Company NameIxico Plc
Company StatusActive
Company Number03131723
CategoryPublic Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Previous NamesLawnhale Plc and Phytopharm Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles Alexander Evan Spicer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleConsulting
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMr Mark Robert Warne
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(20 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMr Giulio Cerroni
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(21 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Secretary NameMr Grant Nash
StatusCurrent
Appointed31 May 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMr Grant Robert Nash
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMs Katherine Jane Rogers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameDr Dipti Mahendra Amin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(27 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameDr Simon Charles Loach
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 08 July 2003)
RoleAccountant
Correspondence Address37b Cannon Street
Little Downham
Ely
Cambridgeshire
CB6 2SS
Director NameDr Richard Dixey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Secretary NameDr Simon Charles Loach
NationalityBritish
StatusResigned
Appointed05 February 1996(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 08 July 2003)
RoleAccountant
Correspondence Address37b Cannon Street
Little Downham
Ely
Cambridgeshire
CB6 2SS
Director NameDr Geoffrey William Guy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 1997)
RoleMedical Practitioner/Doctor
Correspondence AddressSouth House
Piddletrenthide
Dorchester
Dorset
DT2 7QP
Director NameKlaus Hebben
Date of BirthJune 1945 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed26 February 1996(3 months after company formation)
Appointment Duration1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressBp 539
98015
Monaco (Edex)
Foreign
Director NameBruce Ingham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(3 months after company formation)
Appointment Duration1 month (resigned 01 April 1996)
RoleCompany Director
Correspondence Address914 Wynnewood Road
Apartment 4j Pelham Manor
New York
10803
Director NameTrevor Herbert Flanagan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 September 2006)
RolePharmaceutical Consultant
Correspondence AddressCorpus Christi House
9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Director NameJayne Elizabeth Allan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressStroud Hill House
Fen Road, Pidley
Huntingdon
Cambridgeshire
PE17 3DE
Director NameDr Daryl Rees
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 November 2008)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressPhytopharm Plc
Corpus Christi House 9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Director NameDr Giap Wang Chong
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressCorpus Christi House
9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Secretary NameDr Giap Wang Chong
NationalityBritish
StatusResigned
Appointed08 July 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressCorpus Christi House
9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Secretary NameZoe Karen McGowan
NationalityBritish
StatusResigned
Appointed02 December 2005(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Director NameAlexander Dunbar Morrison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 2 Lakeview Court
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6UA
Director NameDr Peter Robin Blower
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoole House
Poole Street, Great Yeldham
Halstead
Essex
CO9 4HP
Director NamePiers John Morgan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2008)
RoleCompany Director
Correspondence AddressCorpus Christi House
9 West Street
Godmanchester
Cambridgeshire
PE29 2HY
Secretary NameMr Jeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed21 May 2008(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58d Clifton Gardens
London
W9 1AU
Director NameRoger Ian Hickling
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe London Bioscience Innovation Centre
2 Royal College Street
Greater London
NW1 0NH
Secretary NameZoe Karen McGowan
NationalityBritish
StatusResigned
Appointed30 September 2009(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 2013)
RoleCompany Director
Correspondence AddressThe London Bioscience Innovation Centre
2 Royal College Street
Greater London
NW1 0NH
Director NameDr Andrew John McGlashan Richards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(17 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameProf Derek Lionel Glendon Hill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMs Maina Bhaman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2015)
RoleVenture Capital Investor
Country of ResidenceUnited Kingdom
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMr John Bradshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(17 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Secretary NameDr Jane Elizabeth Whitrow
StatusResigned
Appointed13 November 2013(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMrs Susan Day Lowther
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMr David John Brister
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(20 years after company formation)
Appointment Duration9 months, 1 week (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Secretary NameMrs Susan Day Lowther
StatusResigned
Appointed01 October 2016(20 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2018)
RoleCompany Director
Correspondence Address15 Long Lane
London
EC1A 9PN
Secretary NameMr Conor Woolfson
StatusResigned
Appointed11 December 2018(23 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2019)
RoleCompany Director
Correspondence Address14 Rangers Square
London
SE10 8HR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitephytopharm.com

Location

Registered Address15 Long Lane
London
EC1A 9PN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,413,000
Gross Profit£2,113,000
Net Worth£3,292,000
Cash£3,294,000
Current Liabilities£1,497,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

27 December 2023Group of companies' accounts made up to 30 September 2023 (87 pages)
13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
5 October 2023Appointment of Dr Dipti Mahendra Amin as a director on 5 October 2023 (2 pages)
8 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2023Group of companies' accounts made up to 30 September 2022 (112 pages)
19 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 483,513.73
(3 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
1 December 2022Register inspection address has been changed from C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
4 July 2022Termination of appointment of John Bradshaw as a director on 30 April 2022 (1 page)
22 February 2022Group of companies' accounts made up to 30 September 2021 (96 pages)
2 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2022Appointment of Ms Katherine Jane Rogers as a director on 21 January 2022 (2 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
29 June 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 481,513.73
(3 pages)
12 April 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 479,695.21
(3 pages)
9 March 2021Group of companies' accounts made up to 30 September 2020 (87 pages)
9 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 472,929.39
(3 pages)
12 January 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 471,364.68
(3 pages)
16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
13 February 2020Statement of capital following an allotment of shares on 15 January 2020
  • GBP 470,912.92
(4 pages)
11 February 2020Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 264,731.91
(6 pages)
11 February 2020Purchase of own shares. (3 pages)
27 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2020Group of companies' accounts made up to 30 September 2019 (75 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 October 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 469,022.94
(3 pages)
9 October 2019Termination of appointment of Timothy Sharpington as a director on 30 September 2019 (1 page)
22 August 2019Appointment of Mr Grant Robert Nash as a director on 21 August 2019 (2 pages)
3 June 2019Termination of appointment of Conor Woolfson as a secretary on 31 May 2019 (1 page)
3 June 2019Appointment of Mr Grant Nash as a secretary on 31 May 2019 (2 pages)
31 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 January 2019Second filing of Confirmation Statement dated 13/12/2018 (4 pages)
