London
EC2V 6BJ
Secretary Name | Mr Alexander William Campbell |
---|---|
Status | Current |
Appointed | 08 June 2023(25 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Alexandra Louise Curran |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(25 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Mrs Barbara Jean Thomson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Marketing Director |
Correspondence Address | Dhivach Lodge Drumnadrochit Invernesshire IV3 6XW Scotland |
Director Name | Dr Neil Thomson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochletter House Balnain Drumnadrochit Inverness IV63 6XW Scotland |
Secretary Name | Dr Neil Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Role | Director Of Software Companies |
Country of Residence | United Kingdom |
Correspondence Address | Lochletter House Balnain Drumnadrochit Inverness IV63 6XW Scotland |
Director Name | John Allen |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 August 2002) |
Role | Finance Director |
Correspondence Address | 1a Kew Gardens Road Richmond Surrey TW9 3HL |
Director Name | Mr Jeremy Derrick Wood |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Fircroft Grenfell Road Maidenhead Berkshire SL6 1HB |
Director Name | Michael Leslie Shone |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2002) |
Role | Chairman |
Correspondence Address | Birchwood Lady Margaret Road Sunningdale Ascot Berkshire SL5 9QH |
Secretary Name | John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2002) |
Role | Finance Director |
Correspondence Address | 1a Kew Gardens Road Richmond Surrey TW9 3HL |
Director Name | Mr Michael Scott Phillips |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Criafolen 13 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Martyn Roy Ratcliffe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | Oaklands Park Wick Lane, Englefield Green Egham Surrey TW20 0XN |
Director Name | David John Sherriff |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | Bramble Cottage 14a Little Street Yardley Hastings Northampton Northamptonshire NN7 1EZ |
Secretary Name | Mr Gerald Ernest Liddle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69a Badshot Park Badshot Lea Farnham Surrey GU9 9NE |
Secretary Name | Mr Gerald Ernest Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69a Badshot Park Badshot Lea Farnham Surrey GU9 9NE |
Secretary Name | Mr Ian Brian Farrelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(7 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Park Avenue Camberley Surrey GU15 2NG |
Director Name | Mr Philip Basil Wood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Mrs Anjum O'Neill |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mrs Anjum O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr David John Sherriff |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Mr Tom Crawford |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Jonathan Mark Heather |
---|---|
Status | Resigned |
Appointed | 22 August 2016(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Philip Basil Wood |
---|---|
Status | Resigned |
Appointed | 31 August 2018(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Ms Georgina Holly Sharley |
---|---|
Status | Resigned |
Appointed | 10 December 2018(21 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 June 2023) |
Role | Company Director |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Mr Jeremy David Suddards |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2023) |
Role | Chief Executive Designate |
Country of Residence | England |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Director Name | Mr Jeremy David Suddards |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2023(25 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 19 July 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | microgen.com |
---|---|
Telephone | 020 74968100 |
Telephone region | London |
Registered Address | 8th Floor, 138 Cheapside London EC2V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
11.2m at £0.01 | Microgen PLC 72.61% Ordinary |
---|---|
4.2m at £0.01 | Microgen PLC 27.39% Ordinary A |
Year | 2014 |
---|---|
Turnover | £14,475,000 |
Net Worth | -£5,930,000 |
Cash | £11,000 |
Current Liabilities | £8,648,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
14 October 2021 | Delivered on: 21 October 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: 1. patent - PX208897GBQ title - rule templates; and 2. trade mark - fynapse classes 09, 35, 36, 42. (see schedule 3 of the instrument for further details). Outstanding |
---|---|
14 October 2021 | Delivered on: 21 October 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Fixed charge over all mortgaged property. Fixed charge over all intellectual property. For more details please refer to the instrument. Outstanding |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
