Company NameNeutec Pharma Limited
DirectorsEdward Joseph Fowler and Jason Mark Brooks
Company StatusActive
Company Number03297187
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Edward Joseph Fowler
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(13 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Jason Mark Brooks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed01 May 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Secretary NameMr Timothy William Robinson
StatusCurrent
Appointed20 July 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameProf Ruth Christine Matthews
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 19 November 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Greystoke Drive
Alderley Edge
Cheshire
SK9 7PY
Director NameProf James Peter Burnie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 19 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Greystoke Drive
Alderley Edge
Cheshire
SK9 7PY
Secretary NameMr Ian Alexander Craig
NationalityBritish
StatusResigned
Appointed04 February 1997(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quinta
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameDr Anthony Francis Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed27 February 1997(1 month, 4 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 08 September 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlands
Penfold Lane Holmer Green
High Wycombe
Buckinghamshire
HP15 6XW
Director NameMr Rodney Michael Graves
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mere Hall
Mere
Knutsford
Cheshire
WA16 0WY
Director NameDr Anthony Colletta
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 2001)
RoleBanker
Correspondence AddressWaterford Hall House
Waterford
Hertford
Hertfordshire
SG14 2RA
Director NameAndrew Peter King
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 2006)
RoleAccountant
Correspondence Address26 Chivalry Road
London
SW11 1HT
Secretary NameAndrew Peter King
NationalityBritish
StatusResigned
Appointed21 December 2001(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 2006)
RoleAccountant
Correspondence Address26 Chivalry Road
London
SW11 1HT
Director NameMr Russell John Race
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(5 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Copse Close
Pattens Lane
Rochester
Kent
ME1 2RS
Director NameRobert Dwyer Nolan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiscannor
6 Annis Road
Alderley Edge
Cheshire
SK9 7PE
Director NameRobert Pelzer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed11 September 2006(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2008)
RoleLawyer
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameWilliam Hinshaw
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2007)
RoleMarketing Executive
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameJonathan Peacock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 2009)
RoleCompany Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Secretary NameSally Jane Jennings
NationalityBritish
StatusResigned
Appointed11 September 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2007)
RoleCompany Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameMr David James Lennon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2007(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2010)
RoleGlobal Business Franchise Head
Country of ResidenceSwitzerland
Correspondence AddressC/O Novartis Pharmaceuticals Uk Ltd
Frimley Business Park, Frimley
Camberley
Surrey
GU16 7SR
Secretary NameJacqueline Anne Wright
NationalityBritish
StatusResigned
Appointed17 December 2007(10 years, 11 months after company formation)
Appointment Duration11 months (resigned 17 November 2008)
RoleSolicitor
Correspondence AddressC/O Novartis Pharmaceuticals Uk Ltd
Frimley Business Park, Frimley
Camberley
Surrey
GU16 7SR
Secretary NameHelen Roberts
NationalityBritish
StatusResigned
Appointed17 November 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressNovartis Pharmaceuticals Uk Limited Frimley Busine
Frimley
Camberley
Surrey
GU16 7SR
Director NamePaul David Burns
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2009(12 years after company formation)
Appointment Duration4 months (resigned 19 May 2009)
RoleGeneral Counsel
Correspondence AddressC/O Novartis Pharmaceuticals Uk Limited Frimley Bu
Frimley
Camberley
Surrey
GU16 7SR
Director NameMr John Ti Li
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2010)
RoleHead Intellectual Property
