Company NameBiomni Limited
DirectorsAngus Gregory and Andreas Antoniou
Company StatusActive
Company Number03699583
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 2 months ago)
Previous NamesTavage Computers Limited and Buyos Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAngus Gregory
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address71-79 Aldwych
London
WC2B 4HN
Director NameMr Andreas Antoniou
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(16 years, 1 month after company formation)
Appointment Duration9 years
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address5 Pine Hill
Epsom
Surrey
KT18 7BH
Director NameAndreas Antoniou
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 1999)
RoleHead Programmer
Correspondence AddressFlat 2 22 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameSimon Withers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 1999)
RoleHead Programmer
Correspondence Address78 Myddleton Avenue
London
N4 2FH
Director NameRobert Stephen Farmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 1999)
RoleAccountant
Correspondence Address4 Kings Road
Ashley
New Milton
Hampshire
BH25 5AY
Director NameSimon William Hessel
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 05 September 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chantry Place
King Stable Street
Eton
Berkshire
SL4 6RH
Secretary NameRobert Stephen Farmer
NationalityBritish
StatusResigned
Appointed13 April 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 April 2001)
RoleAccountant
Correspondence AddressMorseden Forest Lane
Hightown Hill
Ringwood
Hampshire
BH24 3HF
Director NameMr Michael John Norris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(7 months, 1 week after company formation)
Appointment Duration6 years (resigned 05 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Totteridge Common
London
N20 8ND
Director NameRobert Stephen Farmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 30 April 2001)
RoleChief Financial Officer
Correspondence AddressMorseden Forest Lane
Hightown Hill
Ringwood
Hampshire
BH24 3HF
Director NameMartin John Hellawell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 June 2001)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Bloomfield Road
Highgate
N6 4ET
Secretary NameMr Christopher Baty
NationalityBritish
StatusResigned
Appointed08 May 2001(2 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 January 2011)
RoleCompany Director
Correspondence AddressYork House
23 Kingsway
London
WC2B 6UJ
Director NameMr Toby Haddon
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 18 Prince Albert Road
London
NW1 7ST
Director NameMark John Slaven
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 September 2005)
RoleIs Director
Correspondence AddressGraves Hall
Graves Hall Road, Sible Hedingham
Halstead
Essex
CO9 3LL
Director NamePhilip William Hulme
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(6 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-79 Aldwych
London
WC2B 4HN
Director NameSir Peter James Ogden
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(6 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address71-79 Aldwych
London
WC2B 4HN
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

Contact

Websitebiomni.com
Email address[email protected]
Telephone020 75574200
Telephone regionLondon

Location

Registered Address71-79 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

7.4m at £1Computacenter PLC
48.95%
Redeemable Preference
7m at £1Computersoft E Commerce LTD
45.98%
Redeemable Preference
450k at £1Lowkin LTD
2.97%
Redeemable Preference
376.6m at £0.0004Peter Ogden
0.99%
Ordinary
376.6m at £0.0004Philip Hulme
0.99%
Ordinary
19.1m at £0.0004Simon Hessel
0.05%
Ordinary
-OTHER
0.04%
-
5m at £0.0004Computacenter PLC
0.01%
Ordinary
5m at £0.0004Lowkin LTD
0.01%
Ordinary
32.8k at £0.0004Carol Bowe
0.00%
Ordinary
26.5k at £0.0004Catherine Antoniou
0.00%
Ordinary
52.9k at £0.0004Corinne Mcewan
0.00%
Ordinary
430.4k at £0.0004Gillian Archer
0.00%
Ordinary
82.9k at £0.0004Richard Archer
0.00%
Ordinary
946k at £0.0004Thomas Howlett
0.00%
Ordinary

Financials

Year2014
Net Worth-£5,506,204
Cash£52,133
Current Liabilities£317,868

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (1 month, 3 weeks ago)
Next Return Due5 February 2025 (10 months, 3 weeks from now)

