Teddington
Middlesex
TW11 0LY
Director Name | Mr Andrew James Motyer Ballantyne |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(31 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Dr Philip Grace |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(31 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Director Ssas |
Country of Residence | England |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | William Lawrence King |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 89 Leather Lane London EC1N 7TS |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Dr Helen Margaret Hughes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 May 1997) |
Role | Technical Director |
Correspondence Address | Gorwel 351 Clasemont Road Morriston Swansea West Glamorgan SA6 6BU Wales |
Director Name | Prof Christopher Gerald Curtis |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | Fairway 3 Merevale Dinas Powys South Glamorgan CF64 4HS Wales |
Secretary Name | Dr Helen Margaret Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1999) |
Role | Technical Director |
Correspondence Address | Gorwel 351 Clasemont Road Morriston Swansea West Glamorgan SA6 6BU Wales |
Director Name | Mr Thomas Macklyn Swan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 March 2003) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Old Hall Bedburn Hamsterley Bishop Auckland County Durham DL13 3NN |
Director Name | Mr David Christopher Hayward |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 1999) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 47 Cleveland Avenue Darlington County Durham DL3 7HF |
Director Name | Mr Christopher William Quirk |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2000) |
Role | Biochemist |
Correspondence Address | 91 The Fairway Ruislip Middlesex HA4 0SP |
Director Name | Dr William Lawson Shaw |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2003) |
Role | Managing Director |
Correspondence Address | 2 Autumn Walk Maidenhead Berkshire SL6 4ND |
Director Name | Mr David Mitchell Cavet |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Briar Vale West Monkseaton Tyne & Wear NE25 9AZ |
Secretary Name | Mr David Mitchell Cavet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Briar Vale West Monkseaton Tyne & Wear NE25 9AZ |
Director Name | Ian George Bonas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedburn Hall Hamsterley Bishop Auckland Durham DL13 3NN |
Director Name | Mr Stephen Christopher Lewinton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View 114 Grove Road Bladon Woodstock Oxfordshire OX20 1RA |
Director Name | Mr Desmond Joseph Paul Edward Cowan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Quotient Bioscience Limited Newmarket Road Fordham Cambridgeshire CB7 5WW |
Director Name | Mr Gordon Biggart Cameron |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newmarket Road Fordham Cambridgeshire CB7 5WW |
Secretary Name | Elizabeth Karen Dant |
---|---|
Status | Resigned |
Appointed | 07 February 2008(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 October 2008) |
Role | Chartered Accountant |
Correspondence Address | Quotient Bioresearch Newmarket Road Fordham Cambridgeshire CB7 5WW |
Secretary Name | Mr Gordon Biggart Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newmarket Road Fordham Cambridgeshire CB7 5WW |
Secretary Name | Miss Michelle Kennedy |
---|---|
Status | Resigned |
Appointed | 03 March 2010(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | Quotient Bioresearch Newmarket Road Fordham Cambridgeshire CB7 5WW |
Director Name | Mr Roger Leonard Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Mr Gordon Biggart Cameron |
---|---|
Status | Resigned |
Appointed | 03 February 2011(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | Quotient Bioresearch Newmarket Road Fordham Cambridgeshire CB7 5WW |
Director Name | Mr Simon Lawrence Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 January 2022) |
Role | Chief Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(20 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Mr John Edward Ilett |
---|---|
Status | Resigned |
Appointed | 21 December 2012(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2015) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Director Name | Mr Timothy Michael Robinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Keith Donald |
---|---|
Status | Resigned |
Appointed | 16 February 2015(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Navneet Kaur Ogle |
---|---|
Status | Resigned |
Appointed | 31 August 2016(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 09 October 2020(28 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Director Name | Mr Euan Ralph Herbert O'Sullivan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2021(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 2023) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Director Name | Mr Alexandre Thieffry |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2022(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2023) |
Role | Group Financial Controller, Finance Director |
Country of Residence | England |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Website | lgcgroup.com |
---|---|
Email address | [email protected] |
Telephone | 028 19887199 |
Telephone region | Northern Ireland |
Registered Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
23.3m at £1 | Lgc LTD 88.59% Ordinary B |
---|---|
3m at £1 | Lgc LTD 11.41% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
1 February 2013 | Delivered on: 15 February 2013 Satisfied on: 15 April 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H block a, hfl buildings, newmarket road, fordham, ely, t/no: CB321532;. L/h block b, hfl buildings, newmarket road, fordham, ely, t/no: CB331531;. L/h block c, hfl buildings, newmarket road, fordham, ely, t/no: CB321534 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 |
---|---|
1 February 2013 | Delivered on: 15 February 2013 Satisfied on: 15 April 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Block a, hfl buildings, newmarket road, fordham, ely, t/no: CB321532; block b, hfl buildings, newmarket road, fordham, ely, t/no: CB331531 and block c, hfl buildings, newmarket road, fordham, ely, t/no: CB321534 and 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 |
7 February 2008 | Delivered on: 20 February 2008 Satisfied on: 18 January 2013 Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 7 to 9 (odd) william road L. 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 |
13 June 2006 | Delivered on: 15 June 2006 Satisfied on: 21 February 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - unit A1 crown business park, crwon way, rushden, east northamptonshire t/no NN216741. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 March 2002 | Delivered on: 1 March 2002 Satisfied on: 17 December 2007 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pe sciez ap 13000 mass spectrometer including national instruments 16BIT adc kit - digi serial expansion kit & cabling s/no H2379903, compressor plant & associated controls s/no 208001/208021/17286/007 (for further chattel details please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
