London
WC2B 4HN
Director Name | Mr Andreas Antoniou |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(16 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 5 Pine Hill Epsom Surrey KT18 7BH |
Director Name | Andreas Antoniou |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 September 1999) |
Role | Head Programmer |
Correspondence Address | Flat 2 22 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Simon Withers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 September 1999) |
Role | Head Programmer |
Correspondence Address | 78 Myddleton Avenue London N4 2FH |
Director Name | Robert Stephen Farmer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 September 1999) |
Role | Accountant |
Correspondence Address | 4 Kings Road Ashley New Milton Hampshire BH25 5AY |
Director Name | Simon William Hessel |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 September 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chantry Place King Stable Street Eton Berkshire SL4 6RH |
Secretary Name | Robert Stephen Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | Morseden Forest Lane Hightown Hill Ringwood Hampshire BH24 3HF |
Director Name | Mr Michael John Norris |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(7 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 05 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44 Totteridge Common London N20 8ND |
Director Name | Robert Stephen Farmer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2001) |
Role | Chief Financial Officer |
Correspondence Address | Morseden Forest Lane Hightown Hill Ringwood Hampshire BH24 3HF |
Director Name | Martin John Hellawell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 June 2001) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bloomfield Road Highgate N6 4ET |
Secretary Name | Mr Christopher Baty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 January 2011) |
Role | Company Director |
Correspondence Address | York House 23 Kingsway London WC2B 6UJ |
Director Name | Mr Toby Haddon |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 18 Prince Albert Road London NW1 7ST |
Director Name | Mark John Slaven |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2005) |
Role | Is Director |
Correspondence Address | Graves Hall Graves Hall Road, Sible Hedingham Halstead Essex CO9 3LL |
Director Name | Philip William Hulme |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-79 Aldwych London WC2B 4HN |
Director Name | Sir Peter James Ogden |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 71-79 Aldwych London WC2B 4HN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | biomni.com |
---|---|
Email address | [email protected] |
Telephone | 020 75574200 |
Telephone region | London |
Registered Address | 71-79 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
7.4m at £1 | Computacenter PLC 48.95% Redeemable Preference |
---|---|
7m at £1 | Computersoft E Commerce LTD 45.98% Redeemable Preference |
450k at £1 | Lowkin LTD 2.97% Redeemable Preference |
376.6m at £0.0004 | Peter Ogden 0.99% Ordinary |
376.6m at £0.0004 | Philip Hulme 0.99% Ordinary |
19.1m at £0.0004 | Simon Hessel 0.05% Ordinary |
- | OTHER 0.04% - |
5m at £0.0004 | Computacenter PLC 0.01% Ordinary |
5m at £0.0004 | Lowkin LTD 0.01% Ordinary |
32.8k at £0.0004 | Carol Bowe 0.00% Ordinary |
26.5k at £0.0004 | Catherine Antoniou 0.00% Ordinary |
52.9k at £0.0004 | Corinne Mcewan 0.00% Ordinary |
430.4k at £0.0004 | Gillian Archer 0.00% Ordinary |
82.9k at £0.0004 | Richard Archer 0.00% Ordinary |
946k at £0.0004 | Thomas Howlett 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,506,204 |
Cash | £52,133 |
Current Liabilities | £317,868 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 3 weeks from now) |
21 August 2019 | Delivered on: 23 August 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
15 October 2009 | Delivered 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 2004 | Delivered 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 |
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (6 pages) |
---|---|
24 August 2020 | Statement of capital following an allotment of shares on 20 August 2020
|
20 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
23 August 2019 | Registration of charge 036995830003, created on 21 August 2019 (8 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 January 2019 | Confirmation statement made on 22 January 2019 with updates (6 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
25 May 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
23 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
5 December 2017 | Registered 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 2017 | Director's details changed for Angus Gregory on 1 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Angus Gregory on 1 December 2017 (2 pages) |