Charges

21 August 2019Delivered on: 23 August 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 October 2009Delivered on: 22 October 2009
Satisfied on: 26 May 2015
Persons entitled: Usf Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial rent deposit £22790.94 and all sums and interest in the single interest bearing account.
Fully Satisfied
26 November 2004Delivered on: 4 December 2004
Satisfied on: 26 May 2015
Persons entitled: Usf Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the deposit , all sums that may be paid to the landlord and the companys interest. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with updates (6 pages)
24 August 2020Statement of capital following an allotment of shares on 20 August 2020
  • GBP 18,776,730.005
(3 pages)
20 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 August 2019Registration of charge 036995830003, created on 21 August 2019 (8 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 January 2019Confirmation statement made on 22 January 2019 with updates (6 pages)
13 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 May 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 18,772,730.005
(3 pages)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
5 December 2017Registered office address changed from C/O Corinne Mcewan 4 Bloomsbury Square London WC1A 2RP to 71-79 Aldwych London WC2B 4HN on 5 December 2017 (1 page)
5 December 2017Director's details changed for Angus Gregory on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Angus Gregory on 1 December 2017 (2 pages)
5 December 2017Registered office address changed from C/O Corinne Mcewan 4 Bloomsbury Square London WC1A 2RP to 71-79 Aldwych London WC2B 4HN on 5 December 2017 (1 page)
31 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 18,769,730.005
(6 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 18,769,730.005
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Satisfaction of charge 1 in full (5 pages)
26 May 2015Satisfaction of charge 1 in full (5 pages)
26 May 2015Satisfaction of charge 2 in full (3 pages)
26 May 2015Satisfaction of charge 2 in full (3 pages)
27 February 2015Appointment of Mr Andreas Antoniou as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Mr Andreas Antoniou as a director on 27 February 2015 (2 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 18,769,730.005
(5 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 18,769,730.005
(5 pages)
15 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 18,769,730
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 18,769,730
(4 pages)
15 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 18,769,730
(4 pages)
29 October 2014Registered office address changed from York House 23 Kingsway London WC2B 6UJ to C/O Corinne Mcewan 4 Bloomsbury Square London WC1A 2RP on 29 October 2014 (1 page)
29 October 2014Registered office address changed from York House 23 Kingsway London WC2B 6UJ to C/O Corinne Mcewan 4 Bloomsbury Square London WC1A 2RP on 29 October 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 18,765,000.005
(5 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 18,765,000.005
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Christopher Baty as a secretary (1 page)
5 January 2011Termination of appointment of Christopher Baty as a secretary (1 page)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 February 2010Director's details changed for Philip William Hulme on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Mr Christopher Baty on 16 October 2009 (1 page)
10 February 2010Director's details changed for Angus Gregory on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Mr Christopher Baty on 16 October 2009 (1 page)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (9 pages)
10 February 2010Director's details changed for Philip William Hulme on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Peter James Ogden on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (9 pages)
10 February 2010Director's details changed for Philip William Hulme on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Angus Gregory on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Peter James Ogden on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Peter James Ogden on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Angus Gregory on 1 January 2010 (2 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 March 2009Ad 26/01/09\gbp si [email protected]=250000\gbp ic 18515000.005/18765000.005\ (2 pages)
