London
EC1A 9PN
Director Name | Mr Mark Robert Warne |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2016(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Mr Giulio Cerroni |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Secretary Name | Mr Grant Nash |
---|---|
Status | Current |
Appointed | 31 May 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Mr Grant Robert Nash |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Ms Katherine Jane Rogers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Dr Dipti Mahendra Amin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(27 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Dr Simon Charles Loach |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 July 2003) |
Role | Accountant |
Correspondence Address | 37b Cannon Street Little Downham Ely Cambridgeshire CB6 2SS |
Director Name | Dr Richard Dixey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | 9 West Street Godmanchester Cambridgeshire PE29 2HY |
Secretary Name | Dr Simon Charles Loach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 July 2003) |
Role | Accountant |
Correspondence Address | 37b Cannon Street Little Downham Ely Cambridgeshire CB6 2SS |
Director Name | Dr Geoffrey William Guy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 1997) |
Role | Medical Practitioner/Doctor |
Correspondence Address | South House Piddletrenthide Dorchester Dorset DT2 7QP |
Director Name | Klaus Hebben |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 1996(3 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Bp 539 98015 Monaco (Edex) Foreign |
Director Name | Bruce Ingham |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(3 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 914 Wynnewood Road Apartment 4j Pelham Manor New York 10803 |
Director Name | Trevor Herbert Flanagan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 September 2006) |
Role | Pharmaceutical Consultant |
Correspondence Address | Corpus Christi House 9 West Street Godmanchester Cambridgeshire PE29 2HY |
Director Name | Jayne Elizabeth Allan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Stroud Hill House Fen Road, Pidley Huntingdon Cambridgeshire PE17 3DE |
Director Name | Dr Daryl Rees |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 November 2008) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Phytopharm Plc Corpus Christi House 9 West Street Godmanchester Cambridgeshire PE29 2HY |
Director Name | Dr Giap Wang Chong |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | Corpus Christi House 9 West Street Godmanchester Cambridgeshire PE29 2HY |
Secretary Name | Dr Giap Wang Chong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | Corpus Christi House 9 West Street Godmanchester Cambridgeshire PE29 2HY |
Secretary Name | Zoe Karen McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 9 West Street Godmanchester Cambridgeshire PE29 2HY |
Director Name | Alexander Dunbar Morrison |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeview House 2 Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6UA |
Director Name | Dr Peter Robin Blower |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poole House Poole Street, Great Yeldham Halstead Essex CO9 4HP |
Director Name | Piers John Morgan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | Corpus Christi House 9 West Street Godmanchester Cambridgeshire PE29 2HY |
Secretary Name | Mr Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58d Clifton Gardens London W9 1AU |
Director Name | Roger Ian Hickling |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH |
Secretary Name | Zoe Karen McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 November 2013) |
Role | Company Director |
Correspondence Address | The London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH |
Director Name | Dr Andrew John McGlashan Richards |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Prof Derek Lionel Glendon Hill |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Ms Maina Bhaman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2015) |
Role | Venture Capital Investor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Mr John Bradshaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Secretary Name | Dr Jane Elizabeth Whitrow |
---|---|
Status | Resigned |
Appointed | 13 November 2013(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Mrs Susan Day Lowther |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Mr David John Brister |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(20 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Secretary Name | Mrs Susan Day Lowther |
---|---|
Status | Resigned |
Appointed | 01 October 2016(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Secretary Name | Mr Conor Woolfson |
---|---|
Status | Resigned |
Appointed | 11 December 2018(23 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | 14 Rangers Square London SE10 8HR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | phytopharm.com |
---|
Registered Address | 15 Long Lane London EC1A 9PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,413,000 |
Gross Profit | £2,113,000 |
Net Worth | £3,292,000 |
Cash | £3,294,000 |
Current Liabilities | £1,497,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
27 December 2023 | Group of companies' accounts made up to 30 September 2023 (87 pages) |
---|---|
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
