London
EC2Y 5AU
Director Name | Paul McBarron |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(5 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 London Wall Place London EC2Y 5AU |
Secretary Name | Paul McBarron |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(5 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 London Wall Place London EC2Y 5AU |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Dr Susan Elizabeth Foden |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 2000) |
Role | Manageing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Staunton Road Headington Oxford OX3 7TJ |
Director Name | David Griston |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 1996) |
Role | Solicitor |
Correspondence Address | 45 St Stephens Avenue London W12 8JB |
Director Name | Mr Fergus John Baillie Neil |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(4 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 May 1997) |
Role | Industrial Liaison |
Country of Residence | Scotland |
Correspondence Address | 36 Paidmyre Crescent Newton Mearns Glasgow Lanarkshire G77 5AQ Scotland |
Director Name | Mr David Philip Lane |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2004) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Magicwell House Balmullo St Andrews Fife KY16 0AN Scotland |
Director Name | Prof Sir Christopher Thomas Evans |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 23 Holland Park London W11 3TD |
Director Name | Prof Sir Christopher Thomas Evans |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 23 Holland Park London W11 3TD |
Secretary Name | Roderick Iain Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 1998) |
Role | Accountant |
Correspondence Address | 24 Northaw Road West Northaw Potters Bar Hertfordshire EN6 4NR |
Director Name | Sir Mark Henry Richmond |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(9 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 05 June 2001) |
Role | Company Director |
Correspondence Address | Flat 16 St Andrews Mansions Dorset Street London W1H 3FD |
Director Name | Elizabeth Holt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | East Garnet House Caup Road London SW19 4UW |
Director Name | Peter Stephen Keen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX |
Secretary Name | Mr Bradley Richard Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2000) |
Role | Financial Control |
Country of Residence | United Kingdom |
Correspondence Address | East Hazon Hazon Acklington Morpeth Northumberland NE65 9AT |
Director Name | Sir William Duncan Paterson Stewart |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | 1 Clarendon Drive Perth Road Dundee DD2 1JU Scotland |
Director Name | Dr Jane Fisken |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 2003) |
Role | Banking |
Correspondence Address | 5 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Director Name | Dr Howard John Marriage |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 May 2004) |
Role | Biotechnologist |
Country of Residence | United Kingdom |
Correspondence Address | Balmerino House Balmerino Newport On Tay Fife DD6 8RN Scotland |
Director Name | Hugh Richard Iliff Perrott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 March 2001) |
Role | Consultant |
Correspondence Address | Gilletts Farm Oast Water Lane Smarden Kent TN27 8QB |
Secretary Name | Hugh Richard Iliff Perrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Gilletts Farm Oast Water Lane Smarden Kent TN27 8QB |
Director Name | Dr Robert Charles Jackson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2004) |
Role | Pharmacentical Research Dir |
Country of Residence | United Kingdom |
Correspondence Address | 51 North Road Whittlesford Cambridge Cambridgeshire CB2 4NZ |
Director Name | James Davidson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 62a Hornton Street London W8 4NU |
Director Name | Parag Saxena |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 2001(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2004) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 6 Timber Trail Rye New York Ny 10580 United States |
Director Name | Prof John Gordon McVie |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2004) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 99 Kingsdown Parade Bristol BS6 5UJ |
Director Name | Sir John Michael Middlecott Banham |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2004) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Penberth St Buryan Penzance Cornwall TR19 6HJ |
Director Name | Daniel Julian Green |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2004) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingstown Street London NW1 8JP |
Director Name | Dr David Charles U'Prichard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 20 May 2004(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2004) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 121 Pine Street Philadelphia Pa 19106 United States |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | cyclacel.com |
---|---|
Email address | [email protected] |
Telephone | 01382 206062 |
Telephone region | Dundee |
Registered Address | 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
