Company NameProteome Sciences Plc
Company StatusActive
Company Number02879724
CategoryPublic Limited Company
Incorporation Date10 December 1993(30 years, 4 months ago)
Previous NamesTimedbid Public Limited Company and Electrophoretics International Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Donovan James Pearce
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1994(7 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembridge House
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameDr Ian Hugo Pike
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2010(16 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr Roger Steven McDowell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(20 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnworth Lodge 295 Ashley Road
Hale
Altrincham
Cheshire
WA14 3NH
Director NameMr Martin Henry Diggle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleDirector/Investment Manager
Country of ResidenceSouth Africa
Correspondence AddressCoveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameDr Ursula Mary Ney
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(23 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Secretary NameVictoria Joanna Birse
StatusCurrent
Appointed01 August 2017(23 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressCoveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr Richard Paul Dennis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(24 years, 4 months after company formation)
Appointment Duration6 years
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCoveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameDr Mariola Gabriela Soehngen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed15 September 2020(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressCoveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameAbdelghani Ben Moussa Omari
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressCoveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr James Leonard Malthouse
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(7 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Bowerdean Street
London
SW6 3TW
Secretary NameMr James Leonard Malthouse
NationalityBritish
StatusResigned
Appointed13 July 1994(7 months after company formation)
Appointment Duration20 years, 4 months (resigned 27 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Bowerdean Street
London
SW6 3TW
Director NameSir Michael Grylls
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressWinterborne
Zelston House
Blandford Forum
Dorset
DT11 9EU
Director NameJohn Quincy Adams
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 1994(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 1997)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3409 Windsor Court
Colleyville
Texas
76034
Director NameRalph Stephen Harris
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(1 year after company formation)
Appointment Duration19 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Grove Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HT
Director NameDr William Dawson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(3 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot South Town Road
Medstead
Alton
Hampshire
GU34 5PP
Director NameDr Keith Mansford
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2000)
RolePharmaceutical Consultant
Correspondence Address9 Cavendish Road
Redhill
Surrey
RH1 4AL
Director NameDr Gunter Herbert Schmidt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2003)
RoleScientist
Country of ResidenceEngland
Correspondence Address13 Drury Lane
Knutsford
Cheshire
WA16 6HA
Director NameDr Wolfgang Martin Herbert Helmut Schuller
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed22 July 2002(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2004)
RoleDr Dipl Kfm
Correspondence AddressStormstr 47
Hofheim / Ts
Hessia D-65917
Germany
Director NameAlfred James Green
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressRotherfield
Gerrards Cross Road
Stoke Poges
Berkshire
SL2 4EJ
Director NameSandra Cornelia Steiner Mueller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed13 May 2003(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2005)
RoleResearch Director
Correspondence AddressScalettastr 31
Ch 7270 Davos
Switzerland
Director NameProffesor Alf Erik Anton Lindberg
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
35 Cranley Gardens
London
SW7 3BD
Director NameDr Peter Karl Schulz Knappe
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2006(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2009)
RoleScientific Director
Correspondence Address5 Helene-Lange-Strasse
60438 Frankfurt/Main
Foreign
Director NameDr Anthony Ian Walker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(17 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr Anthony Ian Walker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(17 years after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameMr Geoffrey John Ellis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Warren Close
Esher
Surrey
KT10 9RU
Secretary NameGeoffrey John Ellis
StatusResigned
Appointed27 November 2014(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2017)
RoleCompany Director
Correspondence Address1 Warren Close
Esher
Surrey
KT10 9RU
Director NameJeremy Rupert Michael Haigh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.proteomics.com
Email address[email protected]
Telephone01932 865065
Telephone regionWeybridge

Location

Registered AddressCoveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£1,152,967
Gross Profit£767,499
Net Worth-£4,984,772
Cash£858,249
Current Liabilities£7,413,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

24 June 2008Delivered on: 11 July 2008
Persons entitled: Christopher Pearce

Classification: Charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all stock in trade work in progress or goods or materials produced or created by the borrower no or in the future.
