Company NameEPR Glanford Limited
Company StatusActive
Company Number02547498
CategoryPrivate Limited Company
Incorporation Date10 October 1990(33 years, 6 months ago)
Previous NameFibrogen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edwin John Wilkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(15 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCeo/Accountant
Country of ResidenceEngland
Correspondence Address6 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameDr Michael John Bullard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(32 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2018(28 years, 1 month after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NamePaul Gordon Apps
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 15 November 2001)
RoleChartered Engineer
Correspondence Address1 Pointers Close
Chieveley
Newbury
Berkshire
RG20 8UJ
Director NameMrs Elspeth Jane Fraser
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 07 February 2000)
RoleFinancial Consultant
Correspondence Address38 Clarendon Road
London
W11 3AD
Director NameMr Rupert James Fraser
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 16 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address98 Clarendon Drive
London
SW15 1AH
Director NameMr Simon Joseph Fraser
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Clarendon Road
London
W11 3AD
Director NameGordon Harry Hurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 1996)
RoleGeneration Manager
Correspondence AddressLittle Jarrah Ufford Road
Bredfield
Woodbridge
Suffolk
IP13 8AR
Secretary NameMr Rupert James Fraser
NationalityBritish
StatusResigned
Appointed10 October 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Clarendon Drive
London
SW15 1AH
Director NameMr Peter John Tottman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 May 1994)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressBrick House
Willingale
Chelmsford
Essex
CM5 0SJ
Director NameWilliam Gillbanks Watson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 1996)
RoleMd Eastern Electric
Correspondence AddressPriory Cottage
Vinesse Road
Little Horkesley
Essex
CO6 4DB
Director NamePeter Leslie Gulliver
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 1998)
RoleChemical Engineer
Correspondence Address1 Warren Road
Woodley
Reading
Berkshire
RG5 3AP
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 1998)
RoleAccountant
Correspondence Address5 High Park Road
Richmond Upon Thames
Surrey
TW9 4BL
Director NameMr John Tinto Watson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(5 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Trinity Road
Wimbledon
London
SW19 8QS
Secretary NameArchibald Ian Charles Fraser
NationalityBritish
StatusResigned
Appointed13 November 1995(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address70 St Dionis Road
London
SW6 4TU
Director NameJohn Clifford Holdsworth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2000)
RoleChemical Engineer
Correspondence Address9 The Grange
Shepherds Lane Caversham
Reading
Berkshire
RG4 7HZ
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Secretary NameDavid Picton Turbervill
NationalityBritish
StatusResigned
Appointed22 January 1999(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2001)
RoleCompany Director
Correspondence Address8 Kingswood Rise
Four Marks
Alton
Hampshire
GU34 5BD
Secretary NameJames Edward Davison
NationalityBritish
StatusResigned
Appointed12 March 2001(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address20a Spratt Hall Road
London
E11 2RQ
Director NamePaul Anthony
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressWentworth House
St Leonards Hill
Windsor
Berkshire
SL4 4AT
Director NameJeremy David Thirsk
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address57 Perrymead Street
London
SW6 3SN
Director NameMr Paul Clifford Skertchly
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(13 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 March 2005)
RoleFinancial Officer
Country of ResidenceEngland
Correspondence AddressDormer Cottage
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameIan Andrew Kay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(14 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 January 2006)
RoleCompany Director
Correspondence Address17 Jenner Street
Seaforth
New South Wales 2092
Australia
Secretary NameAnnabelle Penney Helps
NationalityAustralian
StatusResigned
Appointed14 March 2005(14 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 April 2005)
RoleCompany Director
Correspondence Address112 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(15 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1RH
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressIp12
Director NameMr David Paul Tilstone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(16 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Macquarie Bank Limited Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Director NameDr Timothy James Senior
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(25 years after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(25 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 February 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed05 January 2016(25 years, 3 months after company formation)
Appointment Duration4 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed06 May 2016(25 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(26 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed30 October 2017(27 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed27 April 2005(14 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 November 2015)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteeprl.co.uk

Location

Registered Address6th Floor
33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

