West Drayton
UB7 7PS
Director Name | Jose-Javier Enriquez |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 20 December 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Head Of Finance |
Country of Residence | Switzerland |
Correspondence Address | 50 Ch. De La Vergognausaz Saint-Prex Ch 1162 |
Director Name | Dario Norberto Ramon Carrara |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 20 December 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 18 Gewerbestrasse Allschwil Basel-Landschaft Ch 4123 |
Director Name | Mrs Nathalie Ruffin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 February 2024(26 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Drayton Hall Church Road West Drayton UB7 7PS |
Director Name | Elizabeth Holt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | East Garnet House Caup Road London SW19 4UW |
Director Name | Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 14 Bristol Mews Little Venice London W9 2JF |
Secretary Name | Mark James Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 9 The Lye Little Gaddesden Berkhamsted Hertfordshire HP4 1UH |
Director Name | Sir Marcus Henry Richmond |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 2002) |
Role | Non Exec Director |
Correspondence Address | 1 Fitzroy Mews London W1T 6DE |
Director Name | Peter Stephen Keen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 1 Fitzroy Mews London W1T 6DE |
Director Name | Prof John Francis Martin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 July 2012) |
Role | Professor Of Cardio. Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 44-46 Whitfield Street London W1T 2RJ |
Director Name | Nigel Richard Parker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Director Name | Dennis Michael John Turner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2002) |
Role | Non Executive Director |
Correspondence Address | 1 Fitzroy Mews London W1T 6DE |
Secretary Name | Martyn Douglas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 April 2004) |
Role | Chief Financial Officer |
Correspondence Address | 1 Fitzroy Mews London W1T 6DE |
Director Name | Dr Kalevi Kurkijarvi |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2002) |
Role | Chairman Sceo |
Correspondence Address | 1 Fitzroy Mews London W1T 6DE |
Secretary Name | Nicholas Roger Clive Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | Martyn Douglas Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Director Name | Mr David Eric Bowyer |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(13 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | Dr Edward Robert Clegg Bliss |
---|---|
Status | Resigned |
Appointed | 21 May 2010(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 44-46 Whitfield Street London W1T 2RJ |
Director Name | Mr Russell Anthony Banks |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 44-46 Whitfield Street London W1T 2RJ |
Director Name | Dr Edward Robert Clegg Bliss |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(15 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 44-46 Whitfield Street London W1T 2RJ |
Director Name | Mr Iain Gladstone Ross |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 44-46 Whitfield Street London W1T 2RJ |
Secretary Name | Mrs Susan Margaret Steven |
---|---|
Status | Resigned |
Appointed | 24 September 2012(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | 4th Floor 44-46 Whitfield Street London W1T 2RJ |
Director Name | Mr Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW |
Secretary Name | Mr Mark James Docherty |
---|---|
Status | Resigned |
Appointed | 15 March 2013(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 June 2021) |
Role | Company Director |
Correspondence Address | Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW |
Director Name | Dr Nigel Richard Parker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW |
Director Name | Ms Jean Marie Duvall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin De La Vergognausaz 50 1162 St. Prex St. Prex Switzerland |
Director Name | Mr Robert Shaw |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2021) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW |
Director Name | Mr Jeffrey David Hobbs |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drayton Hall Church Road West Drayton UB7 7PS |
Director Name | Mr Erik Henricus Maria Schropp |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 December 2020(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Drayton Hall Church Road West Drayton UB7 7PS |
Director Name | Jesse Alan Fecker |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2020(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Drayton Hall Church Road West Drayton UB7 7PS |
Director Name | Mr Sean Anthony Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2024) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Drayton Hall Church Road West Drayton UB7 7PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Alpslope Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 May 2014) |
