Company NameBiomed Central Limited
Company StatusActive
Company Number03680030
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)
Previous NamesCintas Limited and Current Communications Limited

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameDr Ulrich Vest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2009(10 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(17 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Steven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameFrances Julie Niven
StatusCurrent
Appointed30 November 2021(22 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameHarsh Jegadeesan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2024(25 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameAnne Neil Greenwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address25 Cholmeley Park
London
N6 5EL
Director NameHenry Mulholland Law
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2000)
RolePublisher
Correspondence AddressGreenways & Wayside Bath Road
Littlewick Green
Maidenhead
Berkshire
SL6 3QR
Director NameBrian John Parker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 August 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowther Road
Barnes
London
SW13 9ND
Secretary NameBrian John Parker
NationalityBritish
StatusResigned
Appointed19 January 1999(1 month, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 October 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 Lowther Road
Barnes
London
SW13 9ND
Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 October 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed05 October 1999(10 months after company formation)
Appointment Duration9 years (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameMr John Peel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 January 2001)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address14 Sinodun Road
Wallingford
Oxfordshire
OX10 8AB
Director NameFiona Godlee
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleEditorial Director
Correspondence Address51 St Ann Street
Salisbury
Wiltshire
SP1 2DX
Director NameDr Matthew James Cockerill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2013)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address236 Gray's Inn Road
London
WC1X 8HB
Director NamePeter Newmark
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 2005)
RoleEditorial Director
Correspondence Address23 Streatham Common South
London
SW16 3BX
Director NameMr Johannes Josephus Marinus Velterop
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2002(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Benfleet Close
Cobham
Surrey
KT11 2NR
Director NameAndrew Gordon Crompton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(9 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 06 October 2008)
RoleLawyer
Correspondence Address15 Southdean Gardens
London
SW19 6NT
Director NamePetrus Wilhelmus Johannes Hendriks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNetherlands
StatusResigned
Appointed06 October 2008(9 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 March 2016)
RolePresident Stm Publishing
Country of ResidenceNetherlands
Correspondence AddressSchapendrift 5
3941 Bj Doorn
Netherlands
Director NameMr Stephen Brian Rimington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Secretary NameMr Stephen Brian Rimington
NationalityBritish
StatusResigned
Appointed01 July 2009(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Secretary NameMrs Gabrielle Mary Williams Hamer
StatusResigned
Appointed03 March 2016(17 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameMr Tim John Britton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Middle Street
Croxton Kerrial, Grantham
Lincs
England And Wales
NG32 1QP
Director NameGabrielle Mary Williams Hamer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(7 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 05 October 1999)
Correspondence Address10 Dover Street
London
W1S 4LQ

Contact

Websitewww.chemistrycentral.com
Email address[email protected]
Telephone020 31922000
Telephone regionLondon

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

16.9m at £1Stampdew LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,659,000
Gross Profit£32,077,000
Net Worth£43,912,000
Cash£465,000
Current Liabilities£19,117,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

17 February 2021Delivered on: 26 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A sixth supplemental debenture, in connection with the thirteenth amendment to the credit agreement.
Outstanding
31 October 2019Delivered on: 7 November 2019
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E1 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Confirmation of guarantee and security.
Outstanding
31 October 2019Delivered on: 5 November 2019
Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties, 1 Churchill Place, London, E14 5HP

Classification: A registered charge
Particulars: Fifth supplemental debenture.
Outstanding
28 November 2018Delivered on: 4 December 2018
Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties

