Company NameBioss International Ltd
Company StatusActive
Company Number02575635
CategoryPrivate Limited Company
Incorporation Date22 January 1991(33 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Robert Colin Stamp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1992(1 year, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address66 Castlebar Park
Ealing
London
W5 1BU
Director NameMichael Arthur Cooke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(20 years after company formation)
Appointment Duration13 years, 2 months
RoleSoftware Executive
Country of ResidenceGibraltar
Correspondence Address86 Ragged Staff Wharf
Queensway Quay
Gibraltar
Director NameMichael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameIrene Potter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(same day as company formation)
RoleCompany Agent
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameMr Geoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed22 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameProf Gillian Penelope Stamp
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(2 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 28 June 2012)
RoleResearch/Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ullswater Road
London
SW13 9PJ
Secretary NameMr Donald Dakin
NationalityBritish
StatusResigned
Appointed17 April 1991(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2000)
RoleManager
Correspondence Address49 Church Road
Cowley
Uxbridge
Middlesex
UB8 3ND
Director NameMr Jack Fallow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressOakridge Chiltern Hill
Gerrards Cross
Buckinghamshire
SL9 9TY
Director NameMs Judith Hobrough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year, 4 months after company formation)
Appointment Duration20 years (resigned 28 June 2012)
RoleConsultant Occupational Psycho
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm House
Forest Lane
Chippenham
Wiltshire
SN15 3QU
Director NameDavid Caryle Hannah
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 April 1998)
RoleCompany Director
Correspondence AddressCrud Y Gwynt
Pen Y Bryn, Penycae
Wrexham
LL14 1TY
Wales
Director NameMr Jack Fallow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressOakridge Chiltern Hill
Gerrards Cross
Buckinghamshire
SL9 9TY
Director NameMr Donald Dakin
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 December 2002)
RoleResearch
Correspondence Address49 Church Road
Cowley
Uxbridge
Middlesex
UB8 3ND
Director NameMr Anthony Stephen Close
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 February 2007)
RoleGroup Director Of Personell
Correspondence AddressDanes
Cox Green Lane
Maidenhead
Berkshire
SL6 3EY
Director NameMs Jayne Elizabeth Baker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1996)
RoleResearch
Correspondence Address63 The Greenway
1st Floor Flat
Uxbridge
Middlesex
UB8 2PL
Director NameMr Jeremy John Preedy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 April 1998)
RoleHR Director
Correspondence Address92 Bulmershe Road
Reading
Berkshire
RG1 5RL
Director NameAndrew Maurice Olivier
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed19 March 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address2 Van Zyl Street
Somerset West 7130
South Africa
Foreign
Director NameDr George Pallister Greener
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beechwood Drive
Maidenhead
Berkshire
SL6 4NE
Director NameMr Alan Edward Pedder
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(8 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 20b West Side Common
Wimbledon
London
SW19 4UF
Director NameRoger Harry Moulson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 11 May 2005)
RoleConsultant
Correspondence AddressFeldon House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NamePieter Louis Calitz
Date of BirthNovember 1960 (Born 63 years ago)
NationalityRSA
StatusResigned
Appointed04 November 2002(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2008)
RoleConsulting
Correspondence Address66 Leicester Rd
Kensington
2094 Gauteng
RSA
Director NamePeter Read
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2003(12 years after company formation)
Appointment Duration9 years, 4 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Director NamePenni Finlay
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(12 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 January 2004)
RoleFinance Director
Correspondence Address71 Cardross Street
London
W6 0DP
Director NamePatrick Thomas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2006)
RoleChief Executive
Correspondence AddressB87 Parliament View
1 Albert Embankment
London
SE1 7XL
Director NameKate Owen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(16 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Tournay Road
London
SW6 7UG
Director NameIan Hargreaves
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCommunications Specialist
Correspondence Address101 Rotherhithe Street
London
SE16 4NF
Director NameMr Christopher Anthony Mathias
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2007(16 years after company formation)
Appointment Duration7 years, 4 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnisfree Estate
Woodland Drive
East Horsley
Surrey
KT24 5AS
Director NameMr Dominic St John Euan Cameron
