Stanmore
Middlesex
HA7 1JS
Director Name | Dr David John Thomas |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Secretary Name | Dr David John Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2008(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Physician |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Prof Jeffrey William Almond |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Mr Charles Michael Crosthwaite |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2000) |
Role | Solicitor |
Correspondence Address | 39 Albert Bridge Road London SW11 4PX |
Secretary Name | Ann Marie Gayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 64f East Dulwich Road London SE22 9AT |
Secretary Name | Mr Alexander Nicholas Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 08 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Addison Gardens London W14 0DR |
Secretary Name | Charles Michael Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Director Name | Dr Charles Jonathan Gee |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 February 2001) |
Role | Doctor |
Correspondence Address | 47 Princes Gate London SW7 2QA |
Director Name | Dr David Andrew Arlwydd Owen |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | Hay Farm Wyson Lane Brimfield Ludlow Shropshire SY8 4NN Wales |
Director Name | Dr Christopher Malcolm Towler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 2005) |
Role | Director Of Strategy Developm |
Correspondence Address | Faculty Building Imperial College London SW7 2AZ |
Director Name | Dr Trevor John Langley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brancaster Rectory Lane Sutton Valence Maidstone Kent ME17 3BS |
Director Name | Dr Edwina Mary Wright |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2005) |
Role | Manager |
Correspondence Address | 20 Park Crescent London W1B 1AL |
Secretary Name | David John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 September 2002) |
Role | Physician |
Correspondence Address | Woollets Cherry Tree Lane Fulmer Berkshire SL3 6JE |
Secretary Name | Mr Brendan Patrick Michael Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bower Mount Road Maidstone Kent ME16 8AU |
Secretary Name | Mr Timothy Nigel Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Formosa Street London W9 2QA |
Director Name | Mr Timothy Nigel Stokes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Formosa Street London W9 2QA |
Director Name | Mr Bernard Nathan Jolles |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(11 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 21 July 2022) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Dr David Bertram Whitehouse |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2017(18 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | d-gen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78374888 |
Telephone region | London |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
12k at £0.01 | Wellcome Trust LTD 8.35% Ordinary |
---|---|
11.8k at £0.01 | Imperial Ff & P Gordon House LLP 8.21% Ordinary |
9.8k at £0.01 | Imperial College Innovations LTD 6.83% Ordinary |
7.5k at £0.01 | Dafydd Thomas 5.22% Ordinary |
4.5k at £0.01 | Anthony Clarke 3.13% Ordinary |
4.5k at £0.01 | Dr Simon Hawke 3.13% Ordinary |
4.5k at £0.01 | Graham Jackson 3.13% Ordinary |
29k at £0.01 | John Collinge 20.17% Ordinary |
4k at £0.01 | Bernard Jolles 2.78% Ordinary |
4k at £0.01 | Bristol Innovations LTD 2.78% Ordinary |
24.6k at £0.01 | Medical Research Council 17.12% Ordinary |
21.5k at £0.01 | Ucl Business PLC 14.95% Ordinary |
2.5k at £0.01 | Professor David Anstee 1.74% Ordinary |
1000 at £0.01 | Andrew Hill 0.70% Ordinary |
1000 at £0.01 | Dr Jonathan Wadsworth 0.70% Ordinary |
879 at £0.01 | Trustees Of Partners Of Bird & Bird 0.61% Ordinary |
673 at £0.01 | Patrick Mchugh 0.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,038 |
Cash | £138,868 |
Current Liabilities | £10,087 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
21 March 2024 | Total exemption full accounts made up to 30 November 2023 (5 pages) |
---|---|
30 January 2024 | Confirmation statement made on 15 January 2024 with updates (7 pages) |
19 January 2024 | Confirmation statement made on 18 November 2023 with updates (6 pages) |
20 July 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
25 July 2022 | Termination of appointment of Bernard Nathan Jolles as a director on 21 July 2022 (1 page) |
25 July 2022 | Termination of appointment of David Bertram Whitehouse as a director on 21 July 2022 (1 page) |
20 July 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
8 March 2022 | Director's details changed for Mr Bernard Nathan Jolles on 8 March 2022 (2 pages) |
23 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
27 November 2020 | Director's details changed for Dr David John Thomas on 27 November 2020 (2 pages) |
27 November 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
