Company NameLundbeck Pharmaceuticals Limited
DirectorDierk Erwin Schoch
Company StatusActive
Company Number02925313
CategoryPrivate Limited Company
Incorporation Date4 May 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Roberto Lapenna
StatusCurrent
Appointed01 August 2016(22 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressIveco House Station Road
Watford
Hertfordshire
WD17 1ET
Director NameDierk Erwin Schoch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2020(25 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleSenior Vice President, Europe
Country of ResidenceDenmark
Correspondence AddressIveco House Station Road
Watford
Hertfordshire
WD17 1ET
Director NameSoeren Houler Vogelsang
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleVice-President
Correspondence AddressAavendingen 37
Broendshoej
Dk3700
Denmark
Director NameMr Peter Stephen Trickett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address14 High Green
Woodham
Co Durham
DL5 4RZ
Director NameCarl Emil Sandberg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleExecutive Vice President
Correspondence AddressAakandehaevn 10
Smoerum
Denmark
Director NamePoul Dahlberg Nielsen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLundbeck Pharmaceuticals Limited
Seal Sands
Middlesbrough
Cleveland
TS2 1UB
Secretary NamePeter Rosell
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLindervangsvej 8
Vedbaek
Denmark
Du 2950
Secretary NameMorten Bryde Hansen
NationalityDanish
StatusResigned
Appointed15 September 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 1998)
RoleCompany Director
Correspondence Address10 Medlows
Harpenden
Hertfordshire
AL5 3AY
Director NameLars Bang
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed20 March 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2001)
RoleSenior Vice President
Correspondence AddressDalgas Have 14 1 Tv
Fredericksberg
2000
Secretary NameLars Edward Mitens
NationalityDanish
StatusResigned
Appointed25 August 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressPlantagevej 78c
Birkeroed
3460 Denmark
Foreign
Secretary NameMartin Ploeger Lauritzen
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressChr. Hansensves 4
Holbaek
Dk-4300
Denmark
Director NameMorten Kold Mikkelson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed15 January 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 2003)
RoleSenior Vp
Correspondence AddressRoertangvej 2b
Snekkersten
Dk-3070
Denmark
Director NameMartin Ploeger Lauritzen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2002(7 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 2004)
RoleCp Sites Coordinator
Correspondence AddressChr Hansensvej 4
Holbaek Dk 4300
Denmark
Secretary NameMrs Anita Deborah Booty
NationalityDanish
StatusResigned
Appointed01 May 2002(7 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 July 2008)
RoleCompany Director
Correspondence AddressLundbeck Pharmaceuticals Ltd
Seal Sands
Middlesbrough
Cleveland
TS2 1UB
Director NameLars Bang
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed11 December 2003(9 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 May 2012)
RoleExecutive Vice President
Correspondence AddressLundbeck Pharmaceuticals Ltd
Seal Sands
Middlesbrough
Cleveland
TS2 1UB
Secretary NameMorten Boeiehoej Oestergaard
NationalityBritish
StatusResigned
Appointed24 July 2008(14 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 November 2008)
RoleCompany Director
Correspondence AddressLundbeck House Caldecotte Lake Business Park
Milton Keynes
Buckinghamshire
MK7 8LF
Secretary NameAmanda Ellen Badrick
NationalityBritish
StatusResigned
Appointed20 November 2008(14 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressLundbeck House Caldecotte Lake Business Park
Milton Keynes
Buckinghamshire
MK7 8LF
Director NameJoao Carlos Nunes Rocha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed01 May 2012(18 years after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2020)
RoleDeputy Chairman
Country of ResidenceDenmark
Correspondence Address2nd Floor, Building 3 Abbey View
Everard Close
St. Albans
AL1 2PS
Director NameOle Chrintz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed09 May 2012(18 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2016)
RoleDeputy Chairman
Country of ResidenceDenmark
Correspondence Address2nd Floor, Building 3 Abbey View
Everard Close
St. Albans
AL1 2PS
Secretary NameTracy Roskell
StatusResigned
Appointed05 January 2015(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressBuilding K1 Timbold Drive
Kents Hill
Milton Keynes
MK7 6BZ

Contact

Websitelundbeck.com
Telephone020 31940544
Telephone regionLondon

Location

Registered AddressIveco House
Station Road
Watford
Hertfordshire
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lundbeck Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 5 days from now)

Filing History

