Company NameUnilabs Limited
Company StatusActive
Company Number04115820
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)
Previous NameIndependent Histopathology Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew Stephen Coutts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(16 years after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24-32 Stephenson Way
London
NW1 2HD
Director NameDr Rahul Radhacharan Chaudhary
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(22 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleMedical Director
Country of ResidenceEngland
Correspondence Address24-32 Stephenson Way
London
NW1 2HD
Director NameMs Betul Unaran
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySwiss,Turkish
StatusCurrent
Appointed16 October 2023(22 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleGroup Chief Commercial Officer
Country of ResidenceSwitzerland
Correspondence Address24-32 Stephenson Way
London
NW1 2HD
Director NameMr Dhilum Alacon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(23 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-32 Stephenson Way
London
NW1 2HD
Director NameDr Andrew Peter Gallimore
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RolePathologist
Country of ResidenceEngland
Correspondence Address6 The Avenue
Hitchin
Hertfordshire
SG4 9RQ
Director NameDr Elizabeth Courtauld
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RolePathologist
Correspondence AddressFlat 12 Portman Gate
106 Lisson Grove
London
NW1 6LP
Director NameDr Glen Reginald Dixon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RolePathologist
Correspondence Address69- 71 Queensborough Terrace
London
W2 3SU
Director NameMarco Riccardo Novelli
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2004)
RoleDoctor
Correspondence Address26 Brampton Road
St. Albans
Hertfordshire
AL1 4PS
Director NameKishor Shah
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(6 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2002)
RoleDoctor Of Medicine
Correspondence Address78 Wellington Court
St Johns Wood
London
NW8 9TD
Director NameDr Nicholas David Francis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2004)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence Address46 North Park
Gerrards Cross
Buckinghamshire
SL9 8JP
Secretary NameDr Elizabeth Courtauld
NationalityBritish
StatusResigned
Appointed08 June 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2004)
RoleCompany Director
Correspondence AddressFlat 12 Portman Gate
106 Lisson Grove
London
NW1 6LP
Director NameOrwar Evald Gustafsson
Date of BirthAugust 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed04 February 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2007)
RoleSenior Vice President Capio Di
Correspondence AddressSangarvagen 27
187 33 Taby
Sweden
Director NamePaul Hobson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressWillow Cottage Fuller Street
Fairstead
Chelmsford
CM3 2BB
Secretary NamePaul Hobson
NationalityBritish
StatusResigned
Appointed04 February 2004(3 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressWillow Cottage Fuller Street
Fairstead
Chelmsford
CM3 2BB
Director NameMr Peter James Curtis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Flight 4 Greatfield Close
Harpenden
Hertfordshire
AL5 3HP
Director NameMr Aidan Byles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Walnut Drive
Wendover
Bucks
HP22 6RT
Secretary NameMr Aidan Byles
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Walnut Drive
Wendover
Bucks
HP22 6RT
Secretary NameMr Andrew Stephen Coutts
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gibbards Close
Sharnbrook
Bedford
Bedfordshire
MK44 1LF
Director NameDr Wade Brett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 January 2008)
RoleManaging Director
Correspondence Address26 Hadley Road
Enfield
Middlesex
EN2 8JS
Director NameLars Gunnar Lundgren
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2007)
RoleMedical Director
Correspondence AddressKulperodsvagen 21
Se442 95 Halta
Sweden
Director NameMats Sven-Erik Lindblom
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed03 April 2007(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 February 2008)
RoleEurope Finance Controller
Correspondence AddressLadukarrsvagen 18
Mariestad
Se-542 32
Sweden
Director NameMr Johan Boqvist
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed08 February 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2010)
RoleBusiness Area Controller
Country of ResidenceSweden
Correspondence AddressEklanda Lund 46
431 49
Gothenburg
Foreign
Director NameMr Philip Delborn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2010)
RoleHead Of Region Lab North
Country of ResidenceSweden
Correspondence Address142-144 New Cavendish Street
London
W1W 6YF
Director NameMr Raffi Asadorian
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2010(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 2014)
RoleChief Finance Officer
Country of ResidenceSwitzerland
Correspondence Address142-144 New Cavendish Street
London
W1W 6YF
Director NameMr Jean-Paul Rigaudeau
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2013)
RoleUnilabs Group Chief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address142-144 New Cavendish Street
London
W1W 6YF
Director NameMr Andy William Lunt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2012)
RoleGroup Business Services Director
Country of ResidenceEngland
Correspondence Address18 Pine Trees
Charlton Kings
Cheltenham
Gloucestershire
GL53 0NB
Wales
Director NameMr Andrew Stephen Coutts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address142-144 New Cavendish Street
London
W1W 6YF
Director NameMr Josephus Wilhelmus Johannes Lamers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed08 January 2014(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 03 June 2021)
RoleUnilabs Group Ceo
Country of ResidenceNetherlands
Correspondence Address24-32 Stephenson Way
London
NW1 2HD
Director NameMr Philip Delborn
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed09 October 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2015)
RoleHead Of Region Laboratory North
Country of ResidenceSweden
Correspondence Address142-144 New Cavendish Street
London
W1W 6YF
Director NameMr Karl Erik Clausen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed09 December 2015(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2017)
RoleUnilabs Group Cfo
Country of ResidenceSwitzerland
Correspondence Address142-144 New Cavendish Street
London
W1W 6YF
Director NameMr Lars Linaa Jorgensen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed08 January 2016(15 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2023)
RoleHead Of Region North Unilabs
Country of ResidenceDenmark
Correspondence Address24-32 Stephenson Way
London
NW1 2HD
Director NameMr Philipp Daniel Manser
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed08 May 2017(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 2017)
RoleGroup Chief Finance Officer
Country of ResidenceSwitzerland
Correspondence Address142-144 New Cavendish Street
London
W1W 6YF
Director NameMr Luis Menezes
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed23 June 2023(22 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 October 2023)
RoleMarket President
Country of ResidencePortugal
Correspondence Address24-32 Stephenson Way
London
NW1 2HD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteunilabs.co.uk