23 January 2019Group of companies' accounts made up to 30 September 2018 (67 pages)
27 December 2018Confirmation statement made on 13 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 24/01/2019.
(4 pages)
21 December 2018Appointment of Mr Conor Woolfson as a secretary on 11 December 2018 (2 pages)
21 December 2018Termination of appointment of Susan Day Lowther as a secretary on 11 December 2018 (1 page)
21 December 2018Termination of appointment of Susan Day Lowther as a director on 11 December 2018 (1 page)
12 October 2018Consolidation of shares on 21 September 2018 (6 pages)
9 October 2018Memorandum and Articles of Association (58 pages)
9 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 October 2018Statement of capital following an allotment of shares on 7 June 2018
  • GBP 467,769.86
(3 pages)
3 October 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 467,770
(3 pages)
15 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
7 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 467,619.86
(3 pages)
20 February 2018Termination of appointment of Derek Lionel Glendon Hill as a director on 22 January 2018 (1 page)
10 January 2018Group of companies' accounts made up to 30 September 2017 (54 pages)
27 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 May 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 7,726,308.2
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 4 January 2017
  • GBP 7,726,308.2
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 7,726,866.66
(3 pages)
19 May 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 7,726,866.66
(3 pages)
24 February 2017Group of companies' accounts made up to 30 September 2016 (46 pages)
24 February 2017Group of companies' accounts made up to 30 September 2016 (46 pages)
8 February 2017Appointment of Mr Giulio Cerroni as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Mr Giulio Cerroni as a director on 6 February 2017 (2 pages)
6 January 2017Confirmation statement made on 13 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 13 December 2016 with updates (4 pages)
12 December 2016Appointment of Mrs Susan Day Lowther as a secretary on 1 October 2016 (2 pages)
12 December 2016Appointment of Mrs Susan Day Lowther as a secretary on 1 October 2016 (2 pages)
20 October 2016Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page)
20 October 2016Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page)
22 September 2016Termination of appointment of David John Brister as a director on 16 September 2016 (1 page)
22 September 2016Termination of appointment of David John Brister as a director on 16 September 2016 (1 page)
22 September 2016Termination of appointment of Andrew John Mcglashan Richards as a director on 16 September 2016 (1 page)
22 September 2016Appointment of Mr Mark Robert Warne as a director on 16 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark Robert Warne as a director on 16 September 2016 (2 pages)
22 September 2016Termination of appointment of Andrew John Mcglashan Richards as a director on 16 September 2016 (1 page)
8 April 2016Group of companies' accounts made up to 30 September 2015 (41 pages)
8 April 2016Group of companies' accounts made up to 30 September 2015 (41 pages)
11 February 2016Annual return made up to 13 December 2015 no member list
Statement of capital on 2016-02-11
  • GBP 7,720,109.54
(20 pages)
11 February 2016Annual return made up to 13 December 2015 no member list
Statement of capital on 2016-02-11
  • GBP 7,720,109.54
(20 pages)
13 January 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 7,607,832
(3 pages)
13 January 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 7,607,832
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 12 October 2015
  • GBP 7,607,832.00
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 12 October 2015
  • GBP 7,607,832.00
(4 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contract 07/12/2015
(61 pages)
6 January 2016Statement of capital following an allotment of shares on 2 October 2015
  • GBP 7,607,832.00
(4 pages)
6 January 2016Statement of capital following an allotment of shares on 2 October 2015
  • GBP 7,607,832.00
(4 pages)
6 January 2016Sub-division of shares on 7 December 2015 (5 pages)
6 January 2016Sub-division of shares on 7 December 2015 (5 pages)
6 January 2016Resolutions
  • RES13 ‐ Purchase contract 07/12/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
9 December 2015Termination of appointment of Maina Bhaman as a director on 7 December 2015 (1 page)
9 December 2015Appointment of Mr David John Brister as a director on 7 December 2015 (2 pages)
9 December 2015Termination of appointment of Maina Bhaman as a director on 7 December 2015 (1 page)
9 December 2015Termination of appointment of Maina Bhaman as a director on 7 December 2015 (1 page)
9 December 2015Appointment of Mr David John Brister as a director on 7 December 2015 (2 pages)
9 December 2015Appointment of Mr David John Brister as a director on 7 December 2015 (2 pages)
26 March 2015Group of companies' accounts made up to 30 September 2014 (47 pages)
26 March 2015Group of companies' accounts made up to 30 September 2014 (47 pages)
2 February 2015Annual return made up to 13 December 2014 no member list
Statement of capital on 2015-02-02
  • GBP 7,529,491
(7 pages)
2 February 2015Annual return made up to 13 December 2014 no member list
Statement of capital on 2015-02-02
  • GBP 7,529,491
(7 pages)
2 October 2014Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages)
