Company NameTrizell Ltd
Company StatusActive
Company Number03351628
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Secretary NameMrs Ameeka Kaur
StatusCurrent
Appointed01 January 2021(23 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressDrayton Hall Church Road
West Drayton
UB7 7PS
Director NameJose-Javier Enriquez
Date of BirthJune 1978 (Born 45 years ago)
NationalitySwiss
StatusCurrent
Appointed20 December 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleHead Of Finance
Country of ResidenceSwitzerland
Correspondence Address50 Ch. De La Vergognausaz
Saint-Prex
Ch 1162
Director NameDario Norberto Ramon Carrara
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed20 December 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address18 Gewerbestrasse
Allschwil
Basel-Landschaft
Ch 4123
Director NameMrs Nathalie Ruffin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed26 February 2024(26 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDrayton Hall Church Road
West Drayton
UB7 7PS
Director NameElizabeth Holt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1999)
RoleCompany Director
Correspondence AddressEast Garnet House
Caup Road
London
SW19 4UW
Director NameMark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 June 1997)
RoleCompany Director
Correspondence Address14 Bristol Mews
Little Venice
London
W9 2JF
Secretary NameMark James Docherty
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address9 The Lye
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1UH
Director NameSir Marcus Henry Richmond
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2002)
RoleNon Exec Director
Correspondence Address1 Fitzroy Mews
London
W1T 6DE
Director NamePeter Stephen Keen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address1 Fitzroy Mews
London
W1T 6DE
Director NameProf John Francis Martin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(2 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 July 2012)
RoleProfessor Of Cardio. Medicine
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 44-46 Whitfield Street
London
W1T 2RJ
Director NameNigel Richard Parker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Director NameDennis Michael John Turner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 1999(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2002)
RoleNon Executive Director
Correspondence Address1 Fitzroy Mews
London
W1T 6DE
Secretary NameMartyn Douglas Williams
NationalityBritish
StatusResigned
Appointed22 September 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 April 2004)
RoleChief Financial Officer
Correspondence Address1 Fitzroy Mews
London
W1T 6DE
Director NameDr Kalevi Kurkijarvi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2002)
RoleChairman Sceo
Correspondence Address1 Fitzroy Mews
London
W1T 6DE
Secretary NameNicholas Roger Clive Plummer
NationalityBritish
StatusResigned
Appointed19 April 2004(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NameMartyn Douglas Williams
NationalityBritish
StatusResigned
Appointed28 March 2008(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Director NameMr David Eric Bowyer
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(13 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NameDr Edward Robert Clegg Bliss
StatusResigned
Appointed21 May 2010(13 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2012)
RoleCompany Director
Correspondence Address4th Floor 44-46 Whitfield Street
London
W1T 2RJ
Director NameMr Russell Anthony Banks
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 44-46 Whitfield Street
London
W1T 2RJ
Director NameDr Edward Robert Clegg Bliss
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 14 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 44-46 Whitfield Street
London
W1T 2RJ
Director NameMr Iain Gladstone Ross
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 44-46 Whitfield Street
London
W1T 2RJ
Secretary NameMrs Susan Margaret Steven
StatusResigned
Appointed24 September 2012(15 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2013)
RoleCompany Director
Correspondence Address4th Floor 44-46 Whitfield Street
London
W1T 2RJ
Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(15 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderum House Oakley Road
Chinnor
Oxfordshire
OX39 4TW
Secretary NameMr Mark James Docherty
StatusResigned
Appointed15 March 2013(15 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 June 2021)
RoleCompany Director
Correspondence AddressSanderum House Oakley Road
Chinnor
Oxfordshire
OX39 4TW
Director NameDr Nigel Richard Parker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(17 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderum House Oakley Road
Chinnor
Oxfordshire
OX39 4TW
Director NameMs Jean Marie Duvall
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(18 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Vergognausaz 50 1162 St. Prex
St. Prex
Switzerland
Director NameMr Robert Shaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(18 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSanderum House Oakley Road
Chinnor
Oxfordshire
OX39 4TW
Director NameMr Jeffrey David Hobbs
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrayton Hall Church Road
West Drayton
UB7 7PS
Director NameMr Erik Henricus Maria Schropp
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed09 December 2020(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDrayton Hall Church Road
West Drayton
UB7 7PS
Director NameJesse Alan Fecker
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2020(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDrayton Hall Church Road
West Drayton
UB7 7PS
Director NameMr Sean Anthony Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2024)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDrayton Hall Church Road
West Drayton
UB7 7PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAlpslope Limited (Corporation)
StatusResigned
Appointed24 December 2013(16 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2014)
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameBellring Limited (Corporation)
StatusResigned
Appointed24 December 2013(16 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2014)
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS

