Company NameNovacta Biosystems Limited
Company StatusDissolved
Company Number04110619
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)
Dissolution Date8 April 2019 (5 years ago)
Previous NameLegislator 1509 Limited

Business Activity

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

Directors

Director NameMr Michael John Dawson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(3 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 08 April 2019)
RoleR & D Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHandscombe Orchard
33a High Street Pirton
Hitchin
Hertfordshire
SG5 3PS
Director NameDr Andrew John McGlashan Richards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(8 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 08 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabraham Hall
Babraham
Cambridgeshire
CB2 4AT
Director NameMr Richard Wolf - Garraway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(8 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 08 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Director NameNigel Stanley Brooksby
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(10 years after company formation)
Appointment Duration8 years, 4 months (closed 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameDr William John Henry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(12 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 08 April 2019)
RoleChemist
Country of ResidenceEngland
Correspondence Address13 Bedford Square
London
WC1B 3RA
Director NameStuart Riches
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(12 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 08 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBiopark Hertfordshire Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3AX
Director NameMichael Earl
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiopark Hertfordshire Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3AX
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameDominic James Pickersgill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address72 Stafford Street
Norwich
Norfolk
NR2 3BG
Secretary NameMaureen Pooley
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameDr Edward Charles Dart
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Lower Terrace
Bearwood Road Sindlesham
Wokingham
Berkshire
RG41 5BU
Director NameDr Anthony John Stefan Chojecki
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Albert Road
Caversham Heights
Reading
Berkshire
RG4 7PF
Secretary NameElizabeth Susan Ann Radford
NationalityBritish
StatusResigned
Appointed29 December 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 2004)
RoleSecretary
Correspondence Address22 Allens Avenue
Sprowston
Norwich
Norfolk
NR7 8EP
Director NameDr Fiona Angela Olinda Marston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfields
Croft Road Shinfield
Reading
Berkshire
RG2 9EY
Director NameMr James Anthony Otter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorton Down Science Park
Salisbury
Wiltshire
SP4 0JQ
Director NameMrs Myra Nicole Waiman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Romney Close
London
NW11 7JD
Secretary NameDr Fiona Angela Olinda Marston
NationalityBritish
StatusResigned
Appointed19 April 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfields
Croft Road Shinfield
Reading
Berkshire
RG2 9EY
Director NameMr Andrew Peter Sandham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameDean Marc Slagel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2009)
RoleManaging Director
Correspondence Address12 Pond Street
London
NW3 2PS
Director NameDr Anthony David Sedgwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 April 2011)
RoleChief Executive Officer
Correspondence AddressDaniolabs Limited
7330 Cambridge Research Park, Landbeach
Cambridge
CB5 9TN
Director NameDr Robert Milsted
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(8 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Director NameMr David Leo Pompliano
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 October 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address119 Westcott Road
Princeton
Nj 08540
Secretary NameDr Jane Elizabeth Whitrow
NationalityBritish
StatusResigned
Appointed01 March 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2011)
RoleCompany Director
Correspondence AddressBiopark Hertfordshire
Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3AX
Director NameDr Stephen Barry Parker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed03 September 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2010)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitenovactabio.com
Email address[email protected]
Telephone01707 356130
Telephone regionWelwyn Garden City

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth-£7,832,031
Cash£565,611
Current Liabilities£104,190

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

23 April 2007Delivered 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 2007Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

