Company NameAnalytik Jena UK Limited
DirectorsDebra Jane Conway and Ulrich Hermann Krauss
Company StatusActive
Company Number03616953
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 9 months ago)
Previous NameCybio Northern Europe Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKerri Jane Edney
NationalityBritish
StatusCurrent
Appointed20 May 2009(10 years, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressTranslation & Innovation Hub 80 Wood Lane
White City
London
W12 0BZ
Director NameMrs Debra Jane Conway
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(11 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleMd/Field Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTranslation & Innovation Hub 80 Wood Lane
White City
London
W12 0BZ
Director NameUlrich Hermann Krauss
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed05 August 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressKonrad-Zuse-Strasse 1
Jena
D 07745
Germany
Director NameDr Petra Strumper
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed27 May 1999(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2001)
RoleBiologist
Correspondence AddressKieswiesen 5a
07745 Jena
Germany
Secretary NameElisabeth Kochhar
NationalityBritish
StatusResigned
Appointed27 May 1999(9 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2001)
RoleCompany Director
Correspondence Address7 Hadrian Close
St. Albans
Hertfordshire
AL3 4JY
Director NameIan Causton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 2003)
RoleManaging Director
Correspondence Address53 The Hedgerow
Weavering
Maidstone
Kent
ME14 5TG
Secretary NameClare Causton
NationalityBritish
StatusResigned
Appointed02 July 2001(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 July 2003)
RoleCompany Director
Correspondence Address53 The Hedgerow
Weavering
Maidstone
Kent
ME14 5TG
Director NameDipl Kaufmann Raphael Marcus Krause
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed10 July 2003(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressWalldorfer Strasse 3
60598 Frankfurt
Foreign
Director NameDipl Volkswirt Sonja Strauss
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed20 July 2003(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address32 Angelgartenstrasse
Gross-Zimmern
Hessen
64846
Secretary NameFranziska Haase-Metz
NationalityGerman
StatusResigned
Appointed21 July 2003(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address10a Buchaer Strasse
Jena
Thuringia
D07745
Director NameDr Gerard Terence Bowker Gardner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Orchard
Winchmore Hill
London
N21 2DN
Secretary NameKerri Jane Dixon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(9 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 26 October 2007)
RoleCompany Director
Correspondence Address60 Church Street
Boughton Monchelsea
Maidstone
Kent
ME17 4HN
Secretary NameKerri Jane Dixon
NationalityBritish
StatusResigned
Appointed04 October 2007(9 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 26 October 2007)
RoleCompany Director
Correspondence Address60 Church Street
Boughton Monchelsea
Maidstone
Kent
ME17 4HN
Director NameChristian Thomas Moore
Date of BirthDecember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed22 June 2010(11 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 August 2016)
RoleChief Technology Officer
Country of ResidenceGermany
Correspondence AddressGoeschwitzer Str 40
Jena
D-07745
Germany
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1M 8AP
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1M 8AP

Contact

Websitecybio-ag.com

Location

Registered AddressTranslation & Innovation Hub 84 Wood Lane
White City
London
W12 0BZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1000 at £1Cybio Ag
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,275,435
Cash£65,038
Current Liabilities£996,656

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 3 weeks ago)
Next Return Due1 October 2024 (4 months, 3 weeks from now)

Charges

12 October 2007Delivered on: 17 October 2007
Persons entitled: Turkey Mill Investments Limited

Classification: Rent deposit deed
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: £12,600 by way of a rent deposit.
Outstanding
10 August 2006Delivered on: 22 August 2006
Persons entitled: Turkey Mill Investments Limited

Classification: Licence
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: £3,137.00 by way of licence. See the mortgage charge document for full details.
Outstanding
21 December 2005Delivered on: 23 December 2005
Persons entitled: Turkey Mill Investments Limited

Classification: Rent deposit deed
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: £8,000 by way of a rent deposit. See the mortgage charge document for full details.
Outstanding
19 April 2002Delivered on: 27 April 2002
Persons entitled: Turkey Mill Investments Limited

Classification: Rent deposit deed
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: £8,745.
Outstanding