Contact

Websitefinvector.com

Location

Registered AddressDrayton Hall
Church Road
West Drayton
UB7 7PS
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.1m at £0.1Trizell Holding Sa
100.00%
Ordinary

Financials

Year2014
Turnover£8,350,127
Gross Profit£2,258,842
Net Worth-£482,723
Cash£393,242
Current Liabilities£3,028,915

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

14 January 2000Delivered 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

Filing History

27 January 2021Termination of appointment of Robert Shaw as a director on 22 January 2021 (1 page)
18 December 2020Appointment of Jesse Alan Fecker as a director on 17 December 2020 (2 pages)
9 December 2020Appointment of Mr Erik Henricus Maria Schropp as a director on 9 December 2020 (2 pages)
9 December 2020Appointment of Mr Jeffrey David Hobbs as a director on 9 December 2020 (2 pages)
9 December 2020Termination of appointment of Jean Marie Duvall as a director on 9 December 2020 (1 page)
17 September 2020Group of companies' accounts made up to 31 December 2018 (38 pages)
18 August 2020Withdrawal of a person with significant control statement on 18 August 2020 (2 pages)
17 August 2020Withdrawal of a person with significant control statement on 17 August 2020 (2 pages)
17 August 2020Withdrawal of a person with significant control statement on 17 August 2020 (2 pages)
17 August 2020Withdrawal of a person with significant control statement on 17 August 2020 (2 pages)
17 August 2020Notification of a person with significant control statement (2 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
27 April 2020Notification of a person with significant control statement (2 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
26 April 2019Notification of a person with significant control statement (2 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
23 April 2018Withdrawal of a person with significant control statement on 23 April 2018 (2 pages)
20 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
20 April 2018Withdrawal of a person with significant control statement on 20 April 2018 (2 pages)
20 April 2018Notification of a person with significant control statement (2 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
21 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 863,994.1
(6 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 863,994.1
(6 pages)
25 February 2016Appointment of Mr Robert Shaw as a director on 1 February 2016 (2 pages)
25 February 2016Appointment of Mr Robert Shaw as a director on 1 February 2016 (2 pages)
15 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 863,994.10
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 863,994.10
(4 pages)
15 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors conflict of interest 21/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors conflict of interest 21/12/2015
(3 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
21 July 2015Appointment of Ms Jean Duvall as a director on 1 July 2015 (2 pages)
21 July 2015Appointment of Ms Jean Duvall as a director on 1 July 2015 (2 pages)
21 July 2015Appointment of Ms Jean Duvall as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Seppo Yla-Herttuala as a director on 23 June 2015 (1 page)
1 July 2015Termination of appointment of Seppo Yla-Herttuala as a director on 23 June 2015 (1 page)
21 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 305,501.9
(5 pages)
21 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 305,501.9
(5 pages)
17 March 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
17 March 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
3 February 2015Termination of appointment of Nigel Richard Parker as a director on 23 December 2014 (1 page)
3 February 2015Termination of appointment of Nigel Richard Parker as a director on 23 December 2014 (1 page)
15 December 2014Appointment of Professor Seppo Yla-Herttuala as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Professor Seppo Yla-Herttuala as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Professor Seppo Yla-Herttuala as a director on 1 December 2014 (2 pages)
2 June 2014Termination of appointment of Bellring Limited as a director (1 page)
2 June 2014Termination of appointment of Bellring Limited as a director (1 page)
2 June 2014Termination of appointment of Alpslope Limited as a director (1 page)
2 June 2014Termination of appointment of Alpslope Limited as a director (1 page)
2 June 2014Appointment of Dr. Nigel Richard Parker as a director (2 pages)
2 June 2014Appointment of Dr. Nigel Richard Parker as a director (2 pages)
29 May 2014Full accounts made up to 31 December 2012 (37 pages)
29 May 2014Full accounts made up to 31 December 2012 (37 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 / section 28 16/05/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
23 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 8,110.70
(4 pages)
23 May 2014Consolidation of shares on 16 May 2014 (5 pages)
23 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 / section 28 16/05/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
23 May 2014Statement of company's objects (2 pages)