Correspondence Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Bellring Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 May 2014) |
Correspondence Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
Website | finvector.com |
---|
Registered Address | Drayton Hall Church Road West Drayton UB7 7PS |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.1m at £0.1 | Trizell Holding Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,350,127 |
Gross Profit | £2,258,842 |
Net Worth | -£482,723 |
Cash | £393,242 |
Current Liabilities | £3,028,915 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
14 January 2000 | Delivered on: 1 February 2000 Satisfied on: 13 May 2000 Persons entitled: Merlin General Partner Limited as General Partner for the Merlin Fund L.P. Classification: Floating charge Secured details: All liabilities due or to become due from the company to the chargee pursuant or in connection with the facility letter of even date or this charge. Particulars: All property assets and undertaking of hte company including any goodwill and any unpaid share capital of the company. Fully Satisfied |
---|
27 January 2021 | Termination of appointment of Robert Shaw as a director on 22 January 2021 (1 page) |
---|---|
18 December 2020 | Appointment of Jesse Alan Fecker as a director on 17 December 2020 (2 pages) |
9 December 2020 | Appointment of Mr Erik Henricus Maria Schropp as a director on 9 December 2020 (2 pages) |
9 December 2020 | Appointment of Mr Jeffrey David Hobbs as a director on 9 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Jean Marie Duvall as a director on 9 December 2020 (1 page) |
17 September 2020 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
18 August 2020 | Withdrawal of a person with significant control statement on 18 August 2020 (2 pages) |
17 August 2020 | Withdrawal of a person with significant control statement on 17 August 2020 (2 pages) |
17 August 2020 | Withdrawal of a person with significant control statement on 17 August 2020 (2 pages) |
17 August 2020 | Withdrawal of a person with significant control statement on 17 August 2020 (2 pages) |
17 August 2020 | Notification of a person with significant control statement (2 pages) |
27 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
27 April 2020 | Notification of a person with significant control statement (2 pages) |
26 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
26 April 2019 | Notification of a person with significant control statement (2 pages) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
23 April 2018 | Withdrawal of a person with significant control statement on 23 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
20 April 2018 | Withdrawal of a person with significant control statement on 20 April 2018 (2 pages) |
20 April 2018 | Notification of a person with significant control statement (2 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
25 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
23 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 February 2016 | Appointment of Mr Robert Shaw as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Robert Shaw as a director on 1 February 2016 (2 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
21 July 2015 | Appointment of Ms Jean Duvall as a director on 1 July 2015 (2 pages) |
21 July 2015 | Appointment of Ms Jean Duvall as a director on 1 July 2015 (2 pages) |
21 July 2015 | Appointment of Ms Jean Duvall as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Seppo Yla-Herttuala as a director on 23 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Seppo Yla-Herttuala as a director on 23 June 2015 (1 page) |
21 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 March 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
17 March 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
3 February 2015 | Termination of appointment of Nigel Richard Parker as a director on 23 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Nigel Richard Parker as a director on 23 December 2014 (1 page) |
15 December 2014 | Appointment of Professor Seppo Yla-Herttuala as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Professor Seppo Yla-Herttuala as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Professor Seppo Yla-Herttuala as a director on 1 December 2014 (2 pages) |
2 June 2014 | Termination of appointment of Bellring Limited as a director (1 page) |
2 June 2014 | Termination of appointment of Bellring Limited as a director (1 page) |
2 June 2014 | Termination of appointment of Alpslope Limited as a director (1 page) |
2 June 2014 | Termination of appointment of Alpslope Limited as a director (1 page) |
2 June 2014 | Appointment of Dr. Nigel Richard Parker as a director (2 pages) |
2 June 2014 | Appointment of Dr. Nigel Richard Parker as a director (2 pages) |