Country of ResidenceUnited States
Correspondence AddressC/O Novartis Pharmceuticals Uk Limited Frimley Bus
Frimley
Camberley
Surrey
GU16 7SR
Director NameMr Rajesh Agarwal
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican/Indian
StatusResigned
Appointed19 May 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Novartis Pharmaceuticals Uk Limited Frimley Bu
Frimley
Camberley
Surrey
GU16 7SR
Director NameDr Colin Howard Sims
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 19 November 2010)
RoleHead Global Fd Iid
Country of ResidenceSwitzerland
Correspondence Address200 Frimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Secretary NameColin Patrick Maher
NationalityBritish
StatusResigned
Appointed18 June 2010(13 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 September 2010)
RoleCompany Director
Correspondence Address200 Frimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Secretary NameBenjamin James Michael Holgate
NationalityBritish
StatusResigned
Appointed27 September 2010(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address200 Frimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameJoaquin Mascaro Beneyto
Date of BirthJune 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2010(13 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 November 2010)
RoleGlobal Head Of Finance
Country of ResidenceSwitzerland
Correspondence Address200 Frimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameShaun David Loughran
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2016)
RoleHead Of Finance And Administration
Country of ResidenceEngland
Correspondence Address200 Frimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Secretary NameRebecca Ann Weston
StatusResigned
Appointed01 February 2016(19 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Edgar Humberto Arrocha
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2016(19 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Frimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameMrs Oriane Fanny Lacaze
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2016(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCountry Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address200 Frimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Secretary NameMr Richard Samuel Cullen
StatusResigned
Appointed01 January 2021(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2022)
RoleCompany Director
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitenovartis.co.uk

Location

Registered Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

30.9m at £0.2Novartis Pharmaceuticals Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 2 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Charges

24 June 1997Delivered on: 5 July 1997
Satisfied on: 3 December 1998
Persons entitled: Abn Amro Ventures B.V.

Classification: Charge over intellectual property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all intellectual property including all rights and interests and all assets and property, goodwill and undertaking "charged property", "security interest".. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2021Appointment of Mr Richard Samuel Cullen as a secretary on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Rebecca Ann Weston as a secretary on 1 January 2021 (1 page)
14 December 2020Full accounts made up to 31 December 2019 (20 pages)
11 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
16 December 2019Registered office address changed from 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ on 16 December 2019 (1 page)
16 December 2019Registered office address changed from 200 Frimley Business Park Frimley Camberley Surrey GU16 7SR to 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ on 16 December 2019 (1 page)
24 July 2019Full accounts made up to 31 December 2018 (19 pages)
9 May 2019Appointment of Mr Jason Mark Brooks as a director on 1 May 2019 (2 pages)
8 May 2019Termination of appointment of Oriane Fanny Lacaze as a director on 1 May 2019 (1 page)
3 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (19 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
9 May 2017Full accounts made up to 31 December 2016 (20 pages)
9 May 2017Full accounts made up to 31 December 2016 (20 pages)
19 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
23 August 2016Appointment of Oriane Fanny Lacaze as a director on 15 August 2016 (2 pages)
23 August 2016Appointment of Oriane Fanny Lacaze as a director on 15 August 2016 (2 pages)
