Company NameLidco Limited
DirectorsMatthew Giovanni Sassone and Lidco Group Plc
Company StatusActive
Company Number02736561
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Matthew Giovanni Sassone
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(22 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleMedical Devices
Country of ResidenceUnited States
Correspondence AddressUnit D4 Leeside Road
London
N17 0QJ
Director NameLidco Group Plc (Corporation)
StatusCurrent
Appointed31 March 2017(24 years, 8 months after company formation)
Appointment Duration7 years
Correspondence AddressUnit D4 Mowlem Trading Estate
Leeside Road
London
N17 0QJ
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed06 September 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Jeremy James Passmore Lincoln
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 09 September 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Mill House
West Farndon
Daventry
Northamptonshire
NN11 3TX
Director NameRichard George Ingram
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 09 September 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Secretary NameRichard George Ingram
NationalityBritish
StatusResigned
Appointed24 August 1992(3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 09 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameDr Terence Kevin O'Brien
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(1 month, 1 week after company formation)
Appointment Duration22 years, 11 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Long Road
Cambridge
CB2 2HF
Director NameLucy Magdalene Obrien
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 1994)
RoleAccountant
Correspondence Address54 Ufton Road
London
N1 4HH
Secretary NameDr Terence Kevin O'Brien
NationalityBritish
StatusResigned
Appointed09 September 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address54 Ufton Road
London
N1 4HH
Director NameDr Robert Linton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 September 2000)
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence Address83 Deodar Road
Putney
London
SW15 2NU
Director NameDr David Marston Band
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 year, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 15 April 2011)
RolePhysiologist
Correspondence AddressThe Cottage Maryland
Perry Hill
Worplesdon
Surrey
GU3 3RB
Director NameDavid Morton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1995)
RoleAccountant
Correspondence Address45 Combe End
Crowborough
East Sussex
TN6 1NJ
Secretary NameMrs Penelope Anne McMahon
NationalityBritish
StatusResigned
Appointed11 March 1994(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westfield Road
Surbiton
Surrey
KT6 4EL
Director NameTheodore William Alexander
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1995(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 19 December 2002)
RoleFinance
Correspondence Address8100 Floss Lane
East Amherst
New York
14051
Secretary NameLucy Magdalen O'Brien
NationalityBritish
StatusResigned
Appointed16 June 1997(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 July 2001)
RoleSecretary
Correspondence Address5 Headley Gardens
Great Shelford
Cambridge
CB2 5JZ
Director NameShan Padda
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 1999)
RoleC E O / M D
Correspondence Address1901 North Clybourn
Chicago
Illinois
60614
Director NameLucy Magdalen O'Brien
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 June 2001)
RoleAccountant
Correspondence Address5 Headley Gardens
Great Shelford
Cambridge
CB2 5JZ
Director NamePascal Norman Levensohn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1998(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 2002)
RoleInvestment Manager
Correspondence Address3855 Jackson Street
San Francisco
California
Usa
Foreign
Director NamePeter Stephen Keen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(8 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Director NameJohn Barry
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 August 2012)
RoleSales & Marketing Director
Correspondence AddressGroom House
Newmarket Road
Worlington
Suffolk
SG8 7XP
Secretary NameMr Richard John Mills
NationalityBritish
StatusResigned
Appointed05 July 2001(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2002)
RoleCompany Director
Correspondence AddressDelvyns Farm Audley End
Gestingthorpe
Halstead
Essex
CO9 3AX
Secretary NameRoger Nicholas Bird
NationalityBritish
StatusResigned
Appointed15 December 2002(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2005)
RoleCompany Director
Correspondence Address2 Wellington House
160 Upper Richmond Road Putney
London
SW15 2SW
Secretary NameLucy Magdalen Obrien
NationalityBritish
StatusResigned
Appointed26 January 2005(12 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 September 2005)
RoleCompany Director
Correspondence Address106 Long Road
Cambridge
Cambridgeshire
CB2 2HF
Director NameHugh Macmillan Jullian McGarel-Groves
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm
Salters Lane, Ludgershall
Aylesbury
Buckinghamshire
HP18 9NY
Secretary NameDenise Johnson
NationalityBritish
StatusResigned
Appointed19 September 2005(13 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2006)
RoleCompany Director
Correspondence Address58 Tamworth Park
Mitcham Common
Surrey
CR4 1HY
Secretary NameRobin Graham Belhaven Lamb
NationalityBritish
StatusResigned
Appointed15 June 2006(13 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2007)
RoleSolicitor
Correspondence Address1 Hertford Lodge
20 Albert Drive
London
SW19 6NE
Secretary NameEdric Lee
NationalityBritish
StatusResigned
Appointed01 June 2007(14 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 October 2007)
RoleAccpuntant
Correspondence Address33 Nursery Fields
Sawbridgeworth
Hertfordshire
CM21 0DH
Secretary NameJohn Percival Rowland
NationalityBritish
StatusResigned
Appointed25 October 2007(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Ediva Road
Meopham
Kent
DA13 0NA
Director NameMr Paul Leighton Clifford
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(15 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PH
Director NameMs Jill Amanda McGregor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(24 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Orsman Road
London
N1 5QJ
Director NameMr Timothy Richard Hall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D4 Leeside Road
London
N17 0QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelidco.com
Email address[email protected]
Telephone020 77491500
Telephone regionLondon