5 June 2014Registered office address changed from the London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH on 5 June 2014 (1 page)
5 June 2014Registered office address changed from the London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH on 5 June 2014 (1 page)
5 June 2014Registered office address changed from the London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH on 5 June 2014 (1 page)
15 April 2014Section 519 (1 page)
15 April 2014Section 519 (1 page)
18 March 2014Group of companies' accounts made up to 30 September 2013 (45 pages)
18 March 2014Group of companies' accounts made up to 30 September 2013 (45 pages)
23 January 2014Annual return made up to 13 December 2013 no member list
Statement of capital on 2014-01-23
  • GBP 7,476,218.5
(6 pages)
23 January 2014Annual return made up to 13 December 2013 no member list
Statement of capital on 2014-01-23
  • GBP 7,476,218.5
(6 pages)
3 December 2013Appointment of Dr Andrew John Mcglashan Richards as a director (2 pages)
3 December 2013Appointment of Dr Andrew John Mcglashan Richards as a director (2 pages)
26 November 2013Termination of appointment of Zoe Mcgowan as a secretary (1 page)
26 November 2013Termination of appointment of Zoe Mcgowan as a secretary (1 page)
26 November 2013Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page)
26 November 2013Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page)
13 November 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 7,476,219
(4 pages)
13 November 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 7,476,219
(4 pages)
8 November 2013Appointment of Mr Charles Alexander Evan Spicer as a director (3 pages)
8 November 2013Appointment of Mr Charles Alexander Evan Spicer as a director (3 pages)
8 November 2013Termination of appointment of Roger Hickling as a director (2 pages)
8 November 2013Termination of appointment of Peter Blower as a director (2 pages)
8 November 2013Appointment of Mr John Bradshaw as a director (3 pages)
8 November 2013Appointment of Ms Maina Bhaman as a director (3 pages)
8 November 2013Termination of appointment of Alistair Taylor as a director (2 pages)
8 November 2013Termination of appointment of Peter Blower as a director (2 pages)
8 November 2013Appointment of Professor Derek Lionel Glendon Hill as a director (3 pages)
8 November 2013Termination of appointment of Ian Tulloch as a director (2 pages)
8 November 2013Appointment of Ms Maina Bhaman as a director (3 pages)
8 November 2013Appointment of Professor Derek Lionel Glendon Hill as a director (3 pages)
8 November 2013Termination of appointment of Ian Tulloch as a director (2 pages)
8 November 2013Termination of appointment of Alistair Taylor as a director (2 pages)
8 November 2013Termination of appointment of Roger Hickling as a director (2 pages)
8 November 2013Appointment of Mr John Bradshaw as a director (3 pages)
22 October 2013Registered office address changed from Lakeview House 2 Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6UA England on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from Lakeview House 2 Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6UA England on 22 October 2013 (2 pages)
16 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition 14/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition 14/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 October 2013Change of name notice (2 pages)
14 October 2013Change of name notice (2 pages)
14 October 2013Company name changed phytopharm PLC\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(3 pages)
14 October 2013Company name changed phytopharm PLC\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(3 pages)
10 September 2013Consolidation of shares on 5 August 2013 (5 pages)
10 September 2013Consolidation of shares on 5 August 2013 (5 pages)
10 September 2013Consolidation of shares on 5 August 2013 (5 pages)
9 August 2013Resolutions
  • RES13 ‐ Cancellation 05/08/2013
(1 page)
9 August 2013Resolutions
  • RES13 ‐ Cancellation 05/08/2013
(1 page)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2013Group of companies' accounts made up to 30 September 2012 (68 pages)
7 January 2013Group of companies' accounts made up to 30 September 2012 (68 pages)
17 December 2012Annual return made up to 13 December 2012 no member list (6 pages)
17 December 2012Annual return made up to 13 December 2012 no member list (6 pages)
17 December 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 3,468,019.72
(3 pages)
17 December 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 3,468,019.72
(3 pages)
30 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 March 2012Termination of appointment of Alexander Morrison as a director (1 page)
29 March 2012Termination of appointment of Alexander Morrison as a director (1 page)
7 February 2012Appointment of Dr Ian Frederick Tulloch as a director (3 pages)
7 February 2012Appointment of Dr Ian Frederick Tulloch as a director (3 pages)
3 February 2012Group of companies' accounts made up to 30 September 2011 (68 pages)
3 February 2012Group of companies' accounts made up to 30 September 2011 (68 pages)
15 December 2011Annual return made up to 13 December 2011 no member list (6 pages)
15 December 2011Annual return made up to 13 December 2011 no member list (6 pages)
5 December 2011Register inspection address has been changed from C/O Equiniti Holm Oak Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE England (1 page)
