Company NameBritish Pharma Group Limited
Company StatusActive
Company Number02538510
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 1990(33 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NamePascal Claude Roland Soriot
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2013(22 years, 12 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2 Kingdom Street
Paddington
London
W2 6BD
Director NameMs Audrey Yvernault
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMs Hilary Smith
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(32 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed25 August 2006(15 years, 11 months after company formation)
Appointment Duration17 years, 8 months
Correspondence AddressShewalton Road
-
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameMr David Friend
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleCheif Executive Officer
Correspondence Address3 Butley Lanes
Prestbury
Macclesfield
Cheshire
SK10 4HU
Director NameDr Till Medinger
Date of BirthAugust 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 1995)
RolePlanning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage 6 Croft Lane
Knutsford
Cheshire
WA16 8QH
Director NameDr Ernest Mario
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 1993)
RoleCompany Director
Correspondence Address7 Grosvenor Cottages
Eaton Terrace
London
SW1W 8HA
Director NameJan Leschly
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address66 Aunt Molly Road
Hopewell
New Jersey
08505
United States
Director NameMr David Godfrey
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressThe Lynn
316 Crewe Road Wistaston
Nantwich
Cheshire
Cw5
Director NameGeoffrey Peter Fothergill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressThree Oaks
The Ridgeway
Rothley
Leicestershire
LE7 7LE
Director NameMr John Richard Farrant
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration6 months (resigned 11 March 1992)
RoleCompany Director
Correspondence AddressAbbots Mead Marsham Lane
Gerrards Cross
Buckinghamshire
SL9 8AG
Director NameDr Eric Edward Cliffe
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 1992)
RoleManaging Director
Correspondence Address27 Selby Lane
Keyworth
Nottingham
NG12 5AQ
Secretary NameEdgar William Stanford
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressDeben Vane
21 Ipswich Road
Woodbridge
Suffolk
IP12 4BS
Director NameSean Patrick Lance
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed11 March 1992(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 12 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Warrington Crescent
London
W9 1ED
Director NameJames Michael Thomas Cochrane
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Murray Road
London
SW19 4PD
Director NameMr Franz Bernhard Humer
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed09 June 1993(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Campden Hill Court
Campden Hill Road
London
W8 7HS
Director NameSir Thomas Fulton Wilson McKillop
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2005)
RoleChief Executive Officer
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameDr John Simon Patterson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(5 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameRichard De Souza
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 1999)
RoleChairman
Correspondence Address1 Druid Stoke Avenue
Stoke Bishop
Bristol
BS9 1DB
Director NameCharles James Attridge
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1999)
RoleManager Zeneca Pharmaceuticals
Correspondence Address23 Brampton Avenue
Macclesfield
Cheshire
SK10 3DY
Secretary NameCharles James Attridge
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1999)
RoleManager Zeneca Pharmaceuticals
Correspondence Address23 Brampton Avenue
Macclesfield
Cheshire
SK10 3DY
Secretary NameChristopher Strutt
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2001)
RoleGovernment Affairs Director
Correspondence Address18 Prior Avenue
Sutton
Surrey
SM2 5HX
Director NameJean Pierre Garnier
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1999(9 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2008)
RolePharmaceutical Exec
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameSimon David Haigh Sargent
NationalityBritish
StatusResigned
Appointed20 June 2001(10 years, 9 months after company formation)
Appointment Duration11 months (resigned 20 May 2002)
RoleIndustry Affairs Executive
Correspondence Address34 Berkeley Squre
London
W1J 5AA
Director NameJohn Peter Marshall Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2004)
RoleCorporate Government Affairs D
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameJohn Peter Marshall Cooke
NationalityBritish
StatusResigned
Appointed20 May 2002(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2004)
RoleCorporate Government Affairs D
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameSue Middleton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(14 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameSue Middleton
NationalityBritish
StatusResigned
Appointed31 December 2004(14 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NamePhilip David Miller
NationalityBritish
StatusResigned
Appointed30 August 2005(14 years, 11 months after company formation)
Appointment Duration12 months (resigned 25 August 2006)
RoleSecretary
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameDavid Richard Brennan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address15 Stanhope Gate
London
W1K 1LN
Director NameEdward James Gray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameDr Anders Ekblom
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed20 July 2009(18 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMereside Alderley Park
Macclesfield
Cheshire
SK10 4TF
Director NameDr Menelas Nicolas Pangalos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(20 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameSimon Jonathan Lowth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr James Anderson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(25 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMs Ramneek Kaur Mahal
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(31 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