18 December 2001 | Delivered on: 3 January 2002 Satisfied on: 17 December 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit A1 pheonix way crown business park rushden northamptonshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 June 1999 | Delivered on: 18 June 1999 Satisfied on: 21 February 2008 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 30 December 1993 Satisfied on: 14 September 2001 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 |
18 December 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
---|---|
18 December 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 (1 page) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
10 January 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 (2 pages) |
10 January 2017 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (66 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
7 September 2016 | Appointment of Navneet Kaur Ogle as a secretary
|
7 September 2016 | Appointment of Navneet Kaur Ogle as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Keith Donald as a secretary on 31 August 2016 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
12 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
18 February 2015 | Full accounts made up to 31 March 2014 (18 pages) |
18 February 2015 | Appointment of Keith Donald as a secretary on 16 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 (1 page) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
15 April 2014 | Satisfaction of charge 8 in full (4 pages) |
15 April 2014 | Satisfaction of charge 7 in full (4 pages) |
2 April 2014 | Company name changed quotient bioresearch LIMITED\certificate issued on 02/04/14
|
8 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 May 2013 | Appointment of Mr Timothy Michael Robinson as a director (2 pages) |
28 May 2013 | Termination of appointment of David Richardson as a director (1 page) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 January 2013 | Termination of appointment of Roger Burdett as a director (1 page) |
17 January 2013 | Appointment of David Gordon Richardson as a director (2 pages) |
17 January 2013 | Termination of appointment of Gordon Cameron as a director (1 page) |
16 January 2013 | Appointment of Simon Lawrence Parsons as a director (2 pages) |
15 January 2013 | Registered office address changed from Quotient Bioresearch Newmarket Road Fordham Cambridgeshire CB7 5WW on 15 January 2013 (1 page) |
15 January 2013 | Appointment of Mr John Edward Ilett as a secretary (1 page) |
14 January 2013 | Termination of appointment of Gordon Cameron as a secretary (1 page) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
3 June 2011 | Full accounts made up to 31 March 2010 (20 pages) |
4 February 2011 | Appointment of Mr Gordon Biggart Cameron as a secretary (1 page) |
3 February 2011 | Termination of appointment of Michelle Kennedy as a secretary (1 page) |
30 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Termination of appointment of Desmond Cowan as a director (1 page) |
4 November 2010 | Termination of appointment of Desmond Cowan as a director (1 page) |
4 November 2010 | Appointment of Mr Roger Leonard Burdett as a director (2 pages) |
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Company name changed quotient bioresearch (rushden) LIMITED\certificate issued on 11/06/10
|
4 March 2010 | Appointment of Miss Michelle Kennedy as a secretary (1 page) |
4 March 2010 | Termination of appointment of Gordon Cameron as a secretary (1 page) |
15 December 2009 | Director's details changed for Mr Desmond Joseph Paul Edward Cowan on 2 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Desmond Joseph Paul Edward Cowan on 2 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Gordon Biggart Cameron on 2 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Gordon Biggart Cameron on 2 October 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
23 September 2009 | Resolutions
|
6 April 2009 | Resolutions
|
18 March 2009 | Director appointed desmond joseph paul edward cowan (3 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
21 October 2008 | Location of debenture register (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from newmarket road fordham cambridgeshire CB7 5WW (1 page) |
21 October 2008 | Location of register of members (1 page) |
17 October 2008 | Secretary appointed mr gordon biggart cameron (1 page) |
17 October 2008 | Appointment terminated secretary elizabeth dant (1 page) |
5 August 2008 | Resolutions
|
4 August 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
16 May 2008 | Memorandum and Articles of Association (21 pages) |
15 May 2008 | Company name changed bio dynamics research LIMITED\certificate issued on 15/05/08 (3 pages) |
19 March 2008 | Secretary appointed elizabeth karen dant logged form (2 pages) |
12 March 2008 | Secretary appointed elizabeth karen dant (1 page) |
11 March 2008 | Duplicate mortgage certificatecharge no:6 (19 pages) |
4 March 2008 | Director appointed gordon biggart cameron (2 pages) |
25 February 2008 | Resolutions
|
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: pegasus way crown business park rushden northamptonshire NN10 6ER (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
20 February 2008 | Particulars of mortgage/charge (19 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Declaration of assistance for shares acquisition (12 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (13 pages) |
6 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
6 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
17 November 2005 | Return made up to 12/10/05; no change of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
15 November 2004 | Return made up to 12/10/04; full list of members
|
16 April 2004 | Resolutions
|
16 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members
|
23 April 2002 | Auditor's resignation (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: walton manor walton milton keynes buckinghamshire MK7 7AJ (1 page) |
1 March 2002 | Particulars of mortgage/charge (4 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
25 May 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
13 December 1999 | New director appointed (2 pages) |
28 October 1999 | Return made up to 12/10/99; full list of members
|
18 June 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: cardiff medicentre university hospital of wales heath park cardiff S. glam CF4 4UJ (1 page) |
8 April 1999 | Secretary resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
13 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 January 1998 | Return made up to 12/10/97; full list of members (6 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (3 pages) |
24 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 December 1996 | Return made up to 12/10/96; full list of members
|
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 December 1995 | Return made up to 12/10/95; no change of members (6 pages) |
30 December 1993 | Particulars of mortgage/charge (3 pages) |
2 September 1993 | Registered office changed on 02/09/93 from: 10 norwich street london EC4A 1BD (1 page) |
13 April 1993 | Accounting reference date notified as 31/03 (1 page) |
3 March 1993 | Resolutions
|
3 March 1993 | Ad 19/11/92--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
3 March 1993 | Memorandum and Articles of Association (16 pages) |
12 October 1992 | Incorporation (15 pages) |