Company NameReneuron Limited
DirectorsJohn Michael Hawkins and Iain Gladstone Ross
Company StatusIn Administration
Company Number03375897
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr John Michael Hawkins
StatusCurrent
Appointed31 May 2021(24 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr John Michael Hawkins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr Iain Gladstone Ross
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameElizabeth Holt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2000)
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
Appointed11 June 1997(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 18 July 1997)
RoleCdd
Correspondence Address14 Bristol Mews
Little Venice
London
W9 2JF
Secretary NameMark James Docherty
NationalityBritish
StatusResigned
Appointed11 June 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 1999)
RoleCdd
Correspondence Address14 Bristol Mews
Little Venice
London
W9 2JF
Director NameMr Bryan Montagu Norman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Place
Much Hadham
Hertfordshire
SG10 6AA
Director NamePeter Stephen Keen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Director NameProf Jeffrey Alan Gray
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2000)
RoleUniversity Professor
Correspondence Address223 Woodstock Road
Oxford
OX2 7AD
Director NameDr John David Sinden
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1998(1 year, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameDr Martin William Edwards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressReneuron Holdings Plc
10 Nugent Road, Surrey Research Park
Guildford
Surrey
GU2 7AF
Secretary NameMr Ian Alexander Francis Miscampbell
NationalityBritish
StatusResigned
Appointed09 February 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2000)
RoleCompany Director
Correspondence Address3 Horseshoe Close
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0SB
Director NameProf Trevor Mervyn Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(1 year, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Director NameMr Ian Alexander Francis Miscampbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2000)
RoleChartered Accountant
Correspondence Address3 Horseshoe Close
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0SB
Director NameMr David Owen Ball
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressRose Cottage
Upper Hartfield
Sussex
TN7 4PR
Director NameProf Peter David Stonier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2003)
RolePharmaceutical Consultant
Correspondence AddressReneuron Holdings Plc
10 Nugent Road, Surrey Research Park
Guildford
Surrey
GU2 7AF
Secretary NameDr Jane Elizabeth Whitrow
NationalityBritish
StatusResigned
Appointed10 October 2000(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gun Lane
Knebworth
Hertfordshire
SG3 6BH
Director NameMichael Elliott Hunt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Secretary NameMichael Elliott Hunt
NationalityBritish
StatusResigned
Appointed23 January 2001(3 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nugent Road
Guildford
Surrey
GU2 7AF
Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NameMr Mark Rowland Clement
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMr Bryan Geoffrey Morton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(11 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 March 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Magdalen Centre
Oxford Science Park
Oxford
Oxfordshire
OX4 4GA
Secretary NameMr Patrick Huggins
StatusResigned
Appointed01 May 2010(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2013)
RoleCompany Director
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Director NameMr Simon Christopher Cartmell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2014)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Director NameMr John Edward Berriman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2014)
RoleNon-Executive Direcor
Country of ResidenceUnited Kingdom
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Secretary NameMr Richard Moulson
StatusResigned
Appointed05 November 2013(16 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 October 2014)
RoleCompany Director
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Director NameMr Olav Hellebo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed08 September 2014(17 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Secretary NameMr Michael Elliot Hunt
StatusResigned
Appointed01 October 2014(17 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2021)
RoleCompany Director
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameMs Catherine Ann Isted
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitereneuron.com
Email address[email protected]
Telephone01483 302560
Telephone regionGuildford

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£17,000
Net Worth-£56,949,000
Cash£668,000
Current Liabilities£58,868,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 2 days from now)

Charges

23 June 2008Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

24 July 2023Full accounts made up to 31 March 2023 (28 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Catherine Ann Isted as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Mr Iain Gladstone Ross as a director on 31 December 2022 (2 pages)
16 September 2022Full accounts made up to 31 March 2022 (28 pages)