18 August 2016Termination of appointment of Edgar Humberto Arrocha as a director on 15 August 2016 (1 page)
18 August 2016Termination of appointment of Edgar Humberto Arrocha as a director on 15 August 2016 (1 page)
25 May 2016Full accounts made up to 31 December 2015 (20 pages)
25 May 2016Full accounts made up to 31 December 2015 (20 pages)
23 March 2016Appointment of Mr Edgar Humberto Arrocha as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Edgar Humberto Arrocha as a director on 23 March 2016 (2 pages)
10 March 2016Termination of appointment of Shaun David Loughran as a director on 28 February 2016 (1 page)
10 March 2016Termination of appointment of Shaun David Loughran as a director on 28 February 2016 (1 page)
17 February 2016Appointment of Rebecca Ann Weston as a secretary on 1 February 2016 (2 pages)
17 February 2016Appointment of Rebecca Ann Weston as a secretary on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Benjamin James Michael Holgate as a secretary on 31 January 2016 (1 page)
10 February 2016Termination of appointment of Benjamin James Michael Holgate as a secretary on 31 January 2016 (1 page)
4 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 7,726,389.25
(4 pages)
4 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 7,726,389.25
(4 pages)
19 August 2015Full accounts made up to 31 December 2014 (18 pages)
19 August 2015Full accounts made up to 31 December 2014 (18 pages)
21 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 7,726,389.25
(4 pages)
21 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 7,726,389.25
(4 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 July 2014Full accounts made up to 31 December 2013 (15 pages)
29 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 7,726,389.25
(4 pages)
29 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 7,726,389.25
(4 pages)
29 August 2013Full accounts made up to 31 December 2012 (16 pages)
29 August 2013Full accounts made up to 31 December 2012 (16 pages)
1 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
22 June 2012Full accounts made up to 31 December 2011 (23 pages)
22 June 2012Full accounts made up to 31 December 2011 (23 pages)
1 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
12 October 2011Full accounts made up to 31 December 2010 (24 pages)
12 October 2011Full accounts made up to 31 December 2010 (24 pages)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
30 December 2010Appointment of Shaun David Loughran as a director (2 pages)
30 December 2010Appointment of Shaun David Loughran as a director (2 pages)
30 November 2010Appointment of Edward Joseph Fowler as a director (2 pages)
30 November 2010Appointment of Edward Joseph Fowler as a director (2 pages)
25 November 2010Termination of appointment of Joaquin Beneyto as a director (1 page)
25 November 2010Termination of appointment of Colin Sims as a director (1 page)
25 November 2010Termination of appointment of Colin Sims as a director (1 page)
25 November 2010Termination of appointment of John Li as a director (1 page)
25 November 2010Termination of appointment of John Li as a director (1 page)
25 November 2010Termination of appointment of Joaquin Beneyto as a director (1 page)
25 November 2010Termination of appointment of Ruth Matthews as a director (1 page)
25 November 2010Termination of appointment of James Burnie as a director (1 page)
25 November 2010Termination of appointment of Ruth Matthews as a director (1 page)
25 November 2010Termination of appointment of James Burnie as a director (1 page)
7 October 2010Appointment of Joaquin Mascaro Beneyto as a director (2 pages)
7 October 2010Appointment of Joaquin Mascaro Beneyto as a director (2 pages)
5 October 2010Appointment of Benjamin James Michael Holgate as a secretary (2 pages)
5 October 2010Termination of appointment of Colin Maher as a secretary (1 page)
5 October 2010Appointment of Benjamin James Michael Holgate as a secretary (2 pages)
5 October 2010Termination of appointment of Rajesh Agarwal as a director (1 page)
5 October 2010Termination of appointment of Colin Maher as a secretary (1 page)
5 October 2010Termination of appointment of Rajesh Agarwal as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
25 June 2010Appointment of Colin Patrick Maher as a secretary (2 pages)
25 June 2010Appointment of Colin Patrick Maher as a secretary (2 pages)
25 June 2010Termination of appointment of Helen Roberts as a secretary (1 page)
25 June 2010Termination of appointment of Helen Roberts as a secretary (1 page)