112.7k at £1Energy Power Resources LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,909,000
Gross Profit£2,833,000
Net Worth£28,034,000
Cash£1,049,000
Current Liabilities£3,574,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

8 September 2006Delivered on: 16 September 2006
Satisfied on: 27 January 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re fibrogen limited business premium account account number 20560464.
Fully Satisfied
30 September 2005Delivered on: 7 October 2005
Satisfied on: 12 May 2015
Persons entitled: Royal Bank of Canada Europe Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower and the company to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 7 October 2005
Satisfied on: 12 May 2015
Persons entitled: Royal Bank of Canada Europe Limited (Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to the chargee whether for its own account or as trustee for the secured parties or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being land on the north west side of eighth avenue flixborough industrial estate flixborough t/n HS239580 and land on the north side of eighth avenue and east side of second avenue flixborough industrial estate flixborough t/n HS211296, and any buildings fixtures fixed plant and machinery, including all related rights,. See the mortgage charge document for full details.
Fully Satisfied
9 August 2000Delivered on: 18 August 2000
Satisfied on: 17 February 2004
Persons entitled: The Intervention Board for Agricultural Produce

Classification: Debenture
Secured details: The secured obligations of the company to the chargee pursuant to the service agreement dated 30TH september 1998.
Particulars: 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
30 December 1998Delivered on: 8 January 1999
Satisfied on: 18 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
30 September 1998Delivered on: 1 October 1998
Satisfied on: 24 February 1999
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD as Trustee for Itself and the Banks (As Defined Therein)

Classification: Supplemental agrrrment
Secured details: All monies due or to become due from the company to the chargee (as defined in the facility agreement (as defined therein) and the security trustee (as defined in the facility agreement (as defined therein) or any of them under a facility agreement dated 16 march 1992 as the same may be from time to time varied or amended (the facility agreement).
Particulars: All the rights titles benefits and interests of the company arising out of or evidenced by an agreement for an incineration service dated 30 september 1998 and entered into between the company and the intervention board for agricultural produce. See the mortgage charge document for full details.
Fully Satisfied
19 September 1994Delivered on: 3 October 1994
Satisfied on: 24 February 1999
Persons entitled: The Mitsubishi Bank Limited,as Trustee for Each of the Banks (As Defined)

Classification: Legal charge
Secured details: The secured obligations being all indebtedness (as defined) and liabilities due or to become due from the company to the chargee under or pursuant to clause 2 of a debenture dated 24TH march 1992 (as defined).
Particulars: L/Hold property comprising 2.4 acres (approx) known as the fibrogen storage facility,eighth ave,flixborough industrial estate,flixborough,south humberside and all buildings/fixtures.......etc. See the mortgage charge document for full details.
Fully Satisfied
24 March 1992Delivered on: 31 March 1992
Satisfied on: 24 February 1999
Persons entitled: The Mitsubishi Bank, Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the mitsubishi bank, limited "the security agent" and the banks (as defined therein) or any of them under the terms of a guarantee and loan facility dated 16TH march 1992 and this charge.
Particulars: F/H land situate at eighth avenue and second avenue flixborough industrial estate south humberside. 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
30 September 2005Delivered on: 19 October 2005
Persons entitled: British Gas Trading Limited

Classification: Debenture
Secured details: All monies due or to become due from the counterparty to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
23 July 2018Delivered on: 30 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 February 2015Delivered on: 13 February 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 6 February 2015
Persons entitled: British Gas Trading Limited