29 May 2014 | Full accounts made up to 31 December 2012 (37 pages) |
29 May 2014 | Full accounts made up to 31 December 2012 (37 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
23 May 2014 | Consolidation of shares on 16 May 2014 (5 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Statement of company's objects (2 pages) |
23 May 2014 | Statement of company's objects (2 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Consolidation of shares on 16 May 2014 (5 pages) |
23 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
23 May 2014 | Resolutions
|
20 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders (4 pages) |
20 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders (4 pages) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Appointment of Bellring Limited as a director (2 pages) |
24 December 2013 | Aud resignation (1 page) |
24 December 2013 | Appointment of Alpslope Limited as a director (2 pages) |
24 December 2013 | Appointment of Bellring Limited as a director (2 pages) |
24 December 2013 | Appointment of Alpslope Limited as a director (2 pages) |
24 December 2013 | Aud resignation (1 page) |
24 June 2013 | Registered office address changed from , 4th Floor 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 4Th Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 24 June 2013 (1 page) |
10 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Company name changed ark therapeutics LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Change of name notice (2 pages) |
26 April 2013 | Change of name notice (2 pages) |
26 April 2013 | Company name changed ark therapeutics LIMITED\certificate issued on 26/04/13
|
10 April 2013 | Appointment of Mr Mark James Docherty as a director (2 pages) |
10 April 2013 | Appointment of Mr Mark James Docherty as a director (2 pages) |
9 April 2013 | Appointment of Mr Mark James Docherty as a secretary (1 page) |
9 April 2013 | Appointment of Mr Mark James Docherty as a secretary (1 page) |
8 April 2013 | Termination of appointment of Iain Ross as a director (1 page) |
8 April 2013 | Termination of appointment of Seppo Yla Herttuala as a director (1 page) |
8 April 2013 | Termination of appointment of Seppo Yla Herttuala as a director (1 page) |
8 April 2013 | Termination of appointment of David Venables as a director (1 page) |
8 April 2013 | Termination of appointment of Iain Ross as a director (1 page) |
8 April 2013 | Termination of appointment of Susan Steven as a secretary (1 page) |
8 April 2013 | Termination of appointment of David Venables as a director (1 page) |
8 April 2013 | Termination of appointment of Susan Steven as a secretary (1 page) |
23 November 2012 | Termination of appointment of Edward Bliss as a director (1 page) |
23 November 2012 | Termination of appointment of Edward Bliss as a director (1 page) |
24 September 2012 | Appointment of Mrs Susan Margaret Steven as a secretary (1 page) |
24 September 2012 | Appointment of Mrs Susan Margaret Steven as a secretary (1 page) |
24 September 2012 | Termination of appointment of Edward Bliss as a secretary (1 page) |
24 September 2012 | Termination of appointment of Edward Bliss as a secretary (1 page) |
6 August 2012 | Appointment of Iain Gladstone Ross as a director (2 pages) |
6 August 2012 | Termination of appointment of John Martin as a director (1 page) |
6 August 2012 | Appointment of Dr David Venables as a director (2 pages) |
6 August 2012 | Appointment of Iain Gladstone Ross as a director (2 pages) |
6 August 2012 | Appointment of Dr David Venables as a director (2 pages) |
6 August 2012 | Termination of appointment of John Martin as a director (1 page) |
1 August 2012 | Termination of appointment of Martyn Williams as a director (1 page) |
1 August 2012 | Termination of appointment of Martyn Williams as a director (1 page) |
12 June 2012 | Full accounts made up to 31 December 2011 (45 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (45 pages) |
9 May 2012 | Appointment of Dr Edward Robert Clegg Bliss as a director (2 pages) |
9 May 2012 | Appointment of Dr Edward Robert Clegg Bliss as a director (2 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Termination of appointment of Russell Banks as a director (1 page) |
17 April 2012 | Termination of appointment of Russell Banks as a director (1 page) |
23 September 2011 | Full accounts made up to 31 December 2010 (40 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (40 pages) |
10 May 2011 | Director's details changed for Professor John Francis Martin on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Professor Seppo Yla Herttuala on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Professor Seppo Yla Herttuala on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Professor John Francis Martin on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Martyn Douglas Williams on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Martyn Douglas Williams on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from 79 New Cavendish Street London W1W 6XB on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from , 79 New Cavendish Street, London, W1W 6XB on 10 May 2011 (1 page) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Appointment of Mr Russell Banks as a director (2 pages) |