18 June 2010Appointment of Dr Colin Howard Sims as a director (2 pages)
18 June 2010Appointment of Dr Colin Howard Sims as a director (2 pages)
27 May 2010Termination of appointment of David Lennon as a director (1 page)
27 May 2010Termination of appointment of David Lennon as a director (1 page)
28 January 2010Director's details changed for Rajesh Agarwal on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for David James Lennon on 27 January 2010 (2 pages)
28 January 2010Director's details changed for John Ti Li on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Rajesh Agarwal on 27 January 2010 (2 pages)
28 January 2010Director's details changed for John Ti Li on 27 January 2010 (2 pages)
28 January 2010Director's details changed for David James Lennon on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Professor James Peter Burnie on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Professor James Peter Burnie on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Professor Ruth Christine Matthews on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Professor Ruth Christine Matthews on 27 January 2010 (2 pages)
9 December 2009Current accounting period extended from 29 December 2009 to 31 December 2009 (3 pages)
9 December 2009Current accounting period extended from 29 December 2009 to 31 December 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
1 July 2009Director appointed rajesh agarwal (2 pages)
1 July 2009Director appointed john ti li (2 pages)
1 July 2009Director appointed rajesh agarwal (2 pages)
1 July 2009Director appointed john ti li (2 pages)
21 May 2009Appointment terminated director paul burns (1 page)
21 May 2009Appointment terminated director paul burns (1 page)
21 May 2009Appointment terminated director jonathan peacock (1 page)
21 May 2009Appointment terminated director jonathan peacock (1 page)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 January 2009Return made up to 30/12/08; full list of members (4 pages)
28 January 2009Return made up to 30/12/08; full list of members (4 pages)
20 January 2009Director appointed paul david burns (2 pages)
20 January 2009Director appointed paul david burns (2 pages)
27 December 2008Auditor's resignation (1 page)
27 December 2008Auditor's resignation (1 page)
11 December 2008Secretary appointed helen roberts (1 page)
11 December 2008Secretary appointed helen roberts (1 page)
8 December 2008Appointment terminated secretary jacqueline wright (1 page)
8 December 2008Appointment terminated director robert pelzer (1 page)
8 December 2008Appointment terminated director robert pelzer (1 page)
8 December 2008Appointment terminated secretary jacqueline wright (1 page)
4 December 2008Auditor's resignation (1 page)
4 December 2008Auditor's resignation (1 page)
31 July 2008Full accounts made up to 31 December 2007 (20 pages)
31 July 2008Full accounts made up to 31 December 2007 (20 pages)
11 March 2008Prev ext from 30/06/2007 to 29/12/2007 (1 page)
11 March 2008Prev ext from 30/06/2007 to 29/12/2007 (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Return made up to 30/12/07; full list of members (3 pages)
30 January 2008New secretary appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Return made up to 30/12/07; full list of members (3 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
15 February 2007Return made up to 30/12/06; bulk list available separately (9 pages)
15 February 2007Return made up to 30/12/06; bulk list available separately (9 pages)
30 January 2007Full accounts made up to 30 June 2006 (21 pages)
30 January 2007Full accounts made up to 30 June 2006 (21 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
24 January 2007Registered office changed on 24/01/07 from: 2ND floor clinical sciences building central manchester and manchester childrens hospital oxford road manchester M13 9WL (1 page)
24 January 2007Registered office changed on 24/01/07 from: 2ND floor clinical sciences building central manchester and manchester childrens hospital oxford road manchester M13 9WL (1 page)
13 October 2006Re-registration of Memorandum and Articles (10 pages)
13 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 October 2006Re-registration of Memorandum and Articles (10 pages)
13 October 2006Application for reregistration from PLC to private (1 page)
13 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2006Application for reregistration from PLC to private (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
24 August 2006Ad 07/08/06--------- £ si [email protected]=461730 £ ic 7264659/7726389 (5 pages)
