Company NameFuturagene Limited
Company StatusActive
Company Number04001406
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Stanley Hirsch
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIsraeli
StatusCurrent
Appointed15 August 2007(7 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address32 Hatidhar Street
Pardesia
42815
Israel
Director NameMr John Howard Abraham Corre
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed08 October 2010(10 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleChartered Accountant
Country of ResidenceIsrael
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameMr Walter Schalka
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 January 2013(12 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleEngineer
Country of ResidenceBrazil
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameAnthony John Wright
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Babington Road
Streatham
London
SW16 6AN
Director NameMr James Patrick Seymour Laurence
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Arlesford Road
London
SW9 9JS
Secretary NameMr James Patrick Seymour Laurence
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Arlesford Road
London
SW9 9JS
Director NameMr David Frank Tilston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
1 Hare Lane
Claygate
Surrey
KT10 9BT
Secretary NameMr David Frank Tilston
NationalityBritish
StatusResigned
Appointed05 July 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
1 Hare Lane
Claygate
Surrey
KT10 9BT
Director NameProf Henry Joseph Beker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressLa Baraka
Gorse Hill Road
Virginia Water
Surrey
GU25 4AP
Director NameLarry Rees
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2003)
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence Address47 Darwin Court
Gloucester Avenue
London
NW1 7BQ
Director NameMr Leo Ernest Vaughan Knifton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grove Avenue
West Mersea
Colchester
Essex
CO5 8AE
Director NameMr William Nigel Valentine Weller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
Director NameBruno Ruggiero
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2006)
RoleCompany Director
Correspondence Address110 S 3rd St Apt 4
Lafayette
In 47901
United States
Director NameMarta Zgagacz
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed14 June 2004(4 years after company formation)
Appointment Duration2 years (resigned 20 June 2006)
RoleCompany Director
Correspondence Address117 N 5th St Apt. 309
Lafayette
In
United States
Director NameMr Mark Alun Pritchard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 New Road
Welwyn
Hertfordshire
AL6 0AH
Director NameG David Malsbary
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2006)
RoleCompany Director
Correspondence Address3112 West 550 South
Lafayette
47909 Indiana
United States
Director NameKannan S Grant
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2005(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2007)
RoleLicensing Executive
Correspondence Address50 Mill Drive
Lafayeette
In 47905
United States
Director NameMr Peter Anthony Toynton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 19 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Court
Picts Lane
Cowfold
West Sussex
RH13 8AW
Director NameMr Peter Anthony Toynton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 19 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Court
Picts Lane
Cowfold
West Sussex
RH13 8AW
Director NameDr Michael Fromm
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address2540 Woodscrest Ave
Lincoln
Usa Ne 68502
United States
Director NameGaetan Waucquez
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed19 December 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address35, Avenue De La Floride
Brussels
B-1180
Foreign
Secretary NameMr Peter Anthony Toynton
NationalityBritish
StatusResigned
Appointed01 January 2007(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStable Court
Picts Lane
Cowfold
West Sussex
RH13 8AW
Director NameZiv Shani
Date of BirthMay 1962 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed31 July 2009(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2010)
RoleDirector Of R & D
Country of ResidenceIsrael
Correspondence Address10 Givati Street
Mazkeret Batya
76804
Israel
Director NameAntonio Dos Santos Maciel Neto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed13 July 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2012)
RoleEngineer
Country of ResidenceBrazil
Correspondence AddressAv Brigadeiro Faria Lima No 1355 8 Floor
Sao Paulo Sp
01452 919
Brazil
Director NameJoao Comerio
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBrazilian
StatusResigned
Appointed13 July 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2011)
RoleEngineer
