Company NameCubist Pharmaceuticals (UK) Ltd
Company StatusDissolved
Company Number03699468
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 2 months ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)
Previous NamesKanelt Limited and Terragen Discovery (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameSimon Nicholson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(16 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMiss Deborah Porter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameEbru Can Temucin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed23 June 2017(18 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameDavid Peacock
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameAmy Davies
StatusClosed
Appointed23 November 2020(21 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (closed 16 November 2021)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameJoseph Michael McDermott
Date of BirthApril 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed26 March 1999(2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 16 April 1999)
RoleDirector Of Technology
Correspondence Address860 Greenchain
Vancouver
British Columbia
V52 326
Director NameMario Thomas
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed26 March 1999(2 months after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RolePresident
Correspondence Address6678 Faber Crescent
Delta
British Columbia
V4e Ik2
Director NameDavid Sidney Wood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed26 March 1999(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2001)
RoleFinance Director
Correspondence Address2782 Alamein Avenue
Vancouver
British Columbia
V6l Is2
Secretary NameJoseph Michael McDermott
NationalityCanadian
StatusResigned
Appointed26 March 1999(2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 16 April 1999)
RoleDirector Of Technology
Correspondence Address860 Greenchain
Vancouver
British Columbia
V52 326
Secretary NameDavid Sidney Wood
NationalityCanadian
StatusResigned
Appointed16 April 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2001)
RoleFinance
Correspondence Address2782 Alamein Avenue
Vancouver
British Columbia
V6l Is2
Director NameJulian Edmund Davies
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2000(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 February 2001)
RoleScientist
Correspondence Address4428 West 6th Avenue
Vancouver
British Columbia V6r 1v3
Canada
Director NameScott Rocklage
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2001(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2003)
RoleCompany Director
Correspondence Address179 Sandy Pond Road
Lincoln Ma
01773
United States
Director NameThomas Shea
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2001(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2003)
RoleCompany Director
Correspondence Address8 Villa Drive
Medway Ma
02053
United States
Secretary NameThomas Shea
NationalityAmerican
StatusResigned
Appointed14 February 2001(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2003)
RoleCompany Director
Correspondence Address8 Villa Drive
Medway Ma
02053
United States
Director NameMichael Weston Bonney
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2003(4 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2013)
RoleCeo President
Country of ResidenceUnited States
Correspondence Address2nd Floor Waverley House 7-12 Noel Street
London
W1F 8GQ
Director NameChristopher Damien Thomas Guiffre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2003(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 April 2008)
RoleCompany Director
Correspondence Address22 Auburn Road
Wellesley
Massachusetts
02481
United States
Director NameMr David William John McGirr
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(4 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 March 2013)
RoleSvp & Cfo Of Cubist Pharmaceuticals, Inc.
Country of ResidenceUnited States
Correspondence Address2nd Floor Waverley House 7-12 Noel Street
London
W1F 8GQ
Secretary NameChristopher Damien Thomas Guiffre
NationalityAmerican
StatusResigned
Appointed07 April 2003(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 April 2008)
RoleCompany Director
Correspondence Address22 Auburn Road
Wellesley
Massachusetts
02481
United States
Director NameMs Tamara Lynn Joseph
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2010(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2012)
RoleSenior Vice President, General Counsel & Secretary
Country of ResidenceUnited States
Correspondence Address2nd Floor Waverley House 7-12 Noel Street
London
W1F 8GQ
Director NameThomas James Desrosier
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2015)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address65 Hayden Avenue
Lexington
Massacheusetts Ma 02421
United States
Director NameDr Patrick Volkert Jozef Johannes Vink
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2015)
RoleSenior Vice President
Country of ResidenceSwitzerland
Correspondence Address65 Hayden Avenue
Lexington
Massacheusetts Ma 02421
United States
Director NameMichael John Tomsicek
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2013(14 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 July 2014)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address65 Hayden Avenue
Lexington
Massacheusetts Ma 02421
United States
Director NameChristian Michael Dreger
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2014(15 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 October 2014)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address65 Hayden Avenue
Lexington
Massacheusetts
Ma02421
Director NameTimothy John Dourous
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2014(15 years, 6 months after company formation)
Appointment Duration7 months (resigned 24 February 2015)
RoleAttorney
Country of ResidenceSwitzerland
Correspondence Address65 Hayden Avenue
Lexington
Massacheusetts
Ma02421
Director NameBoris Donatien Maxime Javelle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2014(15 years, 6 months after company formation)
Appointment Duration7 months (resigned 24 February 2015)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address65 Hayden Avenue
Lexington
Massacheusetts
Ma02421
Director NameMrs Katherine Elizabeth White
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Block 1 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0RU
Director NameMichael Thomas Nally
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMelissa Leonard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameLouise Jane Houson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(16 years, 1 month after company formation)
Appointment Duration9 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Block 1 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0RU
Secretary NameRichard Robinski
StatusResigned
Appointed04 March 2015(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameGertraud Polz
Date of BirthMay 1974 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameLouise Jane Houson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20 at £1Cubist Pharmaceuticals Inc
100.00%
Ordinary

Financials

Year2014
Turnover£9,240
Net Worth-£8,160,888
Current Liabilities£5,550

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 February 2000Delivered on: 29 February 2000
Satisfied on: 9 August 2013
Persons entitled: Slough Properties Limited

Classification: Rent deposit deed
Secured details: The obligations due from the company to the chargee under the provisions of a lease dated 11TH june 1976.
Particulars: £37,563 to be held in an interest earning account. See the mortgage charge document for full details.
Fully Satisfied
15 January 2000Delivered on: 2 February 2000
Satisfied on: 9 August 2013
Persons entitled: Gatx/Mm Venture Finance Partnership

