33a High Street Pirton
Hitchin
Hertfordshire
SG5 3PS
Director Name | Dr Andrew John McGlashan Richards |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 08 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Babraham Hall Babraham Cambridgeshire CB2 4AT |
Director Name | Mr Richard Wolf - Garraway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 08 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Director Name | Nigel Stanley Brooksby |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2010(10 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Dr William John Henry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2012(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 April 2019) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 13 Bedford Square London WC1B 3RA |
Director Name | Stuart Riches |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2012(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 08 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX |
Director Name | Michael Earl |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2013(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX |
Director Name | Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Dominic James Pickersgill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 72 Stafford Street Norwich Norfolk NR2 3BG |
Secretary Name | Maureen Pooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Dr Edward Charles Dart |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 September 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Lower Terrace Bearwood Road Sindlesham Wokingham Berkshire RG41 5BU |
Director Name | Dr Anthony John Stefan Chojecki |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Albert Road Caversham Heights Reading Berkshire RG4 7PF |
Secretary Name | Elizabeth Susan Ann Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 2004) |
Role | Secretary |
Correspondence Address | 22 Allens Avenue Sprowston Norwich Norfolk NR7 8EP |
Director Name | Dr Fiona Angela Olinda Marston |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfields Croft Road Shinfield Reading Berkshire RG2 9EY |
Director Name | Mr James Anthony Otter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Porton Down Science Park Salisbury Wiltshire SP4 0JQ |
Director Name | Mrs Myra Nicole Waiman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Romney Close London NW11 7JD |
Secretary Name | Dr Fiona Angela Olinda Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfields Croft Road Shinfield Reading Berkshire RG2 9EY |
Director Name | Mr Andrew Peter Sandham |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Jermyn Street London SW1Y 6DN |
Director Name | Dean Marc Slagel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2009) |
Role | Managing Director |
Correspondence Address | 12 Pond Street London NW3 2PS |
Director Name | Dr Anthony David Sedgwick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 April 2011) |
Role | Chief Executive Officer |
Correspondence Address | Daniolabs Limited 7330 Cambridge Research Park, Landbeach Cambridge CB5 9TN |
Director Name | Dr Robert Milsted |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Director Name | Mr David Leo Pompliano |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 October 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 119 Westcott Road Princeton Nj 08540 |
Secretary Name | Dr Jane Elizabeth Whitrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX |
Director Name | Dr Stephen Barry Parker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 November 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2010) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | novactabio.com |
---|---|
Email address | [email protected] |
Telephone | 01707 356130 |
Telephone region | Welwyn Garden City |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£7,832,031 |
Cash | £565,611 |
Current Liabilities | £104,190 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 April 2007 | Delivered on: 25 April 2007 Satisfied on: 17 September 2011 Persons entitled: University of Hertfordshire Higher Education Corporation 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: The sum from time to time in a deposit account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 April 2007 | Delivered on: 25 April 2007 Satisfied on: 17 September 2011 Persons entitled: Polyfield Property 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: An initial sum of £2,843.85. Fully Satisfied |
19 May 2004 | Delivered on: 20 May 2004 Satisfied on: 1 September 2014 Persons entitled: Polyfield Property 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: The sum from time to time in a deposit account opened by polyfield property limited with barclays bank PLC being an initial sum of £2,520.38. Fully Satisfied |
19 May 2004 | Delivered on: 20 May 2004 Satisfied on: 1 September 2014 Persons entitled: University of Hertfordshire Higher Eduction Corporation 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: The sum from time to time in a deposit account opened by university of hertfordshire higher education corporation with barclays bank PLC being an initial sum of £10,000.00. Fully Satisfied |