5 March 2009Ad 26/01/09\gbp si [email protected]=250000\gbp ic 18515000.005/18765000.005\ (2 pages)
29 January 2009Secretary's change of particulars / christopher baty / 01/06/2008 (1 page)
29 January 2009Return made up to 22/01/09; full list of members (7 pages)
29 January 2009Return made up to 22/01/09; full list of members (7 pages)
29 January 2009Secretary's change of particulars / christopher baty / 01/06/2008 (1 page)
6 November 2008Ad 22/09/08\gbp si [email protected]=400000\gbp ic 18115000/18515000\ (2 pages)
6 November 2008Ad 22/09/08\gbp si [email protected]=400000\gbp ic 18115000/18515000\ (2 pages)
29 May 2008Ad 09/05/08\gbp si [email protected]=200000\gbp ic 17915000/18115000\ (2 pages)
29 May 2008Ad 09/05/08\gbp si [email protected]=200000\gbp ic 17915000/18115000\ (2 pages)
3 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 March 2008Ad 30/01/08\gbp si [email protected]=300000\gbp ic 17615000/17915000\ (2 pages)
4 March 2008Ad 30/01/08\gbp si [email protected]=300000\gbp ic 17615000/17915000\ (2 pages)
28 January 2008Return made up to 22/01/08; full list of members (5 pages)
28 January 2008Return made up to 22/01/08; full list of members (5 pages)
28 November 2007Ad 01/11/07-01/11/07 £ si [email protected]=200000 £ ic 17415000/17615000 (1 page)
28 November 2007Ad 01/11/07-01/11/07 £ si [email protected]=200000 £ ic 17415000/17615000 (1 page)
20 August 2007Ad 05/06/07--------- £ si [email protected]=400000 £ ic 17015000/17415000 (1 page)
20 August 2007Ad 05/06/07--------- £ si [email protected]=400000 £ ic 17015000/17415000 (1 page)
8 August 2007Nc inc already adjusted 30/07/07 (1 page)
8 August 2007Nc inc already adjusted 30/07/07 (1 page)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2007Full accounts made up to 31 December 2006 (19 pages)
15 June 2007Full accounts made up to 31 December 2006 (19 pages)
14 March 2007Ad 07/03/07--------- £ si [email protected]=200000 £ ic 16815000/17015000 (1 page)
14 March 2007Ad 07/03/07--------- £ si [email protected]=200000 £ ic 16815000/17015000 (1 page)
7 February 2007Return made up to 22/01/07; full list of members (5 pages)
7 February 2007Return made up to 22/01/07; full list of members (5 pages)
2 February 2007Ad 21/12/06--------- £ si [email protected]=200000 £ ic 16615000/16815000 (1 page)
2 February 2007Ad 21/12/06--------- £ si [email protected]=200000 £ ic 16615000/16815000 (1 page)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 November 2006£ nc 2500000/17350000 06/11/06 (2 pages)
20 November 2006£ nc 1900000/2500000 06/11/06 (2 pages)
20 November 2006Ad 17/11/06--------- £ si 14850000@1=14850000 £ ic 1765000/16615000 (2 pages)
20 November 2006Ad 17/11/06--------- £ si 14850000@1=14850000 £ ic 1765000/16615000 (2 pages)
20 November 2006£ nc 2500000/17350000 06/11/06 (2 pages)
20 November 2006£ nc 1900000/2500000 06/11/06 (2 pages)
25 August 2006Full accounts made up to 31 December 2005 (19 pages)
25 August 2006Full accounts made up to 31 December 2005 (19 pages)
2 August 2006Ad 02/08/06--------- £ si [email protected]=600000 £ ic 1165000/1765000 (1 page)
2 August 2006Ad 02/08/06--------- £ si [email protected]=600000 £ ic 1165000/1765000 (1 page)
29 March 2006Ad 29/03/06--------- £ si [email protected]=500000 £ ic 665000/1165000 (1 page)
29 March 2006Ad 29/03/06--------- £ si [email protected]=500000 £ ic 665000/1165000 (1 page)
24 January 2006Return made up to 22/01/06; full list of members (4 pages)
24 January 2006Return made up to 22/01/06; full list of members (4 pages)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
21 October 2005Ad 28/09/05--------- £ si [email protected]=600000 £ ic 65000/665000 (2 pages)
21 October 2005Ad 28/09/05--------- £ si [email protected]=600000 £ ic 65000/665000 (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
29 September 2005£ nc 100000/1900000 26/08/05 (1 page)
29 September 2005£ nc 100000/1900000 26/08/05 (1 page)
3 May 2005Auditor's resignation (2 pages)
3 May 2005Auditor's resignation (2 pages)
4 April 2005Ad 31/01/05--------- £ si [email protected]=5000 £ ic 60000/65000 (1 page)
4 April 2005Ad 31/01/05--------- £ si [email protected]=5000 £ ic 60000/65000 (1 page)
10 March 2005Secretary's particulars changed (1 page)
10 March 2005Secretary's particulars changed (1 page)
27 January 2005Return made up to 22/01/05; full list of members (4 pages)
27 January 2005Return made up to 22/01/05; full list of members (4 pages)