18m at £0.001 | Cyclacel Pharmaceuticals Inc. 90.57% Ordinary Preferred D |
---|---|
1.9m at £0.001 | Cyclacel Pharmaceuticals Inc. 9.43% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£88,076,539 |
Cash | £3,646,275 |
Current Liabilities | £4,670,487 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
31 August 2000 | Delivered on: 1 September 2000 Satisfied on: 27 June 2001 Persons entitled: Kleinwort Benson Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents in whatsoever manner. Particulars: All the assets property goodwill and undertaking of the company pursuant to the terms of the deed. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 November 1998 | Delivered on: 19 November 1998 Satisfied on: 28 May 1999 Persons entitled: Merlin General Partner Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the property assets and undertaking of the company whatsoever both present and future including without limitation any goodwill and any unpaid share capital of the company (the secured property"). Fully Satisfied |
20 August 1998 | Delivered on: 1 September 1998 Persons entitled: Tay Euro Fund Limited Classification: Instrument of charge Secured details: £250,000 and all other monies due or to become due from the company to the chargee under the terms of the charge and agreement of even date. Particulars: All the company's property and undertaking including uncalled capital but excepting all intellectual property rights. Outstanding |
23 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
3 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from 2 London Wall Place, London London Wall Place London EC2Y 5AU England to 2 London Wall Place London EC2Y 5AU on 21 February 2020 (1 page) |
21 February 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 2 London Wall Place, London London Wall Place London EC2Y 5AU on 21 February 2020 (1 page) |
28 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (31 pages) |
16 April 2018 | Director's details changed for Spiro George Rombotis on 6 April 2018 (2 pages) |
16 April 2018 | Satisfaction of charge 1 in full (1 page) |
25 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 October 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 October 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
3 February 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 February 2015 (1 page) |
2 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
28 April 2014 | Accounts made up to 31 December 2013 (29 pages) |
28 April 2014 | Accounts made up to 31 December 2013 (29 pages) |
6 February 2014 | Auditor's resignation (2 pages) |
6 February 2014 | Auditor's resignation (2 pages) |
11 October 2013 | Accounts made up to 31 December 2012 (30 pages) |
11 October 2013 | Accounts made up to 31 December 2012 (30 pages) |
10 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
6 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 6 December 2012 (1 page) |
11 September 2012 | Accounts made up to 31 December 2011 (30 pages) |
11 September 2012 | Accounts made up to 31 December 2011 (30 pages) |
7 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (28 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (28 pages) |
24 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
24 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Accounts made up to 31 December 2009 (26 pages) |
15 September 2010 | Accounts made up to 31 December 2009 (26 pages) |
10 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Director's details changed for Spiro George Rombotis on 13 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Spiro George Rombotis on 13 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Paul Mcbarron on 13 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Paul Mcbarron on 13 August 2010 (2 pages) |
2 November 2009 | Accounts made up to 31 December 2008 (25 pages) |
2 November 2009 | Accounts made up to 31 December 2008 (25 pages) |
22 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
16 September 2008 | Return made up to 13/08/08; full list of members (19 pages) |
16 September 2008 | Return made up to 13/08/08; full list of members (19 pages) |
9 July 2008 | Accounts made up to 31 December 2007 (25 pages) |
9 July 2008 | Accounts made up to 31 December 2007 (25 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (30 pages) |
10 October 2007 | Accounts made up to 31 December 2006 (30 pages) |
2 October 2007 | Return made up to 13/08/07; no change of members
|
2 October 2007 | Return made up to 13/08/07; no change of members
|
23 January 2007 | Accounts made up to 31 December 2005 (27 pages) |
23 January 2007 | Accounts made up to 31 December 2005 (27 pages) |
15 September 2006 | Return made up to 13/08/06; full list of members (8 pages) |
15 September 2006 | Return made up to 13/08/06; full list of members (8 pages) |
13 September 2005 | Accounts made up to 31 December 2004 (24 pages) |
13 September 2005 | Return made up to 13/08/05; no change of members (7 pages) |
13 September 2005 | Return made up to 13/08/05; no change of members (7 pages) |
13 September 2005 | Accounts made up to 31 December 2004 (24 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