Outstanding
25 June 2007Delivered on: 7 July 2007
Persons entitled: Christopher Pearce

Classification: Charge over intellectual property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the intellecutal property rights throughout the world with the benefit of the existing exploitation agreements,. See the mortgage charge document for full details.
Outstanding
2 February 1996Delivered on: 9 February 1996
Persons entitled: Bonny Limited

Classification: Rent deposit deed
Secured details: £6,725.00 due from the company to the chargee pursuant to a lease dated 2ND february 1996.
Particulars: Deposit account at barclays bank PLC bedford square business centre 6 bedford square london WC1 account no 30053384. see the mortgage charge document for full details.
Outstanding

Filing History

3 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
1 June 2023Group of companies' accounts made up to 31 December 2022 (90 pages)
27 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
1 September 2022Appointment of Abdelghani Ben Moussa Omari as a director on 1 September 2022 (2 pages)
10 June 2022Group of companies' accounts made up to 31 December 2021 (88 pages)
26 May 2022Registered office address changed from 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ United Kingdom to Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 26 May 2022 (1 page)
23 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
28 July 2021Secretary's details changed for Victoria Joanna Birse on 18 May 2021 (1 page)
28 July 2021Director's details changed for Dr Mariola Gabriela Soehngen on 18 May 2021 (2 pages)
28 July 2021Director's details changed for Dr Ursula Mary Ney on 18 May 2021 (2 pages)
24 May 2021Group of companies' accounts made up to 31 December 2020 (86 pages)
21 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2021Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB United Kingdom to 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 18 May 2021 (1 page)
10 May 2021Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
10 May 2021Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 November 2020Director's details changed for Martin Henry Diggle on 28 October 2020 (2 pages)
29 October 2020Director's details changed for Martin Henry Diggle on 1 October 2018 (2 pages)
22 September 2020Director's details changed for Dr Mariola Gabriela Soehngen on 15 September 2020 (2 pages)
21 September 2020Appointment of Dr Mariola Gabriela Soehngen as a director on 15 September 2020 (2 pages)
7 July 2020Group of companies' accounts made up to 31 December 2019 (81 pages)
6 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2020Termination of appointment of Jeremy Rupert Michael Haigh as a director on 31 December 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 June 2019Group of companies' accounts made up to 31 December 2018 (82 pages)
17 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
13 June 2018Statement of company's objects (2 pages)
13 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
4 June 2018Group of companies' accounts made up to 31 December 2017 (65 pages)
27 April 2018Appointment of Richard Paul Dennis as a director on 24 April 2018 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 2,951,820.56
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 2,951,820.56
(3 pages)
1 September 2017Termination of appointment of Geoffrey John Ellis as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Geoffrey John Ellis as a director on 31 August 2017 (1 page)
11 August 2017Appointment of Victoria Joanna Birse as a secretary on 1 August 2017 (2 pages)
11 August 2017Termination of appointment of Geoffrey John Ellis as a secretary on 1 August 2017 (1 page)
11 August 2017Termination of appointment of Geoffrey John Ellis as a secretary on 1 August 2017 (1 page)
11 August 2017Appointment of Victoria Joanna Birse as a secretary on 1 August 2017 (2 pages)
11 August 2017Appointment of Dr Ursula Mary Ney as a director on 1 August 2017 (2 pages)
11 August 2017Termination of appointment of William Dawson as a director on 1 August 2017 (1 page)
11 August 2017Appointment of Dr Ursula Mary Ney as a director on 1 August 2017 (2 pages)