Filing History

3 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
7 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
7 August 2019Director's details changed for Ulrich Hermann Krauss on 7 August 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
11 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-09
(3 pages)
16 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
15 December 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 1,100.00
(4 pages)
5 October 2017Change of details for Mrs Debra Jane Conway as a person with significant control on 25 September 2017 (2 pages)
5 October 2017Registered office address changed from 8 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5SS to Translation & Innovation Hub 80 Wood Lane White City London W12 0BZ on 5 October 2017 (1 page)
5 October 2017Secretary's details changed for Kerri Jane Edney on 2 October 2017 (1 page)
5 October 2017Secretary's details changed for Kerri Jane Edney on 2 October 2017 (1 page)
5 October 2017Registered office address changed from 8 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5SS to Translation & Innovation Hub 80 Wood Lane White City London W12 0BZ on 5 October 2017 (1 page)
5 October 2017Director's details changed for Mrs Debra Jane Conway on 2 October 2017 (2 pages)
5 October 2017Director's details changed for Mrs Debra Jane Conway on 2 October 2017 (2 pages)
5 October 2017Change of details for Mrs Debra Jane Conway as a person with significant control on 25 September 2017 (2 pages)
7 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
7 August 2017Director's details changed for Mrs Debra Jane Conway on 21 July 2017 (2 pages)
7 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
7 August 2017Director's details changed for Mrs Debra Jane Conway on 21 July 2017 (2 pages)
28 July 2017Director's details changed for Mrs Debra Jane Conway on 27 July 2017 (2 pages)
28 July 2017Director's details changed for Mrs Debra Jane Conway on 27 July 2017 (2 pages)
27 July 2017Change of details for Mrs Debra Jane Conway as a person with significant control on 5 April 2017 (2 pages)
27 July 2017Change of details for Mrs Debra Jane Conway as a person with significant control on 5 April 2017 (2 pages)
9 February 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 February 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 August 2016Termination of appointment of Christian Thomas Moore as a director on 5 August 2016 (2 pages)
22 August 2016Termination of appointment of Christian Thomas Moore as a director on 5 August 2016 (2 pages)
22 August 2016Appointment of Ulrich Hermann Krauss as a director on 5 August 2016 (4 pages)
22 August 2016Appointment of Ulrich Hermann Krauss as a director on 5 August 2016 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(5 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(5 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(5 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(5 pages)
7 August 2014Director's details changed for Debra Jane Conway on 31 July 2014 (2 pages)
7 August 2014Secretary's details changed for Kerri Jane Edney on 31 July 2014 (1 page)
7 August 2014Secretary's details changed for Kerri Jane Edney on 31 July 2014 (1 page)
7 August 2014Director's details changed for Debra Jane Conway on 31 July 2014 (2 pages)
5 August 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 August 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
16 June 2014Full accounts made up to 30 September 2013 (14 pages)
16 June 2014Full accounts made up to 30 September 2013 (14 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
28 May 2013Full accounts made up to 30 September 2012 (14 pages)
28 May 2013Full accounts made up to 30 September 2012 (14 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 October 2011Section 519 (1 page)
3 October 2011Section 519 (1 page)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 30 September 2010 (14 pages)
4 July 2011Full accounts made up to 30 September 2010 (14 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 July 2010Appointment of Christian Thomas Moore as a director (2 pages)
16 July 2010Appointment of Christian Thomas Moore as a director (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (15 pages)
1 July 2010Full accounts made up to 30 September 2009 (15 pages)
10 March 2010Resolutions
  • RES13 ‐ Gerard gardner removed as a director 22/01/2010
(1 page)
10 March 2010Resolutions
  • RES13 ‐ Udo werner appointed as chairman g gardner removed as director 26/02/2010
(1 page)
10 March 2010Resolutions
  • RES13 ‐ Udo werner appointed as chairman g gardner removed as director 26/02/2010
(1 page)
10 March 2010Resolutions
  • RES13 ‐ Gerard gardner removed as a director 22/01/2010
(1 page)
24 February 2010Termination of appointment of Gerard Gardner as a director (2 pages)
24 February 2010Termination of appointment of Gerard Gardner as a director (2 pages)
6 February 2010Appointment of Debra Jane Conway as a director (3 pages)
6 February 2010Appointment of Debra Jane Conway as a director (3 pages)
21 October 2009Full accounts made up to 31 December 2008 (15 pages)
21 October 2009Full accounts made up to 31 December 2008 (15 pages)
