London
WC2N 6NJ
Director Name | Mr John Michael Hawkins |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
Director Name | Mr Iain Gladstone Ross |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
Director Name | Elizabeth Holt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 2000) |
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 | 11 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 July 1997) |
Role | Cdd |
Correspondence Address | 14 Bristol Mews Little Venice London W9 2JF |
Secretary Name | Mark James Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 1999) |
Role | Cdd |
Correspondence Address | 14 Bristol Mews Little Venice London W9 2JF |
Director Name | Mr Bryan Montagu Norman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Place Much Hadham Hertfordshire SG10 6AA |
Director Name | Peter Stephen Keen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX |
Director Name | Prof Jeffrey Alan Gray |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2000) |
Role | University Professor |
Correspondence Address | 223 Woodstock Road Oxford OX2 7AD |
Director Name | Dr John David Sinden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 09 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY Wales |
Director Name | Dr Martin William Edwards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Reneuron Holdings Plc 10 Nugent Road, Surrey Research Park Guildford Surrey GU2 7AF |
Secretary Name | Mr Ian Alexander Francis Miscampbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 3 Horseshoe Close Cheddington Leighton Buzzard Bedfordshire LU7 0SB |
Director Name | Prof Trevor Mervyn Jones |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF |
Director Name | Mr Ian Alexander Francis Miscampbell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Horseshoe Close Cheddington Leighton Buzzard Bedfordshire LU7 0SB |
Director Name | Mr David Owen Ball |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Upper Hartfield Sussex TN7 4PR |
Director Name | Prof Peter David Stonier |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 2003) |
Role | Pharmaceutical Consultant |
Correspondence Address | Reneuron Holdings Plc 10 Nugent Road, Surrey Research Park Guildford Surrey GU2 7AF |
Secretary Name | Dr Jane Elizabeth Whitrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gun Lane Knebworth Hertfordshire SG3 6BH |
Director Name | Michael Elliott Hunt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY Wales |
Secretary Name | Michael Elliott Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nugent Road Guildford Surrey GU2 7AF |
Director Name | Mr Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Director Name | Mr Mark Rowland Clement |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Director Name | Mr Bryan Geoffrey Morton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 March 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Magdalen Centre Oxford Science Park Oxford Oxfordshire OX4 4GA |
Secretary Name | Mr Patrick Huggins |
---|---|
Status | Resigned |
Appointed | 01 May 2010(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2013) |
Role | Company Director |
Correspondence Address | 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF |
Director Name | Mr Simon Christopher Cartmell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2014) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF |
Director Name | Mr John Edward Berriman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 2014) |
Role | Non-Executive Direcor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF |
Secretary Name | Mr Richard Moulson |
---|---|
Status | Resigned |
Appointed | 05 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF |
Director Name | Mr Olav Hellebo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 September 2014(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY Wales |
Secretary Name | Mr Michael Elliot Hunt |
---|---|
Status | Resigned |
Appointed | 01 October 2014(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY Wales |
Director Name | Ms Catherine Ann Isted |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | reneuron.com |
---|---|
Email address | [email protected] |
Telephone | 01483 302560 |
Telephone region | Guildford |
Registered Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £17,000 |
Net Worth | -£56,949,000 |
Cash | £668,000 |
Current Liabilities | £58,868,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 2 days from now) |
23 June 2008 | Delivered on: 26 June 2008 Satisfied on: 29 August 2009 Persons entitled: Merlin Bioscience Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and any of the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge which is a qualifying floating charge all right title and interest in the patents and patent applications together with the right title and interest of the company in intellectual property rights patents and patent application including all materials and physical embodiments all records and documentation see image for full details. Fully Satisfied |
---|---|