4 October 2004 | Accounts made up to 31 December 2003 (39 pages) |
4 October 2004 | Accounts made up to 31 December 2003 (39 pages) |
27 September 2004 | Return made up to 13/08/04; full list of members
|
27 September 2004 | Return made up to 13/08/04; full list of members
|
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Ad 30/06/04--------- £ si [email protected] £ ic 25243/25243 (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Ad 30/06/04--------- £ si [email protected] £ ic 25243/25243 (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | £ ic 25243/18704 30/06/04 £ sr [email protected]=6539 (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Ad 30/06/04--------- £ si [email protected]=86 £ ic 18790/18876 (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | £ ic 25243/18704 30/06/04 £ sr [email protected]=6539 (1 page) |
20 July 2004 | Ad 30/06/04--------- £ si [email protected]=86 £ ic 18790/18876 (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
1 June 2004 | Ad 22/04/04--------- £ si [email protected]=46 £ ic 25197/25243 (2 pages) |
1 June 2004 | Ad 22/04/04--------- £ si [email protected]=46 £ ic 25197/25243 (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: c/o klegal 1-2 dorset rise london EC2Y 8EN (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: c/o klegal 1-2 dorset rise london EC2Y 8EN (1 page) |
9 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
2 March 2004 | Accounts made up to 31 March 2003 (32 pages) |
2 March 2004 | Accounts made up to 31 March 2003 (32 pages) |
4 February 2004 | Ad 15/01/04--------- £ si [email protected]=116 £ ic 25081/25197 (3 pages) |
4 February 2004 | Ad 15/01/04--------- £ si [email protected]=116 £ ic 25081/25197 (3 pages) |
14 January 2004 | Ad 19/11/03-20/11/03 £ si [email protected]=12666 £ ic 8327/20993 (5 pages) |
14 January 2004 | Ad 19/11/03-20/11/03 £ si [email protected]=4088 £ ic 20993/25081 (5 pages) |
14 January 2004 | Ad 19/11/03-20/11/03 £ si [email protected]=4088 £ ic 20993/25081 (5 pages) |
14 January 2004 | Ad 19/11/03-20/11/03 £ si [email protected]=12666 £ ic 8327/20993 (5 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Nc inc already adjusted 19/11/03 (1 page) |
10 December 2003 | Resolutions
|
10 December 2003 | Nc inc already adjusted 19/11/03 (1 page) |
24 October 2003 | Return made up to 13/08/03; full list of members
|
24 October 2003 | Return made up to 13/08/03; full list of members
|
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Director's particulars changed (1 page) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | Director resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 12 saint james's square london SW1Y 4RB (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 12 saint james's square london SW1Y 4RB (1 page) |
8 May 2003 | Ad 01/04/03--------- £ si [email protected]=159 £ ic 8310/8469 (2 pages) |
8 May 2003 | Ad 01/04/03--------- £ si [email protected]=159 £ ic 8310/8469 (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | New director appointed (3 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
5 November 2002 | Return made up to 13/08/02; change of members (11 pages) |
5 November 2002 | Return made up to 13/08/02; change of members (11 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
8 September 2002 | Ad 10/05/02--------- £ si [email protected]=200 £ ic 8292/8492 (2 pages) |
8 September 2002 | Ad 10/05/02--------- £ si [email protected]=200 £ ic 8292/8492 (2 pages) |
5 September 2002 | Accounts made up to 31 March 2002 (22 pages) |
5 September 2002 | Accounts made up to 31 March 2002 (22 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
31 December 2001 | Statement of affairs (27 pages) |
31 December 2001 | Ad 07/06/01-21/12/01 £ si [email protected] (2 pages) |
31 December 2001 | Statement of affairs (27 pages) |
31 December 2001 | Ad 07/06/01-21/12/01 £ si [email protected] (2 pages) |
10 October 2001 | Return made up to 13/08/01; full list of members
|
10 October 2001 | Return made up to 13/08/01; full list of members
|
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
3 September 2001 | Accounts made up to 31 March 2001 (20 pages) |
3 September 2001 | Accounts made up to 31 March 2001 (20 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Nc inc already adjusted 06/06/01 (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Ad 06/06/01-07/06/01 £ si [email protected]=4554 £ ic 3671/8225 (4 pages) |
8 August 2001 | Ad 06/06/01-07/06/01 £ si [email protected]=4554 £ ic 3671/8225 (4 pages) |
8 August 2001 | Nc inc already adjusted 06/06/01 (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Resolutions
|
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
19 January 2001 | Resolutions
|
19 January 2001 | Resolutions
|
18 December 2000 | Accounts made up to 31 March 2000 (22 pages) |
18 December 2000 | Accounts made up to 31 March 2000 (22 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
11 September 2000 | Return made up to 13/08/00; full list of members
|
11 September 2000 | Return made up to 13/08/00; full list of members
|
1 September 2000 | Particulars of mortgage/charge (9 pages) |
1 September 2000 | Particulars of mortgage/charge (9 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