Classification: A registered charge
Outstanding

Filing History

11 November 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages)
11 November 2020Audit exemption subsidiary accounts made up to 30 June 2020 (21 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
5 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (21 pages)
5 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
5 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
5 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (52 pages)
18 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages)
8 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (21 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
30 July 2018Registration of charge 025474980012, created on 23 July 2018 (54 pages)
5 July 2018Satisfaction of charge 025474980011 in full (4 pages)
19 March 2018Secretary's details changed for Company Secretary Sharna Ludlow on 16 March 2018 (1 page)
9 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
9 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (74 pages)
9 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
9 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (22 pages)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
15 August 2017Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages)
27 July 2017Second filing of Confirmation Statement dated 30/09/2016 (7 pages)
27 July 2017Second filing of Confirmation Statement dated 30/09/2016 (7 pages)
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
10 November 2016Full accounts made up to 30 June 2016 (25 pages)
10 November 2016Full accounts made up to 30 June 2016 (25 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/07/2017.
(6 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 27/07/2017.
(6 pages)
6 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
23 August 2016Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages)
23 August 2016Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
12 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
12 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
11 May 2016Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page)
11 May 2016Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page)
1 April 2016Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page)
15 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
15 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
12 January 2016Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages)
12 January 2016Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages)
1 December 2015Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page)
1 December 2015Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page)
5 November 2015Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages)
5 November 2015Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page)
5 November 2015Appointment of Tim Senior as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Tim Senior as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages)
5 November 2015Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 112,720
(6 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 112,720
(6 pages)
5 August 2015Full accounts made up to 31 March 2015 (20 pages)
5 August 2015Full accounts made up to 31 March 2015 (20 pages)
2 June 2015All of the property or undertaking has been released from charge 8 (5 pages)
2 June 2015All of the property or undertaking has been released from charge 8 (5 pages)
12 May 2015Satisfaction of charge 6 in full (4 pages)
12 May 2015Satisfaction of charge 6 in full (4 pages)
12 May 2015Satisfaction of charge 7 in full (4 pages)
12 May 2015Satisfaction of charge 7 in full (4 pages)
13 February 2015Registration of charge 025474980011, created on 5 February 2015 (102 pages)
13 February 2015Registration of charge 025474980011, created on 5 February 2015 (102 pages)
13 February 2015Registration of charge 025474980011, created on 5 February 2015 (102 pages)
6 February 2015Registration of charge 025474980010, created on 5 February 2015 (72 pages)
6 February 2015Registration of charge 025474980010, created on 5 February 2015 (72 pages)
6 February 2015Registration of charge 025474980010, created on 5 February 2015 (72 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 October 2014Statement of company's objects (2 pages)
23 October 2014Statement of company's objects (2 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 112,720
(6 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 112,720
(6 pages)
9 October 2014Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages)
9 October 2014Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages)
15 September 2014Full accounts made up to 31 March 2014 (18 pages)
15 September 2014Full accounts made up to 31 March 2014 (18 pages)
27 January 2014Satisfaction of charge 9 in full (1 page)
27 January 2014Satisfaction of charge 9 in full (1 page)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 112,720
(6 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 112,720
(6 pages)
25 September 2013Full accounts made up to 31 March 2013 (19 pages)
25 September 2013Full accounts made up to 31 March 2013 (19 pages)
24 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
24 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