19 May 2000 | Delivered on: 26 May 2000 Satisfied on: 31 July 2002 Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch Classification: Debenture Secured details: All money and liabilities due or to become due from the company to the chargee under or in respect of the finance documents (as defined) and all costs charges and expenses incurred in connection therewith. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 2000 | Delivered on: 14 April 2000 Satisfied on: 11 October 2000 Persons entitled: Merlin General Partner Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under pursuant to or in connection with the counter-indemnity and fee agreement dated 31ST march 2000 together with any letter,deed,document or other agreement which varies amends or supplements such agreement. Particulars: All property assets and undertaking of the company present and future inlcuding goodwill and any unpaid share capital. Fully Satisfied |
24 July 2023 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Catherine Ann Isted as a director on 31 December 2022 (1 page) |
3 January 2023 | Appointment of Mr Iain Gladstone Ross as a director on 31 December 2022 (2 pages) |
16 September 2022 | Full accounts made up to 31 March 2022 (28 pages) |
14 September 2022 | Appointment of Mr John Michael Hawkins as a director on 14 September 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Olav Hellebo as a director on 28 February 2022 (1 page) |
4 November 2021 | Full accounts made up to 31 March 2021 (27 pages) |
14 October 2021 | Appointment of Ms Catherine Ann Isted as a director on 11 October 2021 (2 pages) |
1 June 2021 | Termination of appointment of Michael Elliott Hunt as a director on 31 May 2021 (1 page) |
1 June 2021 | Appointment of Mr John Michael Hawkins as a secretary on 31 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Michael Elliot Hunt as a secretary on 31 May 2021 (1 page) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
4 September 2020 | Full accounts made up to 31 March 2020 (26 pages) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 March 2019 (23 pages) |
23 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 March 2018 (23 pages) |
21 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
10 November 2016 | Termination of appointment of John David Sinden as a director on 9 November 2016 (1 page) |
10 November 2016 | Termination of appointment of John David Sinden as a director on 9 November 2016 (1 page) |
22 June 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
22 June 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
3 June 2016 | Director's details changed for Michael Elliott Hunt on 29 February 2016 (2 pages) |
3 June 2016 | Director's details changed for Dr John David Sinden on 29 February 2016 (2 pages) |
3 June 2016 | Director's details changed for Michael Elliott Hunt on 29 February 2016 (2 pages) |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Dr John David Sinden on 29 February 2016 (2 pages) |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 February 2016 | Registered office address changed from 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF to Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF to Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY on 29 February 2016 (1 page) |
19 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Appointment of Mr Michael Elliot Hunt as a secretary on 1 October 2014 (2 pages) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Appointment of Mr Michael Elliot Hunt as a secretary on 1 October 2014 (2 pages) |
4 June 2015 | Termination of appointment of Richard Moulson as a secretary on 1 October 2014 (1 page) |
4 June 2015 | Appointment of Mr Michael Elliot Hunt as a secretary on 1 October 2014 (2 pages) |
4 June 2015 | Termination of appointment of Richard Moulson as a secretary on 1 October 2014 (1 page) |
4 June 2015 | Termination of appointment of Richard Moulson as a secretary on 1 October 2014 (1 page) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
14 October 2014 | Appointment of Mr Olav Hellebo as a director on 8 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Olav Hellebo as a director on 8 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Olav Hellebo as a director on 8 September 2014 (2 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
14 March 2014 | Termination of appointment of Simon Cartmell as a director (1 page) |
14 March 2014 | Termination of appointment of John Berriman as a director (1 page) |
14 March 2014 | Termination of appointment of John Berriman as a director (1 page) |
14 March 2014 | Termination of appointment of Mark Docherty as a director (1 page) |
14 March 2014 | Termination of appointment of Bryan Morton as a director (1 page) |
14 March 2014 | Termination of appointment of John Berriman as a director (1 page) |
14 March 2014 | Termination of appointment of John Berriman as a director (1 page) |
14 March 2014 | Termination of appointment of John Berriman as a director (1 page) |
14 March 2014 | Termination of appointment of Mark Docherty as a director (1 page) |
14 March 2014 | Termination of appointment of Simon Cartmell as a director (1 page) |