18 January 2005Full accounts made up to 31 December 2003 (18 pages)
18 January 2005Full accounts made up to 31 December 2003 (18 pages)
20 December 2004Registered office changed on 20/12/04 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page)
20 December 2004Registered office changed on 20/12/04 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page)
4 December 2004Particulars of mortgage/charge (7 pages)
4 December 2004Particulars of mortgage/charge (7 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Ad 22/09/04--------- £ si [email protected]=5000 £ ic 55000/60000 (1 page)
12 October 2004Ad 22/09/04--------- £ si [email protected]=5000 £ ic 55000/60000 (1 page)
4 June 2004Ad 20/05/04--------- £ si [email protected]=5000 £ ic 50000/55000 (1 page)
4 June 2004Ad 20/05/04--------- £ si [email protected]=5000 £ ic 50000/55000 (1 page)
3 February 2004Return made up to 22/01/04; full list of members (8 pages)
3 February 2004Return made up to 22/01/04; full list of members (8 pages)
1 September 2003Registered office changed on 01/09/03 from: thanet house 231-232 strand london WC2R 1DA (1 page)
1 September 2003Registered office changed on 01/09/03 from: thanet house 231-232 strand london WC2R 1DA (1 page)
31 July 2003Full accounts made up to 31 December 2002 (34 pages)
31 July 2003Full accounts made up to 31 December 2002 (34 pages)
29 January 2003Return made up to 22/01/03; full list of members (8 pages)
29 January 2003Return made up to 22/01/03; full list of members (8 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
20 August 2002Full accounts made up to 31 December 2001 (16 pages)
20 August 2002Full accounts made up to 31 December 2001 (16 pages)
6 June 2002Auditor's resignation (2 pages)
6 June 2002Auditor's resignation (2 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 February 2002Conve 21/02/02 (1 page)
26 February 2002Resolutions
  • RES13 ‐ Share convertion 05/02/02
(1 page)
26 February 2002Resolutions
  • RES13 ‐ Share convertion 05/02/02
(1 page)
26 February 2002Conve 21/02/02 (1 page)
2 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2001Full accounts made up to 31 December 2000 (16 pages)
16 August 2001Full accounts made up to 31 December 2000 (16 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001Secretary resigned;director resigned (1 page)
12 February 2001Return made up to 22/01/01; full list of members (7 pages)
12 February 2001Return made up to 22/01/01; full list of members (7 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
27 June 2000Full accounts made up to 31 December 1999 (17 pages)
27 June 2000Full accounts made up to 31 December 1999 (17 pages)
17 May 2000Registered office changed on 17/05/00 from: 150 strand london WC2R 1JP (1 page)
17 May 2000Registered office changed on 17/05/00 from: 150 strand london WC2R 1JP (1 page)
17 May 2000New director appointed (3 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (3 pages)
17 May 2000New director appointed (2 pages)
27 January 2000Return made up to 22/01/00; full list of members (6 pages)
27 January 2000Return made up to 22/01/00; full list of members (6 pages)
27 January 2000Secretary's particulars changed (1 page)
27 January 2000Secretary's particulars changed (1 page)
5 October 1999Company name changed buyos LIMITED\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed buyos LIMITED\certificate issued on 06/10/99 (2 pages)
23 September 1999New director appointed (3 pages)
23 September 1999New director appointed (3 pages)
15 September 1999Ad 02/09/99--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 September 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Ad 02/09/99--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
15 September 1999S-div conve 02/09/99 (1 page)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 September 1999Director resigned (1 page)
15 September 1999S-div conve 02/09/99 (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Registered office changed on 16/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Registered office changed on 16/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999£ nc 100/100000 13/04/99 (1 page)
16 April 1999£ nc 100/100000 13/04/99 (1 page)
19 March 1999Company name changed tavage computers LIMITED\certificate issued on 22/03/99 (2 pages)
19 March 1999Company name changed tavage computers LIMITED\certificate issued on 22/03/99 (2 pages)
22 January 1999Incorporation (18 pages)
22 January 1999Incorporation (18 pages)