31 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
31 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
28 August 2012Full accounts made up to 31 March 2012 (18 pages)
28 August 2012Full accounts made up to 31 March 2012 (18 pages)
4 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (4 pages)
4 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (5 pages)
4 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (4 pages)
4 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (5 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
11 August 2011Full accounts made up to 31 March 2011 (17 pages)
11 August 2011Full accounts made up to 31 March 2011 (17 pages)
28 October 2010Full accounts made up to 31 March 2010 (17 pages)
28 October 2010Full accounts made up to 31 March 2010 (17 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register inspection address has been changed (1 page)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
23 June 2009Full accounts made up to 31 March 2009 (17 pages)
23 June 2009Full accounts made up to 31 March 2009 (17 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
9 July 2008Full accounts made up to 31 March 2008 (17 pages)
9 July 2008Full accounts made up to 31 March 2008 (17 pages)
25 October 2007Full accounts made up to 31 March 2007 (19 pages)
25 October 2007Full accounts made up to 31 March 2007 (19 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
8 August 2007Company name changed fibrogen LIMITED\certificate issued on 08/08/07 (2 pages)
8 August 2007Company name changed fibrogen LIMITED\certificate issued on 08/08/07 (2 pages)
10 January 2007Registered office changed on 10/01/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page)
10 January 2007Registered office changed on 10/01/07 from: level 31 citypoint 1 ropemaker street london EC2Y 9HD (1 page)
7 January 2007New director appointed (3 pages)
7 January 2007New director appointed (3 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 October 2006Return made up to 30/09/06; full list of members (2 pages)
16 September 2006Particulars of mortgage/charge (5 pages)
16 September 2006Particulars of mortgage/charge (5 pages)
27 June 2006Full accounts made up to 31 March 2006 (17 pages)
27 June 2006Full accounts made up to 31 March 2006 (17 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (4 pages)
9 June 2006New director appointed (4 pages)
9 June 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
16 January 2006ML28 accounts 2595814 placed on (1 page)
16 January 2006Full accounts made up to 31 March 2005 (18 pages)
16 January 2006ML28 accounts 2595814 placed on (1 page)
16 January 2006Full accounts made up to 31 March 2005 (18 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
24 October 2005Conso 26/09/05 (2 pages)
24 October 2005Conso 26/09/05 (2 pages)
19 October 2005Particulars of mortgage/charge (9 pages)
19 October 2005Particulars of mortgage/charge (9 pages)
18 October 2005Location of register of members (1 page)
18 October 2005Location of register of members (1 page)
11 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (9 pages)
7 October 2005Particulars of mortgage/charge (9 pages)
7 September 2005£ ic 162000/124600 31/08/05 £ sr 37400@1=37400 (2 pages)
7 September 2005£ ic 162000/124600 31/08/05 £ sr 37400@1=37400 (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New director appointed (4 pages)
23 March 2005Registered office changed on 23/03/05 from: kinnaird house 1 pall mall east london SW1Y 5AU (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (4 pages)
3 March 2005Secretary's particulars changed (1 page)
3 March 2005Secretary's particulars changed (1 page)
2 February 2005Full accounts made up to 31 March 2004 (19 pages)
2 February 2005Full accounts made up to 31 March 2004 (19 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
6 April 2004Auditor's resignation (1 page)
6 April 2004Auditor's resignation (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Registered office changed on 07/01/04 from: astley house 33 notting hill gate london W11 3JQ (1 page)
7 January 2004Registered office changed on 07/01/04 from: astley house 33 notting hill gate london W11 3JQ (1 page)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
29 September 2003Director's particulars changed (1 page)
29 September 2003Director's particulars changed (1 page)
8 September 2003Full accounts made up to 31 March 2003 (18 pages)
8 September 2003Full accounts made up to 31 March 2003 (18 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
4 June 2003£ ic 1500120/150120 28/04/03 £ sr 1350000@1=1350000 (1 page)
4 June 2003£ ic 1500120/150120 28/04/03 £ sr 1350000@1=1350000 (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
10 January 2003Full accounts made up to 31 March 2002 (20 pages)
10 January 2003Full accounts made up to 31 March 2002 (20 pages)
18 December 2002Return made up to 30/09/02; full list of members (11 pages)
18 December 2002Return made up to 30/09/02; full list of members (11 pages)
31 January 2002Full accounts made up to 31 March 2001 (20 pages)
31 January 2002Full accounts made up to 31 March 2001 (20 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
6 November 2001Return made up to 30/09/01; full list of members (11 pages)