8 April 2019Final Gazette dissolved following liquidation (1 page)
8 January 2019Return of final meeting in a members' voluntary winding up (15 pages)
27 June 2018Liquidators' statement of receipts and payments to 27 April 2018 (13 pages)
26 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (11 pages)
26 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (11 pages)
19 May 2016Registered 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 2016Registered 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 2016Declaration of solvency (3 pages)
17 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
(1 page)
17 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
(1 page)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Declaration of solvency (3 pages)
17 May 2016Appointment of a voluntary liquidator (1 page)
15 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 880.1181
(9 pages)
15 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 880.1181
(9 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 880.118
(9 pages)
5 December 2014Director's details changed for Dr Andrew John Mcglashan Richards on 21 November 2014 (2 pages)
5 December 2014Director's details changed for Dr Andrew John Mcglashan Richards on 21 November 2014 (2 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 880.118
(9 pages)
5 December 2014Director's details changed for Mr Richard Garraway on 21 November 2014 (2 pages)
5 December 2014Director's details changed for Michael Earl on 21 November 2014 (3 pages)
5 December 2014Director's details changed for Mr Richard Garraway on 21 November 2014 (2 pages)
5 December 2014Director's details changed for Michael Earl on 21 November 2014 (3 pages)
4 December 2014Director's details changed for Dr Michael John Dawson on 21 November 2014 (2 pages)
4 December 2014Director's details changed for Dr Michael John Dawson on 21 November 2014 (2 pages)
21 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 September 2014Satisfaction of charge 4 in full (1 page)
1 September 2014Satisfaction of charge 4 in full (1 page)
1 September 2014Satisfaction of charge 3 in full (1 page)
1 September 2014Satisfaction of charge 3 in full (1 page)
23 December 2013Director's details changed for Mr Richard Garraway on 20 November 2013 (2 pages)
23 December 2013Director's details changed for Michael Earl on 20 November 2013 (2 pages)
23 December 2013Director's details changed for Mr Richard Garraway on 20 November 2013 (2 pages)
23 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 880.118
(10 pages)
23 December 2013Director's details changed for Michael Earl on 20 November 2013 (2 pages)
23 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 880.118
(10 pages)
19 December 2013Appointment of Michael Earl as a director (3 pages)
19 December 2013Appointment of Michael Earl as a director (3 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 December 2013Termination of appointment of Stephen Parker as a director (2 pages)
10 December 2013Termination of appointment of Stephen Parker as a director (2 pages)
25 September 2013Termination of appointment of Robert Milsted as a director (2 pages)
25 September 2013Termination of appointment of Robert Milsted as a director (2 pages)
6 March 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 March 2013Accounts for a small company made up to 31 March 2012 (7 pages)
11 January 2013Appointment of Dr William John Henry as a director (2 pages)
11 January 2013Appointment of Dr William John Henry as a director (2 pages)
8 January 2013Appointment of Stuart Riches as a director (2 pages)
8 January 2013Appointment of Stuart Riches as a director (2 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (8 pages)
11 April 2012Accounts for a small company made up to 31 March 2011 (9 pages)
11 April 2012Accounts for a small company made up to 31 March 2011 (9 pages)
17 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (14 pages)
17 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (14 pages)
16 January 2012Director's details changed for Bob Milsted on 20 November 2011 (3 pages)
16 January 2012Registered office address changed from Bio Park Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX on 16 January 2012 (1 page)
16 January 2012Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
16 January 2012Director's details changed for Mr Richard Garraway on 20 November 2011 (3 pages)
16 January 2012Register(s) moved to registered office address (1 page)
16 January 2012Director's details changed for Mr Richard Garraway on 20 November 2011 (3 pages)
16 January 2012Director's details changed for Doctor Michael John Dawson on 20 November 2011 (2 pages)
16 January 2012Register(s) moved to registered office address (1 page)
16 January 2012Director's details changed for Bob Milsted on 20 November 2011 (3 pages)
16 January 2012Registered office address changed from Bio Park Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX on 16 January 2012 (1 page)
16 January 2012Director's details changed for Doctor Michael John Dawson on 20 November 2011 (2 pages)
16 January 2012Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
11 January 2012Appointment of Dr Stephen Barry Parker as a director (3 pages)
11 January 2012Appointment of Dr Stephen Barry Parker as a director (3 pages)
6 December 2011Termination of appointment of Jane Whitrow as a secretary (2 pages)
6 December 2011Termination of appointment of Jane Whitrow as a secretary (2 pages)
20 October 2011Termination of appointment of David Pompliano as a director (2 pages)
20 October 2011Termination of appointment of Myra Waiman as a director (2 pages)
20 October 2011Termination of appointment of David Pompliano as a director (2 pages)
20 October 2011Termination of appointment of Myra Waiman as a director (2 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 May 2011Termination of appointment of Anthony Sedgwick as a director (2 pages)
6 May 2011Termination of appointment of Anthony Sedgwick as a director (2 pages)
11 January 2011Appointment of Nigel Stanley Brooksby as a director (3 pages)
11 January 2011Appointment of Nigel Stanley Brooksby as a director (3 pages)
7 January 2011Annual return made up to 20 November 2010 (19 pages)
7 January 2011Annual return made up to 20 November 2010 (19 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 April 2010Appointment of Dr Jane Elizabeth Whitrow as a secretary (3 pages)
21 April 2010Appointment of Dr Jane Elizabeth Whitrow as a secretary (3 pages)
12 March 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
12 March 2010Termination of appointment of Eversecretary Limited as a secretary (1 page)
16 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (24 pages)
16 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (24 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
17 December 2009Purchase of own shares. (2 pages)
17 December 2009Purchase of own shares. (2 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
24 September 2009Director's change of particulars / richard garraway / 17/09/2009 (1 page)
24 September 2009Director's change of particulars / richard garraway / 17/09/2009 (1 page)
18 September 2009Memorandum and Articles of Association (15 pages)
18 September 2009Memorandum and Articles of Association (15 pages)