5 October 2023 | Appointment of Dr Dipti Mahendra Amin as a director on 5 October 2023 (2 pages) |
8 February 2023 | Resolutions
|
30 January 2023 | Group of companies' accounts made up to 30 September 2022 (112 pages) |
19 December 2022 | Statement of capital following an allotment of shares on 16 December 2022
|
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
1 December 2022 | Register 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 2022 | Termination of appointment of John Bradshaw as a director on 30 April 2022 (1 page) |
22 February 2022 | Group of companies' accounts made up to 30 September 2021 (96 pages) |
2 February 2022 | Resolutions
|
26 January 2022 | Appointment of Ms Katherine Jane Rogers as a director on 21 January 2022 (2 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
29 June 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
12 April 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
9 March 2021 | Group of companies' accounts made up to 30 September 2020 (87 pages) |
9 February 2021 | Resolutions
|
5 February 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
12 January 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
16 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
13 February 2020 | Statement of capital following an allotment of shares on 15 January 2020
|
11 February 2020 | Cancellation of shares. Statement of capital on 22 December 2016
|
11 February 2020 | Purchase of own shares. (3 pages) |
27 January 2020 | Resolutions
|
13 January 2020 | Group of companies' accounts made up to 30 September 2019 (75 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
18 October 2019 | Statement of capital following an allotment of shares on 16 September 2019
|
9 October 2019 | Termination of appointment of Timothy Sharpington as a director on 30 September 2019 (1 page) |
22 August 2019 | Appointment of Mr Grant Robert Nash as a director on 21 August 2019 (2 pages) |
3 June 2019 | Termination of appointment of Conor Woolfson as a secretary on 31 May 2019 (1 page) |
3 June 2019 | Appointment of Mr Grant Nash as a secretary on 31 May 2019 (2 pages) |
31 January 2019 | Resolutions
|
24 January 2019 | Second filing of Confirmation Statement dated 13/12/2018 (4 pages) |
23 January 2019 | Group of companies' accounts made up to 30 September 2018 (67 pages) |
27 December 2018 | Confirmation statement made on 13 December 2018 with no updates
|
21 December 2018 | Appointment of Mr Conor Woolfson as a secretary on 11 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Susan Day Lowther as a secretary on 11 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Susan Day Lowther as a director on 11 December 2018 (1 page) |
12 October 2018 | Consolidation of shares on 21 September 2018 (6 pages) |
9 October 2018 | Memorandum and Articles of Association (58 pages) |
9 October 2018 | Resolutions
|
3 October 2018 | Statement of capital following an allotment of shares on 7 June 2018
|
3 October 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
15 June 2018 | Resolutions
|
7 June 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
20 February 2018 | Termination of appointment of Derek Lionel Glendon Hill as a director on 22 January 2018 (1 page) |
10 January 2018 | Group of companies' accounts made up to 30 September 2017 (54 pages) |
27 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 4 January 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
24 February 2017 | Group of companies' accounts made up to 30 September 2016 (46 pages) |
24 February 2017 | Group of companies' accounts made up to 30 September 2016 (46 pages) |
8 February 2017 | Appointment of Mr Giulio Cerroni as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Giulio Cerroni as a director on 6 February 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
12 December 2016 | Appointment of Mrs Susan Day Lowther as a secretary on 1 October 2016 (2 pages) |
12 December 2016 | Appointment of Mrs Susan Day Lowther as a secretary on 1 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page) |
20 October 2016 | Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page) |
22 September 2016 | Termination of appointment of David John Brister as a director on 16 September 2016 (1 page) |
22 September 2016 | Termination of appointment of David John Brister as a director on 16 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Andrew John Mcglashan Richards as a director on 16 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Mark Robert Warne as a director on 16 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark Robert Warne as a director on 16 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Andrew John Mcglashan Richards as a director on 16 September 2016 (1 page) |
8 April 2016 | Group of companies' accounts made up to 30 September 2015 (41 pages) |
8 April 2016 | Group of companies' accounts made up to 30 September 2015 (41 pages) |
11 February 2016 | Annual return made up to 13 December 2015 no member list Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 13 December 2015 no member list Statement of capital on 2016-02-11
|
13 January 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 12 October 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 12 October 2015
|
6 January 2016 | Resolutions
|
6 January 2016 | Statement of capital following an allotment of shares on 2 October 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 2 October 2015