25 February 2011 | Termination of appointment of David Bowyer as a director (1 page) |
25 February 2011 | Appointment of Mr Russell Banks as a director (2 pages) |
25 February 2011 | Termination of appointment of David Bowyer as a director (1 page) |
21 June 2010 | Full accounts made up to 31 December 2009 (39 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (39 pages) |
28 May 2010 | Appointment of Mr David Eric Bowyer as a director (2 pages) |
28 May 2010 | Appointment of Mr David Eric Bowyer as a director (2 pages) |
25 May 2010 | Termination of appointment of Martyn Williams as a secretary (1 page) |
25 May 2010 | Appointment of Dr Edward Robert Clegg Bliss as a secretary (1 page) |
25 May 2010 | Termination of appointment of Martyn Williams as a secretary (1 page) |
25 May 2010 | Appointment of Dr Edward Robert Clegg Bliss as a secretary (1 page) |
19 May 2010 | Termination of appointment of Nigel Parker as a director (1 page) |
19 May 2010 | Termination of appointment of Nigel Parker as a director (1 page) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Professor Seppo Yla Herttuala on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Professor John Francis Martin on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Professor Seppo Yla Herttuala on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Professor John Francis Martin on 14 April 2010 (2 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (41 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (41 pages) |
13 May 2009 | Return made up to 14/04/09; full list of members (7 pages) |
13 May 2009 | Return made up to 14/04/09; full list of members (7 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (38 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (38 pages) |
5 June 2008 | Return made up to 14/04/08; full list of members (9 pages) |
5 June 2008 | Return made up to 14/04/08; full list of members (9 pages) |
7 April 2008 | Secretary appointed martyn douglas williams (2 pages) |
7 April 2008 | Secretary appointed martyn douglas williams (2 pages) |
3 April 2008 | Appointment terminated secretary nicholas plummer (1 page) |
3 April 2008 | Appointment terminated secretary nicholas plummer (1 page) |
27 July 2007 | Full accounts made up to 31 December 2006 (30 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (30 pages) |
14 May 2007 | Return made up to 14/04/07; no change of members (8 pages) |
14 May 2007 | Return made up to 14/04/07; no change of members (8 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
5 July 2006 | Nc inc already adjusted 10/03/04 (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
5 July 2006 | Nc inc already adjusted 10/03/04 (1 page) |
10 May 2006 | Return made up to 14/04/06; no change of members (8 pages) |
10 May 2006 | Return made up to 14/04/06; no change of members (8 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
29 June 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
16 May 2005 | Return made up to 14/04/05; full list of members
|
16 May 2005 | Return made up to 14/04/05; full list of members
|
15 March 2005 | Registered office changed on 15/03/05 from: 1 fitzroy mews london W1T 6DE (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 1 fitzroy mews, london, W1T 6DE (1 page) |
17 May 2004 | Return made up to 14/04/04; no change of members (8 pages) |
17 May 2004 | Return made up to 14/04/04; no change of members (8 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
1 May 2003 | Return made up to 14/04/03; full list of members (16 pages) |
1 May 2003 | Return made up to 14/04/03; full list of members (16 pages) |
14 March 2003 | Full accounts made up to 31 December 2002 (23 pages) |
14 March 2003 | Full accounts made up to 31 December 2002 (23 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
23 May 2002 | Return made up to 14/04/02; full list of members (19 pages) |
23 May 2002 | Return made up to 14/04/02; full list of members (19 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | Memorandum and Articles of Association (38 pages) |
2 May 2002 | Memorandum and Articles of Association (38 pages) |
23 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
23 April 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
23 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
23 April 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
28 March 2002 | Ad 13/08/01--------- £ si [email protected] (6 pages) |
28 March 2002 | Ad 06/02/98--------- £ si [email protected] (2 pages) |
28 March 2002 | Nc inc already adjusted 23/02/99 (1 page) |