6 November 2001Return made up to 30/09/01; full list of members (11 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Secretary resigned (1 page)
24 January 2001Full accounts made up to 31 March 2000 (16 pages)
24 January 2001Full accounts made up to 31 March 2000 (16 pages)
4 October 2000Return made up to 30/09/00; full list of members (12 pages)
4 October 2000Return made up to 30/09/00; full list of members (12 pages)
18 August 2000Particulars of mortgage/charge (10 pages)
18 August 2000Particulars of mortgage/charge (10 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 38 clarendon rd london W11 3AD (1 page)
16 March 2000Registered office changed on 16/03/00 from: 38 clarendon rd london W11 3AD (1 page)
3 November 1999Return made up to 10/10/99; full list of members (12 pages)
3 November 1999Return made up to 10/10/99; full list of members (12 pages)
30 September 1999Full accounts made up to 31 March 1999 (15 pages)
30 September 1999Full accounts made up to 31 March 1999 (15 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Particulars of mortgage/charge (4 pages)
8 January 1999Particulars of mortgage/charge (4 pages)
11 November 1998Return made up to 10/10/98; no change of members (16 pages)
11 November 1998Return made up to 10/10/98; no change of members (16 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
20 August 1998New director appointed (3 pages)
20 August 1998New director appointed (3 pages)
20 August 1998New director appointed (3 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (3 pages)
20 August 1998Director resigned (1 page)
9 July 1998Full accounts made up to 31 March 1998 (15 pages)
9 July 1998Full accounts made up to 31 March 1998 (15 pages)
26 January 1998Full accounts made up to 31 March 1997 (17 pages)
26 January 1998Full accounts made up to 31 March 1997 (17 pages)
9 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/12/97
(2 pages)
9 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/12/97
(1 page)
9 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/12/97
(1 page)
9 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/12/97
(1 page)
9 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/12/97
(1 page)
9 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/12/97
(2 pages)
13 November 1997Return made up to 10/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
13 November 1997Return made up to 10/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Memorandum and Articles of Association (38 pages)
25 July 1997Memorandum and Articles of Association (38 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Full accounts made up to 31 March 1996 (16 pages)
8 January 1997Full accounts made up to 31 March 1996 (16 pages)
10 November 1996Return made up to 10/10/96; full list of members (16 pages)
10 November 1996Return made up to 10/10/96; full list of members (16 pages)
22 May 1996Full accounts made up to 31 March 1995 (18 pages)
22 May 1996Full accounts made up to 31 March 1995 (18 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
31 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
31 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
30 October 1995Return made up to 10/10/95; no change of members (22 pages)
30 October 1995Return made up to 10/10/95; no change of members (22 pages)
7 March 1995Full accounts made up to 31 March 1994 (18 pages)
7 March 1995Full accounts made up to 31 March 1994 (18 pages)
3 October 1994Particulars of mortgage/charge (16 pages)
3 October 1994Particulars of mortgage/charge (16 pages)
16 March 1993Ad 16/02/93--------- £ si 887500@1=887500 £ ic 612622/1500122 (2 pages)
16 March 1993Ad 16/02/93--------- £ si 887500@1=887500 £ ic 612622/1500122 (2 pages)
8 October 1992Ad 15/09/92--------- £ si 500000@1=500000 £ ic 112622/612622 (2 pages)
8 October 1992Ad 15/09/92--------- £ si 500000@1=500000 £ ic 112622/612622 (2 pages)
10 April 1992Ad 23/03/92--------- £ si 112500@1=112500 £ ic 122/112622 (2 pages)
10 April 1992Ad 23/03/92--------- £ si 112500@1=112500 £ ic 122/112622 (2 pages)
1 April 1992Memorandum and Articles of Association (44 pages)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
1 April 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
1 April 1992£ nc 1000/6501000 12/03/92 (1 page)
1 April 1992Memorandum and Articles of Association (44 pages)
1 April 1992£ nc 1000/6501000 12/03/92 (1 page)
31 March 1992Particulars of mortgage/charge (23 pages)
31 March 1992Particulars of mortgage/charge (23 pages)
30 October 1991Return made up to 10/10/91; full list of members (8 pages)
30 October 1991Return made up to 10/10/91; full list of members (8 pages)
24 October 1991Memorandum and Articles of Association (15 pages)
24 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 October 1991Memorandum and Articles of Association (15 pages)
24 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 March 1991Ad 18/12/90--------- £ si [email protected]=118 £ ic 2/120 (3 pages)
12 March 1991Div 18/12/90 (1 page)
12 March 1991Div 18/12/90 (1 page)
12 March 1991Ad 18/12/90--------- £ si 2@1=2 £ ic 120/122 (2 pages)
12 March 1991Ad 18/12/90--------- £ si 2@1=2 £ ic 120/122 (2 pages)
12 March 1991Ad 18/12/90--------- £ si [email protected]=118 £ ic 2/120 (3 pages)
10 October 1990Incorporation (11 pages)
10 October 1990Incorporation (11 pages)