|
6 January 2016 | Sub-division of shares on 7 December 2015 (5 pages) |
6 January 2016 | Sub-division of shares on 7 December 2015 (5 pages) |
6 January 2016 | Resolutions
|
9 December 2015 | Termination of appointment of Maina Bhaman as a director on 7 December 2015 (1 page) |
9 December 2015 | Appointment of Mr David John Brister as a director on 7 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Maina Bhaman as a director on 7 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Maina Bhaman as a director on 7 December 2015 (1 page) |
9 December 2015 | Appointment of Mr David John Brister as a director on 7 December 2015 (2 pages) |
9 December 2015 | Appointment of Mr David John Brister as a director on 7 December 2015 (2 pages) |
26 March 2015 | Group of companies' accounts made up to 30 September 2014 (47 pages) |
26 March 2015 | Group of companies' accounts made up to 30 September 2014 (47 pages) |
2 February 2015 | Annual return made up to 13 December 2014 no member list Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 13 December 2014 no member list Statement of capital on 2015-02-02
|
2 October 2014 | Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages) |
5 June 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Section 519 (1 page) |
15 April 2014 | Section 519 (1 page) |
18 March 2014 | Group of companies' accounts made up to 30 September 2013 (45 pages) |
18 March 2014 | Group of companies' accounts made up to 30 September 2013 (45 pages) |
23 January 2014 | Annual return made up to 13 December 2013 no member list Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 13 December 2013 no member list Statement of capital on 2014-01-23
|
3 December 2013 | Appointment of Dr Andrew John Mcglashan Richards as a director (2 pages) |
3 December 2013 | Appointment of Dr Andrew John Mcglashan Richards as a director (2 pages) |
26 November 2013 | Termination of appointment of Zoe Mcgowan as a secretary (1 page) |
26 November 2013 | Termination of appointment of Zoe Mcgowan as a secretary (1 page) |
26 November 2013 | Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page) |
26 November 2013 | Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page) |
13 November 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
13 November 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
8 November 2013 | Appointment of Mr Charles Alexander Evan Spicer as a director (3 pages) |
8 November 2013 | Appointment of Mr Charles Alexander Evan Spicer as a director (3 pages) |
8 November 2013 | Termination of appointment of Roger Hickling as a director (2 pages) |
8 November 2013 | Termination of appointment of Peter Blower as a director (2 pages) |
8 November 2013 | Appointment of Mr John Bradshaw as a director (3 pages) |
8 November 2013 | Appointment of Ms Maina Bhaman as a director (3 pages) |
8 November 2013 | Termination of appointment of Alistair Taylor as a director (2 pages) |
8 November 2013 | Termination of appointment of Peter Blower as a director (2 pages) |
8 November 2013 | Appointment of Professor Derek Lionel Glendon Hill as a director (3 pages) |
8 November 2013 | Termination of appointment of Ian Tulloch as a director (2 pages) |
8 November 2013 | Appointment of Ms Maina Bhaman as a director (3 pages) |
8 November 2013 | Appointment of Professor Derek Lionel Glendon Hill as a director (3 pages) |
8 November 2013 | Termination of appointment of Ian Tulloch as a director (2 pages) |
8 November 2013 | Termination of appointment of Alistair Taylor as a director (2 pages) |
8 November 2013 | Termination of appointment of Roger Hickling as a director (2 pages) |
8 November 2013 | Appointment of Mr John Bradshaw as a director (3 pages) |
22 October 2013 | Registered 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 2013 | Registered 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 2013 | Resolutions
|
16 October 2013 | Resolutions
|
14 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Company name changed phytopharm PLC\certificate issued on 14/10/13
|
14 October 2013 | Company name changed phytopharm PLC\certificate issued on 14/10/13
|
10 September 2013 | Consolidation of shares on 5 August 2013 (5 pages) |
10 September 2013 | Consolidation of shares on 5 August 2013 (5 pages) |
10 September 2013 | Consolidation of shares on 5 August 2013 (5 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
7 January 2013 | Group of companies' accounts made up to 30 September 2012 (68 pages) |
7 January 2013 | Group of companies' accounts made up to 30 September 2012 (68 pages) |
17 December 2012 | Annual return made up to 13 December 2012 no member list (6 pages) |
17 December 2012 | Annual return made up to 13 December 2012 no member list (6 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
30 March 2012 | Resolutions
|
30 March 2012 | Resolutions
|
29 March 2012 | Termination of appointment of Alexander Morrison as a director (1 page) |
29 March 2012 | Termination of appointment of Alexander Morrison as a director (1 page) |
7 February 2012 | Appointment of Dr Ian Frederick Tulloch as a director (3 pages) |
7 February 2012 | Appointment of Dr Ian Frederick Tulloch as a director (3 pages) |
3 February 2012 | Group of companies' accounts made up to 30 September 2011 (68 pages) |
3 February 2012 | Group of companies' accounts made up to 30 September 2011 (68 pages) |