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(16 years after company formation)
Appointment Duration11 years, 10 months (resigned 29 November 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Limerston Street
London
SW10 0HN
Director NameMikael Brander
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed28 June 2012(21 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLedningsutveckling Ab Reduttvagen 152
187 68 Taby
Sweden
Director NameRolf Deusinger
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2012(21 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Winchester Street
London
SW1V 4NU
Director NameDr Ian MacDonald
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(21 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Vine Lane
Hillingdon
Uxbridge
Middlesex
UB10 0BX
Secretary NameSeymour Company Secretaries Liimited (Corporation)
StatusResigned
Appointed30 June 2000(9 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2014)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Contact

Websitebioss.com
Telephone07 764075644
Telephone regionMobile

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10k at £0.01Mr Robert Colin Stamp & Jonathan Guy Stamp
60.10%
Ordinary
1.1k at £0.01Macdonald Associates Consultancy LTD
6.41%
Ordinary
668 at £0.01Mikael Brander
4.03%
Ordinary
668 at £0.01Rolf Deusinger
4.03%
Ordinary
650 at £0.01Mr Robert Colin Stamp
3.93%
Ordinary
650 at £0.01Ms Judith Hobrough
3.93%
Ordinary
380 at £0.01Executors Of Roger Harry Moulson
2.30%
Ordinary
380 at £0.01Piet Calitz
2.30%
Ordinary
2.2k at £0.01Thenwhat LTD
13.06%
Ordinary

Financials

Year2014
Net Worth-£9,696
Cash£40,904
Current Liabilities£159,011

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Ian Macdonald as a director on 29 November 2018 (1 page)
28 January 2019Termination of appointment of Dominic St John Euan Cameron as a director on 29 November 2018 (1 page)
28 January 2019Termination of appointment of Rolf Deusinger as a director on 29 November 2018 (1 page)
28 January 2019Termination of appointment of Mikael Brander as a director on 29 November 2018 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 July 2017Appointment of Michael Clasper as a director on 11 April 2017 (3 pages)
14 July 2017Appointment of Michael Clasper as a director on 11 April 2017 (3 pages)
22 June 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 193.31
(8 pages)
22 June 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 193.31
(8 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 179.51
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 179.51
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 28 June 2012
  • GBP 165.70
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 28 June 2012
  • GBP 165.70
(4 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
22 December 2016Change of share class name or designation (2 pages)
22 December 2016Change of share class name or designation (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
14 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
14 December 2016Statement of company's objects (2 pages)
14 December 2016Statement of company's objects (2 pages)
15 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 165.56744
(9 pages)
15 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 165.56744
(9 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
24 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 165.56744
(9 pages)
24 March 2015Termination of appointment of Seymour Company Secretaries Liimited as a secretary on 31 October 2014 (1 page)
24 March 2015Termination of appointment of Seymour Company Secretaries Liimited as a secretary on 31 October 2014 (1 page)
24 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 165.56744
(9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Termination of appointment of Christopher Anthony Mathias as a director on 25 June 2014 (1 page)
28 July 2014Termination of appointment of Christopher Anthony Mathias as a director on 25 June 2014 (1 page)
5 February 2014Director's details changed for Rolf Deusinger on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Rolf Deusinger on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Dr Ian Macdonald on 5 February 2014 (3 pages)
5 February 2014Director's details changed for Dr Ian Macdonald on 5 February 2014 (3 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 165.56744
(11 pages)
5 February 2014Director's details changed for Dr Ian Macdonald on 5 February 2014 (3 pages)
5 February 2014Director's details changed for Mr Christopher Anthony Mathias on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Christopher Anthony Mathias on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Christopher Anthony Mathias on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mikael Brander on 5 February 2014 (2 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 165.56744
(11 pages)
5 February 2014Director's details changed for Mikael Brander on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mikael Brander on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mikael Brander on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Rolf Deusinger on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mikael Brander on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mikael Brander on 5 February 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Director's details changed for Rolf Deusinger on 22 January 2013 (2 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (11 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (11 pages)