14 September 2022Appointment of Mr John Michael Hawkins as a director on 14 September 2022 (2 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Olav Hellebo as a director on 28 February 2022 (1 page)
4 November 2021Full accounts made up to 31 March 2021 (27 pages)
14 October 2021Appointment of Ms Catherine Ann Isted as a director on 11 October 2021 (2 pages)
1 June 2021Termination of appointment of Michael Elliott Hunt as a director on 31 May 2021 (1 page)
1 June 2021Appointment of Mr John Michael Hawkins as a secretary on 31 May 2021 (2 pages)
1 June 2021Termination of appointment of Michael Elliot Hunt as a secretary on 31 May 2021 (1 page)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
4 September 2020Full accounts made up to 31 March 2020 (26 pages)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 March 2019 (23 pages)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 March 2018 (23 pages)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
26 October 2017Full accounts made up to 31 March 2017 (23 pages)
26 October 2017Full accounts made up to 31 March 2017 (23 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 March 2016 (23 pages)
8 January 2017Full accounts made up to 31 March 2016 (23 pages)
10 November 2016Termination of appointment of John David Sinden as a director on 9 November 2016 (1 page)
10 November 2016Termination of appointment of John David Sinden as a director on 9 November 2016 (1 page)
22 June 2016Second filing of AP01 previously delivered to Companies House (5 pages)
22 June 2016Second filing of AP01 previously delivered to Companies House (5 pages)
3 June 2016Director's details changed for Michael Elliott Hunt on 29 February 2016 (2 pages)
3 June 2016Director's details changed for Dr John David Sinden on 29 February 2016 (2 pages)
3 June 2016Director's details changed for Michael Elliott Hunt on 29 February 2016 (2 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,035,504.66
(5 pages)
3 June 2016Director's details changed for Dr John David Sinden on 29 February 2016 (2 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,035,504.66
(5 pages)
29 February 2016Registered 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 2016Registered 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 2015Full accounts made up to 31 March 2015 (24 pages)
19 December 2015Full accounts made up to 31 March 2015 (24 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,035,504.66
(6 pages)
4 June 2015Appointment of Mr Michael Elliot Hunt as a secretary on 1 October 2014 (2 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,035,504.66
(6 pages)
4 June 2015Appointment of Mr Michael Elliot Hunt as a secretary on 1 October 2014 (2 pages)
4 June 2015Termination of appointment of Richard Moulson as a secretary on 1 October 2014 (1 page)
4 June 2015Appointment of Mr Michael Elliot Hunt as a secretary on 1 October 2014 (2 pages)
4 June 2015Termination of appointment of Richard Moulson as a secretary on 1 October 2014 (1 page)
4 June 2015Termination of appointment of Richard Moulson as a secretary on 1 October 2014 (1 page)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,035,504.66
(6 pages)
14 October 2014Appointment of Mr Olav Hellebo as a director on 8 September 2014 (2 pages)
14 October 2014Appointment of Mr Olav Hellebo as a director on 8 September 2014 (2 pages)
14 October 2014Appointment of Mr Olav Hellebo as a director on 8 September 2014 (2 pages)
16 August 2014Full accounts made up to 31 March 2014 (23 pages)
16 August 2014Full accounts made up to 31 March 2014 (23 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,035,504.66
(5 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,035,504.66
(5 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,035,504.66
(5 pages)
14 March 2014Termination of appointment of Simon Cartmell as a director (1 page)
14 March 2014Termination of appointment of John Berriman as a director (1 page)
14 March 2014Termination of appointment of John Berriman as a director (1 page)
14 March 2014Termination of appointment of Mark Docherty as a director (1 page)
14 March 2014Termination of appointment of Bryan Morton as a director (1 page)
14 March 2014Termination of appointment of John Berriman as a director (1 page)
14 March 2014Termination of appointment of John Berriman as a director (1 page)
14 March 2014Termination of appointment of John Berriman as a director (1 page)
14 March 2014Termination of appointment of Mark Docherty as a director (1 page)
14 March 2014Termination of appointment of Simon Cartmell as a director (1 page)
14 March 2014Termination of appointment of John Berriman as a director (1 page)
14 March 2014Termination of appointment of Bryan Morton as a director (1 page)
12 November 2013Appointment of Mr Richard Moulson as a secretary (1 page)
12 November 2013Appointment of Mr Richard Moulson as a secretary (1 page)
11 November 2013Termination of appointment of Patrick Huggins as a secretary (1 page)
11 November 2013Termination of appointment of Patrick Huggins as a secretary (1 page)
27 August 2013Full accounts made up to 31 March 2013 (34 pages)
27 August 2013Full accounts made up to 31 March 2013 (34 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
14 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
14 August 2012Annual return made up to 9 May 2012 with a full list of shareholders (10 pages)
16 July 2012Full accounts made up to 31 March 2012 (31 pages)
16 July 2012Full accounts made up to 31 March 2012 (31 pages)
10 July 2012Termination of appointment of Trevor Jones as a director (2 pages)
10 July 2012Termination of appointment of Trevor Jones as a director (2 pages)