Contact

Telephone020 80475000
Telephone regionLondon

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

Year2014
Net Worth£16,658
Cash£16,657

Accounts

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

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

26 January 2021Termination of appointment of James Anderson as a director on 15 January 2021 (1 page)
8 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Patrick John Thompson Vallance as a director on 31 March 2018 (1 page)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
5 April 2017Termination of appointment of Andrew Philip Witty as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Andrew Philip Witty as a director on 31 March 2017 (1 page)
3 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
23 September 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 17 August 2016 with updates (4 pages)
5 July 2016Appointment of Mr James Anderson as a director on 29 February 2016 (2 pages)
5 July 2016Appointment of Mr James Anderson as a director on 29 February 2016 (2 pages)
9 October 2015Annual return made up to 10 September 2015 (17 pages)
9 October 2015Annual return made up to 10 September 2015 (17 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
14 October 2014Annual return made up to 10 September 2014 (17 pages)
14 October 2014Annual return made up to 10 September 2014 (17 pages)
25 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 10 September 2013 (17 pages)
8 January 2014Annual return made up to 10 September 2013 (17 pages)
30 December 2013Appointment of Dr Patrick John Thompson Vallance as a director (3 pages)
30 December 2013Appointment of Dr Patrick John Thompson Vallance as a director (3 pages)
12 November 2013Appointment of Pascal Claude Roland Soriot as a director (3 pages)
12 November 2013Appointment of Pascal Claude Roland Soriot as a director (3 pages)
17 October 2013Termination of appointment of Simon Lowth as a director (2 pages)
17 October 2013Termination of appointment of Simon Lowth as a director (2 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 March 2013Termination of appointment of Edward Gray as a director (1 page)
18 March 2013Termination of appointment of Edward Gray as a director (1 page)
20 December 2012Appointment of Simon Lowth as a director (3 pages)
20 December 2012Appointment of Simon Lowth as a director (3 pages)
17 October 2012Annual return made up to 10 September 2012 no member list (6 pages)
17 October 2012Annual return made up to 10 September 2012 no member list (6 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
15 June 2012Termination of appointment of David Brennan as a director (2 pages)
15 June 2012Termination of appointment of David Brennan as a director (2 pages)
17 October 2011Annual return made up to 10 September 2011 no member list (7 pages)
17 October 2011Annual return made up to 10 September 2011 no member list (7 pages)
11 October 2011Termination of appointment of Anders Ekblom as a director (2 pages)
11 October 2011Termination of appointment of Anders Ekblom as a director (2 pages)
10 October 2011Appointment of Dr Menelas Nicolas Pangalos as a director (3 pages)
10 October 2011Appointment of Dr Menelas Nicolas Pangalos as a director (3 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 September 2010Director's details changed for Andrew Philip Witty on 10 September 2010 (2 pages)
24 September 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 10 September 2010 (2 pages)
24 September 2010Director's details changed for Dr Anders Ekblom on 10 September 2010 (2 pages)
24 September 2010Director's details changed for David Richard Brennan on 10 September 2010 (2 pages)
24 September 2010Director's details changed for Sue Middleton on 10 September 2010 (2 pages)
24 September 2010Director's details changed for Edward James Gray on 10 September 2010 (2 pages)
24 September 2010Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 10 September 2010 (2 pages)
24 September 2010Director's details changed for Andrew Philip Witty on 10 September 2010 (2 pages)
24 September 2010Director's details changed for Sue Middleton on 10 September 2010 (2 pages)
24 September 2010Director's details changed for David Richard Brennan on 10 September 2010 (2 pages)
24 September 2010Director's details changed for Dr Anders Ekblom on 10 September 2010 (2 pages)
24 September 2010Director's details changed for Edward James Gray on 10 September 2010 (2 pages)
24 September 2010Annual return made up to 10 September 2010 no member list (7 pages)
24 September 2010Annual return made up to 10 September 2010 no member list (7 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 January 2010Annual return made up to 10 September 2009 (5 pages)
4 January 2010Annual return made up to 10 September 2009 (5 pages)
12 December 2009Termination of appointment of John Patterson as a director (1 page)
12 December 2009Appointment of Dr Anders Ekblom as a director (2 pages)
12 December 2009Appointment of Dr Anders Ekblom as a director (2 pages)
12 December 2009Termination of appointment of John Patterson as a director (1 page)
27 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 January 2009Director appointed edward james gray (2 pages)
28 January 2009Director appointed edward james gray (2 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 October 2008Annual return made up to 10/09/08 (5 pages)