24 January 2013Director's details changed for Rolf Deusinger on 22 January 2013 (2 pages)
11 January 2013Appointment of Mikael Brander as a director (3 pages)
11 January 2013Appointment of Mikael Brander as a director (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Appointment of Dr Ian Macdonald as a director (2 pages)
21 November 2012Termination of appointment of Kate Owen as a director (1 page)
21 November 2012Termination of appointment of Gillian Stamp as a director (1 page)
21 November 2012Termination of appointment of Peter Read as a director (1 page)
21 November 2012Appointment of Dr Ian Macdonald as a director (2 pages)
21 November 2012Termination of appointment of Kate Owen as a director (1 page)
21 November 2012Termination of appointment of Judith Hobrough as a director (1 page)
21 November 2012Termination of appointment of Gillian Stamp as a director (1 page)
21 November 2012Appointment of Rolf Deusinger as a director (2 pages)
21 November 2012Termination of appointment of Judith Hobrough as a director (1 page)
21 November 2012Appointment of Rolf Deusinger as a director (2 pages)
21 November 2012Termination of appointment of Peter Read as a director (1 page)
3 February 2012Secretary's details changed for Seymour Company Secretaries Liimited on 22 January 2012 (2 pages)
3 February 2012Secretary's details changed for Seymour Company Secretaries Liimited on 22 January 2012 (2 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (12 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (12 pages)
2 February 2012Director's details changed for Michael Arthur Cooke on 22 January 2012 (2 pages)
2 February 2012Director's details changed for Michael Arthur Cooke on 22 January 2012 (2 pages)
1 February 2012Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 1 February 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (12 pages)
2 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (12 pages)
15 February 2011Appointment of Michael Arthur Cooke as a director (2 pages)
15 February 2011Appointment of Michael Arthur Cooke as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Registered office address changed from C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England on 30 December 2010 (1 page)
30 December 2010Registered office address changed from C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England on 30 December 2010 (1 page)
13 October 2010Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 13 October 2010 (1 page)
13 October 2010Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 13 October 2010 (1 page)
15 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (8 pages)
15 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (8 pages)
12 March 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 12 March 2010 (1 page)
11 March 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page)
11 March 2010Director's details changed for Professor Gillian Penelope Stamp on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page)
11 March 2010Director's details changed for Peter Read on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Robert Stamp on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Kate Owen on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Robert Stamp on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Peter Read on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Ms Judith Hobrough on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Peter Read on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr Robert Stamp on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Professor Gillian Penelope Stamp on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Kate Owen on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Professor Gillian Penelope Stamp on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Kate Owen on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dominic St John Euan Cameron on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Ms Judith Hobrough on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Ms Judith Hobrough on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page)
11 March 2010Director's details changed for Dominic St John Euan Cameron on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dominic St John Euan Cameron on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page)
3 March 2009Return made up to 22/01/09; full list of members (6 pages)
3 March 2009Return made up to 22/01/09; full list of members (6 pages)
3 March 2009Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2009Registered office changed on 25/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
25 January 2009Registered office changed on 25/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
1 May 2008Appointment terminated director ian hargreaves (1 page)
1 May 2008Appointment terminated director pieter calitz (1 page)
1 May 2008Appointment terminated director ian hargreaves (1 page)
1 May 2008Appointment terminated director pieter calitz (1 page)
25 January 2008Return made up to 22/01/08; full list of members (4 pages)