14 March 2014 | Termination of appointment of John Berriman as a director (1 page) |
14 March 2014 | Termination of appointment of Bryan Morton as a director (1 page) |
12 November 2013 | Appointment of Mr Richard Moulson as a secretary (1 page) |
12 November 2013 | Appointment of Mr Richard Moulson as a secretary (1 page) |
11 November 2013 | Termination of appointment of Patrick Huggins as a secretary (1 page) |
11 November 2013 | Termination of appointment of Patrick Huggins as a secretary (1 page) |
27 August 2013 | Full accounts made up to 31 March 2013 (34 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (34 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
14 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
14 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (31 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (31 pages) |
10 July 2012 | Termination of appointment of Trevor Jones as a director (2 pages) |
10 July 2012 | Termination of appointment of Trevor Jones as a director (2 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (30 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (30 pages) |
25 July 2011 | Appointment of Mr John Edward Berriman as a director (2 pages) |
25 July 2011 | Appointment of Mr John Edward Berriman as a director (2 pages) |
22 July 2011 | Appointment of Mr Simon Christopher Cartmell as a director (2 pages) |
22 July 2011 | Appointment of Mr Simon Christopher Cartmell as a director (2 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (30 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (30 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Appointment of Mr Patrick Huggins as a secretary (1 page) |
1 June 2010 | Termination of appointment of Michael Hunt as a secretary (1 page) |
1 June 2010 | Termination of appointment of Michael Hunt as a secretary (1 page) |
1 June 2010 | Appointment of Mr Patrick Huggins as a secretary (1 page) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 July 2009 | Full accounts made up to 31 March 2009 (28 pages) |
29 July 2009 | Full accounts made up to 31 March 2009 (28 pages) |
24 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
24 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
5 January 2009 | Director appointed bryan morton (2 pages) |
5 January 2009 | Director appointed bryan morton (2 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (32 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (32 pages) |
2 July 2008 | Capitals not rolled up (2 pages) |
2 July 2008 | Capitals not rolled up (2 pages) |
2 July 2008 | Capitals not rolled up (2 pages) |
2 July 2008 | Capitals not rolled up (2 pages) |
2 July 2008 | Statement of affairs (40 pages) |
2 July 2008 | Capitals not rolled up (2 pages) |
2 July 2008 | Statement of affairs (40 pages) |
2 July 2008 | Capitals not rolled up (2 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 June 2008 | Return made up to 09/05/08; full list of members (5 pages) |
17 June 2008 | Return made up to 09/05/08; full list of members (5 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
30 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
15 June 2007 | Return made up to 09/05/07; no change of members (8 pages) |
15 June 2007 | Return made up to 09/05/07; no change of members (8 pages) |
22 February 2007 | Statement of affairs (15 pages) |
22 February 2007 | Ad 12/02/07--------- £ si [email protected]=77166 £ ic 952112/1029278 (2 pages) |
22 February 2007 | Statement of affairs (40 pages) |
22 February 2007 | Ad 19/02/07--------- £ si [email protected]=6254 £ ic 1029278/1035532 (2 pages) |
22 February 2007 | Ad 19/02/07--------- £ si [email protected]=6254 £ ic 1029278/1035532 (2 pages) |
22 February 2007 | Ad 12/02/07--------- £ si [email protected]=77166 £ ic 952112/1029278 (2 pages) |
22 February 2007 | Statement of affairs (15 pages) |
22 February 2007 | Statement of affairs (40 pages) |
22 February 2007 | Statement of affairs (40 pages) |
22 February 2007 | Statement of affairs (40 pages) |
22 February 2007 | Statement of affairs (15 pages) |
22 February 2007 | Statement of affairs (15 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
10 July 2006 | Statement of affairs (55 pages) |
10 July 2006 | Statement of affairs (55 pages) |
10 July 2006 | Ad 29/06/06--------- £ si [email protected]=55676 £ ic 896436/952112 (2 pages) |
10 July 2006 | Ad 29/06/06--------- £ si [email protected]=55676 £ ic 896436/952112 (2 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
6 September 2005 | Ad 01/07/05--------- £ si [email protected]=377449 £ ic 2487/379936 (2 pages) |
6 September 2005 | Statement of affairs (55 pages) |
6 September 2005 | Statement of affairs (55 pages) |
6 September 2005 | Statement of affairs (55 pages) |
6 September 2005 | Ad 12/08/05--------- £ si [email protected]=516500 £ ic 379936/896436 (2 pages) |
6 September 2005 | Statement of affairs (55 pages) |
6 September 2005 | Ad 12/08/05--------- £ si [email protected]=516500 £ ic 379936/896436 (2 pages) |