5 December 2011Register inspection address has been changed from C/O Equiniti Holm Oak Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE England (1 page)
5 October 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 3,468,019.72
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 3,468,019.72
(3 pages)
5 October 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 3,468,019.72
(3 pages)
6 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 February 2011Group of companies' accounts made up to 30 September 2010 (68 pages)
3 February 2011Group of companies' accounts made up to 30 September 2010 (68 pages)
25 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 3,467,336
(3 pages)
25 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 3,467,336
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 3,467,160
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 3,467,160
(3 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (20 pages)
22 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (20 pages)
13 December 2010Secretary's details changed for Zoe Karen Mcgowan on 1 December 2010 (1 page)
13 December 2010Director's details changed for Alexander Dunbar Morrison on 1 December 2010 (2 pages)
13 December 2010Secretary's details changed for Zoe Karen Mcgowan on 1 December 2010 (1 page)
13 December 2010Director's details changed for Mr Alistair Henderson Taylor on 1 December 2010 (2 pages)
13 December 2010Secretary's details changed for Zoe Karen Mcgowan on 1 December 2010 (1 page)
13 December 2010Director's details changed for Alexander Dunbar Morrison on 1 December 2010 (2 pages)
13 December 2010Director's details changed for Alexander Dunbar Morrison on 1 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Alistair Henderson Taylor on 1 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Alistair Henderson Taylor on 1 December 2010 (2 pages)
3 August 2010Appointment of Timothy Sharpington as a director (3 pages)
3 August 2010Appointment of Timothy Sharpington as a director (3 pages)
7 July 2010Registered office address changed from Corpus Christi House 9 West Street Godmanchester Huntingdon PE29 2HY on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Corpus Christi House 9 West Street Godmanchester Huntingdon PE29 2HY on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Corpus Christi House 9 West Street Godmanchester Huntingdon PE29 2HY on 7 July 2010 (1 page)
9 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 days notice for agm required 30/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
9 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14 days notice for agm required 30/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
2 March 2010Appointment of Roger Ian Hickling as a director (3 pages)
2 March 2010Appointment of Roger Ian Hickling as a director (3 pages)
16 January 2010Group of companies' accounts made up to 30 September 2009 (68 pages)
16 January 2010Group of companies' accounts made up to 30 September 2009 (68 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 3,466,774
(2 pages)
4 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 3,466,774
(2 pages)
31 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (17 pages)
31 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (17 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Appointment of Zoe Karen Mcgowan as a secretary (2 pages)
13 October 2009Appointment of Zoe Karen Mcgowan as a secretary (2 pages)
12 October 2009Termination of appointment of Jeremy Gorman as a secretary (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Termination of appointment of Jeremy Gorman as a secretary (1 page)
12 October 2009Register inspection address has been changed (1 page)
20 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
1 February 2009Group of companies' accounts made up to 30 September 2008 (66 pages)
1 February 2009Group of companies' accounts made up to 30 September 2008 (66 pages)
21 January 2009Location of register of members (non legible) (1 page)
21 January 2009Location of register of members (non legible) (1 page)
6 January 2009Return made up to 10/12/08; full list of members (7 pages)
6 January 2009Return made up to 10/12/08; full list of members (7 pages)
20 November 2008Appointment terminated director piers morgan (1 page)
20 November 2008Appointment terminated director piers morgan (1 page)
20 November 2008Appointment terminated director daryl rees (1 page)
20 November 2008Appointment terminated director daryl rees (1 page)
24 July 2008Appointment terminated secretary zoe mcgowan (1 page)
24 July 2008Secretary appointed jeremy philip gorman (1 page)
24 July 2008Appointment terminated secretary zoe mcgowan (1 page)
24 July 2008Secretary appointed jeremy philip gorman (1 page)
13 May 2008Ad 07/05/08\gbp si [email protected]=24.14\gbp ic 945500.04/945524.18\ (2 pages)
13 May 2008Ad 07/05/08\gbp si [email protected]=24.14\gbp ic 945500.04/945524.18\ (2 pages)
29 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2008Ad 10/04/08\gbp si [email protected]=19.39\gbp ic 945456.51/945475.9\ (2 pages)
14 April 2008Ad 10/04/08\gbp si [email protected]=19.39\gbp ic 945456.51/945475.9\ (2 pages)
10 April 2008Ad 28/03/08\gbp si [email protected]=389290.48\gbp ic 556146.64/945437.12\ (47 pages)
10 April 2008Ad 28/03/08\gbp si [email protected]=389290.48\gbp ic 556146.64/945437.12\ (47 pages)
3 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
3 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(48 pages)
31 March 2008Gbp nc 1000000/1500000\27/03/08 (2 pages)