19 August 2003 | Delivered on: 28 August 2003 Satisfied on: 6 January 2007 Persons entitled: Om Technology Ab Classification: Deposit relating to the performance by the tenant of covenants within a lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance and each and every debt represented by it. Fully Satisfied |
12 March 2001 | Delivered on: 17 March 2001 Satisfied on: 11 September 2003 Persons entitled: Om London Exchange Limited Classification: Charge supplemental to a rent deposit deed dated 16TH october 2000 Secured details: All monies due or to become due from the company to the chargee under a lease dated 16TH october 2000 and the rent deposit deed. Particulars: The sum of £363,339.37 being held in a rent deposit account. Fully Satisfied |
2 January 2001 | Delivered on: 18 January 2001 Satisfied on: 11 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 October 1999 | Delivered on: 26 October 1999 Satisfied on: 9 March 2002 Persons entitled: Sun Microsystems Limited Classification: Deposit agreement Secured details: £26,224 due or to become due from the company to the chargee. Particulars: £26,224. Fully Satisfied |
16 October 1998 | Delivered on: 20 October 1998 Satisfied on: 9 March 2002 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over 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 |
9 August 2023 | Full accounts made up to 31 December 2022 (50 pages) |
---|---|
28 July 2023 | Appointment of Mr Jeremy David Suddards as a director on 13 July 2023 (2 pages) |
28 July 2023 | Termination of appointment of Jeremy David Suddards as a director on 19 July 2023 (1 page) |
20 July 2023 | Appointment of Alexandra Louise Curran as a director on 12 July 2023 (2 pages) |
20 July 2023 | Termination of appointment of Jeremy David Suddards as a director on 13 July 2023 (1 page) |
20 July 2023 | Termination of appointment of Philip Basil Wood as a director on 20 July 2023 (1 page) |
8 June 2023 | Termination of appointment of Georgina Holly Sharley as a secretary on 8 June 2023 (1 page) |
8 June 2023 | Appointment of Mr Alexander William Campbell as a secretary on 8 June 2023 (2 pages) |
19 May 2023 | Appointment of Mr Michael Stratford Johns as a director on 17 May 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 31 December 2021 (50 pages) |
23 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
13 December 2021 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 8th Floor, 138 Cheapside London EC2V 6BJ on 13 December 2021 (1 page) |
21 October 2021 | Registration of charge 034758490008, created on 14 October 2021 (17 pages) |
21 October 2021 | Registration of charge 034758490009, created on 14 October 2021 (63 pages) |
1 July 2021 | Full accounts made up to 31 December 2020 (50 pages) |
13 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (47 pages) |
9 June 2020 | Change of details for Microgen Plc as a person with significant control on 1 April 2019 (2 pages) |
1 May 2020 | Register inspection address has been changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ England to Old Change House 128 Queen Victoria Street London EC4V 4BJ (1 page) |
30 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
20 January 2020 | Termination of appointment of Tom Crawford as a director on 17 January 2020 (1 page) |
13 November 2019 | Appointment of Mr Jeremy David Suddards as a director on 1 November 2019 (2 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (67 pages) |
23 May 2019 | Statement of capital on 23 May 2019
|
20 May 2019 | Solvency Statement dated 20/05/19 (1 page) |
20 May 2019 | Resolutions
|
20 May 2019 | Statement of capital on 20 May 2019
|
20 May 2019 | Statement by Directors (1 page) |
16 May 2019 | Satisfaction of charge 034758490007 in full (4 pages) |
16 May 2019 | Satisfaction of charge 034758490006 in full (4 pages) |
18 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
12 December 2018 | Termination of appointment of Philip Basil Wood as a secretary on 10 December 2018 (1 page) |
12 December 2018 | Appointment of Ms Georgina Holly Sharley as a secretary on 10 December 2018 (2 pages) |
31 August 2018 | Appointment of Mr Philip Basil Wood as a secretary on 31 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Jonathan Mark Heather as a secretary on 31 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Jonathan Mark Heather as a secretary on 31 August 2018 (1 page) |
11 July 2018 | Group of companies' accounts made up to 31 December 2017 (51 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
8 September 2017 | Memorandum and Articles of Association (9 pages) |
8 September 2017 | Memorandum and Articles of Association (9 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
26 July 2017 | Registration of charge 034758490007, created on 21 July 2017 (69 pages) |
26 July 2017 | Registration of charge 034758490006, created on 21 July 2017 (17 pages) |