5 December 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (8 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Satisfaction of charge 1 in full (5 pages) |
26 May 2015 | Satisfaction of charge 1 in full (5 pages) |
26 May 2015 | Satisfaction of charge 2 in full (3 pages) |
26 May 2015 | Satisfaction of charge 2 in full (3 pages) |
27 February 2015 | Appointment of Mr Andreas Antoniou as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Andreas Antoniou as a director on 27 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
15 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
29 October 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Christopher Baty as a secretary (1 page) |
5 January 2011 | Termination of appointment of Christopher Baty as a secretary (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 February 2010 | Director's details changed for Philip William Hulme on 1 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Christopher Baty on 16 October 2009 (1 page) |
10 February 2010 | Director's details changed for Angus Gregory on 1 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Christopher Baty on 16 October 2009 (1 page) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (9 pages) |
10 February 2010 | Director's details changed for Philip William Hulme on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter James Ogden on 1 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (9 pages) |
10 February 2010 | Director's details changed for Philip William Hulme on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Angus Gregory on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter James Ogden on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter James Ogden on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Angus Gregory on 1 January 2010 (2 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Ad 26/01/09\gbp si [email protected]=250000\gbp ic 18515000.005/18765000.005\ (2 pages) |
5 March 2009 | Ad 26/01/09\gbp si [email protected]=250000\gbp ic 18515000.005/18765000.005\ (2 pages) |
29 January 2009 | Secretary's change of particulars / christopher baty / 01/06/2008 (1 page) |
29 January 2009 | Return made up to 22/01/09; full list of members (7 pages) |
29 January 2009 | Return made up to 22/01/09; full list of members (7 pages) |
29 January 2009 | Secretary's change of particulars / christopher baty / 01/06/2008 (1 page) |
6 November 2008 | Ad 22/09/08\gbp si [email protected]=400000\gbp ic 18115000/18515000\ (2 pages) |
6 November 2008 | Ad 22/09/08\gbp si [email protected]=400000\gbp ic 18115000/18515000\ (2 pages) |
29 May 2008 | Ad 09/05/08\gbp si [email protected]=200000\gbp ic 17915000/18115000\ (2 pages) |
29 May 2008 | Ad 09/05/08\gbp si [email protected]=200000\gbp ic 17915000/18115000\ (2 pages) |
3 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 March 2008 | Ad 30/01/08\gbp si [email protected]=300000\gbp ic 17615000/17915000\ (2 pages) |
4 March 2008 | Ad 30/01/08\gbp si [email protected]=300000\gbp ic 17615000/17915000\ (2 pages) |
28 January 2008 | Return made up to 22/01/08; full list of members (5 pages) |
28 January 2008 | Return made up to 22/01/08; full list of members (5 pages) |
28 November 2007 | Ad 01/11/07-01/11/07 £ si [email protected]=200000 £ ic 17415000/17615000 (1 page) |
28 November 2007 | Ad 01/11/07-01/11/07 £ si [email protected]=200000 £ ic 17415000/17615000 (1 page) |
20 August 2007 | Ad 05/06/07--------- £ si [email protected]=400000 £ ic 17015000/17415000 (1 page) |
20 August 2007 | Ad 05/06/07--------- £ si [email protected]=400000 £ ic 17015000/17415000 (1 page) |
8 August 2007 | Nc inc already adjusted 30/07/07 (1 page) |
8 August 2007 | Nc inc already adjusted 30/07/07 (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
15 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 March 2007 | Ad 07/03/07--------- £ si [email protected]=200000 £ ic 16815000/17015000 (1 page) |
14 March 2007 | Ad 07/03/07--------- £ si [email protected]=200000 £ ic 16815000/17015000 (1 page) |
7 February 2007 | Return made up to 22/01/07; full list of members (5 pages) |
7 February 2007 | Return made up to 22/01/07; full list of members (5 pages) |
2 February 2007 | Ad 21/12/06--------- £ si [email protected]=200000 £ ic 16615000/16815000 (1 page) |
2 February 2007 | Ad 21/12/06--------- £ si [email protected]=200000 £ ic 16615000/16815000 (1 page) |
11 December 2006 | Resolutions
|
11 December 2006 | Resolutions
|
20 November 2006 | £ nc 2500000/17350000 06/11/06 (2 pages) |
20 November 2006 | £ nc 1900000/2500000 06/11/06 (2 pages) |
20 November 2006 | Ad 17/11/06--------- £ si 14850000@1=14850000 £ ic 1765000/16615000 (2 pages) |