31 March 2008Gbp nc 1000000/1500000\27/03/08 (2 pages)
13 March 2008Ad 10/03/08\gbp si [email protected]=20.64\gbp ic 556126/556146.64\ (2 pages)
13 March 2008Ad 10/03/08\gbp si [email protected]=20.64\gbp ic 556126/556146.64\ (2 pages)
13 February 2008Ad 08/02/08--------- £ si [email protected]=21 £ ic 556105/556126 (1 page)
13 February 2008Ad 08/02/08--------- £ si [email protected]=21 £ ic 556105/556126 (1 page)
24 January 2008Ad 07/01/08--------- £ si [email protected]=1 £ ic 556104/556105 (1 page)
24 January 2008Ad 07/01/08--------- £ si [email protected]=1 £ ic 556104/556105 (1 page)
18 January 2008Group of companies' accounts made up to 30 September 2007 (68 pages)
18 January 2008Group of companies' accounts made up to 30 September 2007 (68 pages)
17 January 2008Return made up to 28/11/07; bulk list available separately (9 pages)
17 January 2008Return made up to 28/11/07; bulk list available separately (9 pages)
9 January 2008Ad 07/01/08--------- £ si [email protected]=15 £ ic 556089/556104 (1 page)
9 January 2008Ad 07/01/08--------- £ si [email protected]=15 £ ic 556089/556104 (1 page)
13 December 2007Ad 11/12/07--------- £ si [email protected]=15 £ ic 556074/556089 (1 page)
13 December 2007Ad 11/12/07--------- £ si [email protected]=15 £ ic 556074/556089 (1 page)
12 November 2007Ad 09/11/07--------- £ si [email protected]=12 £ ic 556062/556074 (1 page)
12 November 2007Ad 09/11/07--------- £ si [email protected]=12 £ ic 556062/556074 (1 page)
3 October 2007Accounting reference date extended from 26/08/07 to 30/09/07 (1 page)
3 October 2007Accounting reference date extended from 26/08/07 to 30/09/07 (1 page)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
11 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 March 2007Ad 07/03/07--------- £ si [email protected]=44254 £ ic 511808/556062 (1 page)
7 March 2007Ad 07/03/07--------- £ si [email protected]=44254 £ ic 511808/556062 (1 page)
15 February 2007Group of companies' accounts made up to 31 August 2006 (60 pages)
15 February 2007Group of companies' accounts made up to 31 August 2006 (60 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
10 January 2007Return made up to 28/11/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2007Return made up to 28/11/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2006Location of register of members (non legible) (1 page)
13 November 2006Location of register of members (1 page)
13 November 2006Location of register of members (non legible) (1 page)
13 November 2006Location of register of members (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
31 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 January 2006Group of companies' accounts made up to 31 August 2005 (59 pages)
13 January 2006Group of companies' accounts made up to 31 August 2005 (59 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 28/11/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 2005Return made up to 28/11/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Director's particulars changed (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
24 May 2005Ad 05/05/05--------- £ si [email protected]=80811 £ ic 435624/516435 (2 pages)
24 May 2005Ad 05/05/05--------- £ si [email protected]=80811 £ ic 516435/597246 (89 pages)
24 May 2005Ad 05/05/05--------- £ si [email protected]=80811 £ ic 516435/597246 (89 pages)
24 May 2005Ad 05/05/05--------- £ si [email protected]=80811 £ ic 435624/516435 (2 pages)
20 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2005Listing of particulars (111 pages)
13 April 2005Listing of particulars (111 pages)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 March 2005Nc inc already adjusted 25/02/05 (1 page)
11 March 2005Nc inc already adjusted 25/02/05 (1 page)
11 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 February 2005Listing of particulars (112 pages)
9 February 2005Listing of particulars (112 pages)
27 January 2005Group of companies' accounts made up to 31 August 2004 (63 pages)
27 January 2005Group of companies' accounts made up to 31 August 2004 (63 pages)
22 December 2004Return made up to 28/11/04; bulk list available separately (10 pages)
22 December 2004Return made up to 28/11/04; bulk list available separately (10 pages)
13 December 2004Ad 03/12/04--------- £ si [email protected]=3508 £ ic 428608/432116 (2 pages)
13 December 2004Ad 03/12/04--------- £ si [email protected]=3508 £ ic 432116/435624 (2 pages)
13 December 2004Ad 03/12/04--------- £ si [email protected]=3508 £ ic 428608/432116 (2 pages)
13 December 2004Ad 03/12/04--------- £ si [email protected]=3508 £ ic 432116/435624 (2 pages)
13 July 2004Ad 21/06/04--------- £ si [email protected]=55 £ ic 428498/428553 (2 pages)
13 July 2004Ad 21/06/04--------- £ si [email protected]=55 £ ic 428498/428553 (2 pages)
13 July 2004Ad 21/06/04--------- £ si [email protected]=55 £ ic 428553/428608 (2 pages)
13 July 2004Ad 21/06/04--------- £ si [email protected]=55 £ ic 428553/428608 (2 pages)
5 March 2004Ad 27/02/04--------- £ si [email protected]=38822 £ ic 389676/428498 (2 pages)
5 March 2004Ad 27/02/04--------- £ si [email protected]=38822 £ ic 389676/428498 (2 pages)
5 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 February 2004Group of companies' accounts made up to 31 August 2003 (42 pages)
10 February 2004Group of companies' accounts made up to 31 August 2003 (42 pages)
20 January 2004Ad 09/01/04--------- £ si [email protected]=358 £ ic 388960/389318 (2 pages)
20 January 2004Ad 09/01/04--------- £ si [email protected]=358 £ ic 388960/389318 (2 pages)