27 March 2000 | Registered office changed on 27/03/00 from: marquis 67/68 jermyn street london SW1Y 6NY (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: marquis 67/68 jermyn street london SW1Y 6NY (1 page) |
28 January 2000 | Accounts made up to 31 March 1999 (19 pages) |
28 January 2000 | Accounts made up to 31 March 1999 (19 pages) |
5 October 1999 | £ nc 3500/4300 12/08/99 (1 page) |
5 October 1999 | £ nc 3500/4300 12/08/99 (1 page) |
13 September 1999 | Return made up to 13/08/99; full list of members (8 pages) |
13 September 1999 | Return made up to 13/08/99; full list of members (8 pages) |
1 September 1999 | Ad 12/08/99--------- £ si [email protected]=210 £ ic 2820/3030 (2 pages) |
1 September 1999 | Ad 13/08/99--------- £ si [email protected]=210 £ ic 3030/3240 (2 pages) |
1 September 1999 | Ad 16/08/99--------- £ si [email protected]=210 £ ic 3240/3450 (2 pages) |
1 September 1999 | Ad 13/08/99--------- £ si [email protected]=210 £ ic 3030/3240 (2 pages) |
1 September 1999 | Ad 16/08/99--------- £ si [email protected]=210 £ ic 3240/3450 (2 pages) |
1 September 1999 | Ad 12/08/99--------- £ si [email protected]=210 £ ic 2820/3030 (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
16 June 1999 | Accounts made up to 31 March 1998 (16 pages) |
16 June 1999 | Accounts made up to 31 March 1998 (16 pages) |
28 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Nc inc already adjusted 06/05/99 (1 page) |
13 May 1999 | Nc inc already adjusted 06/05/99 (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
13 May 1999 | Ad 06/05/99--------- £ si [email protected]=91 £ ic 1650/1741 (2 pages) |
13 May 1999 | Ad 06/05/99--------- £ si [email protected]=1079 £ ic 1741/2820 (3 pages) |
13 May 1999 | Ad 06/05/99--------- £ si [email protected]=1079 £ ic 1741/2820 (3 pages) |
13 May 1999 | Ad 06/05/99--------- £ si [email protected]=91 £ ic 1650/1741 (2 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
22 September 1998 | Return made up to 13/08/98; full list of members (7 pages) |
22 September 1998 | Return made up to 13/08/98; full list of members (7 pages) |
1 September 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Return made up to 13/08/97; full list of members (7 pages) |
8 April 1998 | Return made up to 13/08/97; full list of members (7 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | New secretary appointed (2 pages) |
19 January 1998 | Accounts made up to 31 March 1997 (14 pages) |
19 January 1998 | Accounts made up to 31 March 1997 (14 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
14 August 1997 | £ nc 1750/2050 09/07/97 (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | £ nc 1750/2050 09/07/97 (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
29 June 1997 | Ad 19/05/97--------- £ si [email protected] (2 pages) |
29 June 1997 | Ad 19/05/97--------- £ si [email protected] (2 pages) |
29 June 1997 | Statement of affairs (8 pages) |
29 June 1997 | Statement of affairs (8 pages) |
24 June 1997 | Ad 19/05/97--------- £ si [email protected]=40 £ ic 1585/1625 (2 pages) |
24 June 1997 | Ad 19/05/97--------- £ si [email protected]=40 £ ic 1585/1625 (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
8 June 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
8 June 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
28 May 1997 | £ nc 1000/1750 19/05/97 (1 page) |
28 May 1997 | Ad 19/05/97--------- £ si [email protected]=625 £ ic 960/1585 (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Ad 19/05/97--------- £ si [email protected]=625 £ ic 960/1585 (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | £ nc 1000/1750 19/05/97 (1 page) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
4 March 1997 | Registered office changed on 04/03/97 from: cambridge house 6-10 cambridge terrace regents park london SW1 4JL (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: cambridge house 6-10 cambridge terrace regents park london SW1 4JL (1 page) |
24 October 1996 | Company name changed ecdysis LIMITED\certificate issued on 25/10/96 (2 pages) |
24 October 1996 | Company name changed ecdysis LIMITED\certificate issued on 25/10/96 (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
6 October 1996 | Memorandum and Articles of Association (35 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Ad 10/09/96--------- £ si [email protected]=959 £ ic 1/960 (2 pages) |
6 October 1996 | £ nc 100/1000 10/09/96 (1 page) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | S-div 10/09/96 (1 page) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Memorandum and Articles of Association (35 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | S-div 10/09/96 (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
6 October 1996 | Ad 10/09/96--------- £ si [email protected]=959 £ ic 1/960 (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | £ nc 100/1000 10/09/96 (1 page) |
10 September 1996 | Company name changed intercede 1190 LIMITED\certificate issued on 10/09/96 (2 pages) |
10 September 1996 | Company name changed intercede 1190 LIMITED\certificate issued on 10/09/96 (2 pages) |
13 August 1996 | Incorporation (37 pages) |
13 August 1996 | Incorporation (37 pages) |