Country of ResidenceBrazil
Correspondence AddressAv Brigaderio Faria Lima No 1322 8 Floor
Sao Paulo Sp
01452 919
Brazil
Director NameMr Jose Paulo Silveira
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBrazilian
StatusResigned
Appointed21 January 2011(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2013)
RoleBusiness Consultant
Country of ResidenceBrazil
Correspondence Address10 Dominion Street
London
EC2M 2EE
Director NameDr Miguel Angelo Laporta Nicolelis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed16 May 2011(10 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2013)
RoleScientist
Country of ResidenceBrazil
Correspondence Address10 Dominion Street
London
EC2M 2EE
Director NameMr Alan Roy Gould
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2013)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address10 Dominion Street
London
EC2M 2EE
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2008)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitefuturagene.com

Location

Registered Address10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

108.4m at £0.005Suzano Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£175,000
Net Worth£8,661,000
Cash£6,854,000
Current Liabilities£1,461,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

31 December 2023Statement of capital following an allotment of shares on 27 December 2023
  • GBP 871,145.95
(3 pages)
13 June 2023Full accounts made up to 31 December 2022 (180 pages)
24 May 2023Statement of capital following an allotment of shares on 23 May 2023
  • GBP 855,451.42
(3 pages)
24 May 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
2 January 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 837,295.06
(3 pages)
10 August 2022Full accounts made up to 31 December 2021 (350 pages)
1 August 2022Statement of capital following an allotment of shares on 14 July 2022
  • GBP 816,461.73
(3 pages)
15 July 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
13 March 2022Cessation of Suzano Trading Ltd as a person with significant control on 23 December 2021 (1 page)
13 March 2022Notification of Suzano S.A. as a person with significant control on 23 December 2021 (2 pages)
5 January 2022Second filing of a statement of capital following an allotment of shares on 18 November 2021
  • GBP 795,077.7
(4 pages)
24 November 2021Statement of capital following an allotment of shares on 18 November 2021
  • GBP 784,035.49
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2022.
(4 pages)
25 June 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
23 April 2021Full accounts made up to 31 December 2020 (32 pages)
28 January 2021Statement of capital following an allotment of shares on 5 January 2021
  • GBP 776,407.09
(3 pages)
19 November 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 765,364.835
(3 pages)
19 November 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
16 July 2020Full accounts made up to 31 December 2019 (194 pages)
11 February 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 759,002.2
(3 pages)
24 June 2019Full accounts made up to 31 December 2018 (150 pages)
2 June 2019Statement of capital following an allotment of shares on 27 May 2019
  • GBP 713,530
(3 pages)
19 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
3 September 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
21 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
15 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 641,876.71
(3 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
21 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 583,414
(3 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
22 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 573,980.275
(5 pages)
22 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 573,980.275
(5 pages)
15 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 573,980.3
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 573,980.3
(3 pages)
23 November 2015Registered office address changed from 10 Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 10 Dominion Street London EC2M 2EE to 10 Finsbury Square London EC2A 1AF on 23 November 2015 (1 page)
22 June 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 541,824.35
(5 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 541,824.35
(5 pages)
19 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 541,825
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 541,825
(3 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 48,851,073.6
(5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 48,851,073.6
(5 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
7 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 48,851,074
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 48,851,074
(3 pages)
7 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 48,851,074
(3 pages)