23 May 2014Statement of company's objects (2 pages)
23 May 2014Resolutions
  • RES13 ‐ Consolidation 16/05/2014
(2 pages)
23 May 2014Consolidation of shares on 16 May 2014 (5 pages)
23 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 305,501.90
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 8,110.70
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 305,501.90
(4 pages)
23 May 2014Resolutions
  • RES13 ‐ Consolidation 16/05/2014
(2 pages)
20 May 2014Annual return made up to 14 April 2014 with a full list of shareholders (4 pages)
20 May 2014Annual return made up to 14 April 2014 with a full list of shareholders (4 pages)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Appointment of Bellring Limited as a director (2 pages)
24 December 2013Aud resignation (1 page)
24 December 2013Appointment of Alpslope Limited as a director (2 pages)
24 December 2013Appointment of Bellring Limited as a director (2 pages)
24 December 2013Appointment of Alpslope Limited as a director (2 pages)
24 December 2013Aud resignation (1 page)
24 June 2013Registered office address changed from , 4th Floor 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 4Th Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 24 June 2013 (1 page)
10 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
26 April 2013Company name changed ark therapeutics LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
26 April 2013Change of name notice (2 pages)
26 April 2013Change of name notice (2 pages)
26 April 2013Company name changed ark therapeutics LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
10 April 2013Appointment of Mr Mark James Docherty as a director (2 pages)
10 April 2013Appointment of Mr Mark James Docherty as a director (2 pages)
9 April 2013Appointment of Mr Mark James Docherty as a secretary (1 page)
9 April 2013Appointment of Mr Mark James Docherty as a secretary (1 page)
8 April 2013Termination of appointment of Iain Ross as a director (1 page)
8 April 2013Termination of appointment of Seppo Yla Herttuala as a director (1 page)
8 April 2013Termination of appointment of Seppo Yla Herttuala as a director (1 page)
8 April 2013Termination of appointment of David Venables as a director (1 page)
8 April 2013Termination of appointment of Iain Ross as a director (1 page)
8 April 2013Termination of appointment of Susan Steven as a secretary (1 page)
8 April 2013Termination of appointment of David Venables as a director (1 page)
8 April 2013Termination of appointment of Susan Steven as a secretary (1 page)
23 November 2012Termination of appointment of Edward Bliss as a director (1 page)
23 November 2012Termination of appointment of Edward Bliss as a director (1 page)
24 September 2012Appointment of Mrs Susan Margaret Steven as a secretary (1 page)
24 September 2012Appointment of Mrs Susan Margaret Steven as a secretary (1 page)
24 September 2012Termination of appointment of Edward Bliss as a secretary (1 page)
24 September 2012Termination of appointment of Edward Bliss as a secretary (1 page)
6 August 2012Appointment of Iain Gladstone Ross as a director (2 pages)
6 August 2012Termination of appointment of John Martin as a director (1 page)
6 August 2012Appointment of Dr David Venables as a director (2 pages)
6 August 2012Appointment of Iain Gladstone Ross as a director (2 pages)
6 August 2012Appointment of Dr David Venables as a director (2 pages)
6 August 2012Termination of appointment of John Martin as a director (1 page)
1 August 2012Termination of appointment of Martyn Williams as a director (1 page)
1 August 2012Termination of appointment of Martyn Williams as a director (1 page)
12 June 2012Full accounts made up to 31 December 2011 (45 pages)
12 June 2012Full accounts made up to 31 December 2011 (45 pages)
9 May 2012Appointment of Dr Edward Robert Clegg Bliss as a director (2 pages)
9 May 2012Appointment of Dr Edward Robert Clegg Bliss as a director (2 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 April 2012Termination of appointment of Russell Banks as a director (1 page)
17 April 2012Termination of appointment of Russell Banks as a director (1 page)
23 September 2011Full accounts made up to 31 December 2010 (40 pages)
23 September 2011Full accounts made up to 31 December 2010 (40 pages)
10 May 2011Director's details changed for Professor John Francis Martin on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Professor Seppo Yla Herttuala on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Professor Seppo Yla Herttuala on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Professor John Francis Martin on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Martyn Douglas Williams on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Martyn Douglas Williams on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from 79 New Cavendish Street London W1W 6XB on 10 May 2011 (1 page)
10 May 2011Registered office address changed from , 79 New Cavendish Street, London, W1W 6XB on 10 May 2011 (1 page)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
25 February 2011Appointment of Mr Russell Banks as a director (2 pages)
25 February 2011Termination of appointment of David Bowyer as a director (1 page)