24 August 2006Ad 07/08/06--------- £ si [email protected]=461730 £ ic 7264659/7726389 (5 pages)
31 January 2006Return made up to 30/12/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2006Return made up to 30/12/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2005Full accounts made up to 30 June 2005 (33 pages)
14 November 2005Full accounts made up to 30 June 2005 (33 pages)
29 March 2005Ad 14/03/05--------- £ si [email protected]=10659 £ ic 7253999/7264658 (2 pages)
29 March 2005Ad 14/03/05--------- £ si [email protected]=10659 £ ic 7253999/7264658 (2 pages)
27 January 2005Return made up to 30/12/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2005Return made up to 30/12/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 2004Full accounts made up to 30 June 2004 (25 pages)
21 October 2004Full accounts made up to 30 June 2004 (25 pages)
9 September 2004Ad 20/08/04--------- £ si [email protected]=1318884 £ ic 5953113/7271997 (17 pages)
9 September 2004Ad 20/08/04--------- £ si [email protected]=1318884 £ ic 5953113/7271997 (17 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
20 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2004Registered office changed on 30/07/04 from: 2ND floor clinical sciences building manchester royal infirmary oxford road manchester M13 9WL (1 page)
30 July 2004Registered office changed on 30/07/04 from: 2ND floor clinical sciences building manchester royal infirmary oxford road manchester M13 9WL (1 page)
28 July 2004Prospectus (77 pages)
28 July 2004Prospectus (77 pages)
8 July 2004Ad 18/06/04--------- £ si [email protected]=12000 £ ic 5941113/5953113 (2 pages)
8 July 2004Ad 18/06/04--------- £ si [email protected]=12000 £ ic 5941113/5953113 (2 pages)
8 June 2004Ad 21/05/04--------- £ si 24000@1=24000 £ ic 5917113/5941113 (2 pages)
8 June 2004Ad 21/05/04--------- £ si 24000@1=24000 £ ic 5917113/5941113 (2 pages)
7 April 2004Ad 26/03/04--------- £ si [email protected]=2649 £ ic 5914464/5917113 (2 pages)
7 April 2004Ad 26/03/04--------- £ si [email protected]=2649 £ ic 5914464/5917113 (2 pages)
23 January 2004Return made up to 30/12/03; bulk list available separately (10 pages)
23 January 2004Return made up to 30/12/03; bulk list available separately (10 pages)
13 January 2004Ad 12/12/03--------- £ si [email protected]=2122 £ ic 5912342/5914464 (2 pages)
13 January 2004Ad 12/12/03--------- £ si [email protected]=2122 £ ic 5912342/5914464 (2 pages)
17 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
13 November 2003Full accounts made up to 30 June 2003 (28 pages)
13 November 2003Full accounts made up to 30 June 2003 (28 pages)
13 August 2003Ad 11/07/03--------- £ si [email protected]=1603 £ ic 5910739/5912342 (2 pages)
13 August 2003Ad 11/07/03--------- £ si [email protected]=1603 £ ic 5910739/5912342 (2 pages)
23 April 2003Ad 04/04/03--------- £ si [email protected]=4450 £ ic 5906289/5910739 (2 pages)
23 April 2003Ad 04/04/03--------- £ si [email protected]=4450 £ ic 5906289/5910739 (2 pages)
27 January 2003Return made up to 30/12/02; bulk list available separately (10 pages)
27 January 2003Return made up to 30/12/02; bulk list available separately (10 pages)
20 December 2002Full accounts made up to 30 June 2002 (31 pages)
20 December 2002Full accounts made up to 30 June 2002 (31 pages)
16 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2002Ad 21/02/02--------- £ si [email protected]=312804 £ ic 5520397/5833201 (2 pages)
22 March 2002Ad 20/02/02--------- £ si [email protected]=107250 £ ic 4011561/4118811 (2 pages)
22 March 2002Ad 21/02/02--------- £ si [email protected]=312804 £ ic 5520397/5833201 (2 pages)
22 March 2002Ad 20/02/02--------- £ si [email protected]=107250 £ ic 4011561/4118811 (2 pages)
22 March 2002Ad 22/02/02--------- £ si [email protected]=73109 £ ic 5833201/5906310 (2 pages)
22 March 2002Ad 20/02/02--------- £ si [email protected]=1401586 £ ic 4118811/5520397 (2 pages)
22 March 2002Ad 20/02/02--------- £ si [email protected]=1401586 £ ic 4118811/5520397 (2 pages)
22 March 2002Ad 22/02/02--------- £ si [email protected]=73109 £ ic 5833201/5906310 (2 pages)
25 February 2002Nc inc already adjusted 13/02/02 (1 page)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
25 February 2002Ad 13/02/02--------- £ si [email protected]=29 £ ic 4011532/4011561 (2 pages)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
25 February 2002Div 20/02/02 (1 page)
25 February 2002Conso 20/02/02 (1 page)
25 February 2002Div 20/02/02 (1 page)