1 December 2013Termination of appointment of Miguel Nicolelis as a director (1 page)
1 December 2013Termination of appointment of Miguel Nicolelis as a director (1 page)
14 October 2013Termination of appointment of Alan Gould as a director (1 page)
14 October 2013Termination of appointment of Alan Gould as a director (1 page)
1 August 2013Termination of appointment of Jose Silveira as a director (1 page)
1 August 2013Termination of appointment of Jose Silveira as a director (1 page)
20 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
6 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 43,879,430
(3 pages)
6 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 43,879,430
(3 pages)
6 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 43,879,430
(3 pages)
1 January 2013Termination of appointment of Antonio Neto as a director (1 page)
1 January 2013Appointment of Mr. Walter Schalka as a director (2 pages)
1 January 2013Appointment of Mr. Walter Schalka as a director (2 pages)
1 January 2013Termination of appointment of Antonio Neto as a director (1 page)
27 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 3,955,730
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 3,955,730
(3 pages)
18 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 379,980
(3 pages)
18 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 379,980
(3 pages)
18 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 379,980
(3 pages)
17 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/01/2012
(5 pages)
17 July 2012Second filing of AR01 previously delivered to Companies House made up to 19 May 2012 (19 pages)
17 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/03/2012
(4 pages)
17 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/03/2012
(4 pages)
17 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/09/2011
(5 pages)
17 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/01/2012
(5 pages)
17 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/09/2011
(5 pages)
17 July 2012Second filing of AR01 previously delivered to Companies House made up to 19 May 2012 (19 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/07/2012
(7 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/07/2012
(7 pages)
16 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
16 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
4 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 316,407.56
  • ANNOTATION A second filed SH01 was registered on 17/07/2012
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 316,407.56
  • ANNOTATION A second filed SH01 was registered on 17/07/2012
(4 pages)
20 February 2012Termination of appointment of Joao Comerio as a director (1 page)
20 February 2012Termination of appointment of Joao Comerio as a director (1 page)
16 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 316,407.56
  • ANNOTATION A second filed SH01 was registered on 17/07/2012
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 316,407.56
  • ANNOTATION A second filed SH01 was registered on 17/07/2012
(4 pages)
3 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 316,407.56
  • ANNOTATION A second filed SH01 was registered on 17/07/2012
(4 pages)
3 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 316,407.56
  • ANNOTATION A second filed SH01 was registered on 17/07/2012
(4 pages)
3 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 316,407.56
  • ANNOTATION A second filed SH01 was registered on 17/07/2012
(4 pages)
5 September 2011Appointment of Dr. Miguel Angelo Laporta Nicolelis as a director (2 pages)
5 September 2011Appointment of Mr. Alan Roy Gould as a director (2 pages)
5 September 2011Appointment of Mr. Alan Roy Gould as a director (2 pages)
5 September 2011Appointment of Dr. Miguel Angelo Laporta Nicolelis as a director (2 pages)
31 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 316,408
(4 pages)
31 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 316,408
(4 pages)
31 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 316,408
(4 pages)
19 May 2011Director's details changed for Dr Stanley Hirsch on 20 May 2010 (2 pages)
19 May 2011Director's details changed for Joao Comerio on 13 July 2010 (2 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
19 May 2011Director's details changed for Dr Stanley Hirsch on 20 May 2010 (2 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
19 May 2011Appointment of Mr. John Howard Abraham Corre as a director (2 pages)
19 May 2011Director's details changed for Joao Comerio on 13 July 2010 (2 pages)
19 May 2011Appointment of Mr. John Howard Abraham Corre as a director (2 pages)
18 May 2011Appointment of Mr. Jose Paulo Silveira as a director (2 pages)
18 May 2011Appointment of Mr. Jose Paulo Silveira as a director (2 pages)
2 March 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