25 February 2011Appointment of Mr Russell Banks as a director (2 pages)
25 February 2011Termination of appointment of David Bowyer as a director (1 page)
21 June 2010Full accounts made up to 31 December 2009 (39 pages)
21 June 2010Full accounts made up to 31 December 2009 (39 pages)
28 May 2010Appointment of Mr David Eric Bowyer as a director (2 pages)
28 May 2010Appointment of Mr David Eric Bowyer as a director (2 pages)
25 May 2010Termination of appointment of Martyn Williams as a secretary (1 page)
25 May 2010Appointment of Dr Edward Robert Clegg Bliss as a secretary (1 page)
25 May 2010Termination of appointment of Martyn Williams as a secretary (1 page)
25 May 2010Appointment of Dr Edward Robert Clegg Bliss as a secretary (1 page)
19 May 2010Termination of appointment of Nigel Parker as a director (1 page)
19 May 2010Termination of appointment of Nigel Parker as a director (1 page)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Professor Seppo Yla Herttuala on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Professor John Francis Martin on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Professor Seppo Yla Herttuala on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Professor John Francis Martin on 14 April 2010 (2 pages)
27 September 2009Full accounts made up to 31 December 2008 (41 pages)
27 September 2009Full accounts made up to 31 December 2008 (41 pages)
13 May 2009Return made up to 14/04/09; full list of members (7 pages)
13 May 2009Return made up to 14/04/09; full list of members (7 pages)
26 August 2008Full accounts made up to 31 December 2007 (38 pages)
26 August 2008Full accounts made up to 31 December 2007 (38 pages)
5 June 2008Return made up to 14/04/08; full list of members (9 pages)
5 June 2008Return made up to 14/04/08; full list of members (9 pages)
7 April 2008Secretary appointed martyn douglas williams (2 pages)
7 April 2008Secretary appointed martyn douglas williams (2 pages)
3 April 2008Appointment terminated secretary nicholas plummer (1 page)
3 April 2008Appointment terminated secretary nicholas plummer (1 page)
27 July 2007Full accounts made up to 31 December 2006 (30 pages)
27 July 2007Full accounts made up to 31 December 2006 (30 pages)
14 May 2007Return made up to 14/04/07; no change of members (8 pages)
14 May 2007Return made up to 14/04/07; no change of members (8 pages)
25 October 2006Full accounts made up to 31 December 2005 (27 pages)
25 October 2006Full accounts made up to 31 December 2005 (27 pages)
5 July 2006Nc inc already adjusted 10/03/04 (1 page)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006Nc inc already adjusted 10/03/04 (1 page)
10 May 2006Return made up to 14/04/06; no change of members (8 pages)
10 May 2006Return made up to 14/04/06; no change of members (8 pages)
12 September 2005Full accounts made up to 31 December 2004 (19 pages)
12 September 2005Full accounts made up to 31 December 2004 (19 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
29 June 2005Secretary's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Secretary's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
16 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2005Registered office changed on 15/03/05 from: 1 fitzroy mews london W1T 6DE (1 page)
15 March 2005Registered office changed on 15/03/05 from: 1 fitzroy mews, london, W1T 6DE (1 page)
17 May 2004Return made up to 14/04/04; no change of members (8 pages)
17 May 2004Return made up to 14/04/04; no change of members (8 pages)
27 April 2004Full accounts made up to 31 December 2003 (17 pages)
27 April 2004Full accounts made up to 31 December 2003 (17 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Return made up to 14/04/03; full list of members (16 pages)
1 May 2003Return made up to 14/04/03; full list of members (16 pages)
14 March 2003Full accounts made up to 31 December 2002 (23 pages)
14 March 2003Full accounts made up to 31 December 2002 (23 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
23 May 2002Return made up to 14/04/02; full list of members (19 pages)
23 May 2002Return made up to 14/04/02; full list of members (19 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2002Memorandum and Articles of Association (38 pages)
2 May 2002Memorandum and Articles of Association (38 pages)
23 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
23 April 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
23 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
23 April 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
28 March 2002Ad 13/08/01--------- £ si [email protected] (6 pages)
28 March 2002Ad 06/02/98--------- £ si [email protected] (2 pages)
28 March 2002Nc inc already adjusted 23/02/99 (1 page)
28 March 2002Nc inc already adjusted 01/08/00 (1 page)
28 March 2002Nc inc already adjusted 06/02/98 (1 page)
28 March 2002Ad 13/08/01--------- £ si [email protected] (6 pages)
28 March 2002Ad 06/02/98--------- £ si [email protected] (2 pages)
28 March 2002Nc inc already adjusted 06/02/98 (1 page)
28 March 2002Ad 27/06/97--------- £ si [email protected] (2 pages)
28 March 2002Nc inc already adjusted 01/08/00 (1 page)