15 December 2011 | Annual return made up to 13 December 2011 no member list (6 pages) |
15 December 2011 | Annual return made up to 13 December 2011 no member list (6 pages) |
5 December 2011 | Register 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 2011 | Register 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 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
5 October 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
3 February 2011 | Group of companies' accounts made up to 30 September 2010 (68 pages) |
3 February 2011 | Group of companies' accounts made up to 30 September 2010 (68 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (20 pages) |
22 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (20 pages) |
13 December 2010 | Secretary's details changed for Zoe Karen Mcgowan on 1 December 2010 (1 page) |
13 December 2010 | Director's details changed for Alexander Dunbar Morrison on 1 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Zoe Karen Mcgowan on 1 December 2010 (1 page) |
13 December 2010 | Director's details changed for Mr Alistair Henderson Taylor on 1 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Zoe Karen Mcgowan on 1 December 2010 (1 page) |
13 December 2010 | Director's details changed for Alexander Dunbar Morrison on 1 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Alexander Dunbar Morrison on 1 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Alistair Henderson Taylor on 1 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Alistair Henderson Taylor on 1 December 2010 (2 pages) |
3 August 2010 | Appointment of Timothy Sharpington as a director (3 pages) |
3 August 2010 | Appointment of Timothy Sharpington as a director (3 pages) |
7 July 2010 | Registered office address changed from Corpus Christi House 9 West Street Godmanchester Huntingdon PE29 2HY on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Corpus Christi House 9 West Street Godmanchester Huntingdon PE29 2HY on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Corpus Christi House 9 West Street Godmanchester Huntingdon PE29 2HY on 7 July 2010 (1 page) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
2 March 2010 | Appointment of Roger Ian Hickling as a director (3 pages) |
2 March 2010 | Appointment of Roger Ian Hickling as a director (3 pages) |
16 January 2010 | Group of companies' accounts made up to 30 September 2009 (68 pages) |
16 January 2010 | Group of companies' accounts made up to 30 September 2009 (68 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
4 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
31 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (17 pages) |
31 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (17 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Appointment of Zoe Karen Mcgowan as a secretary (2 pages) |
13 October 2009 | Appointment of Zoe Karen Mcgowan as a secretary (2 pages) |
12 October 2009 | Termination of appointment of Jeremy Gorman as a secretary (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Termination of appointment of Jeremy Gorman as a secretary (1 page) |
12 October 2009 | Register inspection address has been changed (1 page) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
1 February 2009 | Group of companies' accounts made up to 30 September 2008 (66 pages) |
1 February 2009 | Group of companies' accounts made up to 30 September 2008 (66 pages) |
21 January 2009 | Location of register of members (non legible) (1 page) |
21 January 2009 | Location of register of members (non legible) (1 page) |
6 January 2009 | Return made up to 10/12/08; full list of members (7 pages) |
6 January 2009 | Return made up to 10/12/08; full list of members (7 pages) |
20 November 2008 | Appointment terminated director piers morgan (1 page) |
20 November 2008 | Appointment terminated director piers morgan (1 page) |
20 November 2008 | Appointment terminated director daryl rees (1 page) |
20 November 2008 | Appointment terminated director daryl rees (1 page) |
24 July 2008 | Appointment terminated secretary zoe mcgowan (1 page) |
24 July 2008 | Secretary appointed jeremy philip gorman (1 page) |
24 July 2008 | Appointment terminated secretary zoe mcgowan (1 page) |
24 July 2008 | Secretary appointed jeremy philip gorman (1 page) |
13 May 2008 | Ad 07/05/08\gbp si [email protected]=24.14\gbp ic 945500.04/945524.18\ (2 pages) |
13 May 2008 | Ad 07/05/08\gbp si [email protected]=24.14\gbp ic 945500.04/945524.18\ (2 pages) |
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
14 April 2008 | Ad 10/04/08\gbp si [email protected]=19.39\gbp ic 945456.51/945475.9\ (2 pages) |
14 April 2008 | Ad 10/04/08\gbp si [email protected]=19.39\gbp ic 945456.51/945475.9\ (2 pages) |
10 April 2008 | Ad 28/03/08\gbp si [email protected]=389290.48\gbp ic 556146.64/945437.12\ (47 pages) |
10 April 2008 | Ad 28/03/08\gbp si [email protected]=389290.48\gbp ic 556146.64/945437.12\ (47 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
31 March 2008 | Gbp nc 1000000/1500000\27/03/08 (2 pages) |
31 March 2008 | Gbp nc 1000000/1500000\27/03/08 (2 pages) |
13 March 2008 | Ad 10/03/08\gbp si [email protected]=20.64\gbp ic 556126/556146.64\ (2 pages) |
13 March 2008 | Ad 10/03/08\gbp si [email protected]=20.64\gbp ic 556126/556146.64\ (2 pages) |
13 February 2008 | Ad 08/02/08--------- £ si [email protected]=21 £ ic 556105/556126 (1 page) |
13 February 2008 | Ad 08/02/08--------- £ si [email protected]=21 £ ic 556105/556126 (1 page) |