27 November 2020 | Director's details changed for Dr David Bertram Whitehouse on 27 November 2020 (2 pages) |
11 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
26 November 2019 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
16 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
18 February 2019 | Registered 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 2019 | Registered 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 2019 | Registered 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 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
9 August 2017 | Appointment of Dr David Bertram Whitehouse as a director on 4 July 2017 (2 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 August 2017 | Appointment of Professor Jeffrey William Almond as a director on 4 July 2017 (2 pages) |
9 August 2017 | Appointment of Professor Jeffrey William Almond as a director on 4 July 2017 (2 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 August 2017 | Appointment of Dr David Bertram Whitehouse as a director on 4 July 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 May 2015 | Secretary's details changed for Dr David John Thomas on 15 May 2015 (1 page) |
15 May 2015 | Secretary's details changed for Dr David John Thomas on 15 May 2015 (1 page) |
16 April 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 27 November 2012
|
5 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
12 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
28 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
23 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Appointment of Mr Bernard Nathan Jolles as a director (3 pages) |
22 July 2010 | Appointment of Mr Bernard Nathan Jolles as a director (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 November 2009 (10 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 November 2009 (10 pages) |
1 December 2009 | Director's details changed for Dr John Collinge on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (8 pages) |
1 December 2009 | Director's details changed for Dr John Collinge on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Dr John Collinge on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Dr David John Thomas on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (8 pages) |
1 December 2009 | Director's details changed for Dr David John Thomas on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Dr David John Thomas on 1 November 2009 (2 pages) |
8 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
8 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
18 December 2008 | Secretary appointed dr david john thomas (2 pages) |
18 December 2008 | Secretary appointed dr david john thomas (2 pages) |
16 December 2008 | Return made up to 19/11/08; full list of members (7 pages) |
16 December 2008 | Return made up to 19/11/08; full list of members (7 pages) |
29 July 2008 | Appointment terminated director and secretary timothy stokes (1 page) |
29 July 2008 | Appointment terminated director and secretary timothy stokes (1 page) |
30 May 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
30 May 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
27 December 2007 | Return made up to 19/11/07; change of members (7 pages) |
27 December 2007 | Return made up to 19/11/07; change of members (7 pages) |
18 September 2007 | Ad 31/07/07--------- £ si [email protected]=32 £ ic 1068/1100 (2 pages) |
18 September 2007 | Ad 31/07/07--------- £ si [email protected]=32 £ ic 1068/1100 (2 pages) |
13 August 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
13 August 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
3 August 2007 | Ad 23/05/07--------- £ si [email protected]=6 £ ic 1062/1068 (2 pages) |
3 August 2007 | Ad 23/05/07--------- £ si [email protected]=6 £ ic 1062/1068 (2 pages) |
29 July 2007 | New secretary appointed;new director appointed (2 pages) |
29 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Return made up to 19/11/06; full list of members (11 pages) |
16 January 2007 | Return made up to 19/11/06; full list of members (11 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Nc inc already adjusted 26/09/06 (1 page) |
6 October 2006 | Nc inc already adjusted 26/09/06 (1 page) |
6 October 2006 | Resolutions
|
11 August 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
11 August 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 19/11/05; full list of members (11 pages) |
29 March 2006 | Return made up to 19/11/05; full list of members (11 pages) |
29 March 2006 | Director resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: neurology department st. Marys hospital praed street london W2 1NY (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: neurology department st. Marys hospital praed street london W2 1NY (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
3 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