Location

Registered AddressUnit D4, Tottenham Commercial Park
Leeside Road
London
N17 0QJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

807.6k at £1Lidco Group PLC
98.90%
Preferred
9k at £1Lidco Group PLC
1.10%
Ordinary

Financials

Year2014
Turnover£8,267,000
Gross Profit£5,732,000
Net Worth-£22,986,000
Cash£1,379,000
Current Liabilities£30,501,000

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

6 January 2012Delivered on: 19 January 2012
Persons entitled: Med One Capital Funding, Llc

Classification: Assignment of income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's accounts receivable associated with the leased equipment being:. (I) 23 hm 81-01 lidcorapid hemodynamic monitor assembly units, and. (Ii) 54 hm 71-02 lidcoplus hemodynamic monitor assembly units.. See image for full details.
Outstanding
4 August 2008Delivered on: 13 August 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 July 2006Delivered on: 26 July 2006
Persons entitled:
Hb Sawston No.1 Limited and Hb Sawston No.2 Limited
Hb Sawston No.1 Limited and Hb Sawston No.2 Limited

Classification: Rent deposit deed
Secured details: £14,870.21 due or to become due from the company to.
Particulars: All those monies contained from time to time in the deposit account.
Outstanding
8 August 2008Delivered on: 16 August 2008
Satisfied on: 16 October 2009
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 August 2005Delivered on: 23 August 2005
Satisfied on: 27 September 2008
Persons entitled: Laurus Master Fund Limited