6 September 2005 | Ad 01/07/05--------- £ si [email protected]=377449 £ ic 2487/379936 (2 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Nc inc already adjusted 01/07/05 (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Nc inc already adjusted 01/07/05 (1 page) |
17 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (19 pages) |
11 June 2004 | Return made up to 09/05/04; no change of members
|
11 June 2004 | Return made up to 09/05/04; no change of members
|
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
9 October 2003 | New director appointed (3 pages) |
9 October 2003 | New director appointed (3 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
18 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 09/05/03; no change of members (9 pages) |
9 June 2003 | Return made up to 09/05/03; no change of members (9 pages) |
7 August 2002 | Full accounts made up to 31 March 2002 (21 pages) |
7 August 2002 | Full accounts made up to 31 March 2002 (21 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
7 June 2002 | Return made up to 09/05/02; full list of members (9 pages) |
7 June 2002 | Return made up to 09/05/02; full list of members (9 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
20 August 2001 | Ad 02/08/01--------- £ si [email protected]=98 £ ic 2389/2487 (2 pages) |
20 August 2001 | Ad 02/08/01--------- £ si [email protected]=98 £ ic 2389/2487 (2 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Return made up to 09/05/01; full list of members (10 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Return made up to 09/05/01; full list of members (10 pages) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Location of register of members (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 10 nugent road surrey research park guildford surrey GU2 7AF (1 page) |
2 February 2001 | Location of register of members (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 10 nugent road surrey research park guildford surrey GU2 7AF (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: europoint centre 5-11 lavington street london SE1 0NZ (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: europoint centre 5-11 lavington street london SE1 0NZ (1 page) |
9 November 2000 | Resolutions
|
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Location of register of members (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Location of register of members (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
11 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (20 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (20 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
26 May 2000 | Particulars of mortgage/charge (9 pages) |
26 May 2000 | Particulars of mortgage/charge (9 pages) |
23 May 2000 | £ nc 2628/3000 19/05/00 (1 page) |
23 May 2000 | £ nc 2628/3000 19/05/00 (1 page) |
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
12 May 2000 | Return made up to 09/05/00; full list of members (9 pages) |
12 May 2000 | Return made up to 09/05/00; full list of members (9 pages) |
18 April 2000 | Auditor's resignation (1 page) |
18 April 2000 | Ad 18/07/97--------- £ si [email protected] (2 pages) |
18 April 2000 | Auditor's resignation (1 page) |
18 April 2000 | Ad 18/07/97--------- £ si [email protected] (2 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 67-68 jermyn street london SW1Y 6NY (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 67-68 jermyn street london SW1Y 6NY (1 page) |
4 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (18 pages) |
5 July 1999 | Return made up to 23/05/99; no change of members
|
5 July 1999 | Return made up to 23/05/99; no change of members
|
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
29 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | £ nc 1000/2628 19/01/98 (1 page) |
9 February 1998 | Ad 19/01/98--------- £ si [email protected]=1388 £ ic 999/2387 (2 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Ad 19/01/98--------- £ si [email protected]=1388 £ ic 999/2387 (2 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | £ nc 1000/2628 19/01/98 (1 page) |
9 February 1998 | Resolutions
|
16 January 1998 | Ad 04/12/97--------- £ si [email protected]=39 £ ic 960/999 (2 pages) |
16 January 1998 | Ad 04/12/97--------- £ si [email protected]=39 £ ic 960/999 (2 pages) |
6 November 1997 | Company name changed systemtip LIMITED\certificate issued on 07/11/97 (2 pages) |
6 November 1997 | Company name changed systemtip LIMITED\certificate issued on 07/11/97 (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
25 September 1997 | Ad 18/07/97--------- £ si [email protected]=958 £ ic 2/960 (2 pages) |
25 September 1997 | Ad 18/07/97--------- £ si [email protected]=958 £ ic 2/960 (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
22 July 1997 | New secretary appointed;new director appointed (3 pages) |
22 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
22 July 1997 | S-div 15/07/97 (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | S-div 15/07/97 (1 page) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | New secretary appointed;new director appointed (3 pages) |
22 July 1997 | Resolutions
|
23 May 1997 | Incorporation (9 pages) |
23 May 1997 | Incorporation (9 pages) |