cawley as a director on 10 July 2014 (2 pages)
23 July 2014Appointment of Mrs Louise Lindsay as a director on 10 July 2014 (2 pages)
23 July 2014Appointment of Professor Peter Cawley as a director on 10 July 2014 (2 pages)
22 July 2014Termination of appointment of Dermot Patrick Kelleher as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Stephen Michael Richardson as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Anand Anandalingam as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Muir Sanderson as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Margaret Jane Dallman as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Margaret Jane Dallman as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Jeffrey Norman Magee as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Anand Anandalingam as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Stephen Michael Richardson as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Muir Sanderson as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Jeffrey Norman Magee as a director on 10 July 2014 (1 page)
22 July 2014Termination of appointment of Dermot Patrick Kelleher as a director on 10 July 2014 (1 page)
8 April 2014Full accounts made up to 31 July 2013 (16 pages)
8 April 2014Full accounts made up to 31 July 2013 (16 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(10 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(10 pages)
21 November 2013Appointment of Mr Muir Sanderson as a director (2 pages)
21 November 2013Appointment of Mr Muir Sanderson as a director (2 pages)
15 November 2013Appointment of Professor Anand Anandalingam as a director (2 pages)
15 November 2013Appointment of Professor Anand Anandalingam as a director (2 pages)
15 November 2013Appointment of Professor Dermot Patrick Kelleher as a director (2 pages)
15 November 2013Appointment of Professor Dermot Patrick Kelleher as a director (2 pages)
30 August 2013Termination of appointment of Edward Astle as a director (1 page)
30 August 2013Termination of appointment of Edward Astle as a director (1 page)
27 June 2013Termination of appointment of Richard Templer as a director (1 page)
27 June 2013Termination of appointment of Richard Templer as a director (1 page)
16 April 2013Full accounts made up to 31 July 2012 (15 pages)
16 April 2013Full accounts made up to 31 July 2012 (15 pages)
21 March 2013Termination of appointment of David Begg as a director (1 page)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (10 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (10 pages)
21 March 2013Termination of appointment of David Begg as a director (1 page)
7 January 2013Termination of appointment of Andrew Murphy as a director (1 page)
7 January 2013Termination of appointment of Andrew Murphy as a director (1 page)
22 November 2012Termination of appointment of David Moran as a director (1 page)
22 November 2012Termination of appointment of David Moran as a director (1 page)
26 April 2012Full accounts made up to 31 July 2011 (15 pages)
26 April 2012Full accounts made up to 31 July 2011 (15 pages)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (11 pages)
23 March 2012Appointment of Professor Jeffery Norman Magee as a director (2 pages)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (11 pages)
23 March 2012Termination of appointment of Stephen Smith as a director (1 page)
23 March 2012Appointment of Professor Jeffery Norman Magee as a director (2 pages)
23 March 2012Termination of appointment of Stephen Smith as a director (1 page)
13 July 2011Termination of appointment of Peter Knight as a director (1 page)
13 July 2011Termination of appointment of Peter Knight as a director (1 page)
18 April 2011Full accounts made up to 31 July 2010 (15 pages)
18 April 2011Full accounts made up to 31 July 2010 (15 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (13 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (13 pages)
27 April 2010Full accounts made up to 31 July 2009 (14 pages)
27 April 2010Full accounts made up to 31 July 2009 (14 pages)
16 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (9 pages)
16 April 2010Director's details changed for Professor Sir Peter Knight on 1 November 2009 (2 pages)
16 April 2010Director's details changed for Professor Sir Peter Knight on 1 November 2009 (2 pages)
16 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (9 pages)
16 April 2010Director's details changed for Professor Sir Peter Knight on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Professor David Knox Houston Begg on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Professor Margaret Jane Dallman on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Professor Richard Hilary Templer on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Professor Margaret Jane Dallman on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Mr Edward Morrison Astle on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Professor Stephen Kevin Smith on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Dr David William Moran on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Professor Richard Hilary Templer on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Professor David Knox Houston Begg on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Mr Edward Morrison Astle on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Mr Edward Morrison Astle on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Professor Stephen Kevin Smith on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Professor Margaret Jane Dallman on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Dr David William Moran on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Dr David William Moran on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Professor Stephen Kevin Smith on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Professor David Knox Houston Begg on 1 November 2009 (2 pages)
15 April 2010Director's details changed for Professor Richard Hilary Templer on 1 November 2009 (2 pages)
4 January 2010Termination of appointment of John Wood as a director (1 page)
4 January 2010Termination of appointment of John Wood as a director (1 page)