24 January 2008 | Ad 07/01/08--------- £ si [email protected]=1 £ ic 556104/556105 (1 page) |
24 January 2008 | Ad 07/01/08--------- £ si [email protected]=1 £ ic 556104/556105 (1 page) |
18 January 2008 | Group of companies' accounts made up to 30 September 2007 (68 pages) |
18 January 2008 | Group of companies' accounts made up to 30 September 2007 (68 pages) |
17 January 2008 | Return made up to 28/11/07; bulk list available separately (9 pages) |
17 January 2008 | Return made up to 28/11/07; bulk list available separately (9 pages) |
9 January 2008 | Ad 07/01/08--------- £ si [email protected]=15 £ ic 556089/556104 (1 page) |
9 January 2008 | Ad 07/01/08--------- £ si [email protected]=15 £ ic 556089/556104 (1 page) |
13 December 2007 | Ad 11/12/07--------- £ si [email protected]=15 £ ic 556074/556089 (1 page) |
13 December 2007 | Ad 11/12/07--------- £ si [email protected]=15 £ ic 556074/556089 (1 page) |
12 November 2007 | Ad 09/11/07--------- £ si [email protected]=12 £ ic 556062/556074 (1 page) |
12 November 2007 | Ad 09/11/07--------- £ si [email protected]=12 £ ic 556062/556074 (1 page) |
3 October 2007 | Accounting reference date extended from 26/08/07 to 30/09/07 (1 page) |
3 October 2007 | Accounting reference date extended from 26/08/07 to 30/09/07 (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
7 March 2007 | Ad 07/03/07--------- £ si [email protected]=44254 £ ic 511808/556062 (1 page) |
7 March 2007 | Ad 07/03/07--------- £ si [email protected]=44254 £ ic 511808/556062 (1 page) |
15 February 2007 | Group of companies' accounts made up to 31 August 2006 (60 pages) |
15 February 2007 | Group of companies' accounts made up to 31 August 2006 (60 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 28/11/06; bulk list available separately
|
10 January 2007 | Return made up to 28/11/06; bulk list available separately
|
13 November 2006 | Location of register of members (non legible) (1 page) |
13 November 2006 | Location of register of members (1 page) |
13 November 2006 | Location of register of members (non legible) (1 page) |
13 November 2006 | Location of register of members (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
13 January 2006 | Group of companies' accounts made up to 31 August 2005 (59 pages) |
13 January 2006 | Group of companies' accounts made up to 31 August 2005 (59 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Return made up to 28/11/05; bulk list available separately
|
19 December 2005 | Return made up to 28/11/05; bulk list available separately
|
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
24 May 2005 | Ad 05/05/05--------- £ si [email protected]=80811 £ ic 435624/516435 (2 pages) |
24 May 2005 | Ad 05/05/05--------- £ si [email protected]=80811 £ ic 516435/597246 (89 pages) |
24 May 2005 | Ad 05/05/05--------- £ si [email protected]=80811 £ ic 516435/597246 (89 pages) |
24 May 2005 | Ad 05/05/05--------- £ si [email protected]=80811 £ ic 435624/516435 (2 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
13 April 2005 | Listing of particulars (111 pages) |
13 April 2005 | Listing of particulars (111 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Nc inc already adjusted 25/02/05 (1 page) |
11 March 2005 | Nc inc already adjusted 25/02/05 (1 page) |
11 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
9 February 2005 | Listing of particulars (112 pages) |
9 February 2005 | Listing of particulars (112 pages) |
27 January 2005 | Group of companies' accounts made up to 31 August 2004 (63 pages) |
27 January 2005 | Group of companies' accounts made up to 31 August 2004 (63 pages) |
22 December 2004 | Return made up to 28/11/04; bulk list available separately (10 pages) |
22 December 2004 | Return made up to 28/11/04; bulk list available separately (10 pages) |
13 December 2004 | Ad 03/12/04--------- £ si [email protected]=3508 £ ic 428608/432116 (2 pages) |
13 December 2004 | Ad 03/12/04--------- £ si [email protected]=3508 £ ic 432116/435624 (2 pages) |
13 December 2004 | Ad 03/12/04--------- £ si [email protected]=3508 £ ic 428608/432116 (2 pages) |
13 December 2004 | Ad 03/12/04--------- £ si [email protected]=3508 £ ic 432116/435624 (2 pages) |
13 July 2004 | Ad 21/06/04--------- £ si [email protected]=55 £ ic 428498/428553 (2 pages) |
13 July 2004 | Ad 21/06/04--------- £ si [email protected]=55 £ ic 428498/428553 (2 pages) |
13 July 2004 | Ad 21/06/04--------- £ si [email protected]=55 £ ic 428553/428608 (2 pages) |
13 July 2004 | Ad 21/06/04--------- £ si [email protected]=55 £ ic 428553/428608 (2 pages) |
5 March 2004 | Ad 27/02/04--------- £ si [email protected]=38822 £ ic 389676/428498 (2 pages) |
5 March 2004 | Ad 27/02/04--------- £ si [email protected]=38822 £ ic 389676/428498 (2 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
10 February 2004 | Group of companies' accounts made up to 31 August 2003 (42 pages) |
10 February 2004 | Group of companies' accounts made up to 31 August 2003 (42 pages) |
20 January 2004 | Ad 09/01/04--------- £ si [email protected]=358 £ ic 388960/389318 (2 pages) |
20 January 2004 | Ad 09/01/04--------- £ si [email protected]=358 £ ic 388960/389318 (2 pages) |
20 January 2004 | Ad 09/01/04--------- £ si [email protected]=358 £ ic 389318/389676 (2 pages) |
20 January 2004 | Ad 09/01/04--------- £ si [email protected]=358 £ ic 389318/389676 (2 pages) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