25 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
18 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
1 February 2021Change of details for Lundbeck Group Limited as a person with significant control on 1 January 2021 (2 pages)
1 December 2020Registered office address changed from Meridien House 69-71 Clarendon Road Watford WD17 1DS England to Iveco House Station Road Watford Hertfordshire WD17 1ET on 1 December 2020 (1 page)
2 November 2020Registered office address changed from PO Box Wd17 1 Ds Clarendon Road Meridien House 69-71 Clarendon Road Watford WD17 1DS England to Meridien House 69-71 Clarendon Road Watford WD17 1DS on 2 November 2020 (1 page)
30 October 2020Registered office address changed from 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS England to PO Box Wd17 1 Ds Clarendon Road Meridien House 69-71 Clarendon Road Watford WD17 1DS on 30 October 2020 (1 page)
5 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
9 March 2020Director's details changed for Dierk Erwin Schoch on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Joao Carlos Nunes Rocha as a director on 1 January 2020 (1 page)
2 January 2020Appointment of Dierk Erwin Schoch as a director on 1 January 2020 (2 pages)
11 December 2019Secretary's details changed for Mr Roberto Lapenna on 20 November 2019 (1 page)
24 May 2019Change of details for Lundbeck Group Limited as a person with significant control on 17 January 2017 (2 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
16 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
18 August 2017Second filing of the annual return made up to 4 May 2016 (23 pages)
18 August 2017Second filing of the annual return made up to 4 May 2016 (23 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Termination of appointment of Ole Chrintz as a director on 1 January 2016 (1 page)
18 May 2017Termination of appointment of Ole Chrintz as a director on 1 January 2016 (1 page)
17 January 2017Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 17 January 2017 (1 page)
17 January 2017Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 17 January 2017 (1 page)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
3 August 2016Appointment of Mr Roberto Lapenna as a secretary on 1 August 2016 (2 pages)
3 August 2016Appointment of Mr Roberto Lapenna as a secretary on 1 August 2016 (2 pages)
1 July 2016Termination of appointment of Tracy Roskell as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Tracy Roskell as a secretary on 30 June 2016 (1 page)
27 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2017.
(6 pages)
27 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2017.
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(14 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(14 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(14 pages)
4 June 2015Secretary's details changed for Tracy Roskell on 3 May 2015 (3 pages)
4 June 2015Secretary's details changed for Tracy Roskell on 3 May 2015 (3 pages)
4 June 2015Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (2 pages)
4 June 2015Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (2 pages)
4 June 2015Secretary's details changed for Tracy Roskell on 3 May 2015 (3 pages)
8 April 2015Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 8 April 2015 (1 page)
8 April 2015Registered office address changed from , Lundbeck Limited Building K1, Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Lundbeck Limited Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ United Kingdom to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from , Lundbeck Limited Building K1, Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Lundbeck Limited Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ United Kingdom to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from , Building K1 Timbold Drive, Kents Hill, Milton Keynes, MK7 6BZ, England to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 8 April 2015 (1 page)
30 March 2015Registered office address changed from Lundbeck House Caldecotte Lake Business Park Milton Keynes Buckinghamshire MK7 8LF to Lundbeck Limited Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 30 March 2015 (1 page)
30 March 2015Registered office address changed from , Lundbeck House Caldecotte Lake Business Park, Milton Keynes, Buckinghamshire, MK7 8LF to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 30 March 2015 (1 page)
30 March 2015Registered office address changed from , Lundbeck House Caldecotte Lake Business Park, Milton Keynes, Buckinghamshire, MK7 8LF to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 30 March 2015 (1 page)
8 January 2015Termination of appointment of Amanda Ellen Badrick as a secretary on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Amanda Ellen Badrick as a secretary on 31 December 2014 (1 page)