26 July 2017 | Registration of charge 034758490007, created on 21 July 2017 (69 pages) |
15 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
15 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
2 September 2016 | Termination of appointment of Anjum O'neill as a secretary on 22 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Anjum O'neill as a secretary on 22 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Anjum O'neill as a director on 22 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Anjum O'neill as a director on 22 August 2016 (1 page) |
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 April 2016 | Register inspection address has been changed from Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ England to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page) |
29 April 2016 | Register inspection address has been changed from Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ England to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page) |
28 April 2016 | Register(s) moved to registered inspection location Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ (1 page) |
28 April 2016 | Register(s) moved to registered inspection location Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ (1 page) |
22 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
7 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 February 2014 | Company name changed microgen aptitude LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Change of name notice (2 pages) |
4 February 2014 | Change of name notice (2 pages) |
4 February 2014 | Company name changed microgen aptitude LIMITED\certificate issued on 04/02/14
|
25 November 2013 | Appointment of Mr Tom Crawford as a director (2 pages) |
25 November 2013 | Appointment of Mr Tom Crawford as a director (2 pages) |
22 October 2013 | Termination of appointment of David Sherriff as a director (1 page) |
22 October 2013 | Termination of appointment of David Sherriff as a director (1 page) |
19 August 2013 | Director's details changed for Mr Philip Basil Wood on 7 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Philip Basil Wood on 7 August 2013 (2 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Director's details changed for Mr Philip Basil Wood on 2 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Philip Basil Wood on 2 April 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Ms Anjum Siddiqi on 23 February 2012 (1 page) |
27 February 2012 | Director's details changed for Ms Anjum Siddiqi on 23 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Ms Anjum Siddiqi on 23 February 2012 (1 page) |
27 February 2012 | Director's details changed for Ms Anjum Siddiqi on 23 February 2012 (2 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 May 2011 | Registered office address changed from , Fleet House, 3 Fleetwood Park, Barley Way Fleet, Hampshire, GU51 2QJ on 19 May 2011 (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Register inspection address has been changed (1 page) |
19 May 2011 | Registered office address changed from , Fleet House, 3 Fleetwood Park, Barley Way Fleet, Hampshire, GU51 2QJ on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ on 19 May 2011 (1 page) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 September 2010 | Appointment of Mr David John Sherriff as a director (2 pages) |
15 September 2010 | Appointment of Mr David John Sherriff as a director (2 pages) |
27 May 2010 | Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page) |
28 April 2010 | Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page) |
9 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 September 2009 | Director and secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page) |
11 September 2009 | Director and secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page) |
11 September 2009 | Director and secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page) |
11 September 2009 | Director and secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page) |
7 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Memorandum and Articles of Association (7 pages) |
17 October 2008 | Memorandum and Articles of Association (7 pages) |
17 October 2008 | Resolutions
|
9 October 2008 | Company name changed microgen-ost LIMITED\certificate issued on 09/10/08 (4 pages) |
9 October 2008 | Company name changed microgen-ost LIMITED\certificate issued on 09/10/08 (4 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
2 April 2008 | Director appointed ms anjum siddiqi (1 page) |
2 April 2008 | Appointment terminated secretary gerald liddle (1 page) |
2 April 2008 | Appointment terminated director gerald liddle (1 page) |
2 April 2008 | Secretary appointed ms anjum siddiqi (1 page) |
2 April 2008 | Secretary appointed ms anjum siddiqi (1 page) |
2 April 2008 | Appointment terminated director gerald liddle (1 page) |
2 April 2008 | Appointment terminated secretary gerald liddle (1 page) |
