Company NameD-Gen Limited
Company StatusActive
Company Number03670478
CategoryPrivate Limited Company
Incorporation Date19 November 1998(25 years, 5 months ago)
Previous NamesBoardpaper Limited and Neurogene Limited

Business Activity

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

Directors

Director NameProf John Collinge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleNeurologist
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameDr David John Thomas
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameDr David John Thomas
NationalityBritish
StatusCurrent
Appointed10 October 2008(9 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RolePhysician
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameProf Jeffrey William Almond
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Charles Michael Crosthwaite
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2000)
RoleSolicitor
Correspondence Address39 Albert Bridge Road
London
SW11 4PX
Secretary NameAnn Marie Gayle
NationalityBritish
StatusResigned
Appointed24 November 1998(5 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address64f East Dulwich Road
London
SE22 9AT
Secretary NameMr Alexander Nicholas Paterson
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 08 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Addison Gardens
London
W14 0DR
Secretary NameCharles Michael Crosthwaite
NationalityBritish
StatusResigned
Appointed08 May 2000(1 year, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 April 2001)
RoleCompany Director
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameDr Charles Jonathan Gee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 February 2001)
RoleDoctor
Correspondence Address47 Princes Gate
London
SW7 2QA
Director NameDr David Andrew Arlwydd Owen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 2001)
RoleCompany Director
Correspondence AddressHay Farm
Wyson Lane Brimfield
Ludlow
Shropshire
SY8 4NN
Wales
Director NameDr Christopher Malcolm Towler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2005)
RoleDirector Of Strategy Developm
Correspondence AddressFaculty Building
Imperial College
London
SW7 2AZ
Director NameDr Trevor John Langley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrancaster Rectory Lane
Sutton Valence
Maidstone
Kent
ME17 3BS
Director NameDr Edwina Mary Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 August 2005)
RoleManager
Correspondence Address20 Park Crescent
London
W1B 1AL
Secretary NameDavid John Thomas
NationalityBritish
StatusResigned
Appointed12 November 2001(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 September 2002)
RolePhysician
Correspondence AddressWoollets
Cherry Tree Lane
Fulmer
Berkshire
SL3 6JE
Secretary NameMr Brendan Patrick Michael Magee
NationalityBritish
StatusResigned
Appointed03 September 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bower Mount Road
Maidstone
Kent
ME16 8AU
Secretary NameMr Timothy Nigel Stokes
NationalityBritish
StatusResigned
Appointed24 May 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Formosa Street
London
W9 2QA
Director NameMr Timothy Nigel Stokes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Formosa Street
London
W9 2QA
Director NameMr Bernard Nathan Jolles
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(11 years, 7 months after company formation)
Appointment Duration12 years (resigned 21 July 2022)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameDr David Bertram Whitehouse
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2017(18 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websited-gen.co.uk
Email address[email protected]
Telephone020 78374888
Telephone regionLondon

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

12k at £0.01Wellcome Trust LTD
8.35%
Ordinary
11.8k at £0.01Imperial Ff & P Gordon House LLP
8.21%
Ordinary
9.8k at £0.01Imperial College Innovations LTD
6.83%
Ordinary
7.5k at £0.01Dafydd Thomas
5.22%
Ordinary
4.5k at £0.01Anthony Clarke
3.13%
Ordinary
4.5k at £0.01Dr Simon Hawke
3.13%
Ordinary
4.5k at £0.01Graham Jackson
3.13%
Ordinary
29k at £0.01John Collinge
20.17%
Ordinary
4k at £0.01Bernard Jolles
2.78%
Ordinary
4k at £0.01Bristol Innovations LTD
2.78%
Ordinary
24.6k at £0.01Medical Research Council
17.12%
Ordinary
21.5k at £0.01Ucl Business PLC
14.95%
Ordinary
2.5k at £0.01Professor David Anstee
1.74%
Ordinary
1000 at £0.01Andrew Hill
0.70%
Ordinary
1000 at £0.01Dr Jonathan Wadsworth
0.70%
Ordinary
879 at £0.01Trustees Of Partners Of Bird & Bird
0.61%
Ordinary
673 at £0.01Patrick Mchugh
0.47%
Ordinary