15 December 2003 | Return made up to 28/11/03; bulk list available separately
|
15 December 2003 | Return made up to 28/11/03; bulk list available separately
|
19 November 2003 | Ad 14/11/03--------- £ si [email protected]=200 £ ic 388760/388960 (2 pages) |
19 November 2003 | Ad 14/11/03--------- £ si [email protected]=200 £ ic 388760/388960 (2 pages) |
5 November 2003 | Ad 21/10/03--------- £ si [email protected]=200 £ ic 388560/388760 (2 pages) |
5 November 2003 | Ad 21/10/03--------- £ si [email protected]=200 £ ic 388560/388760 (2 pages) |
1 November 2003 | Ad 31/07/03--------- £ si [email protected]=143 £ ic 388417/388560 (2 pages) |
1 November 2003 | Ad 31/07/03--------- £ si [email protected]=143 £ ic 388417/388560 (2 pages) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Ad 03/07/03--------- £ si [email protected]=40 £ ic 388377/388417 (2 pages) |
9 July 2003 | Ad 03/07/03--------- £ si [email protected]=40 £ ic 388377/388417 (2 pages) |
24 June 2003 | Ad 10/06/03--------- £ si [email protected]=81 £ ic 388296/388377 (2 pages) |
24 June 2003 | Ad 10/06/03--------- £ si [email protected]=81 £ ic 388296/388377 (2 pages) |
17 June 2003 | Ad 06/06/03--------- £ si [email protected]=61 £ ic 388235/388296 (2 pages) |
17 June 2003 | Ad 06/06/03--------- £ si [email protected]=61 £ ic 388235/388296 (2 pages) |
14 June 2003 | Ad 09/06/03--------- £ si [email protected]=63 £ ic 388172/388235 (2 pages) |
14 June 2003 | Ad 09/06/03--------- £ si [email protected]=63 £ ic 388172/388235 (2 pages) |
12 June 2003 | Ad 06/06/03--------- £ si [email protected]=61 £ ic 388111/388172 (2 pages) |
12 June 2003 | Ad 06/06/03--------- £ si [email protected]=61 £ ic 388111/388172 (2 pages) |
11 June 2003 | Ad 05/06/03--------- £ si [email protected]=74 £ ic 388037/388111 (2 pages) |
11 June 2003 | Ad 05/06/03--------- £ si [email protected]=74 £ ic 388037/388111 (2 pages) |
9 June 2003 | Ad 03/06/03--------- £ si [email protected]=400 £ ic 387637/388037 (2 pages) |
9 June 2003 | Ad 03/06/03--------- £ si [email protected]=400 £ ic 387237/387637 (2 pages) |
9 June 2003 | Ad 03/06/03--------- £ si [email protected]=400 £ ic 387637/388037 (2 pages) |
9 June 2003 | Ad 03/06/03--------- £ si [email protected]=400 £ ic 387237/387637 (2 pages) |
7 June 2003 | Ad 02/06/03--------- £ si [email protected]=434 £ ic 386803/387237 (2 pages) |
7 June 2003 | Ad 02/06/03--------- £ si [email protected]=434 £ ic 386803/387237 (2 pages) |
28 March 2003 | Location of register of members (non legible) (1 page) |
28 March 2003 | Location of register of members (non legible) (1 page) |
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
18 February 2003 | Group of companies' accounts made up to 31 August 2002 (42 pages) |
18 February 2003 | Group of companies' accounts made up to 31 August 2002 (42 pages) |
8 February 2003 | Auditor's resignation (2 pages) |
8 February 2003 | Auditor's resignation (2 pages) |
8 February 2003 | Auditor's resignation (2 pages) |
8 February 2003 | Auditor's resignation (2 pages) |
15 January 2003 | Return made up to 28/11/02; bulk list available separately
|
15 January 2003 | Return made up to 28/11/02; bulk list available separately
|
16 December 2002 | Ad 09/12/02--------- £ si [email protected]=447 £ ic 386356/386803 (2 pages) |
16 December 2002 | Ad 09/12/02--------- £ si [email protected]=447 £ ic 386356/386803 (2 pages) |
28 May 2002 | Ad 22/05/02--------- £ si [email protected]=203 £ ic 386153/386356 (2 pages) |
28 May 2002 | Ad 22/05/02--------- £ si [email protected]=203 £ ic 386153/386356 (2 pages) |
28 May 2002 | Ad 22/05/02--------- £ si [email protected]=203 £ ic 385950/386153 (2 pages) |
28 May 2002 | Ad 22/05/02--------- £ si [email protected]=203 £ ic 385950/386153 (2 pages) |
24 May 2002 | Ad 20/05/02--------- £ si [email protected]=50 £ ic 385900/385950 (2 pages) |
24 May 2002 | Ad 20/05/02--------- £ si [email protected]=50 £ ic 385850/385900 (2 pages) |
24 May 2002 | Ad 20/05/02--------- £ si [email protected]=50 £ ic 385900/385950 (2 pages) |
24 May 2002 | Ad 20/05/02--------- £ si [email protected]=50 £ ic 385850/385900 (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
4 April 2002 | Ad 28/03/02--------- £ si [email protected]=68 £ ic 385782/385850 (2 pages) |
4 April 2002 | Ad 28/03/02--------- £ si [email protected]=68 £ ic 385782/385850 (2 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
5 February 2002 | Group of companies' accounts made up to 31 August 2001 (47 pages) |
5 February 2002 | Group of companies' accounts made up to 31 August 2001 (47 pages) |
7 January 2002 | Ad 11/12/01-13/12/01 £ si [email protected]=90 £ ic 385692/385782 (2 pages) |
7 January 2002 | Ad 11/12/01-13/12/01 £ si [email protected]=90 £ ic 385692/385782 (2 pages) |
12 December 2001 | Ad 07/12/01-10/12/01 £ si [email protected]=3774 £ ic 381918/385692 (2 pages) |
12 December 2001 | Ad 07/12/01-10/12/01 £ si [email protected]=3774 £ ic 381918/385692 (2 pages) |
12 December 2001 | Return made up to 28/11/01; bulk list available separately
|
12 December 2001 | Return made up to 28/11/01; bulk list available separately
|
6 August 2001 | Ad 01/08/01--------- £ si [email protected]=427 £ ic 381486/381913 (2 pages) |
6 August 2001 | Ad 01/08/01--------- £ si [email protected]=427 £ ic 381486/381913 (2 pages) |
14 May 2001 | Ad 04/05/01-09/05/01 £ si [email protected]=240 £ ic 381246/381486 (2 pages) |