17 September 2009Director appointed dr andrew richards (3 pages)
17 September 2009Director appointed dr andrew richards (3 pages)
8 September 2009Director appointed dr richard garraway (2 pages)
8 September 2009Director appointed bob milsted (2 pages)
8 September 2009Director appointed bob milsted (2 pages)
8 September 2009Director appointed dr richard garraway (2 pages)
3 September 2009Director appointed david pompliano (2 pages)
3 September 2009Director appointed david pompliano (2 pages)
3 September 2009Ad 30/07/09\gbp si [email protected]=463.614\gbp ic 447.945/911.559\ (2 pages)
3 September 2009Ad 30/07/09\gbp si [email protected]=463.614\gbp ic 447.945/911.559\ (2 pages)
1 September 2009Appointment terminated director andrew sandham (1 page)
1 September 2009Appointment terminated director james otter (1 page)
1 September 2009Appointment terminated director james otter (1 page)
1 September 2009Appointment terminated director dean slagel (1 page)
1 September 2009Appointment terminated director dean slagel (1 page)
1 September 2009Appointment terminated director andrew sandham (1 page)
12 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2009Nc inc already adjusted 12/06/08 (1 page)
2 June 2009Nc inc already adjusted 12/06/08 (1 page)
2 June 2009Nc inc already adjusted 12/06/08 (1 page)
2 June 2009Nc inc already adjusted 12/06/08 (1 page)
2 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
9 December 2008Return made up to 20/11/08; full list of members (21 pages)
9 December 2008Return made up to 20/11/08; full list of members (21 pages)
20 October 2008Nc inc already adjusted 19/12/07 (2 pages)
20 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2008Nc inc already adjusted 19/12/07 (2 pages)
20 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2008Nc inc already adjusted 20/06/07 (2 pages)
9 October 2008Nc inc already adjusted 20/06/07 (2 pages)
9 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan terms 19/12/2007
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan terms 19/12/2007
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2008Capitals not rolled up (4 pages)
21 August 2008Capitals not rolled up (4 pages)
25 July 2008Appointment terminated director fiona marston (1 page)
25 July 2008Appointment terminated director fiona marston (1 page)
18 January 2008Return made up to 20/11/07; full list of members (13 pages)
18 January 2008Return made up to 20/11/07; full list of members (13 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
20 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
27 November 2007Ad 23/07/07--------- £ si [email protected]=76 £ ic 348/424 (6 pages)
27 November 2007Ad 23/07/07--------- £ si [email protected]=76 £ ic 348/424 (6 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
21 June 2007Registered office changed on 21/06/07 from: uh innovation centre university of hertfordshire college lane hatfield hertfordshire AL10 9AB (1 page)
21 June 2007Registered office changed on 21/06/07 from: uh innovation centre university of hertfordshire college lane hatfield hertfordshire AL10 9AB (1 page)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
3 January 2007Return made up to 20/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2007Return made up to 20/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 July 2006Auditor's resignation (1 page)
7 July 2006Auditor's resignation (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
26 January 2006Return made up to 20/11/05; full list of members (13 pages)
26 January 2006Return made up to 20/11/05; full list of members (13 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
21 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
21 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
1 August 2005Ad 20/05/05--------- £ si [email protected]=8 £ ic 283/291 (2 pages)
1 August 2005Ad 20/05/05--------- £ si [email protected]=8 £ ic 283/291 (2 pages)
7 July 2005Nc inc already adjusted 13/05/05 (1 page)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2005Nc inc already adjusted 13/05/05 (1 page)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
15 December 2004Return made up to 20/11/04; change of members (10 pages)
15 December 2004Return made up to 20/11/04; change of members (10 pages)
18 August 2004New secretary appointed (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: john innes centre norwich research park colney lane norwich norfolk NR4 7UH (1 page)
25 May 2004Registered office changed on 25/05/04 from: john innes centre norwich research park colney lane norwich norfolk NR4 7UH (1 page)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
28 April 2004New director appointed (3 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (3 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 April 2004Nc inc already adjusted 18/03/04 (1 page)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 April 2004Nc inc already adjusted 18/03/04 (1 page)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
31 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
18 December 2003Return made up to 20/11/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2003Return made up to 20/11/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Particulars of mortgage/charge (5 pages)
12 March 2003Particulars of mortgage/charge (5 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
21 January 2003Return made up to 20/11/02; full list of members (11 pages)
21 January 2003Return made up to 20/11/02; full list of members (11 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
13 September 2002Full accounts made up to 31 March 2002 (8 pages)
13 September 2002Full accounts made up to 31 March 2002 (8 pages)
18 December 2001Memorandum and Articles of Association (17 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 December 2001Memorandum and Articles of Association (17 pages)
13 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
13 December 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 November 2001S-div 11/04/01 (2 pages)
6 November 2001Nc inc already adjusted 11/04/01 (2 pages)
6 November 2001Ad 11/04/01--------- £ si [email protected]=104 £ ic 1/105 (2 pages)
6 November 2001S-div 11/04/01 (2 pages)
6 November 2001Statement of affairs (22 pages)
6 November 2001Ad 11/04/01--------- £ si [email protected]=104 £ ic 1/105 (2 pages)
6 November 2001Statement of affairs (22 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 November 2001Nc inc already adjusted 11/04/01 (2 pages)
15 May 2001Company name changed legislator 1509 LIMITED\certificate issued on 15/05/01 (4 pages)
15 May 2001Company name changed legislator 1509 LIMITED\certificate issued on 15/05/01 (4 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/12/00
(1 page)
17 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/12/00
(1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: holland court the close norwich norfolk NR1 4DX (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
17 January 2001Registered office changed on 17/01/01 from: holland court the close norwich norfolk NR1 4DX (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
17 January 2001New director appointed (2 pages)
20 November 2000Incorporation (25 pages)
20 November 2000Incorporation (25 pages)