Financials

Year2014
Net Worth£161,038
Cash£138,868
Current Liabilities£10,087

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Filing History

21 March 2024Total exemption full accounts made up to 30 November 2023 (5 pages)
30 January 2024Confirmation statement made on 15 January 2024 with updates (7 pages)
19 January 2024Confirmation statement made on 18 November 2023 with updates (6 pages)
20 July 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
25 July 2022Termination of appointment of Bernard Nathan Jolles as a director on 21 July 2022 (1 page)
25 July 2022Termination of appointment of David Bertram Whitehouse as a director on 21 July 2022 (1 page)
20 July 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
8 March 2022Director's details changed for Mr Bernard Nathan Jolles on 8 March 2022 (2 pages)
23 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
27 November 2020Director's details changed for Dr David John Thomas on 27 November 2020 (2 pages)
27 November 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
27 November 2020Director's details changed for Dr David Bertram Whitehouse on 27 November 2020 (2 pages)
11 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
26 November 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
16 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
18 February 2019Registered office address changed from C/O Norman & Company 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page)
18 February 2019Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page)
18 February 2019Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page)
6 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
9 August 2017Appointment of Dr David Bertram Whitehouse as a director on 4 July 2017 (2 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 August 2017Appointment of Professor Jeffrey William Almond as a director on 4 July 2017 (2 pages)
9 August 2017Appointment of Professor Jeffrey William Almond as a director on 4 July 2017 (2 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 August 2017Appointment of Dr David Bertram Whitehouse as a director on 4 July 2017 (2 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,437.9
(5 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,437.9
(5 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 May 2015Secretary's details changed for Dr David John Thomas on 15 May 2015 (1 page)
15 May 2015Secretary's details changed for Dr David John Thomas on 15 May 2015 (1 page)
16 April 2015Registered office address changed from C/O C/O Norman & Company 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 16 April 2015 (1 page)
16 April 2015Registered office address changed from C/O C/O Norman & Company 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O Norman & Company 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 16 April 2015 (1 page)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,437.9
(5 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,437.9
(5 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,437.9
(5 pages)
5 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,437.9
(5 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 January 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,437.90
(4 pages)
9 January 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,437.90
(4 pages)
5 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
4 December 2012Registered office address changed from C/O Norman and Company 9Th Floor Hyde House the Hyde London NW9 6LQ on 4 December 2012 (1 page)
4 December 2012Registered office address changed from C/O Norman and Company 9Th Floor Hyde House the Hyde London NW9 6LQ on 4 December 2012 (1 page)
4 December 2012Registered office address changed from C/O Norman and Company 9Th Floor Hyde House the Hyde London NW9 6LQ on 4 December 2012 (1 page)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
16 September 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 1,397.9
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 1,397.9
(4 pages)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/08/2011
(16 pages)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/08/2011
(16 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
22 July 2010Appointment of Mr Bernard Nathan Jolles as a director (3 pages)
22 July 2010Appointment of Mr Bernard Nathan Jolles as a director (3 pages)
9 July 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
9 July 2010Total exemption small company accounts made up to 30 November 2009 (10 pages)
1 December 2009Director's details changed for Dr John Collinge on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (8 pages)
1 December 2009Director's details changed for Dr John Collinge on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Dr John Collinge on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Dr David John Thomas on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (8 pages)
1 December 2009Director's details changed for Dr David John Thomas on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Dr David John Thomas on 1 November 2009 (2 pages)
8 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
8 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
5 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 December 2008Secretary appointed dr david john thomas (2 pages)
18 December 2008Secretary appointed dr david john thomas (2 pages)
16 December 2008Return made up to 19/11/08; full list of members (7 pages)
16 December 2008Return made up to 19/11/08; full list of members (7 pages)
29 July 2008Appointment terminated director and secretary timothy stokes (1 page)
29 July 2008Appointment terminated director and secretary timothy stokes (1 page)
30 May 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
30 May 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
27 December 2007Return made up to 19/11/07; change of members (7 pages)
27 December 2007Return made up to 19/11/07; change of members (7 pages)
18 September 2007Ad 31/07/07--------- £ si [email protected]=32 £ ic 1068/1100 (2 pages)
18 September 2007Ad 31/07/07--------- £ si [email protected]=32 £ ic 1068/1100 (2 pages)
13 August 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
13 August 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
3 August 2007Ad 23/05/07--------- £ si [email protected]=6 £ ic 1062/1068 (2 pages)