11 August 2017Termination of appointment of William Dawson as a director on 1 August 2017 (1 page)
11 August 2017Director's details changed for Jeremy Rupert Michael Haigh on 12 June 2017 (2 pages)
11 August 2017Director's details changed for Jeremy Rupert Michael Haigh on 12 June 2017 (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
12 June 2017Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to Hamilton House Mabledon Place London WC1H 9BB on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to Hamilton House Mabledon Place London WC1H 9BB on 12 June 2017 (1 page)
5 June 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
5 June 2017Group of companies' accounts made up to 31 December 2016 (64 pages)
9 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ In accordance with paragraph 42(2)(b) of schedule 2 of the companies act 2006, the restriction on the authorised share capital is hereby revoked and deleted and the reference to authorised share capital also be deleted. The following deletions also be made in the articles of association: the reference to and the definition of redeemable shares in article 2 of the articles of association; the deletion of article 3.2 and articles 4 to 6 inclusive; the deletion of article 7. 25/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2017Memorandum and Articles of Association (65 pages)
9 May 2017Memorandum and Articles of Association (65 pages)
9 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ In accordance with paragraph 42(2)(b) of schedule 2 of the companies act 2006, the restriction on the authorised share capital is hereby revoked and deleted and the reference to authorised share capital also be deleted. The following deletions also be made in the articles of association: the reference to and the definition of redeemable shares in article 2 of the articles of association; the deletion of article 3.2 and articles 4 to 6 inclusive; the deletion of article 7. 25/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 2,946,487.23
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 2,946,487.23
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 2,943,248.32
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 2,943,248.32
(3 pages)
17 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 2,736,600.78
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 4 November 2016
  • GBP 2,736,600.78
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 2,280,667.32
(3 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
1 November 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 2,280,667.32
(3 pages)
5 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (68 pages)
26 June 2016Group of companies' accounts made up to 31 December 2015 (68 pages)
13 June 2016Appointment of Jeremy Rupert Michael Haigh as a director on 1 June 2016 (2 pages)
13 June 2016Appointment of Jeremy Rupert Michael Haigh as a director on 1 June 2016 (2 pages)
2 November 2015Annual return made up to 31 October 2015 no member list
Statement of capital on 2015-11-02
  • GBP 2,279,667.32
(9 pages)
2 November 2015Annual return made up to 31 October 2015 no member list
Statement of capital on 2015-11-02
  • GBP 2,279,667.32
(9 pages)
31 July 2015Group of companies' accounts made up to 31 December 2014 (68 pages)
31 July 2015Group of companies' accounts made up to 31 December 2014 (68 pages)
27 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 2,279,667.32
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 2,279,667.32
(3 pages)
15 December 2014Statement of circumstances - ceasing to hold office as auditor (1 page)
15 December 2014Statement of circumstances - ceasing to hold office as auditor (1 page)
2 December 2014Termination of appointment of James Leonard Malthouse as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of James Leonard Malthouse as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of James Leonard Malthouse as a director on 1 December 2014 (1 page)
28 November 2014Termination of appointment of James Leonard Malthouse as a secretary on 27 November 2014 (1 page)
28 November 2014Appointment of Geoffrey John Ellis as a secretary on 27 November 2014 (2 pages)
28 November 2014Appointment of Geoffrey John Ellis as a secretary on 27 November 2014 (2 pages)