Location

Registered Address24-32 Stephenson Way
London
NW1 2HD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

275k at £1Unilabs Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,021,788
Gross Profit£3,729,113
Net Worth£6,031,374
Cash£1,538,314
Current Liabilities£1,266,587

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 Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

19 July 2012Delivered on: 26 July 2012
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £20,000 and all income and interest thereon.
Outstanding
11 May 2012Delivered on: 25 May 2012
Persons entitled: Lch Properties Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £25,402.00.
Outstanding
23 November 2007Delivered on: 11 December 2007
Persons entitled: Bank of Scotland PLC (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including all related rights. See the mortgage charge document for full details.
Outstanding
6 September 2002Delivered on: 10 September 2002
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental 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: £20,000 and all income and interest thereon and deriving therefrom.
Outstanding
4 September 2007Delivered on: 5 September 2007
Satisfied on: 22 May 2012
Persons entitled: Lch Properties Limited

Classification: Rent deposit deed
Secured details: £25,402.00 and all other monies due or to become due.
Particulars: Cash deposit of £25,402.00.
Fully Satisfied
13 June 2001Delivered on: 26 June 2001
Satisfied on: 11 February 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 April 2001Delivered on: 18 April 2001
Satisfied on: 10 August 2012
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease of even date.
Particulars: £13,500 and all income and interest thereon.
Fully Satisfied