25 January 2008Return made up to 22/01/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Return made up to 22/01/07; full list of members (9 pages)
25 May 2007Return made up to 22/01/07; full list of members (9 pages)
14 April 2007New director appointed (1 page)
14 April 2007New director appointed (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (1 page)
14 April 2007New director appointed (1 page)
14 April 2007New director appointed (1 page)
14 April 2007New director appointed (1 page)
14 April 2007New director appointed (1 page)
14 April 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
6 February 2006Return made up to 22/01/06; full list of members (10 pages)
6 February 2006Return made up to 22/01/06; full list of members (10 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Registered office changed on 24/01/06 from: 38 osnaburgh street london NW1 3ND (1 page)
24 January 2006Registered office changed on 24/01/06 from: 38 osnaburgh street london NW1 3ND (1 page)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
11 February 2005Return made up to 22/01/05; full list of members (10 pages)
11 February 2005Return made up to 22/01/05; full list of members (10 pages)
29 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
29 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
2 March 2004Return made up to 22/01/04; full list of members (11 pages)
2 March 2004Return made up to 22/01/04; full list of members (11 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
15 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
8 February 2003Return made up to 22/01/03; full list of members (11 pages)
8 February 2003Return made up to 22/01/03; full list of members (11 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
5 September 2002£ ic 138/126 19/06/02 £ sr [email protected]=12 (1 page)
5 September 2002£ ic 138/126 19/06/02 £ sr [email protected]=12 (1 page)
27 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 July 2002Ad 19/06/02--------- £ si [email protected]=7 £ ic 131/138 (2 pages)
18 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2002S-div 19/06/02 (1 page)
18 July 2002Ad 19/06/02--------- £ si [email protected]=7 £ ic 131/138 (2 pages)
18 July 2002Memorandum and Articles of Association (8 pages)
18 July 2002Memorandum and Articles of Association (8 pages)
18 July 2002S-div 19/06/02 (1 page)
15 April 2002Return made up to 22/01/02; full list of members (9 pages)
15 April 2002Return made up to 22/01/02; full list of members (9 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
6 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
10 April 2001Registered office changed on 10/04/01 from: 26 seymour street london W1H 5HD (1 page)
10 April 2001Registered office changed on 10/04/01 from: 26 seymour street london W1H 5HD (1 page)
27 March 2001Secretary's particulars changed (1 page)
27 March 2001Secretary's particulars changed (1 page)
24 January 2001Return made up to 22/01/01; full list of members (9 pages)
24 January 2001Return made up to 22/01/01; full list of members (9 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
8 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
3 February 2000Return made up to 22/01/00; full list of members (8 pages)
3 February 2000Return made up to 22/01/00; full list of members (8 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director resigned (1 page)
1 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 January 1999Return made up to 22/01/99; full list of members (8 pages)
27 January 1999Return made up to 22/01/99; full list of members (8 pages)
7 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 February 1998Return made up to 22/01/98; no change of members (6 pages)
11 February 1998Return made up to 22/01/98; no change of members (6 pages)
1 January 1998Company name changed centre for human and organisatio n research and development limit ed\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed centre for human and organisatio n research and development limit ed\certificate issued on 01/01/98 (4 pages)
24 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 April 1997Return made up to 22/01/97; change of members (8 pages)
16 April 1997Return made up to 22/01/97; change of members (8 pages)
17 January 1997Memorandum and Articles of Association (8 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1997Div 11/04/96 (1 page)
17 January 1997Div 11/04/96 (1 page)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Memorandum and Articles of Association (8 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
15 February 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 February 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 March 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 March 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 March 1995Registered office changed on 27/03/95 from: 5TH floor 104-112 marylebone lane london W1M 5FU (1 page)
27 March 1995Registered office changed on 27/03/95 from: 5TH floor 104-112 marylebone lane london W1M 5FU (1 page)
11 June 1992Company name changed\certificate issued on 11/06/92 (2 pages)
11 June 1992Company name changed\certificate issued on 11/06/92 (2 pages)
13 February 1992Company name changed\certificate issued on 13/02/92 (2 pages)
13 February 1992Company name changed\certificate issued on 13/02/92 (2 pages)
22 January 1991Incorporation (16 pages)
22 January 1991Incorporation (16 pages)