Classification: A registered charge
Outstanding
30 November 2017Delivered on: 7 December 2017
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
5 May 2015Delivered on: 11 May 2015
Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
17 September 2013Delivered on: 26 September 2013
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 February 2021Delivered on: 26 February 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A confirmation of guarantee and security, in connection with the thirteenth amendment to the credit agreement.
Outstanding
7 June 2013Delivered on: 19 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
5 January 2024Termination of appointment of a director (1 page)
4 January 2024Appointment of Harsh Jegadeesan as a director on 1 January 2024 (2 pages)
15 August 2023Full accounts made up to 31 December 2022 (35 pages)
11 July 2023Director's details changed for Ms Rachel Elizabeth Jacobs on 2 June 2023 (2 pages)
6 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
19 July 2022Full accounts made up to 31 December 2021 (35 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
26 January 2022Director's details changed for Ms Rachel Elizabeth Jacobs on 25 January 2022 (2 pages)
15 December 2021Termination of appointment of Gabrielle Mary Williams Hamer as a director on 30 November 2021 (1 page)
14 December 2021Appointment of Frances Julie Niven as a secretary on 30 November 2021 (2 pages)
10 December 2021Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 30 November 2021 (1 page)
15 July 2021Cessation of Christiane Schoeller as a person with significant control on 15 July 2021 (1 page)
15 July 2021Cessation of Stefan Von Holtzbrinck as a person with significant control on 15 July 2021 (1 page)
20 June 2021Full accounts made up to 31 December 2020 (32 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
26 February 2021Registration of charge 036800300009, created on 17 February 2021 (15 pages)
26 February 2021Registration of charge 036800300010, created on 17 February 2021 (58 pages)
21 July 2020Full accounts made up to 31 December 2019 (31 pages)
13 May 2020Notification of Christiane Schoeller as a person with significant control on 6 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
7 November 2019Registration of charge 036800300008, created on 31 October 2019 (44 pages)
5 November 2019Registration of charge 036800300007, created on 31 October 2019 (15 pages)
14 June 2019Full accounts made up to 31 December 2018 (27 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
2 January 2019Termination of appointment of Tim John Britton as a director on 31 December 2018 (1 page)
19 December 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
4 December 2018Registration of charge 036800300006, created on 28 November 2018 (15 pages)
19 October 2018Full accounts made up to 31 December 2017 (26 pages)
1 August 2018Appointment of Gabrielle Mary Williams Hamer as a director on 23 July 2018 (2 pages)
1 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 February 2018Confirmation statement made on 8 December 2017 with updates (4 pages)
7 December 2017Registration of charge 036800300005, created on 30 November 2017 (15 pages)
20 November 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 17/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2017Statement of capital on 20 November 2017
  • GBP 845,010.05
  • EUR 84,282,274.80
(5 pages)
20 November 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 17/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2017Statement by Directors (3 pages)
20 November 2017Statement of capital on 20 November 2017
  • GBP 845,010.05
  • EUR 84,282,274.80
(5 pages)
20 November 2017Statement by Directors (3 pages)
20 November 2017Solvency Statement dated 17/11/17 (3 pages)
20 November 2017Solvency Statement dated 17/11/17 (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (24 pages)
18 July 2017Full accounts made up to 31 December 2016 (24 pages)
2 June 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 16,900,201
  • EUR 147,863,640
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 16,900,201
  • EUR 147,863,640
(4 pages)
30 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
30 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
3 February 2017Registered office address changed from C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page)
3 February 2017Registered office address changed from C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page)
3 January 2017Appointment of Mr Tim John Britton as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Mr Tim John Britton as a director on 3 January 2017 (2 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
10 October 2016Full accounts made up to 31 December 2015 (28 pages)
10 October 2016Full accounts made up to 31 December 2015 (28 pages)
15 August 2016Registration of charge 036800300004, created on 15 August 2016 (15 pages)
15 August 2016Registration of charge 036800300004, created on 15 August 2016 (15 pages)
6 June 2016Director's details changed for Dr Ulrich Vest on 3 June 2016 (2 pages)
6 June 2016Director's details changed for Dr Ulrich Vest on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
29 April 2016Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages)
11 March 2016Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
4 March 2016Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages)
4 March 2016Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 (1 page)
3 March 2016Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages)
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 16,900,201
(4 pages)
29 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 16,900,201
(4 pages)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
3 July 2015Full accounts made up to 31 December 2014 (19 pages)
11 May 2015Registration of charge 036800300003, created on 5 May 2015 (15 pages)
11 May 2015Registration of charge 036800300003, created on 5 May 2015 (15 pages)
11 May 2015Registration of charge 036800300003, created on 5 May 2015 (15 pages)