28 March 2002Nc inc already adjusted 23/02/99 (1 page)
28 March 2002Ad 27/06/97--------- £ si [email protected] (2 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
5 March 2002Registered office changed on 05/03/02 from: 6 warren mews london W1T 6AR (1 page)
5 March 2002Registered office changed on 05/03/02 from: 6 warren mews, london, W1T 6AR (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
17 September 2001Nc inc already adjusted 13/08/01 (1 page)
17 September 2001Nc inc already adjusted 13/08/01 (1 page)
22 August 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
22 August 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
20 July 2001Ad 06/07/98--------- £ si [email protected] (2 pages)
20 July 2001Ad 06/07/98--------- £ si [email protected] (2 pages)
28 June 2001Ad 27/04/00--------- £ si [email protected] (2 pages)
28 June 2001Ad 27/04/00--------- £ si [email protected] (2 pages)
19 June 2001Amen 882-66666X.001P allo 060798 (2 pages)
19 June 2001Amen 882-66666X.001P allo 060798 (2 pages)
5 June 2001Ad 27/04/00--------- £ si [email protected] (4 pages)
5 June 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
5 June 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
5 June 2001Ad 27/04/00--------- £ si [email protected] (4 pages)
29 May 2001Ad 10/01/01-11/05/01 £ si [email protected]=725 £ ic 2066/2791 (2 pages)
29 May 2001Ad 10/01/01-11/05/01 £ si [email protected]=725 £ ic 2066/2791 (2 pages)
29 May 2001Statement of affairs (34 pages)
29 May 2001Statement of affairs (34 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
19 April 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
19 April 2001Secretary's particulars changed;director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
30 March 2001Director's particulars changed (1 page)
30 March 2001Director's particulars changed (1 page)
30 March 2001Director's particulars changed (1 page)
30 March 2001Director's particulars changed (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
31 January 2001Company name changed eurogene LIMITED\certificate issued on 31/01/01 (2 pages)
31 January 2001Company name changed eurogene LIMITED\certificate issued on 31/01/01 (2 pages)
27 October 2000Full accounts made up to 31 March 2000 (16 pages)
27 October 2000Full accounts made up to 31 March 2000 (16 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
5 June 2000S-div 25/04/00 (1 page)
5 June 2000S-div 25/04/00 (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
15 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
15 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
15 May 2000New director appointed (3 pages)
15 May 2000New director appointed (3 pages)
13 May 2000Declaration of satisfaction of mortgage/charge (1 page)
13 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Full accounts made up to 31 March 1999 (15 pages)
3 May 2000Full accounts made up to 31 March 1999 (15 pages)
19 April 2000New director appointed (3 pages)
19 April 2000New director appointed (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
7 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
7 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
5 October 1999New secretary appointed;new director appointed (1 page)
5 October 1999New secretary appointed;new director appointed (1 page)
5 October 1999Registered office changed on 05/10/99 from: marquis house, 67-68 jermyn street, london, SW1Y 6NY (1 page)
5 October 1999Registered office changed on 05/10/99 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
15 July 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
9 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
18 January 1999Full accounts made up to 31 March 1998 (14 pages)
18 January 1999Full accounts made up to 31 March 1998 (14 pages)
23 December 1998Ad 06/07/98--------- £ si [email protected]=66 £ ic 2000/2066 (2 pages)
23 December 1998Statement of affairs (4 pages)
23 December 1998Statement of affairs (4 pages)
23 December 1998Ad 06/07/98--------- £ si [email protected]=66 £ ic 2000/2066 (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
11 May 1998Return made up to 14/04/98; full list of members (8 pages)
11 May 1998Return made up to 14/04/98; full list of members (8 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997New director appointed (3 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 June 1997Company name changed gladselect LIMITED\certificate issued on 01/07/97 (4 pages)
30 June 1997Company name changed gladselect LIMITED\certificate issued on 01/07/97 (4 pages)
26 June 1997New director appointed (3 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
26 June 1997New secretary appointed;new director appointed (3 pages)
26 June 1997Registered office changed on 26/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
26 June 1997S-div 10/06/97 (1 page)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (3 pages)
26 June 1997New secretary appointed;new director appointed (3 pages)
26 June 1997Registered office changed on 26/06/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997S-div 10/06/97 (1 page)
14 April 1997Incorporation (9 pages)
14 April 1997Incorporation (9 pages)