27 February 2003 | Delivered on: 12 March 2003 Satisfied on: 3 April 2004 Persons entitled: Iceni Seedcorn Fund LLP Classification: Debenture 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: By way of first fixed charge all plant, machinery, vehicles, laboratory and scientific apparatus and equipment, computer and office equipment and other equipment its interest in any plant, machinery, vehicles, laboratory and scientific apparatus and equipment, computer and office equipment and other equipment all benefits in respect of insurances (defined in the debenture) and all claims and returns of premium in respect of them by way of first floating charge the entire business and all rights, assets and property now owned or at any time acquired but excluding any intellectual property rights (as defined in the debenture). Fully Satisfied |
9 January 2003 | Delivered on: 15 January 2003 Satisfied on: 3 April 2003 Persons entitled: Iceni Seedcorn Fund LLP Classification: Debenture 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: All plant machinery vehicles, laboratory equipment and scientific apparatus. See the mortgage charge document for full details. Fully Satisfied |
8 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
27 June 2018 | Liquidators' statement of receipts and payments to 27 April 2018 (13 pages) |
26 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (11 pages) |
26 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (11 pages) |
19 May 2016 | Registered office address changed from Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to 150 Aldersgate Street London EC1A 4AB on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to 150 Aldersgate Street London EC1A 4AB on 19 May 2016 (2 pages) |
17 May 2016 | Declaration of solvency (3 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Declaration of solvency (3 pages) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
26 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
26 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Dr Andrew John Mcglashan Richards on 21 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Dr Andrew John Mcglashan Richards on 21 November 2014 (2 pages) |
5 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Mr Richard Garraway on 21 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Michael Earl on 21 November 2014 (3 pages) |
5 December 2014 | Director's details changed for Mr Richard Garraway on 21 November 2014 (2 pages) |
5 December 2014 | Director's details changed for Michael Earl on 21 November 2014 (3 pages) |
4 December 2014 | Director's details changed for Dr Michael John Dawson on 21 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Dr Michael John Dawson on 21 November 2014 (2 pages) |
21 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 September 2014 | Satisfaction of charge 4 in full (1 page) |
1 September 2014 | Satisfaction of charge 4 in full (1 page) |
1 September 2014 | Satisfaction of charge 3 in full (1 page) |
1 September 2014 | Satisfaction of charge 3 in full (1 page) |
23 December 2013 | Director's details changed for Mr Richard Garraway on 20 November 2013 (2 pages) |
23 December 2013 | Director's details changed for Michael Earl on 20 November 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Richard Garraway on 20 November 2013 (2 pages) |
23 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Michael Earl on 20 November 2013 (2 pages) |
23 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 December 2013 | Appointment of Michael Earl as a director (3 pages) |
19 December 2013 | Appointment of Michael Earl as a director (3 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 December 2013 | Termination of appointment of Stephen Parker as a director (2 pages) |
10 December 2013 | Termination of appointment of Stephen Parker as a director (2 pages) |
25 September 2013 | Termination of appointment of Robert Milsted as a director (2 pages) |
25 September 2013 | Termination of appointment of Robert Milsted as a director (2 pages) |
6 March 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 March 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 January 2013 | Appointment of Dr William John Henry as a director (2 pages) |
11 January 2013 | Appointment of Dr William John Henry as a director (2 pages) |
8 January 2013 | Appointment of Stuart Riches as a director (2 pages) |
8 January 2013 | Appointment of Stuart Riches as a director (2 pages) |
12 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
11 April 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
17 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (14 pages) |
17 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (14 pages) |
16 January 2012 | Director's details changed for Bob Milsted on 20 November 2011 (3 pages) |