15 September 2009Return made up to 01/08/09; full list of members (3 pages)
15 September 2009Return made up to 01/08/09; full list of members (3 pages)
15 June 2009Secretary appointed kerri jane edney (1 page)
15 June 2009Secretary appointed kerri jane edney (1 page)
3 June 2009Appointment terminated secretary franziska haase-metz (1 page)
3 June 2009Appointment terminated secretary franziska haase-metz (1 page)
20 May 2009Appointment terminated director sonja strauss (1 page)
20 May 2009Appointment terminated director sonja strauss (1 page)
19 May 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
19 May 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 September 2008Registered office changed on 02/09/2008 from the beater house turkey mill ashford road maidstone kent ME14 5PP (1 page)
2 September 2008Registered office changed on 02/09/2008 from the beater house turkey mill ashford road maidstone kent ME14 5PP (1 page)
2 September 2008Return made up to 01/08/08; full list of members (3 pages)
2 September 2008Return made up to 01/08/08; full list of members (3 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 01/08/07; full list of members (2 pages)
23 August 2007Return made up to 01/08/07; full list of members (2 pages)
23 August 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Return made up to 01/08/06; full list of members (2 pages)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Return made up to 01/08/06; full list of members (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: 8 james whatman court turkey mill ashford road maidstone kent ME14 5SS (1 page)
5 January 2006Registered office changed on 05/01/06 from: 8 james whatman court turkey mill ashford road maidstone kent ME14 5SS (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 August 2005Return made up to 01/08/05; full list of members (7 pages)
9 August 2005Return made up to 01/08/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
4 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
12 September 2003Full accounts made up to 31 December 2002 (14 pages)
12 September 2003Full accounts made up to 31 December 2002 (14 pages)
20 August 2003New director appointed (1 page)
20 August 2003New director appointed (1 page)
19 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (1 page)
30 July 2003New secretary appointed (1 page)
20 January 2003Full accounts made up to 31 December 2001 (10 pages)
20 January 2003Full accounts made up to 31 December 2001 (10 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
8 August 2002394 resignation (1 page)
8 August 2002394 resignation (1 page)
8 August 2002Return made up to 01/08/02; full list of members (6 pages)
8 August 2002Return made up to 01/08/02; full list of members (6 pages)
5 June 2002Full accounts made up to 31 December 2000 (13 pages)
5 June 2002Full accounts made up to 31 December 2000 (13 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
25 March 2002Registered office changed on 25/03/02 from: 1 elstree way borehamwood hertfordshire WD6 1NH (1 page)
25 March 2002Registered office changed on 25/03/02 from: 1 elstree way borehamwood hertfordshire WD6 1NH (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001Return made up to 17/08/01; full list of members (7 pages)
24 September 2001Return made up to 17/08/01; full list of members (7 pages)
24 September 2001New secretary appointed (2 pages)
13 September 2001Company name changed cybio (uk) LTD.\certificate issued on 13/09/01 (2 pages)
13 September 2001Company name changed cybio (uk) LTD.\certificate issued on 13/09/01 (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1999Director's particulars changed (1 page)
6 December 1999Director's particulars changed (1 page)
30 November 1999Company name changed jenoptik bioinstruments (uk) lim ited\certificate issued on 01/12/99 (2 pages)
30 November 1999Company name changed jenoptik bioinstruments (uk) lim ited\certificate issued on 01/12/99 (2 pages)
11 August 1999Return made up to 17/08/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
11 August 1999Return made up to 17/08/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Secretary resigned (1 page)
21 June 1999Company name changed shelfcorp 121 LIMITED\certificate issued on 22/06/99 (2 pages)
21 June 1999Company name changed shelfcorp 121 LIMITED\certificate issued on 22/06/99 (2 pages)
5 June 1999Ad 27/05/99--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
5 June 1999£ nc 100/1000 27/05/99 (1 page)
5 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
5 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 June 1999Ad 27/05/99--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
5 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
5 June 1999Registered office changed on 05/06/99 from: 15 wimpole street london W1M 8AP (1 page)
5 June 1999Ad 27/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 June 1999Ad 27/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 June 1999£ nc 100/1000 27/05/99 (1 page)
5 June 1999Registered office changed on 05/06/99 from: 15 wimpole street london W1M 8AP (1 page)
17 August 1998Incorporation (21 pages)
17 August 1998Incorporation (21 pages)