28 November 2014Termination of appointment of James Leonard Malthouse as a secretary on 27 November 2014 (1 page)
25 November 2014Auditor's resignation (1 page)
25 November 2014Auditor's resignation (1 page)
6 November 2014Appointment of Martin Henry Diggle as a director on 16 October 2014 (2 pages)
6 November 2014Annual return made up to 31 October 2014 no member list
Statement of capital on 2014-11-06
  • GBP 2,141,056.2
(10 pages)
6 November 2014Appointment of Martin Henry Diggle as a director on 16 October 2014 (2 pages)
6 November 2014Annual return made up to 31 October 2014 no member list
Statement of capital on 2014-11-06
  • GBP 2,141,056.2
(10 pages)
10 October 2014Appointment of Mr Geoffrey John Ellis as a director on 1 October 2014 (2 pages)
10 October 2014Appointment of Mr Geoffrey John Ellis as a director on 1 October 2014 (2 pages)
10 October 2014Appointment of Mr Geoffrey John Ellis as a director on 1 October 2014 (2 pages)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
3 July 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
2 July 2014Appointment of Mr Roger Steven Mcdowell as a director (2 pages)
2 July 2014Appointment of Mr Roger Steven Mcdowell as a director (2 pages)
2 July 2014Termination of appointment of Ralph Harris as a director (1 page)
2 July 2014Termination of appointment of Ralph Harris as a director (1 page)
4 March 2014Termination of appointment of Anthony Walker as a director (1 page)
4 March 2014Termination of appointment of Anthony Walker as a director (1 page)
3 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 2,141,056.2
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 2,141,056.2
(3 pages)
7 November 2013Annual return made up to 31 October 2013 no member list (8 pages)
7 November 2013Annual return made up to 31 October 2013 no member list (8 pages)
20 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,962,484.77
(4 pages)
20 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,962,484.77
(4 pages)
20 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,962,484.77
(4 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (64 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (64 pages)
5 November 2012Annual return made up to 31 October 2012 no member list (8 pages)
5 November 2012Annual return made up to 31 October 2012 no member list (8 pages)
2 November 2012Director's details changed for Mr Anthony Ian Walker on 31 October 2012 (2 pages)
2 November 2012Director's details changed for Mr Anthony Ian Walker on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Ralph Stephen Harris on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Ralph Stephen Harris on 31 October 2012 (2 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
13 June 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
2 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 1,924,984.77
(4 pages)
2 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 1,924,984.77
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 1,924,484.77
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 1,924,484.77
(4 pages)
24 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 19,233,484.77
(4 pages)
24 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 19,233,484.77
(4 pages)
9 November 2011Annual return made up to 31 October 2011 no member list (8 pages)
9 November 2011Annual return made up to 31 October 2011 no member list (8 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (61 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (61 pages)
10 January 2011Termination of appointment of Alf Lindberg as a director (1 page)
10 January 2011Termination of appointment of Alf Lindberg as a director (1 page)
5 January 2011Appointment of Mr Anthony Ian Walker as a director (2 pages)
5 January 2011Appointment of Mr Anthony Ian Walker as a director (2 pages)
21 December 2010Annual return made up to 31 October 2010 with bulk list of shareholders (19 pages)
21 December 2010Annual return made up to 31 October 2010 with bulk list of shareholders (19 pages)
5 October 2010Appointment of Mr Ian Hugo Pike as a director (2 pages)
5 October 2010Appointment of Mr Ian Hugo Pike as a director (2 pages)