20 January 2004Ad 09/01/04--------- £ si [email protected]=358 £ ic 389318/389676 (2 pages)
20 January 2004Ad 09/01/04--------- £ si [email protected]=358 £ ic 389318/389676 (2 pages)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
15 December 2003Return made up to 28/11/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 15/12/03
(10 pages)
15 December 2003Return made up to 28/11/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 15/12/03
(10 pages)
19 November 2003Ad 14/11/03--------- £ si [email protected]=200 £ ic 388760/388960 (2 pages)
19 November 2003Ad 14/11/03--------- £ si [email protected]=200 £ ic 388760/388960 (2 pages)
5 November 2003Ad 21/10/03--------- £ si [email protected]=200 £ ic 388560/388760 (2 pages)
5 November 2003Ad 21/10/03--------- £ si [email protected]=200 £ ic 388560/388760 (2 pages)
1 November 2003Ad 31/07/03--------- £ si [email protected]=143 £ ic 388417/388560 (2 pages)
1 November 2003Ad 31/07/03--------- £ si [email protected]=143 £ ic 388417/388560 (2 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Secretary resigned;director resigned (1 page)
15 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Ad 03/07/03--------- £ si [email protected]=40 £ ic 388377/388417 (2 pages)
9 July 2003Ad 03/07/03--------- £ si [email protected]=40 £ ic 388377/388417 (2 pages)
24 June 2003Ad 10/06/03--------- £ si [email protected]=81 £ ic 388296/388377 (2 pages)
24 June 2003Ad 10/06/03--------- £ si [email protected]=81 £ ic 388296/388377 (2 pages)
17 June 2003Ad 06/06/03--------- £ si [email protected]=61 £ ic 388235/388296 (2 pages)
17 June 2003Ad 06/06/03--------- £ si [email protected]=61 £ ic 388235/388296 (2 pages)
14 June 2003Ad 09/06/03--------- £ si [email protected]=63 £ ic 388172/388235 (2 pages)
14 June 2003Ad 09/06/03--------- £ si [email protected]=63 £ ic 388172/388235 (2 pages)
12 June 2003Ad 06/06/03--------- £ si [email protected]=61 £ ic 388111/388172 (2 pages)
12 June 2003Ad 06/06/03--------- £ si [email protected]=61 £ ic 388111/388172 (2 pages)
11 June 2003Ad 05/06/03--------- £ si [email protected]=74 £ ic 388037/388111 (2 pages)
11 June 2003Ad 05/06/03--------- £ si [email protected]=74 £ ic 388037/388111 (2 pages)
9 June 2003Ad 03/06/03--------- £ si [email protected]=400 £ ic 387637/388037 (2 pages)
9 June 2003Ad 03/06/03--------- £ si [email protected]=400 £ ic 387237/387637 (2 pages)
9 June 2003Ad 03/06/03--------- £ si [email protected]=400 £ ic 387637/388037 (2 pages)
9 June 2003Ad 03/06/03--------- £ si [email protected]=400 £ ic 387237/387637 (2 pages)
7 June 2003Ad 02/06/03--------- £ si [email protected]=434 £ ic 386803/387237 (2 pages)
7 June 2003Ad 02/06/03--------- £ si [email protected]=434 £ ic 386803/387237 (2 pages)
28 March 2003Location of register of members (non legible) (1 page)
28 March 2003Location of register of members (non legible) (1 page)
4 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2003Group of companies' accounts made up to 31 August 2002 (42 pages)
18 February 2003Group of companies' accounts made up to 31 August 2002 (42 pages)
8 February 2003Auditor's resignation (2 pages)
8 February 2003Auditor's resignation (2 pages)
8 February 2003Auditor's resignation (2 pages)
8 February 2003Auditor's resignation (2 pages)
15 January 2003Return made up to 28/11/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Return made up to 28/11/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2002Ad 09/12/02--------- £ si [email protected]=447 £ ic 386356/386803 (2 pages)
16 December 2002Ad 09/12/02--------- £ si [email protected]=447 £ ic 386356/386803 (2 pages)
28 May 2002Ad 22/05/02--------- £ si [email protected]=203 £ ic 386153/386356 (2 pages)
28 May 2002Ad 22/05/02--------- £ si [email protected]=203 £ ic 386153/386356 (2 pages)
28 May 2002Ad 22/05/02--------- £ si [email protected]=203 £ ic 385950/386153 (2 pages)
28 May 2002Ad 22/05/02--------- £ si [email protected]=203 £ ic 385950/386153 (2 pages)
24 May 2002Ad 20/05/02--------- £ si [email protected]=50 £ ic 385900/385950 (2 pages)
24 May 2002Ad 20/05/02--------- £ si [email protected]=50 £ ic 385850/385900 (2 pages)
24 May 2002Ad 20/05/02--------- £ si [email protected]=50 £ ic 385900/385950 (2 pages)
24 May 2002Ad 20/05/02--------- £ si [email protected]=50 £ ic 385850/385900 (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
4 April 2002Ad 28/03/02--------- £ si [email protected]=68 £ ic 385782/385850 (2 pages)
4 April 2002Ad 28/03/02--------- £ si [email protected]=68 £ ic 385782/385850 (2 pages)
8 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2002Group of companies' accounts made up to 31 August 2001 (47 pages)
5 February 2002Group of companies' accounts made up to 31 August 2001 (47 pages)
7 January 2002Ad 11/12/01-13/12/01 £ si [email protected]=90 £ ic 385692/385782 (2 pages)
7 January 2002Ad 11/12/01-13/12/01 £ si [email protected]=90 £ ic 385692/385782 (2 pages)
12 December 2001Ad 07/12/01-10/12/01 £ si [email protected]=3774 £ ic 381918/385692 (2 pages)
12 December 2001Ad 07/12/01-10/12/01 £ si [email protected]=3774 £ ic 381918/385692 (2 pages)
12 December 2001Return made up to 28/11/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2001Return made up to 28/11/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2001Ad 01/08/01--------- £ si [email protected]=427 £ ic 381486/381913 (2 pages)
6 August 2001Ad 01/08/01--------- £ si [email protected]=427 £ ic 381486/381913 (2 pages)
14 May 2001Ad 04/05/01-09/05/01 £ si [email protected]=240 £ ic 381246/381486 (2 pages)