2 March 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
15 November 2010Termination of appointment of Ziv Shani as a director (2 pages)
15 November 2010Termination of appointment of Ziv Shani as a director (2 pages)
27 August 2010Appointment of Antonio Dos Santos Maciel Neto as a director (3 pages)
27 August 2010Appointment of Joao Comerio as a director (3 pages)
27 August 2010Appointment of Joao Comerio as a director (3 pages)
27 August 2010Appointment of Antonio Dos Santos Maciel Neto as a director (3 pages)
18 August 2010Termination of appointment of Peter Toynton as a secretary (2 pages)
18 August 2010Termination of appointment of Peter Toynton as a secretary (2 pages)
23 July 2010Termination of appointment of Mark Pritchard as a director (2 pages)
23 July 2010Termination of appointment of Gaetan Waucquez as a director (2 pages)
23 July 2010Termination of appointment of Peter Toynton as a director (2 pages)
23 July 2010Termination of appointment of Mark Pritchard as a director (2 pages)
23 July 2010Termination of appointment of Gaetan Waucquez as a director (2 pages)
23 July 2010Termination of appointment of Michael Fromm as a director (2 pages)
23 July 2010Termination of appointment of Peter Toynton as a director (2 pages)
23 July 2010Termination of appointment of Michael Fromm as a director (2 pages)
21 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 July 2010Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 July 2010Re-registration of Memorandum and Articles (24 pages)
21 July 2010Re-registration from a public company to a private limited company (2 pages)
21 July 2010Re-registration of Memorandum and Articles (24 pages)
21 July 2010Re-registration from a public company to a private limited company (2 pages)
21 July 2010Certificate of re-registration from Public Limited Company to Private (1 page)
14 July 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
14 July 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
13 July 2010Certificate of reduction of issued capital (1 page)
13 July 2010Reduction of iss capital and minute (oc) (2 pages)
13 July 2010Statement of capital on 13 July 2010
  • GBP 21,873.165
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 298,961.195
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 298,961.195
(4 pages)
13 July 2010Reduction of iss capital and minute (oc) (2 pages)
13 July 2010Certificate of reduction of issued capital (1 page)
13 July 2010Statement of capital on 13 July 2010
  • GBP 21,873.165
(4 pages)
9 July 2010Scheme (9 pages)
9 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 297,711.19
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 297,711.19
(4 pages)
9 July 2010Scheme (9 pages)
9 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 297,711.19
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 298,961.19
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 298,961.19
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 298,961.19
(4 pages)
8 July 2010Annual return made up to 19 May 2010 with bulk list of shareholders (20 pages)
8 July 2010Annual return made up to 19 May 2010 with bulk list of shareholders (20 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
27 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 294,861
(4 pages)
27 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 294,861
(4 pages)
19 May 2010Appointment of Ziv Shani as a director (3 pages)
19 May 2010Appointment of Ziv Shani as a director (3 pages)
10 May 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 281,111
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 281,111
(4 pages)
14 August 2009Return made up to 19/05/09; bulk list available separately (8 pages)
14 August 2009Return made up to 19/05/09; bulk list available separately (8 pages)
13 August 2009Ad 07/07/09\gbp si [email protected]=15615.09\gbp ic 2893562/2909177.09\ (2 pages)
13 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 August 2009Ad 07/07/09\gbp si [email protected]=15615.09\gbp ic 2893562/2909177.09\ (2 pages)
29 July 2009Ad 19/05/09\gbp si [email protected]=202255\gbp ic 2691307/2893562\ (2 pages)
29 July 2009Ad 19/05/09\gbp si [email protected]=202255\gbp ic 2691307/2893562\ (2 pages)
14 July 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
14 July 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
2 July 2009Auditor's resignation (1 page)
2 July 2009Auditor's resignation (1 page)
26 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
26 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
15 July 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
15 July 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
27 June 2008Return made up to 19/05/08; bulk list available separately (17 pages)
27 June 2008Return made up to 19/05/08; bulk list available separately (17 pages)
10 June 2008Ad 26/05/08\gbp si [email protected]=187509\gbp ic 2503798/2691307\ (2 pages)