14 May 2001 | Ad 04/05/01-09/05/01 £ si [email protected]=240 £ ic 381246/381486 (2 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
5 March 2001 | Ad 28/02/01--------- £ si [email protected]=175 £ ic 381071/381246 (2 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Ad 28/02/01--------- £ si [email protected]=175 £ ic 381071/381246 (2 pages) |
5 March 2001 | Resolutions
|
26 January 2001 | Ad 24/01/01--------- £ si [email protected]=32 £ ic 381039/381071 (2 pages) |
26 January 2001 | Ad 24/01/01--------- £ si [email protected]=32 £ ic 381039/381071 (2 pages) |
8 January 2001 | Return made up to 28/11/00; bulk list available separately
|
8 January 2001 | Ad 15/12/00--------- £ si [email protected]=90 £ ic 380949/381039 (2 pages) |
8 January 2001 | Ad 15/12/00--------- £ si [email protected]=90 £ ic 380949/381039 (2 pages) |
8 January 2001 | Full group accounts made up to 31 August 2000 (34 pages) |
8 January 2001 | Return made up to 28/11/00; bulk list available separately
|
8 January 2001 | Full group accounts made up to 31 August 2000 (34 pages) |
2 January 2001 | Ad 30/11/00-07/12/00 £ si [email protected]=19485 £ ic 361464/380949 (2 pages) |
2 January 2001 | Ad 30/11/00-07/12/00 £ si [email protected]=19485 £ ic 361464/380949 (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
1 September 2000 | Ad 30/08/00--------- £ si [email protected]=30 £ ic 361434/361464 (2 pages) |
1 September 2000 | Ad 30/08/00--------- £ si [email protected]=30 £ ic 361434/361464 (2 pages) |
30 August 2000 | Ad 25/08/00--------- £ si [email protected]=1115 £ ic 360319/361434 (2 pages) |
30 August 2000 | Ad 25/08/00--------- £ si [email protected]=1115 £ ic 360319/361434 (2 pages) |
29 August 2000 | Ad 24/08/00--------- £ si [email protected]=100 £ ic 360219/360319 (2 pages) |
29 August 2000 | Ad 24/08/00--------- £ si [email protected]=100 £ ic 360219/360319 (2 pages) |
14 August 2000 | Ad 04/08/00--------- £ si [email protected]=5950 £ ic 354269/360219 (2 pages) |
14 August 2000 | Ad 04/08/00--------- £ si [email protected]=5950 £ ic 354269/360219 (2 pages) |
18 July 2000 | Ad 14/07/00--------- £ si [email protected]=250 £ ic 354019/354269 (2 pages) |
18 July 2000 | Ad 14/07/00--------- £ si [email protected]=250 £ ic 354019/354269 (2 pages) |
10 July 2000 | Ad 04/07/00--------- £ si [email protected]=4 £ ic 354015/354019 (2 pages) |
10 July 2000 | Ad 04/07/00--------- £ si [email protected]=4 £ ic 354015/354019 (2 pages) |
15 June 2000 | Ad 13/06/00--------- £ si [email protected]=100 £ ic 353915/354015 (2 pages) |
15 June 2000 | Ad 13/06/00--------- £ si [email protected]=100 £ ic 353915/354015 (2 pages) |
15 May 2000 | Ad 09/05/00--------- £ si [email protected]=160 £ ic 353755/353915 (2 pages) |
15 May 2000 | Ad 09/05/00--------- £ si [email protected]=160 £ ic 353755/353915 (2 pages) |
9 March 2000 | Ad 06/03/00--------- £ si [email protected]=67 £ ic 353688/353755 (2 pages) |
9 March 2000 | Ad 06/03/00--------- £ si [email protected]=67 £ ic 353688/353755 (2 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
24 February 2000 | Full group accounts made up to 31 August 1999 (31 pages) |
24 February 2000 | Full group accounts made up to 31 August 1999 (31 pages) |
28 January 2000 | Ad 18/01/00-21/01/00 £ si [email protected]=416 £ ic 353272/353688 (2 pages) |
28 January 2000 | Ad 18/01/00-21/01/00 £ si [email protected]=416 £ ic 353272/353688 (2 pages) |
30 December 1999 | Ad 22/12/99--------- £ si [email protected]=60 £ ic 353212/353272 (2 pages) |
30 December 1999 | Ad 22/12/99--------- £ si [email protected]=60 £ ic 353212/353272 (2 pages) |
15 December 1999 | Ad 13/12/99--------- £ si [email protected]=250 £ ic 352962/353212 (2 pages) |
15 December 1999 | Ad 13/12/99--------- £ si [email protected]=250 £ ic 352962/353212 (2 pages) |
10 December 1999 | Return made up to 28/11/99; bulk list available separately (9 pages) |
10 December 1999 | Return made up to 28/11/99; bulk list available separately (9 pages) |
8 December 1999 | Ad 30/11/99-03/12/99 £ si [email protected]=1281 £ ic 335249/336530 (2 pages) |
8 December 1999 | Ad 03/12/99--------- £ si [email protected]=16432 £ ic 336530/352962 (2 pages) |
8 December 1999 | Ad 03/12/99--------- £ si [email protected]=16432 £ ic 336530/352962 (2 pages) |
8 December 1999 | Ad 30/11/99-03/12/99 £ si [email protected]=1281 £ ic 335249/336530 (2 pages) |
10 November 1999 | Ad 05/11/99--------- £ si [email protected]=250 £ ic 334999/335249 (2 pages) |
10 November 1999 | Ad 05/11/99--------- £ si [email protected]=250 £ ic 334999/335249 (2 pages) |
29 October 1999 | Ad 27/10/99--------- £ si [email protected]=90 £ ic 334909/334999 (2 pages) |
29 October 1999 | Ad 27/10/99--------- £ si [email protected]=90 £ ic 334909/334999 (2 pages) |
25 October 1999 | Ad 22/10/99--------- £ si [email protected]=250 £ ic 334659/334909 (2 pages) |
25 October 1999 | Ad 22/10/99--------- £ si [email protected]=250 £ ic 334659/334909 (2 pages) |
19 October 1999 | Ad 15/10/99--------- £ si [email protected]=1800 £ ic 332859/334659 (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Ad 15/10/99--------- £ si [email protected]=1800 £ ic 332859/334659 (2 pages) |
19 October 1999 | New director appointed (2 pages) |
13 October 1999 | Ad 11/10/99--------- premium £ si [email protected]=500 £ ic 332359/332859 (2 pages) |
13 October 1999 | Ad 11/10/99--------- premium £ si [email protected]=500 £ ic 332359/332859 (2 pages) |