15 April 2015Termination of appointment of Stephen Brian Rimington as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Stephen Brian Rimington as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Stephen Brian Rimington as a secretary on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Stephen Brian Rimington as a secretary on 15 April 2015 (1 page)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 16,900,201
(6 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 16,900,201
(6 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 16,900,201
(6 pages)
19 June 2014Full accounts made up to 31 December 2013 (18 pages)
19 June 2014Full accounts made up to 31 December 2013 (18 pages)
15 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 16,900,201
(6 pages)
15 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 16,900,201
(6 pages)
15 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 16,900,201
(6 pages)
10 January 2014Termination of appointment of Matthew Cockerill as a director (1 page)
10 January 2014Termination of appointment of Matthew Cockerill as a director (1 page)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 (18 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 (18 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 8 November 2012 (18 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (18 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (18 pages)
14 October 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2011 (18 pages)
2 October 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2010 (18 pages)
2 October 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2010 (18 pages)
2 October 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2010 (18 pages)
26 September 2013Registration of charge 036800300002 (34 pages)
26 September 2013Registration of charge 036800300002 (34 pages)
11 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 July 2013Full accounts made up to 31 December 2012 (18 pages)
19 June 2013Registration of charge 036800300001 (49 pages)
19 June 2013Registration of charge 036800300001 (49 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2013Resolutions
  • RES13 ‐ Approval of documents 30/05/2013
(3 pages)
18 June 2013Resolutions
  • RES13 ‐ Approval of documents 30/05/2013
(3 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(7 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(7 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(7 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 April 2012Full accounts made up to 31 December 2010 (19 pages)
24 April 2012Full accounts made up to 31 December 2010 (19 pages)
6 February 2012Director's details changed for Mr Matthew James Cockerill on 1 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Matthew James Cockerill on 1 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Matthew James Cockerill on 1 January 2012 (2 pages)
4 January 2012Director's details changed for Matthew James Cockerill on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Matthew James Cockerill on 1 December 2011 (2 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(7 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(7 pages)
4 January 2012Director's details changed for Matthew James Cockerill on 1 December 2011 (2 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2013
(7 pages)
3 February 2011Auditor's resignation (4 pages)
3 February 2011Auditor's resignation (4 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/10/2013
(8 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/10/2013
(8 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/10/2013
(8 pages)
29 December 2010Registered office address changed from , 6Th Floor 236 Gray's Inn Road, London, WC1X 8HL on 29 December 2010 (1 page)
29 December 2010Registered office address changed from , 6Th Floor 236 Gray's Inn Road, London, WC1X 8HL on 29 December 2010 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 16,900,200
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 16,900,200
(4 pages)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2010Memorandum and Articles of Association (15 pages)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2010Memorandum and Articles of Association (15 pages)
11 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
14 August 2009Director appointed dr ulrich vest (2 pages)
14 August 2009Director appointed dr ulrich vest (2 pages)
14 August 2009Director and secretary appointed stephen brian rimington (1 page)
14 August 2009Director and secretary appointed stephen brian rimington (1 page)
19 March 2009Registered office changed on 19/03/2009 from, middlesex house, 34-42 cleveland street, london, W1T 4LB (1 page)
19 March 2009Registered office changed on 19/03/2009 from, middlesex house, 34-42 cleveland street, london, W1T 4LB (1 page)
4 February 2009Return made up to 08/12/08; full list of members (4 pages)
4 February 2009Return made up to 08/12/08; full list of members (4 pages)
9 October 2008Director appointed petrus wilhelmus johannes hendriks (2 pages)
9 October 2008Appointment terminated secretary peter diment (1 page)
9 October 2008Appointment terminated director vitek tracz (2 pages)
9 October 2008Appointment terminated director andrew crompton (1 page)
9 October 2008Appointment terminated director andrew crompton (1 page)
9 October 2008Section 394 (1 page)
9 October 2008Director appointed petrus wilhelmus johannes hendriks (2 pages)
9 October 2008Appointment terminated secretary peter diment (1 page)
9 October 2008Section 394 (1 page)
9 October 2008Appointment terminated director vitek tracz (2 pages)
29 September 2008Director appointed andrew gordon crompton (2 pages)
29 September 2008Director appointed andrew gordon crompton (2 pages)
23 May 2008Full accounts made up to 31 December 2007 (11 pages)
23 May 2008Full accounts made up to 31 December 2007 (11 pages)
2 May 2008Gbp sr 1250000@1 (1 page)
2 May 2008Gbp sr 1250000@1 (1 page)
12 April 2008Ad 29/02/08-29/02/08\gbp si 1250000@1=1250000\gbp ic 16500200/17750200\ (2 pages)