3 August 2007Ad 23/05/07--------- £ si [email protected]=6 £ ic 1062/1068 (2 pages)
29 July 2007New secretary appointed;new director appointed (2 pages)
29 July 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Return made up to 19/11/06; full list of members (11 pages)
16 January 2007Return made up to 19/11/06; full list of members (11 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2006Nc inc already adjusted 26/09/06 (1 page)
6 October 2006Nc inc already adjusted 26/09/06 (1 page)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 August 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
11 August 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
29 March 2006Director resigned (1 page)
29 March 2006Return made up to 19/11/05; full list of members (11 pages)
29 March 2006Return made up to 19/11/05; full list of members (11 pages)
29 March 2006Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: neurology department st. Marys hospital praed street london W2 1NY (1 page)
22 November 2005Registered office changed on 22/11/05 from: neurology department st. Marys hospital praed street london W2 1NY (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
3 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
13 May 2005Ad 01/07/04--------- £ si [email protected] (2 pages)
13 May 2005Particulars of contract relating to shares (4 pages)
13 May 2005Ad 01/07/04--------- £ si [email protected] (2 pages)
13 May 2005Particulars of contract relating to shares (4 pages)
7 February 2005Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 February 2005Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
23 February 2004Ad 04/12/02--------- £ si [email protected]=51 £ ic 899/950 (2 pages)
23 February 2004Particulars of contract relating to shares (4 pages)
23 February 2004Return made up to 19/11/03; full list of members (9 pages)
23 February 2004Ad 17/10/03--------- £ si [email protected]=80 £ ic 950/1030 (2 pages)
23 February 2004Return made up to 19/11/03; full list of members (9 pages)
23 February 2004Ad 04/12/02--------- £ si [email protected]=51 £ ic 899/950 (2 pages)
23 February 2004Ad 17/10/03--------- £ si [email protected]=80 £ ic 950/1030 (2 pages)
23 February 2004Particulars of contract relating to shares (4 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
14 July 2003Director's particulars changed (1 page)
14 July 2003Director's particulars changed (1 page)
26 April 2003Ad 04/12/02--------- £ si [email protected]=66 £ ic 833/899 (2 pages)
26 April 2003Particulars of contract relating to shares (4 pages)
26 April 2003Particulars of contract relating to shares (4 pages)
26 April 2003Ad 04/12/02--------- £ si [email protected]=66 £ ic 833/899 (2 pages)
27 February 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
27 February 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
6 January 2003Memorandum and Articles of Association (6 pages)
6 January 2003Memorandum and Articles of Association (6 pages)
19 December 2002Nc inc already adjusted 04/12/02 (1 page)
19 December 2002Return made up to 19/11/02; full list of members (11 pages)
19 December 2002Return made up to 19/11/02; full list of members (11 pages)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002Nc inc already adjusted 04/12/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
30 May 2002Ad 13/02/01--------- £ si [email protected] (2 pages)
30 May 2002Ad 13/02/01--------- £ si [email protected] (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
7 March 2002Ad 18/12/01--------- £ si [email protected]=35 £ ic 790/825 (2 pages)
7 March 2002Return made up to 19/11/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
  • 363(288) ‐ Director resigned
(10 pages)
7 March 2002Ad 18/12/01--------- £ si [email protected]=35 £ ic 790/825 (2 pages)
7 March 2002Return made up to 19/11/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
  • 363(288) ‐ Director resigned
(10 pages)
8 January 2002Accounts for a dormant company made up to 30 November 2000 (1 page)
8 January 2002Accounts for a dormant company made up to 30 November 2000 (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Registered office changed on 02/01/02 from: 90 fetter lane london EC4A 1JP (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Registered office changed on 02/01/02 from: 90 fetter lane london EC4A 1JP (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001Ad 13/02/01--------- £ si [email protected]=50 £ ic 740/790 (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Ad 13/02/01--------- £ si [email protected]=50 £ ic 740/790 (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
28 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2000Statement of affairs (17 pages)
28 July 2000Statement of affairs (17 pages)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2000Statement of affairs (14 pages)
13 July 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
13 July 2000Statement of affairs (14 pages)
13 July 2000Ad 09/05/00--------- £ si [email protected]=358 £ ic 382/740 (2 pages)
13 July 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2000Ad 09/05/00--------- £ si [email protected]=358 £ ic 382/740 (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 May 2000Director resigned (1 page)
15 May 2000Ad 09/05/00--------- £ si [email protected]=380 £ ic 2/382 (3 pages)
15 May 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000S-div 10/05/00 (1 page)
15 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 May 2000Ad 09/05/00--------- £ si [email protected]=380 £ ic 2/382 (3 pages)
15 May 2000S-div 10/05/00 (1 page)
15 May 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
17 January 2000Return made up to 19/11/99; full list of members (6 pages)
17 January 2000Return made up to 19/11/99; full list of members (6 pages)
18 March 1999Company name changed neurogene LIMITED\certificate issued on 19/03/99 (2 pages)
18 March 1999Company name changed neurogene LIMITED\certificate issued on 19/03/99 (2 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1999Company name changed boardpaper LIMITED\certificate issued on 22/01/99 (2 pages)
21 January 1999Company name changed boardpaper LIMITED\certificate issued on 22/01/99 (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1998Incorporation (13 pages)
19 November 1998Incorporation (13 pages)