11 August 2011Full accounts made up to 31 March 2011 (30 pages)
11 August 2011Full accounts made up to 31 March 2011 (30 pages)
25 July 2011Appointment of Mr John Edward Berriman as a director (2 pages)
25 July 2011Appointment of Mr John Edward Berriman as a director (2 pages)
22 July 2011Appointment of Mr Simon Christopher Cartmell as a director (2 pages)
22 July 2011Appointment of Mr Simon Christopher Cartmell as a director (2 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
31 August 2010Full accounts made up to 31 March 2010 (30 pages)
31 August 2010Full accounts made up to 31 March 2010 (30 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
1 June 2010Appointment of Mr Patrick Huggins as a secretary (1 page)
1 June 2010Termination of appointment of Michael Hunt as a secretary (1 page)
1 June 2010Termination of appointment of Michael Hunt as a secretary (1 page)
1 June 2010Appointment of Mr Patrick Huggins as a secretary (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 July 2009Full accounts made up to 31 March 2009 (28 pages)
29 July 2009Full accounts made up to 31 March 2009 (28 pages)
24 June 2009Return made up to 09/05/09; full list of members (5 pages)
24 June 2009Return made up to 09/05/09; full list of members (5 pages)
5 January 2009Director appointed bryan morton (2 pages)
5 January 2009Director appointed bryan morton (2 pages)
6 August 2008Full accounts made up to 31 March 2008 (32 pages)
6 August 2008Full accounts made up to 31 March 2008 (32 pages)
2 July 2008Capitals not rolled up (2 pages)
2 July 2008Capitals not rolled up (2 pages)
2 July 2008Capitals not rolled up (2 pages)
2 July 2008Capitals not rolled up (2 pages)
2 July 2008Statement of affairs (40 pages)
2 July 2008Capitals not rolled up (2 pages)
2 July 2008Statement of affairs (40 pages)
2 July 2008Capitals not rolled up (2 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 June 2008Return made up to 09/05/08; full list of members (5 pages)
17 June 2008Return made up to 09/05/08; full list of members (5 pages)
30 July 2007Full accounts made up to 31 March 2007 (21 pages)
30 July 2007Full accounts made up to 31 March 2007 (21 pages)
15 June 2007Return made up to 09/05/07; no change of members (8 pages)
15 June 2007Return made up to 09/05/07; no change of members (8 pages)
22 February 2007Statement of affairs (15 pages)
22 February 2007Ad 12/02/07--------- £ si [email protected]=77166 £ ic 952112/1029278 (2 pages)
22 February 2007Statement of affairs (40 pages)
22 February 2007Ad 19/02/07--------- £ si [email protected]=6254 £ ic 1029278/1035532 (2 pages)
22 February 2007Ad 19/02/07--------- £ si [email protected]=6254 £ ic 1029278/1035532 (2 pages)
22 February 2007Ad 12/02/07--------- £ si [email protected]=77166 £ ic 952112/1029278 (2 pages)
22 February 2007Statement of affairs (15 pages)
22 February 2007Statement of affairs (40 pages)
22 February 2007Statement of affairs (40 pages)
22 February 2007Statement of affairs (40 pages)
22 February 2007Statement of affairs (15 pages)
22 February 2007Statement of affairs (15 pages)
30 August 2006Full accounts made up to 31 March 2006 (19 pages)
30 August 2006Full accounts made up to 31 March 2006 (19 pages)
10 July 2006Statement of affairs (55 pages)
10 July 2006Statement of affairs (55 pages)
10 July 2006Ad 29/06/06--------- £ si [email protected]=55676 £ ic 896436/952112 (2 pages)
10 July 2006Ad 29/06/06--------- £ si [email protected]=55676 £ ic 896436/952112 (2 pages)
1 June 2006Return made up to 09/05/06; full list of members (8 pages)
1 June 2006Return made up to 09/05/06; full list of members (8 pages)
15 November 2005Full accounts made up to 31 March 2005 (18 pages)
15 November 2005Full accounts made up to 31 March 2005 (18 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
6 September 2005Ad 01/07/05--------- £ si [email protected]=377449 £ ic 2487/379936 (2 pages)
6 September 2005Statement of affairs (55 pages)
6 September 2005Statement of affairs (55 pages)
6 September 2005Statement of affairs (55 pages)
6 September 2005Ad 12/08/05--------- £ si [email protected]=516500 £ ic 379936/896436 (2 pages)
6 September 2005Statement of affairs (55 pages)
6 September 2005Ad 12/08/05--------- £ si [email protected]=516500 £ ic 379936/896436 (2 pages)
6 September 2005Ad 01/07/05--------- £ si [email protected]=377449 £ ic 2487/379936 (2 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2005Nc inc already adjusted 01/07/05 (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2005Nc inc already adjusted 01/07/05 (1 page)
17 May 2005Return made up to 09/05/05; full list of members (8 pages)
17 May 2005Return made up to 09/05/05; full list of members (8 pages)
12 October 2004Full accounts made up to 31 March 2004 (19 pages)
12 October 2004Full accounts made up to 31 March 2004 (19 pages)
11 June 2004Return made up to 09/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 2004Return made up to 09/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
9 October 2003New director appointed (3 pages)
9 October 2003New director appointed (3 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
18 July 2003Full accounts made up to 31 March 2003 (19 pages)
18 July 2003Full accounts made up to 31 March 2003 (19 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
9 June 2003Return made up to 09/05/03; no change of members (9 pages)
9 June 2003Return made up to 09/05/03; no change of members (9 pages)
7 August 2002Full accounts made up to 31 March 2002 (21 pages)