13 May 2005 | Ad 01/07/04--------- £ si [email protected] (2 pages) |
13 May 2005 | Particulars of contract relating to shares (4 pages) |
13 May 2005 | Ad 01/07/04--------- £ si [email protected] (2 pages) |
13 May 2005 | Particulars of contract relating to shares (4 pages) |
7 February 2005 | Return made up to 19/11/04; full list of members
|
7 February 2005 | Return made up to 19/11/04; full list of members
|
1 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
23 February 2004 | Ad 04/12/02--------- £ si [email protected]=51 £ ic 899/950 (2 pages) |
23 February 2004 | Particulars of contract relating to shares (4 pages) |
23 February 2004 | Return made up to 19/11/03; full list of members (9 pages) |
23 February 2004 | Ad 17/10/03--------- £ si [email protected]=80 £ ic 950/1030 (2 pages) |
23 February 2004 | Return made up to 19/11/03; full list of members (9 pages) |
23 February 2004 | Ad 04/12/02--------- £ si [email protected]=51 £ ic 899/950 (2 pages) |
23 February 2004 | Ad 17/10/03--------- £ si [email protected]=80 £ ic 950/1030 (2 pages) |
23 February 2004 | Particulars of contract relating to shares (4 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
14 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | Director's particulars changed (1 page) |
26 April 2003 | Ad 04/12/02--------- £ si [email protected]=66 £ ic 833/899 (2 pages) |
26 April 2003 | Particulars of contract relating to shares (4 pages) |
26 April 2003 | Particulars of contract relating to shares (4 pages) |
26 April 2003 | Ad 04/12/02--------- £ si [email protected]=66 £ ic 833/899 (2 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
6 January 2003 | Memorandum and Articles of Association (6 pages) |
6 January 2003 | Memorandum and Articles of Association (6 pages) |
19 December 2002 | Nc inc already adjusted 04/12/02 (1 page) |
19 December 2002 | Return made up to 19/11/02; full list of members (11 pages) |
19 December 2002 | Return made up to 19/11/02; full list of members (11 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | Nc inc already adjusted 04/12/02 (1 page) |
19 December 2002 | Resolutions
|
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
30 May 2002 | Ad 13/02/01--------- £ si [email protected] (2 pages) |
30 May 2002 | Ad 13/02/01--------- £ si [email protected] (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
7 March 2002 | Ad 18/12/01--------- £ si [email protected]=35 £ ic 790/825 (2 pages) |
7 March 2002 | Return made up to 19/11/01; full list of members
|
7 March 2002 | Ad 18/12/01--------- £ si [email protected]=35 £ ic 790/825 (2 pages) |
7 March 2002 | Return made up to 19/11/01; full list of members
|
8 January 2002 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
8 January 2002 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 90 fetter lane london EC4A 1JP (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 90 fetter lane london EC4A 1JP (1 page) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Ad 13/02/01--------- £ si [email protected]=50 £ ic 740/790 (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Ad 13/02/01--------- £ si [email protected]=50 £ ic 740/790 (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
28 November 2000 | Return made up to 19/11/00; full list of members
|
28 November 2000 | Return made up to 19/11/00; full list of members
|
28 July 2000 | Statement of affairs (17 pages) |
28 July 2000 | Statement of affairs (17 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Statement of affairs (14 pages) |
13 July 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
13 July 2000 | Statement of affairs (14 pages) |
13 July 2000 | Ad 09/05/00--------- £ si [email protected]=358 £ ic 382/740 (2 pages) |
13 July 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Ad 09/05/00--------- £ si [email protected]=358 £ ic 382/740 (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Ad 09/05/00--------- £ si [email protected]=380 £ ic 2/382 (3 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | S-div 10/05/00 (1 page) |
15 May 2000 | Resolutions
|
15 May 2000 | Ad 09/05/00--------- £ si [email protected]=380 £ ic 2/382 (3 pages) |
15 May 2000 | S-div 10/05/00 (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
17 January 2000 | Return made up to 19/11/99; full list of members (6 pages) |
17 January 2000 | Return made up to 19/11/99; full list of members (6 pages) |
18 March 1999 | Company name changed neurogene LIMITED\certificate issued on 19/03/99 (2 pages) |
18 March 1999 | Company name changed neurogene LIMITED\certificate issued on 19/03/99 (2 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
21 January 1999 | Company name changed boardpaper LIMITED\certificate issued on 22/01/99 (2 pages) |
21 January 1999 | Company name changed boardpaper LIMITED\certificate issued on 22/01/99 (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
19 November 1998 | Incorporation (13 pages) |
19 November 1998 | Incorporation (13 pages) |