14 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,671,724.08
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,671,724.08
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,921,724.08
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,921,724.08
(4 pages)
5 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,568,535.71
(4 pages)
5 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,568,535.71
(4 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (57 pages)
4 January 2010Termination of appointment of Peter Schulz Knappe as a director (1 page)
4 January 2010Termination of appointment of Peter Schulz Knappe as a director (1 page)
4 December 2009Annual return made up to 31 October 2009 with bulk list of shareholders (19 pages)
4 December 2009Annual return made up to 31 October 2009 with bulk list of shareholders (19 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (60 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (60 pages)
30 December 2008Return made up to 31/10/08; full list of members (13 pages)
30 December 2008Return made up to 31/10/08; full list of members (13 pages)
24 November 2008Director's change of particulars / alf lindberg / 01/09/2008 (1 page)
24 November 2008Director's change of particulars / alf lindberg / 01/09/2008 (1 page)
24 November 2008Director's change of particulars / peter schulz knappe / 01/09/2008 (1 page)
24 November 2008Director's change of particulars / peter schulz knappe / 01/09/2008 (1 page)
6 November 2008Ad 02/10/08\gbp si [email protected]=800\gbp ic 1327235.24/1328035.24\ (4 pages)
6 November 2008Ad 02/10/08\gbp si [email protected]=800\gbp ic 1327235.24/1328035.24\ (4 pages)
5 November 2008Ad 09/04/08\gbp si [email protected]=12581.24\gbp ic 1314654/1327235.24\ (2 pages)
5 November 2008Ad 09/04/08\gbp si [email protected]=12581.24\gbp ic 1314654/1327235.24\ (2 pages)
13 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
4 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 November 2007Return made up to 31/10/07; bulk list available separately (10 pages)
26 November 2007Return made up to 31/10/07; bulk list available separately (10 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
6 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2007ML28 to remove 882 (1 page)
30 July 2007ML28 to remove 882 (1 page)
15 July 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
15 July 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
7 July 2007Particulars of mortgage/charge (5 pages)
7 July 2007Particulars of mortgage/charge (5 pages)
21 June 2007Removal of 882-cap not adjusted (2 pages)
21 June 2007Removal of 882-cap not adjusted (2 pages)
11 December 2006Return made up to 31/10/06; bulk list available separately (10 pages)
11 December 2006Return made up to 31/10/06; bulk list available separately (10 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
17 November 2006Ad 06/11/06--------- £ si [email protected]=143 £ ic 1314511/1314654 (2 pages)
17 November 2006Ad 06/11/06--------- £ si [email protected]=143 £ ic 1314511/1314654 (2 pages)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2006Group of companies' accounts made up to 31 December 2005 (53 pages)
12 July 2006Group of companies' accounts made up to 31 December 2005 (53 pages)
10 November 2005Return made up to 31/10/05; bulk list available separately (10 pages)
10 November 2005Return made up to 31/10/05; bulk list available separately (10 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
13 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2005Group of companies' accounts made up to 31 December 2004 (47 pages)
29 June 2005Group of companies' accounts made up to 31 December 2004 (47 pages)
16 June 2005Ad 25/05/05--------- £ si [email protected]=638 £ ic 1313873/1314511 (2 pages)
16 June 2005Ad 25/05/05--------- £ si [email protected]=638 £ ic 1313873/1314511 (2 pages)
12 May 2005Ad 25/04/05--------- £ si [email protected]=180 £ ic 1313693/1313873 (2 pages)
12 May 2005Ad 25/04/05--------- £ si [email protected]=180 £ ic 1313693/1313873 (2 pages)
22 April 2005Ad 31/03/05-01/04/05 £ si [email protected]=88275 £ ic 1225418/1313693 (2 pages)
22 April 2005Ad 31/03/05-01/04/05 £ si [email protected]=88275 £ ic 1225418/1313693 (2 pages)