10 June 2008Ad 26/05/08\gbp si [email protected]=187509\gbp ic 2503798/2691307\ (2 pages)
15 May 2008Appointment terminated secretary international registrars LIMITED (1 page)
15 May 2008Appointment terminated secretary international registrars LIMITED (1 page)
28 February 2008Secretary appointed mr peter anthony toynton (1 page)
28 February 2008Secretary appointed mr peter anthony toynton (1 page)
11 September 2007Memorandum and Articles of Association (70 pages)
11 September 2007Memorandum and Articles of Association (70 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (2 pages)
8 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2007Full accounts made up to 31 December 2006 (41 pages)
6 August 2007Full accounts made up to 31 December 2006 (41 pages)
23 July 2007Return made up to 19/05/07; bulk list available separately (7 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 19/05/07; bulk list available separately (7 pages)
23 July 2007Director's particulars changed (1 page)
15 July 2007Director's particulars changed (1 page)
15 July 2007Director's particulars changed (1 page)
6 July 2007Registered office changed on 06/07/07 from: finsgate, 5-7 cranwood street, london, EC1V 9EE (1 page)
6 July 2007Registered office changed on 06/07/07 from: finsgate, 5-7 cranwood street, london, EC1V 9EE (1 page)
12 February 2007Return made up to 19/05/06; bulk list available separately; amend (7 pages)
12 February 2007Return made up to 19/05/06; bulk list available separately; amend (7 pages)
30 January 2007Return made up to 19/05/05; no change of members; amend (6 pages)
30 January 2007Return made up to 19/05/05; no change of members; amend (6 pages)
24 January 2007Statement of affairs (77 pages)
24 January 2007Ad 20/12/06--------- £ si [email protected]=24750 £ ic 313425/338175 (2 pages)
24 January 2007Statement of affairs (77 pages)
24 January 2007Ad 20/12/06--------- £ si [email protected]=24750 £ ic 313425/338175 (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: one bridge place, london, SW1V 1QA (1 page)
16 November 2006Registered office changed on 16/11/06 from: one bridge place, london, SW1V 1QA (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
15 June 2006Return made up to 19/05/06; bulk list available separately (6 pages)
15 June 2006Return made up to 19/05/06; bulk list available separately (6 pages)
5 April 2006Ad 08/02/06--------- £ si [email protected]=13124 £ ic 176258/189382 (5 pages)
5 April 2006Ad 08/02/06--------- £ si [email protected]=13124 £ ic 176258/189382 (5 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
4 January 2006Ad 10/06/05--------- £ si [email protected]=7392 £ ic 168866/176258 (2 pages)
4 January 2006Ad 10/06/05--------- £ si [email protected]=7392 £ ic 168866/176258 (2 pages)
27 September 2005Ad 13/06/05--------- £ si [email protected]=739 £ ic 168127/168866 (2 pages)
27 September 2005Ad 13/06/05--------- £ si [email protected]=739 £ ic 168127/168866 (2 pages)
8 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
22 August 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
22 June 2005Return made up to 19/05/05; bulk list available separately (6 pages)
22 June 2005Return made up to 19/05/05; bulk list available separately (6 pages)
18 March 2005Ad 15/02/05--------- £ si [email protected]=4850 £ ic 163277/168127 (3 pages)
18 March 2005Ad 15/02/05--------- £ si [email protected]=4850 £ ic 163277/168127 (3 pages)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
24 January 2005New director appointed (1 page)
24 January 2005Registered office changed on 24/01/05 from: finsgate, 5-7 cranwood street, london, EC1V 9EE (1 page)
24 January 2005Registered office changed on 24/01/05 from: finsgate, 5-7 cranwood street, london, EC1V 9EE (1 page)
24 January 2005New director appointed (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
25 November 2004Ad 01/07/04--------- £ si [email protected]=10000 £ ic 128277/138277 (2 pages)
25 November 2004Ad 14/06/04--------- £ si [email protected]=10000 £ ic 143277/153277 (2 pages)
25 November 2004Ad 14/06/04--------- £ si [email protected]=5000 £ ic 138277/143277 (2 pages)
25 November 2004Ad 01/07/04--------- £ si [email protected]=30534 £ ic 97743/128277 (2 pages)
25 November 2004Ad 01/07/04--------- £ si [email protected]=39465 £ ic 58278/97743 (2 pages)
25 November 2004Ad 14/06/04--------- £ si [email protected]=5000 £ ic 138277/143277 (2 pages)
25 November 2004Ad 01/07/04--------- £ si [email protected]=39465 £ ic 58278/97743 (2 pages)
25 November 2004Ad 14/06/04--------- £ si [email protected]=10000 £ ic 153277/163277 (2 pages)
25 November 2004Ad 14/06/04--------- £ si [email protected]=10000 £ ic 153277/163277 (2 pages)
25 November 2004Ad 01/07/04--------- £ si [email protected]=10000 £ ic 128277/138277 (2 pages)