Filing History

27 September 2023Full accounts made up to 31 December 2022 (21 pages)
23 June 2023Appointment of Mr Luis Menezes as a director on 23 June 2023 (2 pages)
23 June 2023Termination of appointment of Lars Linaa Jorgensen as a director on 23 June 2023 (1 page)
6 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
11 November 2022Termination of appointment of Andrew Stephen Coutts as a secretary on 9 November 2022 (1 page)
4 August 2022Full accounts made up to 31 December 2021 (21 pages)
7 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
16 June 2021Termination of appointment of Josephus Wilhelmus Johannes Lamers as a director on 3 June 2021 (1 page)
12 May 2021Full accounts made up to 31 December 2020 (22 pages)
11 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
9 April 2020Full accounts made up to 31 December 2019 (20 pages)
29 January 2020Satisfaction of charge 6 in full (1 page)
29 January 2020Satisfaction of charge 3 in full (1 page)
29 January 2020All of the property or undertaking has been released from charge 5 (2 pages)
10 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
17 April 2019Full accounts made up to 31 December 2018 (20 pages)
10 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 May 2018Registered office address changed from 142-144 New Cavendish Street London W1W 6YF to 24-32 Stephenson Way London NW1 2HD on 31 May 2018 (1 page)
8 May 2018Full accounts made up to 31 December 2017 (21 pages)
11 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
22 September 2017Termination of appointment of Philipp Daniel Manser as a director on 14 September 2017 (1 page)
22 September 2017Termination of appointment of Philipp Daniel Manser as a director on 14 September 2017 (1 page)
9 May 2017Termination of appointment of Karl Erik Clausen as a director on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Karl Erik Clausen as a director on 8 May 2017 (1 page)
9 May 2017Appointment of Mr Philipp Daniel Manser as a director on 8 May 2017 (2 pages)
9 May 2017Appointment of Mr Philipp Daniel Manser as a director on 8 May 2017 (2 pages)
21 April 2017Full accounts made up to 31 December 2016 (20 pages)
21 April 2017Full accounts made up to 31 December 2016 (20 pages)
1 December 2016Termination of appointment of Christopher James Tue as a director on 25 November 2016 (1 page)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
1 December 2016Termination of appointment of Christopher James Tue as a director on 25 November 2016 (1 page)
30 November 2016Appointment of Mr Andrew Stephen Coutts as a director on 25 November 2016 (2 pages)
30 November 2016Appointment of Mr Andrew Stephen Coutts as a director on 25 November 2016 (2 pages)
5 May 2016Full accounts made up to 31 December 2015 (18 pages)
5 May 2016Full accounts made up to 31 December 2015 (18 pages)
12 January 2016Appointment of Mr Lars Linaa Jorgensen as a director on 8 January 2016 (2 pages)
12 January 2016Appointment of Mr Lars Linaa Jorgensen as a director on 8 January 2016 (2 pages)
15 December 2015Appointment of Mr Karl Erik Clausen as a director on 9 December 2015 (2 pages)
15 December 2015Appointment of Mr Karl Erik Clausen as a director on 9 December 2015 (2 pages)
11 December 2015Termination of appointment of Philip Delborn as a director on 9 December 2015 (1 page)
11 December 2015Appointment of Dr Christopher James Tue as a director on 9 December 2015 (2 pages)
11 December 2015Termination of appointment of Andrew Stephen Coutts as a director on 9 December 2015 (1 page)
11 December 2015Appointment of Dr Christopher James Tue as a director on 9 December 2015 (2 pages)
11 December 2015Termination of appointment of Andrew Stephen Coutts as a director on 9 December 2015 (1 page)
11 December 2015Termination of appointment of Philip Delborn as a director on 9 December 2015 (1 page)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 274,999
(6 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 274,999
(6 pages)
16 September 2015Full accounts made up to 31 December 2014 (17 pages)
16 September 2015Full accounts made up to 31 December 2014 (17 pages)
17 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 274,999
(6 pages)
17 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 274,999
(6 pages)
6 November 2014Appointment of Mr Philip Delborn as a director on 9 October 2014 (2 pages)
6 November 2014Termination of appointment of Raffi Asadorian as a director on 9 October 2014 (1 page)
6 November 2014Termination of appointment of Raffi Asadorian as a director on 9 October 2014 (1 page)
6 November 2014Appointment of Mr Philip Delborn as a director on 9 October 2014 (2 pages)
6 November 2014Appointment of Mr Philip Delborn as a director on 9 October 2014 (2 pages)
6 November 2014Termination of appointment of Raffi Asadorian as a director on 9 October 2014 (1 page)
4 November 2014Auditor's resignation (1 page)
4 November 2014Auditor's resignation (1 page)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