Classification: Composite guarantee and charge
Secured details: All monies due or to become due from the company 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 all undertaking property and assets present and future including book debts uncalled capital and all buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 May 2004Delivered on: 5 June 2004
Satisfied on: 12 August 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
22 December 2003Delivered on: 8 January 2004
Satisfied on: 12 August 2005
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 lidco limited business tracker account no 30831255. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Lidco Group Plc as a person with significant control on 6 April 2016 (1 page)
6 July 2017Appointment of Ms Jill Amanda Mcgregor as a director on 3 July 2017 (2 pages)
12 April 2017Full accounts made up to 31 January 2017 (23 pages)
4 April 2017Appointment of Lidco Group Plc as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Paul Leighton Clifford as a director on 31 March 2017 (1 page)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 816,559
(6 pages)
7 June 2016Full accounts made up to 31 January 2016 (24 pages)
6 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 816,559
(6 pages)
17 August 2015Termination of appointment of Terence Kevin O'brien as a director on 14 August 2015 (1 page)
23 June 2015Appointment of Mr Matthew Giovanni Sassone as a director on 15 June 2015 (2 pages)
28 April 2015Full accounts made up to 31 January 2015 (21 pages)
18 March 2015Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 816,559
(6 pages)
5 June 2014Full accounts made up to 31 January 2014 (22 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 816,559
(6 pages)
28 August 2013Termination of appointment of John Rowland as a secretary (1 page)
7 June 2013Full accounts made up to 31 January 2013 (20 pages)
20 September 2012Annual return made up to 24 August 2012 no member list (14 pages)
4 September 2012Termination of appointment of John Barry as a director (2 pages)
30 July 2012Full accounts made up to 31 January 2012 (21 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (16 pages)
28 July 2011Full accounts made up to 31 January 2011 (19 pages)
26 April 2011Termination of appointment of David Band as a director (2 pages)
14 September 2010Annual return made up to 24 August 2010 (16 pages)
10 June 2010Full accounts made up to 31 January 2010 (19 pages)
18 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 August 2009Return made up to 24/08/09; full list of members (6 pages)
7 May 2009Full accounts made up to 31 January 2009 (19 pages)
29 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 August 2008Return made up to 27/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2008Full accounts made up to 31 January 2008 (19 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 May 2008Director appointed paul leighton clifford (2 pages)
1 February 2008Director's particulars changed (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned (1 page)
18 August 2007Return made up to 27/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2007Full accounts made up to 31 January 2007 (17 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
17 June 2007New secretary appointed (2 pages)
17 June 2007New secretary appointed (2 pages)
17 June 2007Secretary resigned (1 page)
17 June 2007Secretary resigned (1 page)
6 September 2006Full accounts made up to 31 January 2006 (17 pages)
2 August 2006Location of register of members (1 page)
2 August 2006Return made up to 27/07/06; full list of members (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
16 February 2006Section 394 (1 page)
7 December 2005Full accounts made up to 31 January 2005 (16 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
7 September 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
23 August 2005Particulars of mortgage/charge (6 pages)
22 August 2005Memorandum and Articles of Association (13 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Declaration of satisfaction of mortgage/charge (1 page)
8 August 2005Return made up to 27/07/05; full list of members (7 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (1 page)
11 October 2004Full accounts made up to 31 December 2003 (15 pages)
27 August 2004Return made up to 27/07/04; full list of members (7 pages)
5 June 2004Particulars of mortgage/charge (9 pages)
8 January 2004Particulars of mortgage/charge (5 pages)
14 October 2003Full accounts made up to 31 December 2002 (14 pages)
10 September 2003Return made up to 27/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Director resigned (1 page)
20 December 2002New secretary appointed (1 page)
20 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
21 August 2002Return made up to 27/07/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/02
(8 pages)
14 December 2001Return made up to 28/08/01; full list of members (13 pages)
27 July 2001Full accounts made up to 31 December 2000 (15 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New secretary appointed (3 pages)
2 July 2001Director resigned (1 page)
23 April 2001New director appointed (1 page)
19 April 2001New director appointed (2 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2001Memorandum and Articles of Association (22 pages)
22 February 2001Ad 10/01/01--------- £ si 40@1=40 £ ic 716448/716488 (2 pages)
21 February 2001Ad 19/07/00-30/09/00 £ si 250000@1 (4 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
3 October 2000Director resigned (1 page)
22 August 2000Return made up to 27/07/00; full list of members (12 pages)
8 August 2000New director appointed (3 pages)
26 July 2000Ad 19/07/00--------- £ si 150000@1=150000 £ ic 566448/716448 (2 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
26 July 2000Nc inc already adjusted 13/07/00 (1 page)
15 June 2000Ad 13/03/00--------- £ si 4654@1=4654 £ ic 561794/566448 (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Ad 10/12/99--------- £ si 21097@1=21097 £ ic 540697/561794 (2 pages)
31 January 2000Ad 03/09/99--------- £ si 161248@1=161248 £ ic 379449/540697 (4 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
31 August 1999Return made up to 27/07/99; full list of members (9 pages)
22 July 1999Memorandum and Articles of Association (22 pages)
22 July 1999Ad 01/10/98--------- £ si 59543@1=59543 £ ic 343185/402728 (3 pages)
22 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1999Ad 13/03/98--------- £ si 141190@1 (4 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1999Ad 01/10/98--------- £ si 9866@1=9866 £ ic 402728/412594 (4 pages)
22 July 1999£ nc 400000/600000 12/05/99 (1 page)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Return made up to 27/07/98; full list of members (11 pages)
12 August 1998New director appointed (2 pages)
2 March 1998£ nc 350000/400000 12/01/98 (1 page)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
2 March 1998Memorandum and Articles of Association (21 pages)
3 December 1997Statement of affairs (133 pages)
2 December 1997Amended full accounts made up to 31 December 1996 (14 pages)
28 November 1997New director appointed (2 pages)
20 November 1997£ nc 8000/350000 13/10/97 (1 page)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 November 1997Memorandum and Articles of Association (15 pages)
20 November 1997Ad 13/10/97--------- £ si 850@1=850 £ ic 8000/8850 (4 pages)
20 November 1997Registered office changed on 20/11/97 from: the finance department medical school building guys hospital london bridge london SE1 9RT (1 page)
20 November 1997Ad 13/10/97--------- £ si 160000@1=160000 £ ic 8850/168850 (5 pages)
20 November 1997Particulars of contract relating to shares (3 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
26 September 1997Ad 05/09/97--------- £ si 374@1=374 £ ic 7626/8000 (4 pages)
26 August 1997Return made up to 27/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned (1 page)
20 February 1997Ad 12/03/96--------- £ si 3702@1 (2 pages)
22 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Particulars of contract relating to shares (4 pages)
3 November 1996Statement of affairs (134 pages)
3 November 1996Ad 12/03/96--------- £ si 10@1 (4 pages)
3 November 1996Ad 12/03/96--------- £ si 188@1 (2 pages)
17 October 1996Ad 12/03/96--------- £ si 10@1 (2 pages)
17 October 1996Ad 12/03/96--------- £ si 188@1 (2 pages)
17 October 1996Ad 12/03/96--------- £ si 3703@1 (2 pages)
14 August 1996Return made up to 27/07/96; no change of members (4 pages)
21 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1996£ nc 1000/8000 26/01/96 (1 page)
4 February 1996Full accounts made up to 31 December 1994 (12 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
20 September 1995New director appointed (2 pages)
16 June 1994Memorandum and Articles of Association (17 pages)
3 December 1992Company name changed\certificate issued on 03/12/92 (2 pages)
3 August 1992Incorporation (9 pages)