4 August 2009Director appointed mr edward morrison astle (1 page)
4 August 2009Director appointed mr edward morrison astle (1 page)
24 July 2009Appointment terminated director martin knight (1 page)
24 July 2009Appointment terminated director martin knight (1 page)
4 June 2009Registered office changed on 04/06/2009 from 58 princes gate london SW7 2PG united kingdom (1 page)
4 June 2009Registered office changed on 04/06/2009 from 58 princes gate london SW7 2PG united kingdom (1 page)
21 May 2009Full accounts made up to 31 July 2008 (12 pages)
21 May 2009Full accounts made up to 31 July 2008 (12 pages)
26 February 2009Registered office changed on 26/02/2009 from sherfield building london SW7 2AZ (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Return made up to 26/02/09; full list of members (7 pages)
26 February 2009Return made up to 26/02/09; full list of members (7 pages)
26 February 2009Registered office changed on 26/02/2009 from sherfield building london SW7 2AZ (1 page)
11 December 2008Director appointed professor margaret jane dallman (1 page)
11 December 2008Director appointed professor margaret jane dallman (1 page)
1 December 2008Director appointed professor stephen michael richardson (1 page)
1 December 2008Director appointed professor stephen michael richardson (1 page)
22 May 2008Full accounts made up to 31 July 2007 (12 pages)
22 May 2008Full accounts made up to 31 July 2007 (12 pages)
10 March 2008Return made up to 26/02/08; full list of members (6 pages)
10 March 2008Return made up to 26/02/08; full list of members (6 pages)
10 March 2008Director's change of particulars / martin knight / 05/12/2007 (1 page)
10 March 2008Director's change of particulars / martin knight / 05/12/2007 (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
23 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 26/02/07; full list of members (4 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 26/02/07; full list of members (4 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
21 March 2007Full accounts made up to 31 July 2006 (13 pages)
21 March 2007Full accounts made up to 31 July 2006 (13 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007New director appointed (2 pages)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
7 March 2006Return made up to 26/02/06; full list of members (4 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 26/02/06; full list of members (4 pages)
7 March 2006Director's particulars changed (1 page)
27 January 2006Full accounts made up to 31 July 2005 (12 pages)
27 January 2006Full accounts made up to 31 July 2005 (12 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
31 March 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
22 February 2005Full accounts made up to 31 July 2004 (13 pages)
22 February 2005Full accounts made up to 31 July 2004 (13 pages)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
19 February 2004Return made up to 26/02/04; full list of members (10 pages)
19 February 2004Return made up to 26/02/04; full list of members (10 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
22 December 2003Full accounts made up to 31 July 2003 (14 pages)
22 December 2003Full accounts made up to 31 July 2003 (14 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
5 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
20 November 2002Full accounts made up to 31 July 2002 (13 pages)
20 November 2002Full accounts made up to 31 July 2002 (13 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
4 April 2002Full accounts made up to 31 July 2001 (13 pages)
4 April 2002Full accounts made up to 31 July 2001 (13 pages)
6 March 2002Return made up to 26/02/02; full list of members (8 pages)
6 March 2002Return made up to 26/02/02; full list of members (8 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 31 July 2000 (13 pages)
19 April 2001Full accounts made up to 31 July 2000 (13 pages)
21 March 2001Return made up to 26/02/01; full list of members (8 pages)
21 March 2001Return made up to 26/02/01; full list of members (8 pages)
20 March 2000Full accounts made up to 31 July 1999 (13 pages)
20 March 2000Full accounts made up to 31 July 1999 (13 pages)
17 March 2000Return made up to 26/02/00; full list of members (8 pages)
17 March 2000Return made up to 26/02/00; full list of members (8 pages)
2 March 1999Return made up to 26/02/99; no change of members (9 pages)
2 March 1999Return made up to 26/02/99; no change of members (9 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
19 November 1998Full accounts made up to 31 July 1998 (13 pages)
19 November 1998Full accounts made up to 31 July 1998 (13 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
7 November 1997Full accounts made up to 31 July 1997 (13 pages)
7 November 1997Full accounts made up to 31 July 1997 (13 pages)
2 April 1997Return made up to 26/02/97; no change of members (6 pages)
2 April 1997Return made up to 26/02/97; no change of members (6 pages)
19 November 1996Full accounts made up to 31 July 1996 (12 pages)
19 November 1996Full accounts made up to 31 July 1996 (12 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
19 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 1996Full accounts made up to 31 July 1995 (12 pages)
14 February 1996Full accounts made up to 31 July 1995 (12 pages)
14 March 1995Return made up to 26/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1995Return made up to 26/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 February 1993Full accounts made up to 31 July 1992 (10 pages)
18 February 1993Full accounts made up to 31 July 1992 (10 pages)
6 January 1992Full accounts made up to 31 July 1991 (10 pages)
6 January 1992Full accounts made up to 31 July 1991 (10 pages)
26 July 1991Ad 22/06/90--------- £ si 2@1 (3 pages)
26 July 1991Ad 22/06/90--------- £ si 2@1 (3 pages)
21 June 1990Company name changed highbasic LIMITED\certificate issued on 22/06/90 (2 pages)
21 June 1990Company name changed highbasic LIMITED\certificate issued on 22/06/90 (2 pages)
10 April 1990Memorandum and Articles of Association (7 pages)
10 April 1990Memorandum and Articles of Association (7 pages)
8 March 1990Incorporation (9 pages)
8 March 1990Incorporation (9 pages)