London
EC4V 4BJ
Secretary Name | Ms Georgina Holly Sharley |
---|---|
Status | Closed |
Appointed | 10 December 2018(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Jeremy David Suddards |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2019(24 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 February 2022) |
Role | Chief Executive Designate |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Leonard George Crisp |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Birch House Ampney Crucis Cirencester Gloucestershire Gl7 |
Director Name | Mr John Carson Thomas |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Gale Drive Lightwater Surrey GU18 5TX |
Secretary Name | Mr John Carson Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Gale Drive Lightwater Surrey GU18 5TX |
Director Name | Colin Norman Day |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | Bentfield House Stansted Essex CM24 8TJ |
Director Name | Ms Jane Elizabeth Tozer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Little Hill Herons Gate Chorleywood Hertfordshire WD3 5BX |
Director Name | Mr Gerald Ernest Liddle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69a Badshot Park Badshot Lea Farnham Surrey GU9 9NE |
Director Name | Mr Michael Scott Phillips |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Criafolen 13 Daneswood Close Weybridge Surrey KT13 9AY |
Secretary Name | Mr Gerald Ernest Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69a Badshot Park Badshot Lea Farnham Surrey GU9 9NE |
Secretary Name | Mr Ian Brian Farrelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(9 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Park Avenue Camberley Surrey GU15 2NG |
Secretary Name | Mr Gerald Ernest Liddle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69a Badshot Park Badshot Lea Farnham Surrey GU9 9NE |
Director Name | Mrs Anjum O'Neill |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mrs Anjum O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr David John Sherriff |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Simon David Stanhope Baines |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Jonathan Mark Heather |
---|---|
Status | Resigned |
Appointed | 22 August 2016(20 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Tom Crawford |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Philip Basil Wood |
---|---|
Status | Resigned |
Appointed | 31 August 2018(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | microgen.com |
---|---|
Telephone | 020 74968100 |
Telephone region | London |
Registered Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
142.5k at £0.01 | Microgen PLC 52.40% Ordinary |
---|---|
119.9k at £0.01 | Microgen PLC 44.10% Ordinary B |
9.5k at £0.01 | Microgen PLC 3.49% Ordinary A |
Year | 2014 |
---|---|
Turnover | £14,419,000 |
Net Worth | £11,044,000 |
Cash | £2,569,000 |
Current Liabilities | £679,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Fixed charge over all mortgaged property. Fixed charge over all intellectual property. For more details please refer to the instrument. Outstanding |
---|---|
3 June 2008 | Delivered on: 5 June 2008 Satisfied on: 14 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H fleet house minley road fleet t/n HP586009 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
---|---|
8 September 2017 | Memorandum and Articles of Association (8 pages) |
10 August 2017 | Resolutions
|
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 September 2016 | Appointment of Mr Tom Crawford as a director on 5 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Anjum O'neill as a director on 22 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Simon David Stanhope Baines as a director on 22 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Anjum O'neill as a secretary on 22 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016 (2 pages) |
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 April 2016 | Register inspection address has been changed to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page) |
29 April 2016 | Register(s) moved to registered inspection location Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page) |
22 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
7 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
9 October 2013 | Termination of appointment of David Sherriff as a director (1 page) |
19 August 2013 | Director's details changed for Mr Philip Basil Wood on 7 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Philip Basil Wood on 7 August 2013 (2 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Director's details changed for Mr Philip Basil Wood on 2 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Philip Basil Wood on 2 April 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Ms Anjum Siddiqi on 23 February 2012 (1 page) |
27 February 2012 | Director's details changed for Ms Anjum Siddiqi on 23 February 2012 (2 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
19 May 2011 | Registered office address changed from Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ on 19 May 2011 (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
15 September 2010 | Appointment of Mr David John Sherriff as a director (2 pages) |
27 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page) |
28 April 2010 | Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
11 September 2009 | Director and secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page) |
11 September 2009 | Director and secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page) |
7 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
2 April 2008 | Appointment terminated director gerald liddle (1 page) |
2 April 2008 | Appointment terminated secretary gerald liddle (1 page) |
2 April 2008 | Director appointed ms anjum siddiqi (2 pages) |
2 April 2008 | Secretary appointed ms anjum siddiqi (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
11 March 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
27 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 11 park street windsor berkshire SL4 1LU (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 May 2005 | Resolutions
|
16 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
14 April 2005 | Company name changed kaisha technology LIMITED\certificate issued on 14/04/05 (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
25 October 2002 | Return made up to 18/10/02; full list of members
|
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 August 2002 | Memorandum and Articles of Association (16 pages) |
28 August 2002 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
6 February 2001 | Return made up to 18/10/00; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 December 1999 | Return made up to 15/11/99; full list of members (10 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | New secretary appointed;new director appointed (3 pages) |
17 November 1999 | Director resigned (1 page) |
19 October 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
13 September 1999 | Company name changed kaisha holdings LIMITED\certificate issued on 14/09/99 (2 pages) |
18 May 1999 | New director appointed (2 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 5TH floor, milford house milford street swindon wiltshire SN1 1DW (1 page) |
12 May 1999 | Full group accounts made up to 31 August 1998 (21 pages) |
22 April 1999 | Ad 27/03/99--------- £ si [email protected]=1199 £ ic 1520/2719 (2 pages) |
20 April 1999 | Resolutions
|
6 April 1999 | Director resigned (1 page) |
19 January 1999 | Memorandum and Articles of Association (20 pages) |
13 October 1998 | Return made up to 18/10/98; full list of members
|
18 May 1998 | Full group accounts made up to 31 August 1997 (17 pages) |
11 May 1998 | New director appointed (2 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Resolutions
|
24 November 1997 | Return made up to 18/10/97; no change of members
|
16 May 1997 | Full accounts made up to 31 August 1996 (13 pages) |
25 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
12 December 1995 | Ad 16/11/95--------- £ si [email protected]=1519 £ ic 2/1521 (2 pages) |
12 December 1995 | Accounting reference date notified as 31/08 (1 page) |
31 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Incorporation (22 pages) |