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the guarantee or the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 October 2017Full accounts made up to 31 December 2016 (14 pages)
14 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
14 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 October 2016Termination of appointment of Melissa Leonard as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page)
19 September 2016Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages)
27 April 2016Registered office address changed from Unit 1, Block 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0RU to Hertford Road Hoddesdon Hertfordshire EN11 9BU on 27 April 2016 (1 page)
23 March 2016Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page)
15 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 20
(6 pages)
15 March 2016Director's details changed for Simon Nicholson on 11 December 2015 (2 pages)
8 March 2016Termination of appointment of Louise Jane Houson as a director on 4 December 2015 (1 page)
8 March 2016Appointment of Deborah Porter as a director on 1 September 2015 (2 pages)
8 March 2016Appointment of Gertraud Polz as a director on 1 September 2015 (2 pages)
8 March 2016Full accounts made up to 31 December 2014 (13 pages)
1 September 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
5 March 2015Appointment of Richard Robinski as a secretary on 4 March 2015 (2 pages)
5 March 2015Appointment of Louise Jane Houson as a director on 4 March 2015 (2 pages)
5 March 2015Appointment of Richard Robinski as a secretary on 4 March 2015 (2 pages)
5 March 2015Appointment of Louise Jane Houson as a director on 4 March 2015 (2 pages)
26 February 2015Appointment of Melissa Leonard as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of Mrs Katherine Elizabeth White as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of Simon Nicholson as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of Michael Thomas Nally as a director on 24 February 2015 (2 pages)
25 February 2015Termination of appointment of Patrick Volkert Jozef Johannes Vink as a director on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Timothy John Dourous as a director on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Boris Donatien Maxime Javelle as a director on 24 February 2015 (1 page)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 20
(6 pages)
19 February 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
18 February 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
3 February 2015Termination of appointment of Thomas James Desrosier as a director on 22 January 2015 (1 page)
24 November 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to Unit 1, Block 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0RU on 24 November 2014 (1 page)
10 November 2014Termination of appointment of Christian Michael Dreger as a director on 16 October 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
12 August 2014Appointment of Boris Donatien Maxime Javelle as a director on 23 July 2014 (2 pages)
12 August 2014Appointment of Christian Michael Dreger as a director on 23 July 2014 (2 pages)
12 August 2014Appointment of Timothy John Dourous as a director on 23 July 2014 (2 pages)
28 July 2014Termination of appointment of Michael John Tomsicek as a director on 23 July 2014 (1 page)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 20
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 August 2013Termination of appointment of David Mcgirr as a director (2 pages)
13 August 2013Appointment of Patrick Volkert Jozef Johannes Vink as a director (3 pages)
13 August 2013Termination of appointment of Michael Bonney as a director (2 pages)
13 August 2013Appointment of Michael John Tomsicek as a director (3 pages)
13 August 2013Appointment of Thomas James Desrosier as a director (3 pages)
9 August 2013Satisfaction of charge 1 in full (4 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
28 February 2013Termination of appointment of Tamara Joseph as a director (1 page)
28 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
27 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 27 February 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
9 August 2011Full accounts made up to 31 December 2010 (13 pages)
2 February 2011Director's details changed for Mr David William John Mcgirr on 1 January 2011 (2 pages)
2 February 2011Director's details changed for Mr David William John Mcgirr on 1 January 2011 (2 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
20 December 2010Registered office address changed from 65 Duke Street London W1K 5AJ on 20 December 2010 (1 page)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
17 February 2010Director's details changed for Tamara Lynn Joseph on 19 January 2010 (2 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
11 February 2010Appointment of Tamara Lynn Joseph as a director (2 pages)
9 February 2010Director's details changed for Mr David William John Mcgirr on 19 January 2010 (2 pages)
9 February 2010Director's details changed for Michael Weston Bonney on 19 January 2010 (2 pages)
8 April 2009Full accounts made up to 31 December 2008 (13 pages)
3 March 2009Return made up to 22/01/09; full list of members (3 pages)
10 July 2008Appointment terminate, director and secretary christopher damien thomas guiffre logged form (1 page)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
9 June 2008Appointment terminated director and secretary christopher guiffre (1 page)
8 February 2008Return made up to 22/01/08; full list of members (6 pages)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
11 July 2007Full accounts made up to 31 December 2006 (14 pages)
28 February 2007Return made up to 22/01/07; full list of members (7 pages)
26 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Return made up to 22/01/06; full list of members (7 pages)
7 November 2005Full accounts made up to 31 December 2004 (18 pages)
8 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
1 September 2004Registered office changed on 01/09/04 from: 545 ipswich road slough berkshire SL1 4EQ (1 page)
29 January 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 May 2003New secretary appointed;new director appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003Secretary resigned;director resigned (1 page)
17 May 2003New director appointed (2 pages)
11 May 2003Ad 08/04/03--------- £ si 18@1=18 £ ic 2/20 (2 pages)
30 January 2003Return made up to 22/01/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
26 January 2002Return made up to 22/01/02; full list of members (6 pages)
22 January 2002Full accounts made up to 31 December 2000 (19 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 August 2001Auditor's resignation (1 page)
6 March 2001Secretary resigned;director resigned (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
15 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
5 January 2001Company name changed terragen discovery (uk) LTD\certificate issued on 05/01/01 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
20 July 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Particulars of mortgage/charge (12 pages)
25 January 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned;director resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
24 February 1999Company name changed kanelt LIMITED\certificate issued on 25/02/99 (2 pages)
22 January 1999Incorporation (18 pages)