28 March 2002 | Nc inc already adjusted 01/08/00 (1 page) |
28 March 2002 | Nc inc already adjusted 06/02/98 (1 page) |
28 March 2002 | Ad 13/08/01--------- £ si [email protected] (6 pages) |
28 March 2002 | Ad 06/02/98--------- £ si [email protected] (2 pages) |
28 March 2002 | Nc inc already adjusted 06/02/98 (1 page) |
28 March 2002 | Ad 27/06/97--------- £ si [email protected] (2 pages) |
28 March 2002 | Nc inc already adjusted 01/08/00 (1 page) |
28 March 2002 | Nc inc already adjusted 23/02/99 (1 page) |
28 March 2002 | Ad 27/06/97--------- £ si [email protected] (2 pages) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 6 warren mews london W1T 6AR (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 6 warren mews, london, W1T 6AR (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
17 September 2001 | Nc inc already adjusted 13/08/01 (1 page) |
17 September 2001 | Nc inc already adjusted 13/08/01 (1 page) |
22 August 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
22 August 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
20 July 2001 | Ad 06/07/98--------- £ si [email protected] (2 pages) |
20 July 2001 | Ad 06/07/98--------- £ si [email protected] (2 pages) |
28 June 2001 | Ad 27/04/00--------- £ si [email protected] (2 pages) |
28 June 2001 | Ad 27/04/00--------- £ si [email protected] (2 pages) |
19 June 2001 | Amen 882-66666X.001P allo 060798 (2 pages) |
19 June 2001 | Amen 882-66666X.001P allo 060798 (2 pages) |
5 June 2001 | Ad 27/04/00--------- £ si [email protected] (4 pages) |
5 June 2001 | Return made up to 14/04/01; full list of members
|
5 June 2001 | Return made up to 14/04/01; full list of members
|
5 June 2001 | Ad 27/04/00--------- £ si [email protected] (4 pages) |
29 May 2001 | Ad 10/01/01-11/05/01 £ si [email protected]=725 £ ic 2066/2791 (2 pages) |
29 May 2001 | Ad 10/01/01-11/05/01 £ si [email protected]=725 £ ic 2066/2791 (2 pages) |
29 May 2001 | Statement of affairs (34 pages) |
29 May 2001 | Statement of affairs (34 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
30 March 2001 | Director's particulars changed (1 page) |
30 March 2001 | Director's particulars changed (1 page) |
30 March 2001 | Director's particulars changed (1 page) |
30 March 2001 | Director's particulars changed (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
31 January 2001 | Company name changed eurogene LIMITED\certificate issued on 31/01/01 (2 pages) |
31 January 2001 | Company name changed eurogene LIMITED\certificate issued on 31/01/01 (2 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | S-div 25/04/00 (1 page) |
5 June 2000 | S-div 25/04/00 (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 14/04/00; full list of members
|
15 May 2000 | Return made up to 14/04/00; full list of members
|
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (3 pages) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (15 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (15 pages) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | New director appointed (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
15 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
5 October 1999 | New secretary appointed;new director appointed (1 page) |
5 October 1999 | New secretary appointed;new director appointed (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: marquis house, 67-68 jermyn street, london, SW1Y 6NY (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
15 July 1999 | Return made up to 14/04/99; full list of members
|
15 July 1999 | Return made up to 14/04/99; full list of members
|
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
18 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
23 December 1998 | Ad 06/07/98--------- £ si [email protected]=66 £ ic 2000/2066 (2 pages) |
23 December 1998 | Statement of affairs (4 pages) |
23 December 1998 | Statement of affairs (4 pages) |
23 December 1998 | Ad 06/07/98--------- £ si [email protected]=66 £ ic 2000/2066 (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
11 May 1998 | Return made up to 14/04/98; full list of members (8 pages) |
11 May 1998 | Return made up to 14/04/98; full list of members (8 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
30 June 1997 | Company name changed gladselect LIMITED\certificate issued on 01/07/97 (4 pages) |
30 June 1997 | Company name changed gladselect LIMITED\certificate issued on 01/07/97 (4 pages) |
26 June 1997 | New director appointed (3 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
26 June 1997 | New secretary appointed;new director appointed (3 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
26 June 1997 | S-div 10/06/97 (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (3 pages) |
26 June 1997 | New secretary appointed;new director appointed (3 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | S-div 10/06/97 (1 page) |
14 April 1997 | Incorporation (9 pages) |
14 April 1997 | Incorporation (9 pages) |