7 August 2002Full accounts made up to 31 March 2002 (21 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Secretary's particulars changed;director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Secretary's particulars changed;director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
7 June 2002Return made up to 09/05/02; full list of members (9 pages)
7 June 2002Return made up to 09/05/02; full list of members (9 pages)
6 September 2001Full accounts made up to 31 March 2001 (20 pages)
6 September 2001Full accounts made up to 31 March 2001 (20 pages)
20 August 2001Ad 02/08/01--------- £ si [email protected]=98 £ ic 2389/2487 (2 pages)
20 August 2001Ad 02/08/01--------- £ si [email protected]=98 £ ic 2389/2487 (2 pages)
6 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2001Return made up to 09/05/01; full list of members (10 pages)
6 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2001Return made up to 09/05/01; full list of members (10 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Location of register of members (1 page)
2 February 2001Registered office changed on 02/02/01 from: 10 nugent road surrey research park guildford surrey GU2 7AF (1 page)
2 February 2001Location of register of members (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Registered office changed on 02/02/01 from: 10 nugent road surrey research park guildford surrey GU2 7AF (1 page)
27 December 2000Registered office changed on 27/12/00 from: europoint centre 5-11 lavington street london SE1 0NZ (1 page)
27 December 2000Registered office changed on 27/12/00 from: europoint centre 5-11 lavington street london SE1 0NZ (1 page)
9 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Location of register of members (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Location of register of members (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Director resigned (1 page)
11 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
19 July 2000Full accounts made up to 31 March 2000 (20 pages)
19 July 2000Full accounts made up to 31 March 2000 (20 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
26 May 2000Particulars of mortgage/charge (9 pages)
26 May 2000Particulars 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 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 May 2000Return made up to 09/05/00; full list of members (9 pages)
12 May 2000Return made up to 09/05/00; full list of members (9 pages)
18 April 2000Auditor's resignation (1 page)
18 April 2000Ad 18/07/97--------- £ si [email protected] (2 pages)
18 April 2000Auditor's resignation (1 page)
18 April 2000Ad 18/07/97--------- £ si [email protected] (2 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
13 December 1999Registered office changed on 13/12/99 from: 67-68 jermyn street london SW1Y 6NY (1 page)
13 December 1999Registered office changed on 13/12/99 from: 67-68 jermyn street london SW1Y 6NY (1 page)
4 August 1999Full accounts made up to 31 March 1999 (18 pages)
4 August 1999Full accounts made up to 31 March 1999 (18 pages)
5 July 1999Return made up to 23/05/99; no change of members
  • 363(287) ‐ Registered office changed on 05/07/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 1999Return made up to 23/05/99; no change of members
  • 363(287) ‐ Registered office changed on 05/07/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999New secretary appointed (2 pages)
29 December 1998Full accounts made up to 31 March 1998 (16 pages)
29 December 1998Full accounts made up to 31 March 1998 (16 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
29 June 1998Return made up to 23/05/98; full list of members (8 pages)
29 June 1998Return made up to 23/05/98; full list of members (8 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 February 1998£ nc 1000/2628 19/01/98 (1 page)
9 February 1998Ad 19/01/98--------- £ si [email protected]=1388 £ ic 999/2387 (2 pages)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
9 February 1998Ad 19/01/98--------- £ si [email protected]=1388 £ ic 999/2387 (2 pages)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(14 pages)
9 February 1998£ nc 1000/2628 19/01/98 (1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 January 1998Ad 04/12/97--------- £ si [email protected]=39 £ ic 960/999 (2 pages)
16 January 1998Ad 04/12/97--------- £ si [email protected]=39 £ ic 960/999 (2 pages)
6 November 1997Company name changed systemtip LIMITED\certificate issued on 07/11/97 (2 pages)
6 November 1997Company name changed systemtip LIMITED\certificate issued on 07/11/97 (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
25 September 1997Ad 18/07/97--------- £ si [email protected]=958 £ ic 2/960 (2 pages)
25 September 1997Ad 18/07/97--------- £ si [email protected]=958 £ ic 2/960 (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
29 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
29 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 July 1997New secretary appointed;new director appointed (3 pages)
22 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
22 July 1997Registered office changed on 22/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (3 pages)
22 July 1997Registered office changed on 22/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
22 July 1997S-div 15/07/97 (1 page)
22 July 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997S-div 15/07/97 (1 page)
22 July 1997New director appointed (3 pages)
22 July 1997New secretary appointed;new director appointed (3 pages)
22 July 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 May 1997Incorporation (9 pages)
23 May 1997Incorporation (9 pages)