14 May 2001Ad 04/05/01-09/05/01 £ si [email protected]=240 £ ic 381246/381486 (2 pages)
15 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 March 2001Ad 28/02/01--------- £ si [email protected]=175 £ ic 381071/381246 (2 pages)
5 March 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 March 2001Ad 28/02/01--------- £ si [email protected]=175 £ ic 381071/381246 (2 pages)
5 March 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 January 2001Ad 24/01/01--------- £ si [email protected]=32 £ ic 381039/381071 (2 pages)
26 January 2001Ad 24/01/01--------- £ si [email protected]=32 £ ic 381039/381071 (2 pages)
8 January 2001Return made up to 28/11/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 January 2001Ad 15/12/00--------- £ si [email protected]=90 £ ic 380949/381039 (2 pages)
8 January 2001Ad 15/12/00--------- £ si [email protected]=90 £ ic 380949/381039 (2 pages)
8 January 2001Full group accounts made up to 31 August 2000 (34 pages)
8 January 2001Return made up to 28/11/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 January 2001Full group accounts made up to 31 August 2000 (34 pages)
2 January 2001Ad 30/11/00-07/12/00 £ si [email protected]=19485 £ ic 361464/380949 (2 pages)
2 January 2001Ad 30/11/00-07/12/00 £ si [email protected]=19485 £ ic 361464/380949 (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
1 September 2000Ad 30/08/00--------- £ si [email protected]=30 £ ic 361434/361464 (2 pages)
1 September 2000Ad 30/08/00--------- £ si [email protected]=30 £ ic 361434/361464 (2 pages)
30 August 2000Ad 25/08/00--------- £ si [email protected]=1115 £ ic 360319/361434 (2 pages)
30 August 2000Ad 25/08/00--------- £ si [email protected]=1115 £ ic 360319/361434 (2 pages)
29 August 2000Ad 24/08/00--------- £ si [email protected]=100 £ ic 360219/360319 (2 pages)
29 August 2000Ad 24/08/00--------- £ si [email protected]=100 £ ic 360219/360319 (2 pages)
14 August 2000Ad 04/08/00--------- £ si [email protected]=5950 £ ic 354269/360219 (2 pages)
14 August 2000Ad 04/08/00--------- £ si [email protected]=5950 £ ic 354269/360219 (2 pages)
18 July 2000Ad 14/07/00--------- £ si [email protected]=250 £ ic 354019/354269 (2 pages)
18 July 2000Ad 14/07/00--------- £ si [email protected]=250 £ ic 354019/354269 (2 pages)
10 July 2000Ad 04/07/00--------- £ si [email protected]=4 £ ic 354015/354019 (2 pages)
10 July 2000Ad 04/07/00--------- £ si [email protected]=4 £ ic 354015/354019 (2 pages)
15 June 2000Ad 13/06/00--------- £ si [email protected]=100 £ ic 353915/354015 (2 pages)
15 June 2000Ad 13/06/00--------- £ si [email protected]=100 £ ic 353915/354015 (2 pages)
15 May 2000Ad 09/05/00--------- £ si [email protected]=160 £ ic 353755/353915 (2 pages)
15 May 2000Ad 09/05/00--------- £ si [email protected]=160 £ ic 353755/353915 (2 pages)
9 March 2000Ad 06/03/00--------- £ si [email protected]=67 £ ic 353688/353755 (2 pages)
9 March 2000Ad 06/03/00--------- £ si [email protected]=67 £ ic 353688/353755 (2 pages)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(55 pages)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(55 pages)
24 February 2000Full group accounts made up to 31 August 1999 (31 pages)
24 February 2000Full group accounts made up to 31 August 1999 (31 pages)
28 January 2000Ad 18/01/00-21/01/00 £ si [email protected]=416 £ ic 353272/353688 (2 pages)
28 January 2000Ad 18/01/00-21/01/00 £ si [email protected]=416 £ ic 353272/353688 (2 pages)
30 December 1999Ad 22/12/99--------- £ si [email protected]=60 £ ic 353212/353272 (2 pages)
30 December 1999Ad 22/12/99--------- £ si [email protected]=60 £ ic 353212/353272 (2 pages)
15 December 1999Ad 13/12/99--------- £ si [email protected]=250 £ ic 352962/353212 (2 pages)
15 December 1999Ad 13/12/99--------- £ si [email protected]=250 £ ic 352962/353212 (2 pages)
10 December 1999Return made up to 28/11/99; bulk list available separately (9 pages)
10 December 1999Return made up to 28/11/99; bulk list available separately (9 pages)
8 December 1999Ad 30/11/99-03/12/99 £ si [email protected]=1281 £ ic 335249/336530 (2 pages)
8 December 1999Ad 03/12/99--------- £ si [email protected]=16432 £ ic 336530/352962 (2 pages)
8 December 1999Ad 03/12/99--------- £ si [email protected]=16432 £ ic 336530/352962 (2 pages)
8 December 1999Ad 30/11/99-03/12/99 £ si [email protected]=1281 £ ic 335249/336530 (2 pages)
10 November 1999Ad 05/11/99--------- £ si [email protected]=250 £ ic 334999/335249 (2 pages)
10 November 1999Ad 05/11/99--------- £ si [email protected]=250 £ ic 334999/335249 (2 pages)
29 October 1999Ad 27/10/99--------- £ si [email protected]=90 £ ic 334909/334999 (2 pages)
29 October 1999Ad 27/10/99--------- £ si [email protected]=90 £ ic 334909/334999 (2 pages)
25 October 1999Ad 22/10/99--------- £ si [email protected]=250 £ ic 334659/334909 (2 pages)
25 October 1999Ad 22/10/99--------- £ si [email protected]=250 £ ic 334659/334909 (2 pages)
19 October 1999Ad 15/10/99--------- £ si [email protected]=1800 £ ic 332859/334659 (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Ad 15/10/99--------- £ si [email protected]=1800 £ ic 332859/334659 (2 pages)
19 October 1999New director appointed (2 pages)
13 October 1999Ad 11/10/99--------- premium £ si [email protected]=500 £ ic 332359/332859 (2 pages)
13 October 1999Ad 11/10/99--------- premium £ si [email protected]=500 £ ic 332359/332859 (2 pages)
5 October 1999Ad 30/09/99--------- £ si [email protected]=200 £ ic 332159/332359 (2 pages)