8 January 2015Appointment of Tracy Roskell as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Tracy Roskell as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Tracy Roskell as a secretary on 5 January 2015 (2 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
23 October 2013Full accounts made up to 31 December 2012 (18 pages)
23 October 2013Full accounts made up to 31 December 2012 (18 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 July 2012Appointment of Ole Chrintz as a director (3 pages)
5 July 2012Appointment of Ole Chrintz as a director (3 pages)
5 July 2012Appointment of Joao Carlos Nunez Rocha as a director (3 pages)
5 July 2012Appointment of Joao Carlos Nunez Rocha as a director (3 pages)
28 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
28 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
28 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
26 June 2012Statement by directors (1 page)
26 June 2012Solvency statement dated 22/06/12 (1 page)
26 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 22/06/2012
(1 page)
26 June 2012Statement by directors (1 page)
26 June 2012Statement of capital on 26 June 2012
  • GBP 1
(4 pages)
26 June 2012Statement of capital on 26 June 2012
  • GBP 1
(4 pages)
26 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 22/06/2012
(1 page)
26 June 2012Solvency statement dated 22/06/12 (1 page)
21 June 2012Termination of appointment of Poul Nielsen as a director (1 page)
21 June 2012Termination of appointment of Poul Nielsen as a director (1 page)
15 June 2012Termination of appointment of Lars Bang as a director (1 page)
15 June 2012Termination of appointment of Lars Bang as a director (1 page)
11 May 2012Registered office address changed from , Seal Sands, Middlesborough, Cleveland, TS2 1UB on 11 May 2012 (1 page)
11 May 2012Registered office address changed from , Seal Sands, Middlesborough, Cleveland, TS2 1UB on 11 May 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Termination of appointment of Peter Trickett as a director (2 pages)
3 October 2011Termination of appointment of Peter Trickett as a director (2 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
7 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Poul Dahlberg Nielsen on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Poul Dahlberg Nielsen on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Poul Dahlberg Nielsen on 1 May 2010 (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register inspection address has been changed (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register(s) moved to registered inspection location (2 pages)
11 November 2009Register inspection address has been changed (2 pages)
24 August 2009Full accounts made up to 31 December 2008 (23 pages)
24 August 2009Full accounts made up to 31 December 2008 (23 pages)
4 June 2009Return made up to 04/05/09; full list of members (4 pages)
4 June 2009Return made up to 04/05/09; full list of members (4 pages)
2 June 2009Director's change of particulars / peter trickett / 01/01/2009 (1 page)
2 June 2009Director's change of particulars / peter trickett / 01/01/2009 (1 page)
28 May 2009Director's change of particulars / peter trickett / 01/01/2009 (1 page)
28 May 2009Director's change of particulars / peter trickett / 01/01/2009 (1 page)
25 March 2009Appointment terminated secretary morten oestergaard (1 page)
25 March 2009Appointment terminated secretary morten oestergaard (1 page)
27 January 2009Secretary appointed amanda ellen badrick (2 pages)
27 January 2009Secretary appointed amanda ellen badrick (2 pages)
20 January 2009Secretary appointed morten boeiehoej oestergaard (2 pages)
20 January 2009Secretary appointed morten boeiehoej oestergaard (2 pages)
14 January 2009Appointment terminate, secretary morten boeiehoej oestergaard logged form (1 page)
14 January 2009Appointment terminate, secretary morten boeiehoej oestergaard logged form (1 page)
3 September 2008Full accounts made up to 31 December 2007 (23 pages)
3 September 2008Full accounts made up to 31 December 2007 (23 pages)
24 July 2008Appointment terminated secretary anita booty (1 page)
24 July 2008Appointment terminated secretary anita booty (1 page)
1 July 2008Return made up to 04/05/08; full list of members (4 pages)
1 July 2008Return made up to 04/05/08; full list of members (4 pages)
11 June 2007Return made up to 04/05/07; no change of members (7 pages)
11 June 2007Return made up to 04/05/07; no change of members (7 pages)
14 May 2007Full accounts made up to 31 December 2006 (23 pages)
14 May 2007Full accounts made up to 31 December 2006 (23 pages)
22 June 2006Return made up to 04/05/06; full list of members (7 pages)
22 June 2006Return made up to 04/05/06; full list of members (7 pages)
8 March 2006Full accounts made up to 31 December 2005 (25 pages)
8 March 2006Full accounts made up to 31 December 2005 (25 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Location of register of members (1 page)