5 October 1999 | Ad 30/09/99--------- £ si [email protected]=200 £ ic 332159/332359 (2 pages) |
5 October 1999 | Ad 30/09/99--------- £ si [email protected]=200 £ ic 332159/332359 (2 pages) |
30 September 1999 | Ad 28/09/99--------- £ si [email protected]=90 £ ic 332069/332159 (2 pages) |
30 September 1999 | Ad 28/09/99--------- £ si [email protected]=90 £ ic 332069/332159 (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Ad 17/07/99-12/08/99 £ si [email protected]=434 £ ic 331635/332069 (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Ad 17/07/99-12/08/99 £ si [email protected]=434 £ ic 331635/332069 (2 pages) |
21 July 1999 | Ad 07/07/99--------- £ si [email protected]=60 £ ic 331575/331635 (2 pages) |
21 July 1999 | Ad 07/07/99--------- £ si [email protected]=60 £ ic 331575/331635 (2 pages) |
3 June 1999 | Ad 27/05/99--------- £ si [email protected]=40 £ ic 331535/331575 (2 pages) |
3 June 1999 | Ad 27/05/99--------- £ si [email protected]=40 £ ic 331535/331575 (2 pages) |
17 May 1999 | Ad 11/05/99-12/05/99 £ si [email protected]=110 £ ic 331425/331535 (2 pages) |
17 May 1999 | Ad 11/05/99-12/05/99 £ si [email protected]=110 £ ic 331425/331535 (2 pages) |
10 May 1999 | Ad 28/04/99-29/04/99 £ si [email protected]=2460 £ ic 328965/331425 (2 pages) |
10 May 1999 | Ad 28/04/99-29/04/99 £ si [email protected]=2460 £ ic 328965/331425 (2 pages) |
26 April 1999 | Ad 16/04/99--------- £ si [email protected]=316 £ ic 328649/328965 (2 pages) |
26 April 1999 | Ad 16/04/99--------- £ si [email protected]=316 £ ic 328649/328965 (2 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
26 January 1999 | Full group accounts made up to 31 August 1998 (33 pages) |
26 January 1999 | Full group accounts made up to 31 August 1998 (33 pages) |
23 December 1998 | Return made up to 28/11/98; bulk list available separately (8 pages) |
23 December 1998 | Return made up to 28/11/98; bulk list available separately (8 pages) |
15 December 1998 | Resolutions
|
25 November 1998 | Ad 19/11/98--------- £ si [email protected]=15564 £ ic 313085/328649 (3 pages) |
25 November 1998 | Ad 19/11/98--------- £ si [email protected]=15564 £ ic 313085/328649 (3 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
28 January 1998 | Full group accounts made up to 31 August 1997 (31 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Resolutions
|
28 January 1998 | Full group accounts made up to 31 August 1997 (31 pages) |
17 December 1997 | Return made up to 28/11/97; bulk list available separately
|
17 December 1997 | Return made up to 28/11/97; bulk list available separately
|
5 December 1997 | Ad 21/11/97-28/11/97 £ si [email protected]=1800 £ ic 309485/311285 (2 pages) |
5 December 1997 | Ad 21/11/97-28/11/97 £ si [email protected]=1800 £ ic 309485/311285 (2 pages) |
28 October 1997 | Ad 14/10/97--------- £ si [email protected]=600 £ ic 308885/309485 (2 pages) |
28 October 1997 | Ad 14/10/97--------- £ si [email protected]=600 £ ic 308885/309485 (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
10 March 1997 | Full accounts made up to 31 August 1996 (28 pages) |
10 March 1997 | Full accounts made up to 31 August 1996 (28 pages) |
31 December 1996 | Return made up to 28/11/96; bulk list available separately
|
31 December 1996 | Return made up to 28/11/96; bulk list available separately
|
24 May 1996 | Ad 25/04/96--------- £ si [email protected]=74285 £ ic 234600/308885 (5 pages) |
24 May 1996 | Ad 25/04/96--------- £ si [email protected]=74285 £ ic 234600/308885 (5 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
9 May 1996 | Ad 18/04/96--------- £ si 28800@1=28800 £ ic 205800/234600 (2 pages) |
9 May 1996 | S-div 30/04/96 (1 page) |
9 May 1996 | S-div 30/04/96 (1 page) |
9 May 1996 | Ad 18/04/96--------- £ si 28800@1=28800 £ ic 205800/234600 (2 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
26 April 1996 | Listing of particulars (102 pages) |
26 April 1996 | Listing of particulars (102 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
18 April 1996 | Ad 03/04/96--------- £ si 205798@1=205798 £ ic 2/205800 (4 pages) |
18 April 1996 | Ad 03/04/96--------- £ si 205798@1=205798 £ ic 2/205800 (4 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
11 April 1996 | Application to commence business (2 pages) |
11 April 1996 | Certificate of authorisation to commence business and borrow (1 page) |
11 April 1996 | Certificate of authorisation to commence business and borrow (1 page) |
11 April 1996 | Application to commence business (2 pages) |
25 March 1996 | Accounting reference date notified as 26/08 (1 page) |
25 March 1996 | Accounting reference date notified as 26/08 (1 page) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
12 March 1996 | £ nc 50000/500000 26/02/96 (1 page) |
12 March 1996 | Company 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 1996 | Company name changed lawnhale PLC\certificate issued on 13/03/96 (3 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: 120 east road london N1 6AA (1 page) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New secretary appointed (2 pages) |
26 February 1996 | New secretary appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | Director resigned;new director appointed (2 pages) |
26 February 1996 | Director resigned;new director appointed (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: 120 east road london N1 6AA (1 page) |
28 November 1995 | Incorporation (26 pages) |
28 November 1995 | Incorporation (26 pages) |