20 November 2006 | Ad 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 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 August 2006 | Ad 02/08/06--------- £ si [email protected]=600000 £ ic 1165000/1765000 (1 page) |
2 August 2006 | Ad 02/08/06--------- £ si [email protected]=600000 £ ic 1165000/1765000 (1 page) |
29 March 2006 | Ad 29/03/06--------- £ si [email protected]=500000 £ ic 665000/1165000 (1 page) |
29 March 2006 | Ad 29/03/06--------- £ si [email protected]=500000 £ ic 665000/1165000 (1 page) |
24 January 2006 | Return made up to 22/01/06; full list of members (4 pages) |
24 January 2006 | Return made up to 22/01/06; full list of members (4 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 October 2005 | Ad 28/09/05--------- £ si [email protected]=600000 £ ic 65000/665000 (2 pages) |
21 October 2005 | Ad 28/09/05--------- £ si [email protected]=600000 £ ic 65000/665000 (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director 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 2005 | Auditor's resignation (2 pages) |
3 May 2005 | Auditor's resignation (2 pages) |
4 April 2005 | Ad 31/01/05--------- £ si [email protected]=5000 £ ic 60000/65000 (1 page) |
4 April 2005 | Ad 31/01/05--------- £ si [email protected]=5000 £ ic 60000/65000 (1 page) |
10 March 2005 | Secretary's particulars changed (1 page) |
10 March 2005 | Secretary's particulars changed (1 page) |
27 January 2005 | Return made up to 22/01/05; full list of members (4 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (4 pages) |
18 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
18 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
4 December 2004 | Particulars of mortgage/charge (7 pages) |
4 December 2004 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | Ad 22/09/04--------- £ si [email protected]=5000 £ ic 55000/60000 (1 page) |
12 October 2004 | Ad 22/09/04--------- £ si [email protected]=5000 £ ic 55000/60000 (1 page) |
4 June 2004 | Ad 20/05/04--------- £ si [email protected]=5000 £ ic 50000/55000 (1 page) |
4 June 2004 | Ad 20/05/04--------- £ si [email protected]=5000 £ ic 50000/55000 (1 page) |
3 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: thanet house 231-232 strand london WC2R 1DA (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: thanet house 231-232 strand london WC2R 1DA (1 page) |
31 July 2003 | Full accounts made up to 31 December 2002 (34 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (34 pages) |
29 January 2003 | Return made up to 22/01/03; full list of members (8 pages) |
29 January 2003 | Return made up to 22/01/03; full list of members (8 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
6 June 2002 | Auditor's resignation (2 pages) |
6 June 2002 | Auditor's resignation (2 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
26 February 2002 | Conve 21/02/02 (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Conve 21/02/02 (1 page) |
2 February 2002 | Return made up to 22/01/02; full list of members
|
2 February 2002 | Return made up to 22/01/02; full list of members
|
16 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
12 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 150 strand london WC2R 1JP (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 150 strand london WC2R 1JP (1 page) |
17 May 2000 | New director appointed (3 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (3 pages) |
17 May 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
27 January 2000 | Secretary's particulars changed (1 page) |
27 January 2000 | Secretary's particulars changed (1 page) |
5 October 1999 | Company name changed buyos LIMITED\certificate issued on 06/10/99 (2 pages) |
5 October 1999 | Company name changed buyos LIMITED\certificate issued on 06/10/99 (2 pages) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New director appointed (3 pages) |
15 September 1999 | Ad 02/09/99--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Ad 02/09/99--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
15 September 1999 | S-div conve 02/09/99 (1 page) |
15 September 1999 | Resolutions
|
15 September 1999 | Director resigned (1 page) |
15 September 1999 | S-div conve 02/09/99 (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Registered office changed on 16/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | Registered office changed on 16/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Secretary resigned;director resigned (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New 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 1999 | Company name changed tavage computers LIMITED\certificate issued on 22/03/99 (2 pages) |
19 March 1999 | Company name changed tavage computers LIMITED\certificate issued on 22/03/99 (2 pages) |
22 January 1999 | Incorporation (18 pages) |
22 January 1999 | Incorporation (18 pages) |