5 October 1999Ad 30/09/99--------- £ si [email protected]=200 £ ic 332159/332359 (2 pages)
30 September 1999Ad 28/09/99--------- £ si [email protected]=90 £ ic 332069/332159 (2 pages)
30 September 1999Ad 28/09/99--------- £ si [email protected]=90 £ ic 332069/332159 (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Ad 17/07/99-12/08/99 £ si [email protected]=434 £ ic 331635/332069 (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Ad 17/07/99-12/08/99 £ si [email protected]=434 £ ic 331635/332069 (2 pages)
21 July 1999Ad 07/07/99--------- £ si [email protected]=60 £ ic 331575/331635 (2 pages)
21 July 1999Ad 07/07/99--------- £ si [email protected]=60 £ ic 331575/331635 (2 pages)
3 June 1999Ad 27/05/99--------- £ si [email protected]=40 £ ic 331535/331575 (2 pages)
3 June 1999Ad 27/05/99--------- £ si [email protected]=40 £ ic 331535/331575 (2 pages)
17 May 1999Ad 11/05/99-12/05/99 £ si [email protected]=110 £ ic 331425/331535 (2 pages)
17 May 1999Ad 11/05/99-12/05/99 £ si [email protected]=110 £ ic 331425/331535 (2 pages)
10 May 1999Ad 28/04/99-29/04/99 £ si [email protected]=2460 £ ic 328965/331425 (2 pages)
10 May 1999Ad 28/04/99-29/04/99 £ si [email protected]=2460 £ ic 328965/331425 (2 pages)
26 April 1999Ad 16/04/99--------- £ si [email protected]=316 £ ic 328649/328965 (2 pages)
26 April 1999Ad 16/04/99--------- £ si [email protected]=316 £ ic 328649/328965 (2 pages)
12 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 January 1999Full group accounts made up to 31 August 1998 (33 pages)
26 January 1999Full group accounts made up to 31 August 1998 (33 pages)
23 December 1998Return made up to 28/11/98; bulk list available separately (8 pages)
23 December 1998Return made up to 28/11/98; bulk list available separately (8 pages)
15 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 November 1998Ad 19/11/98--------- £ si [email protected]=15564 £ ic 313085/328649 (3 pages)
25 November 1998Ad 19/11/98--------- £ si [email protected]=15564 £ ic 313085/328649 (3 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
28 January 1998Full group accounts made up to 31 August 1997 (31 pages)
28 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 January 1998Full group accounts made up to 31 August 1997 (31 pages)
17 December 1997Return made up to 28/11/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1997Return made up to 28/11/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1997Ad 21/11/97-28/11/97 £ si [email protected]=1800 £ ic 309485/311285 (2 pages)
5 December 1997Ad 21/11/97-28/11/97 £ si [email protected]=1800 £ ic 309485/311285 (2 pages)
28 October 1997Ad 14/10/97--------- £ si [email protected]=600 £ ic 308885/309485 (2 pages)
28 October 1997Ad 14/10/97--------- £ si [email protected]=600 £ ic 308885/309485 (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
10 March 1997Full accounts made up to 31 August 1996 (28 pages)
10 March 1997Full accounts made up to 31 August 1996 (28 pages)
31 December 1996Return made up to 28/11/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
31 December 1996Return made up to 28/11/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
24 May 1996Ad 25/04/96--------- £ si [email protected]=74285 £ ic 234600/308885 (5 pages)
24 May 1996Ad 25/04/96--------- £ si [email protected]=74285 £ ic 234600/308885 (5 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
9 May 1996Ad 18/04/96--------- £ si 28800@1=28800 £ ic 205800/234600 (2 pages)
9 May 1996S-div 30/04/96 (1 page)
9 May 1996S-div 30/04/96 (1 page)
9 May 1996Ad 18/04/96--------- £ si 28800@1=28800 £ ic 205800/234600 (2 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
30 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(66 pages)
30 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(66 pages)
30 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
26 April 1996Listing of particulars (102 pages)
26 April 1996Listing of particulars (102 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
22 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 April 1996Ad 03/04/96--------- £ si 205798@1=205798 £ ic 2/205800 (4 pages)
18 April 1996Ad 03/04/96--------- £ si 205798@1=205798 £ ic 2/205800 (4 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
11 April 1996Application to commence business (2 pages)
11 April 1996Certificate of authorisation to commence business and borrow (1 page)
11 April 1996Certificate of authorisation to commence business and borrow (1 page)
11 April 1996Application to commence business (2 pages)
25 March 1996Accounting reference date notified as 26/08 (1 page)
25 March 1996Accounting reference date notified as 26/08 (1 page)
14 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
12 March 1996£ nc 50000/500000 26/02/96 (1 page)
12 March 1996Company name changed lawnhale PLC\certificate issued on 13/03/96 (3 pages)
12 March 1996£ nc 50000/500000 26/02/96 (1 page)
12 March 1996Company name changed lawnhale PLC\certificate issued on 13/03/96 (3 pages)
26 February 1996Registered office changed on 26/02/96 from: 120 east road london N1 6AA (1 page)
26 February 1996New director appointed (2 pages)
26 February 1996New secretary appointed (2 pages)
26 February 1996New secretary appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996Director resigned;new director appointed (2 pages)
26 February 1996Director resigned;new director appointed (2 pages)
26 February 1996Registered office changed on 26/02/96 from: 120 east road london N1 6AA (1 page)
28 November 1995Incorporation (26 pages)
28 November 1995Incorporation (26 pages)