25 November 2004Ad 01/07/04--------- £ si [email protected]=30534 £ ic 97743/128277 (2 pages)
25 November 2004Ad 14/06/04--------- £ si [email protected]=10000 £ ic 143277/153277 (2 pages)
19 November 2004Ad 17/07/04--------- £ si [email protected]=12500 £ ic 45778/58278 (2 pages)
19 November 2004Ad 17/07/04--------- £ si [email protected]=12500 £ ic 45778/58278 (2 pages)
4 October 2004Return made up to 19/05/04; bulk list available separately (6 pages)
4 October 2004Return made up to 19/05/04; bulk list available separately (6 pages)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
15 June 2004Auditor's resignation (1 page)
15 June 2004Auditor's resignation (1 page)
14 June 2004Company name changed overnet data PLC\certificate issued on 14/06/04 (7 pages)
14 June 2004Company name changed overnet data PLC\certificate issued on 14/06/04 (7 pages)
9 June 2004Statement of affairs (21 pages)
9 June 2004Ad 11/07/00--------- £ si [email protected] (6 pages)
9 June 2004Statement of affairs (21 pages)
9 June 2004Ad 11/07/00--------- £ si [email protected] (6 pages)
26 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
26 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Ad 01/08/00--------- £ si [email protected] (2 pages)
14 May 2004Ad 27/07/00--------- £ si [email protected] (2 pages)
14 May 2004Nc inc already adjusted 26/07/00 (1 page)
14 May 2004Ad 26/07/00--------- £ si [email protected] (2 pages)
14 May 2004Nc inc already adjusted 26/07/00 (1 page)
14 May 2004Ad 27/07/00--------- £ si [email protected] (2 pages)
14 May 2004Ad 04/11/02--------- £ si [email protected] (4 pages)
14 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2004Ad 04/11/02--------- £ si [email protected] (4 pages)
14 May 2004Ad 26/07/00--------- £ si [email protected] (2 pages)
14 May 2004Ad 01/08/00--------- £ si [email protected] (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: 35A barfield road, west mersea, colchester, essex CO5 8QX (1 page)
2 March 2004Registered office changed on 02/03/04 from: 35A barfield road, west mersea, colchester, essex CO5 8QX (1 page)
10 November 2003Rescinding 123 dated 18/07/03 (1 page)
10 November 2003Div s-div conve 16/01/03 (2 pages)
10 November 2003Rescinding res dated 26/07/02 (3 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
10 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
10 November 2003Rescinding 122 dated 26/07/02 (1 page)
10 November 2003Conso div s-div conve 26/07/02 (1 page)
10 November 2003Rescinding 123 dated 18/07/03 (1 page)
10 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
10 November 2003Reswcinding res dated 16/01/03 (3 pages)
10 November 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(7 pages)
10 November 2003£ nc 3920547/2490404 26/07/02 (1 page)
10 November 2003Rescinding res dated 26/07/02 (3 pages)
10 November 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(7 pages)
10 November 2003Rescinding 122 dated 26/07/02 (1 page)
10 November 2003Reswcinding res dated 16/01/03 (3 pages)
10 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
10 November 2003Div s-div conve 16/01/03 (2 pages)
10 November 2003£ nc 3920547/2490404 26/07/02 (1 page)
10 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
10 November 2003Conso div s-div conve 26/07/02 (1 page)
18 September 2003Ad 18/03/03--------- £ si [email protected] (2 pages)
18 September 2003Ad 18/03/03--------- £ si [email protected] (2 pages)
4 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
4 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
2 July 2003Return made up to 19/05/03; bulk list available separately (9 pages)
2 July 2003Return made up to 19/05/03; bulk list available separately (9 pages)
7 May 2003Location of register of members (non legible) (1 page)
7 May 2003Location of register of members (non legible) (1 page)
14 February 2003Registered office changed on 14/02/03 from: countymark house, 50 regent street, london, W1B 5RD (1 page)
14 February 2003Registered office changed on 14/02/03 from: countymark house, 50 regent street, london, W1B 5RD (1 page)
13 February 2003£ ic 140858/2214 16/01/03 £ sr [email protected]=138644 (1 page)
13 February 2003£ ic 140858/2214 16/01/03 £ sr [email protected]=138644 (1 page)
27 January 2003Ad 16/01/03--------- £ si [email protected]=5913 £ ic 134945/140858 (2 pages)
27 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 January 2003Director resigned (1 page)
27 January 2003Div s-div conve 16/01/03 (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Ad 16/01/03--------- £ si [email protected]=5913 £ ic 134945/140858 (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (4 pages)
27 January 2003New director appointed (4 pages)
27 January 2003New director appointed (4 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (4 pages)