17 November 2004Return made up to 31/10/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2004Return made up to 31/10/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 2004Ad 18/10/04--------- £ si [email protected]=782 £ ic 1224634/1225416 (2 pages)
11 November 2004Ad 18/10/04--------- £ si [email protected]=782 £ ic 1224634/1225416 (2 pages)
22 October 2004Ad 08/10/04--------- £ si [email protected]=626 £ ic 1224008/1224634 (2 pages)
22 October 2004Ad 08/10/04--------- £ si [email protected]=626 £ ic 1224008/1224634 (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
16 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (49 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (49 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
18 June 2004Ad 04/06/04--------- £ si [email protected]=18487 £ ic 1205521/1224008 (2 pages)
18 June 2004Ad 04/06/04--------- £ si [email protected]=18487 £ ic 1205521/1224008 (2 pages)
8 January 2004Ad 19/12/03--------- £ si [email protected]=14666 £ ic 1190855/1205521 (2 pages)
8 January 2004Ad 19/12/03--------- £ si [email protected]=14666 £ ic 1190855/1205521 (2 pages)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2003Nc inc already adjusted 21/11/03 (1 page)
22 December 2003Nc inc already adjusted 21/11/03 (1 page)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
24 November 2003Return made up to 31/10/03; bulk list available separately (11 pages)
24 November 2003Return made up to 31/10/03; bulk list available separately (11 pages)
28 August 2003Ad 30/07/03--------- £ si [email protected]=1644 £ ic 1189210/1190854 (2 pages)
28 August 2003Ad 30/07/03--------- £ si [email protected]=1644 £ ic 1189210/1190854 (2 pages)
11 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2003Ad 25/06/03--------- £ si [email protected]=48057 £ ic 1141153/1189210 (2 pages)
11 July 2003Ad 25/06/03--------- £ si [email protected]=48057 £ ic 1141153/1189210 (2 pages)
11 July 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
11 July 2003Group of companies' accounts made up to 31 December 2002 (47 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
19 March 2003Location of register of members (non legible) (1 page)
19 March 2003Location of register of members (non legible) (1 page)
14 November 2002Return made up to 31/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2002Return made up to 31/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 July 2002Statement of affairs (47 pages)
23 July 2002Ad 01/07/02--------- £ si [email protected]=180000 £ ic 961153/1141153 (2 pages)
23 July 2002Ad 01/07/02--------- £ si [email protected]=180000 £ ic 961153/1141153 (2 pages)
23 July 2002Statement of affairs (47 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (42 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (42 pages)
25 June 2002Ad 31/05/02--------- £ si [email protected]=45769 £ ic 915384/961153 (4 pages)
25 June 2002Ad 31/05/02--------- £ si [email protected]=45769 £ ic 915384/961153 (4 pages)
20 November 2001Return made up to 31/10/01; bulk list available separately (9 pages)
20 November 2001Return made up to 31/10/01; bulk list available separately (9 pages)
17 July 2001Resolutions
  • RES13 ‐ Share option scheme 12/07/01
(2 pages)
17 July 2001Resolutions
  • RES13 ‐ Share option scheme 12/07/01
(2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
27 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2001Full group accounts made up to 31 December 2000 (41 pages)
6 June 2001Full group accounts made up to 31 December 2000 (41 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
23 November 2000Return made up to 31/10/00; bulk list available separately (9 pages)
23 November 2000Return made up to 31/10/00; bulk list available separately (9 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
11 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 June 2000Full group accounts made up to 31 December 1999 (38 pages)
20 June 2000Full group accounts made up to 31 December 1999 (38 pages)
12 May 2000Ad 20/04/00--------- £ si [email protected]=99350 £ ic 816032/915382 (3 pages)
12 May 2000Ad 20/04/00--------- £ si [email protected]=99350 £ ic 816032/915382 (3 pages)
5 May 2000£ nc 3000000/3200000 20/04/00 (1 page)