1 October 2008Annual return made up to 10/09/08 (5 pages)
7 July 2008Appointment terminated director jean garnier (1 page)
7 July 2008Appointment terminated director jean garnier (1 page)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 September 2007Annual return made up to 10/09/07 (5 pages)
26 September 2007Annual return made up to 10/09/07 (5 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Annual return made up to 10/09/06 (5 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Annual return made up to 10/09/06 (5 pages)
29 November 2006Secretary resigned (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 October 2005Annual return made up to 10/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 October 2005Annual return made up to 10/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 6 saint andrew street london EC4A 3AE (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: 6 saint andrew street london EC4A 3AE (1 page)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
2 March 2005Secretary resigned;director resigned (1 page)
2 March 2005Secretary resigned;director resigned (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 September 2004Annual return made up to 10/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 September 2004Annual return made up to 10/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 June 2004Secretary's particulars changed;director's particulars changed (2 pages)
24 June 2004Secretary's particulars changed;director's particulars changed (2 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 September 2003Annual return made up to 10/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 September 2003Annual return made up to 10/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Annual return made up to 10/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Secretary resigned;director resigned (1 page)
28 October 2002Annual return made up to 10/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
28 October 2002Secretary resigned;director resigned (1 page)
31 October 2001Annual return made up to 10/09/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 2001Annual return made up to 10/09/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 October 2001Secretary resigned;director resigned (1 page)
27 October 2001New secretary appointed;new director appointed (2 pages)
27 October 2001Secretary resigned;director resigned (1 page)
27 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 2001Memorandum and Articles of Association (15 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2001Memorandum and Articles of Association (15 pages)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Annual return made up to 10/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
9 October 2000Director resigned (1 page)
9 October 2000Annual return made up to 10/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
23 January 2000Registered office changed on 23/01/00 from: bouverie house 154 fleet street london EC4A 2HX (1 page)
23 January 2000Registered office changed on 23/01/00 from: bouverie house 154 fleet street london EC4A 2HX (1 page)
12 October 1999Annual return made up to 10/09/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 October 1999Annual return made up to 10/09/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
11 September 1998Annual return made up to 10/09/98 (6 pages)
11 September 1998Annual return made up to 10/09/98 (6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 October 1997Location of debenture register (1 page)
17 October 1997Location of register of members (1 page)
17 October 1997Location of debenture register (1 page)
17 October 1997Location of register of members (1 page)
1 October 1997Annual return made up to 10/09/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1997Annual return made up to 10/09/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1997Full accounts made up to 31 December 1996 (12 pages)
2 June 1997Full accounts made up to 31 December 1996 (12 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
15 January 1997Secretary resigned;director resigned (1 page)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997Secretary resigned;director resigned (1 page)
15 September 1996Annual return made up to 10/09/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1996Annual return made up to 10/09/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1996Full accounts made up to 31 December 1995 (12 pages)
28 May 1996Full accounts made up to 31 December 1995 (12 pages)
21 April 1996Memorandum and Articles of Association (19 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1996Memorandum and Articles of Association (19 pages)
21 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1996Director resigned (2 pages)
25 January 1996Director resigned;new director appointed (2 pages)
25 January 1996Director resigned (2 pages)
25 January 1996Director resigned (2 pages)
25 January 1996Director resigned;new director appointed (2 pages)
25 January 1996Director resigned;new director appointed (2 pages)
25 January 1996Director resigned;new director appointed (2 pages)
25 January 1996Director resigned (2 pages)
10 October 1995Annual return made up to 10/09/95 (14 pages)
10 October 1995Annual return made up to 10/09/95 (14 pages)
3 April 1995Full accounts made up to 31 December 1994 (12 pages)
3 April 1995Full accounts made up to 31 December 1994 (12 pages)