12 April 2008Ad 29/02/08-29/02/08\gbp si 1250000@1=1250000\gbp ic 16500200/17750200\ (2 pages)
6 February 2008Return made up to 08/12/07; full list of members; amend (6 pages)
6 February 2008Return made up to 08/12/07; full list of members; amend (6 pages)
30 January 2008£ ic 20500200/16500200 21/12/07 £ sr 4000000@1=4000000 (1 page)
30 January 2008£ ic 20500200/16500200 21/12/07 £ sr 4000000@1=4000000 (1 page)
30 January 2008Ad 21/12/07--------- £ si 4500000@1=4500000 £ ic 16000200/20500200 (3 pages)
30 January 2008Ad 21/12/07--------- £ si 4500000@1=4500000 £ ic 16000200/20500200 (3 pages)
28 January 2008Ad 13/07/07-13/07/07 £ si [email protected]=400000 (1 page)
28 January 2008Ad 13/07/07-13/07/07 £ si [email protected]=400000 (1 page)
11 December 2007Return made up to 08/12/07; full list of members (3 pages)
11 December 2007Return made up to 08/12/07; full list of members (3 pages)
2 July 2007Full accounts made up to 31 December 2006 (12 pages)
2 July 2007Full accounts made up to 31 December 2006 (12 pages)
11 December 2006Return made up to 08/12/06; full list of members (3 pages)
11 December 2006Return made up to 08/12/06; full list of members (3 pages)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
21 August 2006Full accounts made up to 31 December 2005 (11 pages)
7 March 2006Ad 07/11/05--------- £ si 2000000@1 (3 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Ad 07/11/05--------- £ si 2000000@1 (3 pages)
17 January 2006Return made up to 08/12/05; full list of members (8 pages)
17 January 2006Return made up to 08/12/05; full list of members (8 pages)
15 September 2005Ad 25/07/05--------- £ si 2000000@1=2000000 £ ic 12000200/14000200 (3 pages)
15 September 2005Ad 25/07/05--------- £ si 2000000@1=2000000 £ ic 12000200/14000200 (3 pages)
23 August 2005Full accounts made up to 31 December 2004 (9 pages)
23 August 2005Full accounts made up to 31 December 2004 (9 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
6 May 2005Ad 24/03/05-05/04/05 £ si [email protected]=12000000 £ ic 200/12000200 (2 pages)
6 May 2005Ad 24/03/05-05/04/05 £ si [email protected]=12000000 £ ic 200/12000200 (2 pages)
22 February 2005£ nc 1000/25001000 01/02/05 (1 page)
22 February 2005Memorandum and Articles of Association (15 pages)
22 February 2005Memorandum and Articles of Association (15 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005£ nc 1000/25001000 01/02/05 (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
13 December 2004Return made up to 08/12/04; full list of members (3 pages)
13 December 2004Return made up to 08/12/04; full list of members (3 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 December 2003Return made up to 08/12/03; full list of members (11 pages)
15 December 2003Return made up to 08/12/03; full list of members (11 pages)
30 August 2003Full accounts made up to 31 December 2002 (10 pages)
30 August 2003Full accounts made up to 31 December 2002 (10 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
24 March 2003Return made up to 08/12/02; full list of members; amend (8 pages)
24 March 2003Return made up to 08/12/02; full list of members; amend (8 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
16 December 2002Return made up to 08/12/02; no change of members (8 pages)
16 December 2002Return made up to 08/12/02; no change of members (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
5 February 2002Ad 18/01/02--------- £ si 10@1=10 £ ic 200/210 (3 pages)
5 February 2002Ad 18/01/02--------- £ si 10@1=10 £ ic 200/210 (3 pages)
4 January 2002Return made up to 08/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(9 pages)
4 January 2002Return made up to 08/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(9 pages)
26 June 2001Ad 31/05/00--------- £ si 194@1 (3 pages)
26 June 2001Return made up to 08/12/00; full list of members; amend (8 pages)
26 June 2001Ad 02/10/00--------- £ si 4@1 (3 pages)
26 June 2001Ad 02/10/00--------- £ si 4@1 (3 pages)
26 June 2001Return made up to 08/12/00; full list of members; amend (8 pages)
26 June 2001Ad 31/05/00--------- £ si 194@1 (3 pages)
11 June 2001Full accounts made up to 31 December 2000 (10 pages)
11 June 2001Full accounts made up to 31 December 2000 (10 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
13 December 2000Return made up to 08/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2000Return made up to 08/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
26 May 2000£ nc 100/1000 22/05/00 (1 page)
26 May 2000£ nc 100/1000 22/05/00 (1 page)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 January 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
19 October 1999Company name changed current communications LIMITED\certificate issued on 20/10/99 (2 pages)
19 October 1999Company name changed current communications LIMITED\certificate issued on 20/10/99 (2 pages)
15 October 1999Location of register of members (1 page)
15 October 1999Location of register of members (1 page)
15 October 1999Location of register of directors' interests (1 page)
15 October 1999Location of register of directors' interests (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999Director resigned (1 page)
9 March 1999New director appointed (3 pages)
9 March 1999New director appointed (3 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: crwys house, 33 crwys road, cardiff, south glamorgan CF2 4YF (1 page)
5 February 1999Registered office changed on 05/02/99 from: crwys house, 33 crwys road, cardiff, south glamorgan CF2 4YF (1 page)
5 February 1999New secretary appointed;new director appointed (3 pages)
5 February 1999New director appointed (3 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999New director appointed (3 pages)
5 February 1999New secretary appointed;new director appointed (3 pages)
11 January 1999Company name changed cintas LIMITED\certificate issued on 12/01/99 (2 pages)
11 January 1999Company name changed cintas LIMITED\certificate issued on 12/01/99 (2 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1998Incorporation (18 pages)
8 December 1998Incorporation (18 pages)