5 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 May 2000£ nc 3000000/3200000 20/04/00 (1 page)
5 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
29 March 2000Prospectus (61 pages)
29 March 2000Prospectus (61 pages)
23 November 1999Return made up to 31/10/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 1999Return made up to 31/10/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1999Ad 19/10/99--------- £ si [email protected]=38858 £ ic 777174/816032 (2 pages)
4 November 1999Ad 19/10/99--------- £ si [email protected]=38858 £ ic 777174/816032 (2 pages)
21 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 October 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 October 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 June 1999Full accounts made up to 31 December 1998 (34 pages)
15 June 1999Full accounts made up to 31 December 1998 (34 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
1 December 1998Return made up to 31/10/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
1 December 1998Return made up to 31/10/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
12 June 1998Company name changed electrophoretics international p ublic LIMITED company\certificate issued on 15/06/98 (2 pages)
12 June 1998Company name changed electrophoretics international p ublic LIMITED company\certificate issued on 15/06/98 (2 pages)
24 May 1998Full group accounts made up to 31 December 1997 (37 pages)
24 May 1998Full group accounts made up to 31 December 1997 (37 pages)
18 November 1997Return made up to 31/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 1997Return made up to 31/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 1997£ ic 1340114/777470 02/07/97 £ sr 562644@1=562644 (1 page)
18 July 1997£ ic 1340114/777470 02/07/97 £ sr 562644@1=562644 (1 page)
13 July 1997Ad 02/07/97--------- £ si [email protected]=7036 £ ic 1333078/1340114 (2 pages)
13 July 1997Ad 02/07/97--------- £ si [email protected]=7036 £ ic 1333078/1340114 (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
7 May 1997Ad 25/04/97--------- £ si [email protected]=5 £ ic 1333073/1333078 (2 pages)
7 May 1997Full group accounts made up to 31 December 1996 (38 pages)
7 May 1997Full group accounts made up to 31 December 1996 (38 pages)
7 May 1997Ad 25/04/97--------- £ si [email protected]=5 £ ic 1333073/1333078 (2 pages)
14 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 1997£ nc 2810020/3000000 11/03/97 (1 page)
14 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(64 pages)
14 April 1997£ nc 2810020/3000000 11/03/97 (1 page)
14 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(64 pages)
14 April 1997£ nc 2700000/2810020 11/03/97 (1 page)
14 April 1997£ nc 2700000/2810020 11/03/97 (1 page)
14 April 1997Ad 11/03/97--------- £ si [email protected]=110019 £ ic 1223054/1333073 (2 pages)
14 April 1997Ad 11/03/97--------- £ si [email protected]=110019 £ ic 1223054/1333073 (2 pages)
14 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 February 1997Prospectus (59 pages)
17 February 1997Prospectus (59 pages)
30 December 1996Ad 16/12/96--------- premium £ si [email protected]=100 £ ic 1222954/1223054 (2 pages)
30 December 1996Ad 16/12/96--------- premium £ si [email protected]=100 £ ic 1222954/1223054 (2 pages)
20 November 1996Ad 06/11/96-11/11/96 £ si [email protected]=829 £ ic 1222125/1222954 (2 pages)
20 November 1996Ad 06/11/96-11/11/96 £ si [email protected]=829 £ ic 1222125/1222954 (2 pages)
19 November 1996Return made up to 31/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 November 1996Return made up to 31/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 October 1996Ad 15/10/96--------- £ si [email protected]=250 £ ic 1221625/1221875 (2 pages)
28 October 1996Ad 15/10/96--------- £ si [email protected]=250 £ ic 1221625/1221875 (2 pages)
11 October 1996Ad 04/10/96--------- £ si [email protected]=500 £ ic 1221125/1221625 (2 pages)
11 October 1996Ad 04/10/96--------- £ si [email protected]=500 £ ic 1221125/1221625 (2 pages)
26 September 1996Ad 18/09/96--------- £ si [email protected]=1600 £ ic 1219525/1221125 (2 pages)
26 September 1996Ad 18/09/96--------- £ si [email protected]=1600 £ ic 1219525/1221125 (2 pages)