16 January 2012 | Registered office address changed from Bio Park Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX on 16 January 2012 (1 page) |
16 January 2012 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page) |
16 January 2012 | Director's details changed for Mr Richard Garraway on 20 November 2011 (3 pages) |
16 January 2012 | Register(s) moved to registered office address (1 page) |
16 January 2012 | Director's details changed for Mr Richard Garraway on 20 November 2011 (3 pages) |
16 January 2012 | Director's details changed for Doctor Michael John Dawson on 20 November 2011 (2 pages) |
16 January 2012 | Register(s) moved to registered office address (1 page) |
16 January 2012 | Director's details changed for Bob Milsted on 20 November 2011 (3 pages) |
16 January 2012 | Registered office address changed from Bio Park Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX on 16 January 2012 (1 page) |
16 January 2012 | Director's details changed for Doctor Michael John Dawson on 20 November 2011 (2 pages) |
16 January 2012 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page) |
11 January 2012 | Appointment of Dr Stephen Barry Parker as a director (3 pages) |
11 January 2012 | Appointment of Dr Stephen Barry Parker as a director (3 pages) |
6 December 2011 | Termination of appointment of Jane Whitrow as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Jane Whitrow as a secretary (2 pages) |
20 October 2011 | Termination of appointment of David Pompliano as a director (2 pages) |
20 October 2011 | Termination of appointment of Myra Waiman as a director (2 pages) |
20 October 2011 | Termination of appointment of David Pompliano as a director (2 pages) |
20 October 2011 | Termination of appointment of Myra Waiman as a director (2 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 May 2011 | Termination of appointment of Anthony Sedgwick as a director (2 pages) |
6 May 2011 | Termination of appointment of Anthony Sedgwick as a director (2 pages) |
11 January 2011 | Appointment of Nigel Stanley Brooksby as a director (3 pages) |
11 January 2011 | Appointment of Nigel Stanley Brooksby as a director (3 pages) |
7 January 2011 | Annual return made up to 20 November 2010 (19 pages) |
7 January 2011 | Annual return made up to 20 November 2010 (19 pages) |
20 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 April 2010 | Appointment of Dr Jane Elizabeth Whitrow as a secretary (3 pages) |
21 April 2010 | Appointment of Dr Jane Elizabeth Whitrow as a secretary (3 pages) |
12 March 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
12 March 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
16 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (24 pages) |
16 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (24 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
17 December 2009 | Purchase of own shares. (2 pages) |
17 December 2009 | Purchase of own shares. (2 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 September 2009 | Director's change of particulars / richard garraway / 17/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / richard garraway / 17/09/2009 (1 page) |
18 September 2009 | Memorandum and Articles of Association (15 pages) |
18 September 2009 | Memorandum and Articles of Association (15 pages) |
17 September 2009 | Director appointed dr andrew richards (3 pages) |
17 September 2009 | Director appointed dr andrew richards (3 pages) |
8 September 2009 | Director appointed dr richard garraway (2 pages) |
8 September 2009 | Director appointed bob milsted (2 pages) |
8 September 2009 | Director appointed bob milsted (2 pages) |
8 September 2009 | Director appointed dr richard garraway (2 pages) |
3 September 2009 | Director appointed david pompliano (2 pages) |
3 September 2009 | Director appointed david pompliano (2 pages) |
3 September 2009 | Ad 30/07/09\gbp si [email protected]=463.614\gbp ic 447.945/911.559\ (2 pages) |
3 September 2009 | Ad 30/07/09\gbp si [email protected]=463.614\gbp ic 447.945/911.559\ (2 pages) |
1 September 2009 | Appointment terminated director andrew sandham (1 page) |
1 September 2009 | Appointment terminated director james otter (1 page) |
1 September 2009 | Appointment terminated director james otter (1 page) |
1 September 2009 | Appointment terminated director dean slagel (1 page) |
1 September 2009 | Appointment terminated director dean slagel (1 page) |
1 September 2009 | Appointment terminated director andrew sandham (1 page) |
12 August 2009 | Resolutions
|
12 August 2009 | Resolutions
|
2 June 2009 | Resolutions
|
2 June 2009 | Nc inc already adjusted 12/06/08 (1 page) |
2 June 2009 | Nc inc already adjusted 12/06/08 (1 page) |
2 June 2009 | Nc inc already adjusted 12/06/08 (1 page) |
2 June 2009 | Nc inc already adjusted 12/06/08 (1 page) |
2 June 2009 | Resolutions
|
23 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
9 December 2008 | Return made up to 20/11/08; full list of members (21 pages) |
9 December 2008 | Return made up to 20/11/08; full list of members (21 pages) |