25 February 2002Conso 20/02/02 (1 page)
25 February 2002Nc inc already adjusted 13/02/02 (1 page)
25 February 2002Ad 13/02/02--------- £ si [email protected]=29 £ ic 4011532/4011561 (2 pages)
22 February 2002Return made up to 30/12/01; full list of members (9 pages)
22 February 2002Return made up to 30/12/01; full list of members (9 pages)
11 February 2002Auditor's resignation (1 page)
11 February 2002Auditor's resignation (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
21 January 2002Auditor's resignation (1 page)
21 January 2002Auditor's resignation (1 page)
8 January 2002New secretary appointed;new director appointed (3 pages)
8 January 2002New secretary appointed;new director appointed (3 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
15 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2001Full accounts made up to 30 June 2001 (15 pages)
15 November 2001Full accounts made up to 30 June 2001 (15 pages)
16 January 2001Return made up to 30/12/00; no change of members (7 pages)
16 January 2001Return made up to 30/12/00; no change of members (7 pages)
12 January 2001Full accounts made up to 30 June 2000 (17 pages)
12 January 2001Full accounts made up to 30 June 2000 (17 pages)
26 January 2000Return made up to 30/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 30/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1999Full accounts made up to 30 June 1999 (21 pages)
16 December 1999Full accounts made up to 30 June 1999 (21 pages)
1 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Full accounts made up to 30 June 1998 (19 pages)
2 November 1998Full accounts made up to 30 June 1998 (19 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
25 March 1998Secretary's particulars changed (1 page)
25 March 1998Secretary's particulars changed (1 page)
6 March 1998Ad 27/01/98--------- £ si [email protected]= 3561474 £ ic 85982/3647456 (6 pages)
6 March 1998Ad 27/01/98--------- £ si [email protected]= 3561474 £ ic 85982/3647456 (6 pages)
6 March 1998Ad 27/01/98--------- £ si [email protected]=5645 £ ic 3647456/3653101 (4 pages)
6 March 1998Ad 27/01/98--------- £ si [email protected]=5645 £ ic 3647456/3653101 (4 pages)
29 December 1997Return made up to 30/12/97; full list of members (4 pages)
29 December 1997Return made up to 30/12/97; full list of members (4 pages)
8 December 1997Full accounts made up to 30 June 1997 (13 pages)
8 December 1997Full accounts made up to 30 June 1997 (13 pages)
20 October 1997Ad 17/09/97--------- £ si 46000@1=46000 £ ic 39982/85982 (2 pages)
20 October 1997Ad 17/09/97--------- £ si 46000@1=46000 £ ic 39982/85982 (2 pages)
30 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
30 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
30 September 1997Conso 29/08/97 (1 page)
30 September 1997£ nc 96000/10000000 29/08/97 (1 page)
30 September 1997Conso 29/08/97 (1 page)
30 September 1997£ nc 96000/10000000 29/08/97 (1 page)
29 September 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
29 September 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
24 September 1997Certificate of authorisation to commence business and borrow (1 page)
24 September 1997Certificate of authorisation to commence business and borrow (1 page)
24 September 1997Application to commence business (2 pages)
24 September 1997Application to commence business (2 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
17 September 1997£ nc 50000/96000 29/08/97 (1 page)
17 September 1997£ nc 50000/96000 29/08/97 (1 page)
17 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
18 July 1997Ad 06/03/97--------- premium £ si [email protected]=39980 £ ic 2/39982 (4 pages)
18 July 1997Ad 06/03/97--------- premium £ si [email protected]=39980 £ ic 2/39982 (4 pages)
5 July 1997Particulars of mortgage/charge (6 pages)
5 July 1997Particulars of mortgage/charge (6 pages)
26 June 1997Registered office changed on 26/06/97 from: st james's court brown street manchester M2 2JF (1 page)
26 June 1997Registered office changed on 26/06/97 from: st james's court brown street manchester M2 2JF (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
26 February 1997Company name changed hallco 125 PLC\certificate issued on 26/02/97 (2 pages)
26 February 1997Company name changed hallco 125 PLC\certificate issued on 26/02/97 (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997S-div 04/02/97 (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 February 1997S-div 04/02/97 (1 page)
30 December 1996Incorporation (15 pages)
30 December 1996Incorporation (15 pages)