2 April 2008 | Director appointed ms anjum siddiqi (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
27 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 11 park street windsor berkshire SL4 1LU (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 11 park street, windsor, berkshire, SL4 1LU (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
16 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
16 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Ad 25/02/02--------- £ si [email protected] (2 pages) |
14 August 2003 | Ad 25/02/02--------- £ si [email protected] (3 pages) |
14 August 2003 | Ad 25/02/02--------- £ si [email protected] (3 pages) |
14 August 2003 | Ad 25/02/02--------- £ si [email protected] (2 pages) |
12 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
12 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
18 December 2002 | Return made up to 03/12/02; full list of members (10 pages) |
18 December 2002 | Return made up to 03/12/02; full list of members (10 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
9 September 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
9 September 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
28 August 2002 | Memorandum and Articles of Association (14 pages) |
28 August 2002 | Memorandum and Articles of Association (14 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
13 June 2002 | Company name changed ost business rules LIMITED\certificate issued on 13/06/02 (3 pages) |
13 June 2002 | Company name changed ost business rules LIMITED\certificate issued on 13/06/02 (3 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
13 March 2002 | Auditor's resignation (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Auditor's resignation (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: rees pollock, 7 pilgrim street, london, EC4V 6DR (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: rees pollock 7 pilgrim street london EC4V 6DR (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Auditor's resignation (1 page) |
11 March 2002 | Auditor's resignation (1 page) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2002 | Conve 30/01/02 (1 page) |
13 February 2002 | Conve 30/01/02 (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
5 February 2002 | Ad 10/04/01--------- £ si [email protected] (2 pages) |
5 February 2002 | Ad 10/04/01--------- £ si [email protected] (2 pages) |
4 January 2002 | Return made up to 03/12/01; full list of members (8 pages) |
4 January 2002 | Return made up to 03/12/01; full list of members (8 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (20 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (5 pages) |
18 January 2001 | Particulars of mortgage/charge (5 pages) |
4 January 2001 | Ad 18/05/00--------- £ si [email protected] (2 pages) |
4 January 2001 | Ad 18/05/00--------- £ si [email protected] (2 pages) |
27 December 2000 | Return made up to 03/12/00; full list of members
|
27 December 2000 | Return made up to 03/12/00; full list of members
|
6 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 December 1999 | Return made up to 03/12/99; full list of members
|
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Return made up to 03/12/99; full list of members
|
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 January 1999 | Return made up to 03/12/98; full list of members (8 pages) |
21 January 1999 | Return made up to 03/12/98; full list of members (8 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
4 January 1999 | Company name changed ost globaldata LTD.\certificate issued on 05/01/99 (4 pages) |
4 January 1999 | Company name changed ost globaldata LTD.\certificate issued on 05/01/99 (4 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Ad 16/10/98--------- £ si [email protected]=1 £ ic 3/4 (2 pages) |
23 October 1998 | S-div 16/10/98 (1 page) |
23 October 1998 | Resolutions
|
23 October 1998 | Ad 16/10/98--------- £ si [email protected]=1 £ ic 3/4 (2 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Ad 16/10/98--------- £ si [email protected]=131 £ ic 4/135 (2 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Ad 16/10/98--------- £ si [email protected]=131 £ ic 4/135 (2 pages) |
23 October 1998 | S-div 16/10/98 (1 page) |
23 October 1998 | Resolutions
|
23 October 1998 | New director appointed (2 pages) |
20 October 1998 | Particulars of mortgage/charge (5 pages) |
20 October 1998 | Particulars of mortgage/charge (5 pages) |
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Ad 27/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: saffery champness fairfax house fulwood place london WC1V 6UB (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: saffery champness fairfax house, fulwood place, london, WC1V 6UB (1 page) |
2 September 1998 | Ad 27/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Incorporation (21 pages) |
3 December 1997 | Incorporation (21 pages) |