27 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 January 2003Div s-div conve 16/01/03 (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 4TH floor, middlesex house, 34-42 cleveland street, london W1T 4JE (1 page)
3 January 2003Registered office changed on 03/01/03 from: 4TH floor, middlesex house, 34-42 cleveland street, london W1T 4JE (1 page)
18 November 2002Ad 04/11/02--------- £ si [email protected]=7200 £ ic 127745/134945 (2 pages)
18 November 2002Ad 04/11/02--------- £ si [email protected]=7200 £ ic 127745/134945 (2 pages)
22 October 2002Ad 30/09/02--------- £ si [email protected]=7200 £ ic 120545/127745 (2 pages)
22 October 2002Ad 30/09/02--------- £ si [email protected]=7200 £ ic 120545/127745 (2 pages)
5 September 2002£ ic 2410951/120545 31/07/02 £ sr [email protected]=2290402 £ sr [email protected]=3 (2 pages)
5 September 2002£ ic 2410951/120545 31/07/02 £ sr [email protected]=2290402 £ sr [email protected]=3 (2 pages)
6 August 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
6 August 2002£ nc 4000000/3920547 26/07/02 (1 page)
6 August 2002Conso div s-div 26/07/02 (1 page)
6 August 2002Ad 26/07/02--------- £ si [email protected]=1 £ ic 2410950/2410951 (2 pages)
6 August 2002Ad 26/07/02--------- £ si [email protected]=1 £ ic 2410950/2410951 (2 pages)
6 August 2002Conso div s-div 26/07/02 (1 page)
6 August 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
6 August 2002£ nc 4000000/3920547 26/07/02 (1 page)
16 July 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
16 July 2002Group of companies' accounts made up to 31 December 2001 (33 pages)
27 May 2002Return made up to 19/05/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 May 2002Return made up to 19/05/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2002Ad 13/05/02--------- £ si [email protected]=4750 £ ic 2406200/2410950 (2 pages)
24 May 2002Ad 13/05/02--------- £ si [email protected]=4750 £ ic 2406200/2410950 (2 pages)
3 January 2002Ad 22/11/01--------- £ si [email protected]=4750 £ ic 2401450/2406200 (2 pages)
3 January 2002Ad 22/11/01--------- £ si [email protected]=4750 £ ic 2401450/2406200 (2 pages)
19 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2001Ad 19/06/01--------- £ si [email protected]=309280 £ ic 2092170/2401450 (2 pages)
13 July 2001Ad 19/06/01--------- £ si [email protected]=309280 £ ic 2092170/2401450 (2 pages)
27 June 2001Full group accounts made up to 31 December 2000 (40 pages)
27 June 2001Full group accounts made up to 31 December 2000 (40 pages)
30 May 2001Return made up to 19/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2001Return made up to 19/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2001Registered office changed on 13/02/01 from: middlesex house, 34-42 cleveland street, london, W1T 4JE (1 page)
13 February 2001Registered office changed on 13/02/01 from: middlesex house, 34-42 cleveland street, london, W1T 4JE (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 6 saint andrew street, london, EC4A 3LX (1 page)
28 December 2000Registered office changed on 28/12/00 from: 6 saint andrew street, london, EC4A 3LX (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(62 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
24 August 2000Conso 26/07/00 (1 page)
24 August 2000Conso 26/07/00 (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(62 pages)
22 August 2000S-div 06/07/00 (1 page)
22 August 2000Prospectus (45 pages)
22 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 August 2000New secretary appointed;new director appointed (3 pages)
22 August 2000Prospectus (45 pages)
22 August 2000S-div 06/07/00 (1 page)
22 August 2000£ nc 100/60800 06/07/00 (1 page)
22 August 2000New secretary appointed;new director appointed (3 pages)
22 August 2000£ nc 100/60800 06/07/00 (1 page)
22 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 July 2000Auditor's report (1 page)
18 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 July 2000Auditor's report (1 page)
18 July 2000Declaration on reregistration from private to PLC (1 page)
18 July 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 July 2000Application for reregistration from private to PLC (1 page)
18 July 2000Auditor's statement (1 page)
18 July 2000Re-registration of Memorandum and Articles (25 pages)
18 July 2000Balance Sheet (1 page)
18 July 2000Balance Sheet (1 page)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 2000Auditor's statement (1 page)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 2000Re-registration of Memorandum and Articles (25 pages)
18 July 2000Declaration on reregistration from private to PLC (1 page)
18 July 2000Application for reregistration from private to PLC (1 page)
12 June 2000Registered office changed on 12/06/00 from: 29 arlesford road, london, SW9 9JS (1 page)
12 June 2000Registered office changed on 12/06/00 from: 29 arlesford road, london, SW9 9JS (1 page)
19 May 2000Incorporation (32 pages)
19 May 2000Incorporation (32 pages)