19 September 1996Ad 12/09/96--------- £ si [email protected]=4200 £ ic 1215325/1219525 (2 pages)
19 September 1996Ad 12/09/96--------- £ si [email protected]=4200 £ ic 1215325/1219525 (2 pages)
6 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 April 1996Ad 03/04/96-15/04/96 £ si [email protected]=80 £ ic 1215245/1215325 (2 pages)
24 April 1996Ad 03/04/96-15/04/96 £ si [email protected]=80 £ ic 1215245/1215325 (2 pages)
29 March 1996Full group accounts made up to 31 December 1995 (37 pages)
29 March 1996Full group accounts made up to 31 December 1995 (37 pages)
12 February 1996Registered office changed on 12/02/96 from: trafalgar house, 11-12 waterloo place, 29 charles ii street, london SW1 (1 page)
12 February 1996Registered office changed on 12/02/96 from: trafalgar house, 11-12 waterloo place, 29 charles ii street, london SW1 (1 page)
9 February 1996Particulars of mortgage/charge (4 pages)
9 February 1996Particulars of mortgage/charge (4 pages)
8 January 1996£ ic 2101423/1215245 28/12/95 £ sr 886178@1=886178 (1 page)
8 January 1996Ad 28/12/95--------- £ si [email protected]=5152 £ ic 2096271/2101423 (2 pages)
8 January 1996Ad 28/12/95--------- £ si [email protected]=5152 £ ic 2096271/2101423 (2 pages)
8 January 1996£ ic 2101423/1215245 28/12/95 £ sr 886178@1=886178 (1 page)
15 November 1995Return made up to 31/10/95; no change of members (20 pages)
15 November 1995Return made up to 31/10/95; no change of members (20 pages)
20 October 1995Ad 03/10/95--------- £ si [email protected]=400 £ ic 2095373/2095773 (2 pages)
20 October 1995Ad 03/10/95--------- £ si [email protected]=400 £ ic 2095373/2095773 (2 pages)
12 October 1995£ ic 2496254/2095373 27/09/95 £ sr 400881@1=400881 (1 page)
12 October 1995£ ic 2496254/2095373 27/09/95 £ sr 400881@1=400881 (1 page)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1995Resolutions
  • ERES16 ‐ Extraordinary resolution of redemption of redeemable shares
(2 pages)
12 October 1995Resolutions
  • ERES16 ‐ Extraordinary resolution of redemption of redeemable shares
(2 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Accounting reference date extended from 07/11 to 31/12 (1 page)
11 October 1995Accounting reference date extended from 07/11 to 31/12 (1 page)
6 October 1995Ad 27/09/95--------- £ si [email protected]=30006 £ ic 2466248/2496254 (2 pages)
6 October 1995Ad 27/09/95--------- £ si [email protected]=30006 £ ic 2466248/2496254 (2 pages)
31 August 1995Ad 15/08/95--------- £ si [email protected]=25071 £ ic 2441177/2466248 (2 pages)
31 August 1995Ad 15/08/95--------- £ si [email protected]=25071 £ ic 2441177/2466248 (2 pages)
11 April 1995Ad 07/03/95--------- £ si [email protected] (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 07/03/95--------- £ si [email protected] (2 pages)
9 April 1995Ad 06/12/94-14/12/94 £ si 2441120@1 (2 pages)
9 April 1995Ad 06/12/94-14/12/94 £ si 2441120@1 (2 pages)
9 April 1995Particulars of contract relating to shares (4 pages)
9 April 1995Particulars of contract relating to shares (4 pages)
28 March 1995Ad 07/03/95--------- £ si [email protected]=55 £ ic 2441122/2441177 (2 pages)
28 March 1995Ad 07/03/95--------- £ si [email protected]=55 £ ic 2441122/2441177 (2 pages)
15 March 1995Memorandum and Articles of Association (148 pages)
15 March 1995Memorandum and Articles of Association (148 pages)
7 March 1995Location of register of members (non legible) (1 page)
7 March 1995Location of register of members (non legible) (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (192 pages)
20 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1994Resolutions
  • SRES13 ‐ Special resolution
(82 pages)
20 October 1994Resolutions
  • SRES13 ‐ Special resolution
(82 pages)
13 October 1994Company name changed timedbid PUBLIC LIMITED COMPANY\certificate issued on 13/10/94 (2 pages)
13 October 1994Company name changed timedbid PUBLIC LIMITED COMPANY\certificate issued on 13/10/94 (2 pages)
4 August 1994Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
4 August 1994Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
10 December 1993Incorporation (10 pages)
10 December 1993Certificate of incorporation (1 page)
10 December 1993Certificate of incorporation (1 page)
10 December 1993Incorporation (10 pages)