3 August 2005Full accounts made up to 31 December 2004 (15 pages)
3 August 2005Full accounts made up to 31 December 2004 (15 pages)
16 June 2005Return made up to 04/05/05; full list of members (6 pages)
16 June 2005Return made up to 04/05/05; full list of members (6 pages)
30 March 2005Nc inc already adjusted 15/12/04 (1 page)
30 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2005Ad 15/12/04--------- £ si 1000@1=1000 £ ic 4910000/4911000 (2 pages)
30 March 2005Nc inc already adjusted 15/12/04 (1 page)
30 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2005Ad 15/12/04--------- £ si 1000@1=1000 £ ic 4910000/4911000 (2 pages)
11 June 2004Return made up to 04/05/04; full list of members (6 pages)
11 June 2004Return made up to 04/05/04; full list of members (6 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
24 May 2004Full accounts made up to 31 December 2003 (15 pages)
24 May 2004Full accounts made up to 31 December 2003 (15 pages)
21 May 2004Secretary's particulars changed (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Secretary's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
19 December 2003Ad 04/09/03--------- £ si 10000@1=10000 £ ic 4900000/4910000 (2 pages)
19 December 2003Ad 04/09/03--------- £ si 10000@1=10000 £ ic 4900000/4910000 (2 pages)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2003Nc inc already adjusted 04/09/03 (1 page)
9 December 2003Nc inc already adjusted 04/09/03 (1 page)
4 July 2003Full accounts made up to 31 December 2002 (17 pages)
4 July 2003Full accounts made up to 31 December 2002 (17 pages)
6 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 June 2002Secretary's particulars changed (1 page)
10 June 2002Secretary's particulars changed (1 page)
21 May 2002Return made up to 04/05/02; full list of members (6 pages)
21 May 2002Return made up to 04/05/02; full list of members (6 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
18 March 2002Full accounts made up to 31 December 2001 (15 pages)
18 March 2002Full accounts made up to 31 December 2001 (15 pages)
8 June 2001Return made up to 04/05/01; full list of members (6 pages)
8 June 2001Return made up to 04/05/01; full list of members (6 pages)
5 March 2001Full accounts made up to 31 December 2000 (15 pages)
5 March 2001Full accounts made up to 31 December 2000 (15 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
16 May 2000Return made up to 04/05/00; full list of members (6 pages)
16 May 2000Return made up to 04/05/00; full list of members (6 pages)
18 February 2000Full accounts made up to 31 December 1999 (15 pages)
18 February 2000Full accounts made up to 31 December 1999 (15 pages)
16 June 1999Director resigned (1 page)
16 June 1999Location of register of members (1 page)
16 June 1999Return made up to 04/05/99; full list of members (6 pages)
16 June 1999Director resigned (1 page)
16 June 1999Return made up to 04/05/99; full list of members (6 pages)
16 June 1999Location of register of members (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
18 February 1999Full accounts made up to 31 December 1998 (15 pages)
18 February 1999Full accounts made up to 31 December 1998 (15 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
14 May 1998Return made up to 04/05/98; full list of members (6 pages)
14 May 1998Return made up to 04/05/98; full list of members (6 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
18 February 1998Full accounts made up to 31 December 1997 (15 pages)
18 February 1998Full accounts made up to 31 December 1997 (15 pages)
21 May 1997Return made up to 04/05/97; no change of members (4 pages)
21 May 1997Return made up to 04/05/97; no change of members (4 pages)
24 February 1997Full accounts made up to 31 December 1996 (15 pages)
24 February 1997Full accounts made up to 31 December 1996 (15 pages)
17 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
17 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/96
(6 pages)
2 March 1996Full accounts made up to 31 December 1995 (14 pages)
2 March 1996Full accounts made up to 31 December 1995 (14 pages)
6 June 1995Return made up to 04/05/95; full list of members (14 pages)
6 June 1995Return made up to 04/05/95; full list of members (14 pages)
22 March 1995Full accounts made up to 31 December 1994 (15 pages)
22 March 1995Full accounts made up to 31 December 1994 (15 pages)
21 October 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 October 1994Ad 03/10/94--------- £ si 1900000@1=1900000 £ ic 3000000/4900000 (2 pages)
21 October 1994Ad 03/10/94--------- £ si 1900000@1=1900000 £ ic 3000000/4900000 (2 pages)
21 October 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 1994Ad 29/06/94--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
5 July 1994Ad 29/06/94--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
4 May 1994Incorporation (18 pages)
4 May 1994Incorporation (18 pages)