20 October 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
20 October 2008 | Resolutions
|
9 October 2008 | Nc inc already adjusted 20/06/07 (2 pages) |
9 October 2008 | Nc inc already adjusted 20/06/07 (2 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
21 August 2008 | Capitals not rolled up (4 pages) |
21 August 2008 | Capitals not rolled up (4 pages) |
25 July 2008 | Appointment terminated director fiona marston (1 page) |
25 July 2008 | Appointment terminated director fiona marston (1 page) |
18 January 2008 | Return made up to 20/11/07; full list of members (13 pages) |
18 January 2008 | Return made up to 20/11/07; full list of members (13 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
27 November 2007 | Ad 23/07/07--------- £ si [email protected]=76 £ ic 348/424 (6 pages) |
27 November 2007 | Ad 23/07/07--------- £ si [email protected]=76 £ ic 348/424 (6 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: uh innovation centre university of hertfordshire college lane hatfield hertfordshire AL10 9AB (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: uh innovation centre university of hertfordshire college lane hatfield hertfordshire AL10 9AB (1 page) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Return made up to 20/11/06; no change of members
|
3 January 2007 | Return made up to 20/11/06; no change of members
|
23 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 July 2006 | Auditor's resignation (1 page) |
7 July 2006 | Auditor's resignation (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 20/11/05; full list of members (13 pages) |
26 January 2006 | Return made up to 20/11/05; full list of members (13 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
21 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
21 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 August 2005 | Ad 20/05/05--------- £ si [email protected]=8 £ ic 283/291 (2 pages) |
1 August 2005 | Ad 20/05/05--------- £ si [email protected]=8 £ ic 283/291 (2 pages) |
7 July 2005 | Nc inc already adjusted 13/05/05 (1 page) |
7 July 2005 | Resolutions
|
7 July 2005 | Nc inc already adjusted 13/05/05 (1 page) |
7 July 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
2 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 December 2004 | Return made up to 20/11/04; change of members (10 pages) |
15 December 2004 | Return made up to 20/11/04; change of members (10 pages) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: john innes centre norwich research park colney lane norwich norfolk NR4 7UH (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: john innes centre norwich research park colney lane norwich norfolk NR4 7UH (1 page) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | New director appointed (3 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (3 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Nc inc already adjusted 18/03/04 (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | Nc inc already adjusted 18/03/04 (1 page) |
3 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 December 2003 | Return made up to 20/11/03; change of members
|
18 December 2003 | Return made up to 20/11/03; change of members
|
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2003 | Particulars of mortgage/charge (5 pages) |
12 March 2003 | Particulars of mortgage/charge (5 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 20/11/02; full list of members (11 pages) |
21 January 2003 | Return made up to 20/11/02; full list of members (11 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
18 December 2001 | Memorandum and Articles of Association (17 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
18 December 2001 | Memorandum and Articles of Association (17 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members
|
13 December 2001 | Return made up to 20/11/01; full list of members
|
6 November 2001 | Resolutions
|
6 November 2001 | S-div 11/04/01 (2 pages) |
6 November 2001 | Nc inc already adjusted 11/04/01 (2 pages) |
6 November 2001 | Ad 11/04/01--------- £ si [email protected]=104 £ ic 1/105 (2 pages) |
6 November 2001 | S-div 11/04/01 (2 pages) |
6 November 2001 | Statement of affairs (22 pages) |
6 November 2001 | Ad 11/04/01--------- £ si [email protected]=104 £ ic 1/105 (2 pages) |
6 November 2001 | Statement of affairs (22 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Nc inc already adjusted 11/04/01 (2 pages) |
15 May 2001 | Company name changed legislator 1509 LIMITED\certificate issued on 15/05/01 (4 pages) |
15 May 2001 | Company name changed legislator 1509 LIMITED\certificate issued on 15/05/01 (4 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: holland court the close norwich norfolk NR1 4DX (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: holland court the close norwich norfolk NR1 4DX (1 page) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
17 January 2001 | New director appointed (2 pages) |
20 November 2000 | Incorporation (25 pages) |
20 November 2000 | Incorporation (25 pages) |