16 July 2014Full accounts made up to 31 December 2013 (16 pages)
8 January 2014Appointment of Mr Josephus Wilhelmus Johannes Lamers as a director (2 pages)
8 January 2014Appointment of Mr Josephus Wilhelmus Johannes Lamers as a director (2 pages)
13 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 274,999
(5 pages)
13 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 274,999
(5 pages)
10 October 2013Termination of appointment of Jean-Paul Rigaudeau as a director (1 page)
10 October 2013Termination of appointment of Jean-Paul Rigaudeau as a director (1 page)
13 June 2013Full accounts made up to 31 December 2012 (14 pages)
13 June 2013Full accounts made up to 31 December 2012 (14 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
29 November 2012Termination of appointment of Andy Lunt as a director (1 page)
29 November 2012Appointment of Mr Andrew Stephen Coutts as a director (2 pages)
29 November 2012Appointment of Mr Andrew Stephen Coutts as a director (2 pages)
29 November 2012Termination of appointment of Andy Lunt as a director (1 page)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 April 2012Full accounts made up to 31 December 2011 (14 pages)
13 April 2012Full accounts made up to 31 December 2011 (14 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
19 December 2011Director's details changed for Mr Andy William Lunt on 1 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Andy William Lunt on 1 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Andy William Lunt on 1 November 2011 (2 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 31 December 2010 (14 pages)
1 April 2011Full accounts made up to 31 December 2010 (14 pages)
24 January 2011Appointment of Mr Andy Lunt as a director (2 pages)
24 January 2011Appointment of Mr Andy Lunt as a director (2 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
17 November 2010Appointment of Mr Raffi Asadorian as a director (2 pages)
17 November 2010Termination of appointment of Johan Boqvist as a director (1 page)
17 November 2010Appointment of Mr Jean-Paul Rigaudeau as a director (2 pages)
17 November 2010Appointment of Mr Raffi Asadorian as a director (2 pages)
17 November 2010Termination of appointment of Philip Delborn as a director (1 page)
17 November 2010Termination of appointment of Johan Boqvist as a director (1 page)
17 November 2010Appointment of Mr Jean-Paul Rigaudeau as a director (2 pages)
17 November 2010Termination of appointment of Philip Delborn as a director (1 page)
26 May 2010Full accounts made up to 31 December 2009 (14 pages)
26 May 2010Full accounts made up to 31 December 2009 (14 pages)
5 January 2010Director's details changed for Dr Andrew Pete Gallimore on 28 November 2009 (2 pages)
5 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Johan Boqvist on 28 November 2009 (2 pages)
5 January 2010Director's details changed for Dr Andrew Pete Gallimore on 28 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Johan Boqvist on 28 November 2009 (2 pages)
5 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
2 December 2009Full accounts made up to 31 December 2008 (16 pages)
2 December 2009Full accounts made up to 31 December 2008 (16 pages)
18 November 2009Appointment of Mr Philip Delborn as a director (2 pages)
18 November 2009Appointment of Mr Philip Delborn as a director (2 pages)
17 November 2009Termination of appointment of Martin Swegmark as a director (1 page)
17 November 2009Termination of appointment of Martin Swegmark as a director (1 page)
7 January 2009Return made up to 28/11/08; full list of members (6 pages)
7 January 2009Return made up to 28/11/08; full list of members (6 pages)
1 October 2008Memorandum and Articles of Association (8 pages)
1 October 2008Memorandum and Articles of Association (8 pages)
24 September 2008Company name changed independent histopathology services LIMITED\certificate issued on 26/09/08 (2 pages)
24 September 2008Company name changed independent histopathology services LIMITED\certificate issued on 26/09/08 (2 pages)
13 June 2008Full accounts made up to 31 December 2007 (15 pages)
13 June 2008Full accounts made up to 31 December 2007 (15 pages)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
11 December 2007Particulars of mortgage/charge (8 pages)
11 December 2007Particulars of mortgage/charge (8 pages)
30 November 2007Return made up to 28/11/07; full list of members (3 pages)
30 November 2007Return made up to 28/11/07; full list of members (3 pages)
28 October 2007Resolutions
  • RES13 ‐ Re:app accession letter 24/10/07
(1 page)
28 October 2007Resolutions
  • RES13 ‐ Re:app accession letter 24/10/07
(1 page)
11 October 2007Memorandum and Articles of Association (9 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2007Memorandum and Articles of Association (9 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Registered office changed on 04/09/07 from: 1 hassett street bedford bedfordshire MK40 1HA (1 page)
4 September 2007Registered office changed on 04/09/07 from: 1 hassett street bedford bedfordshire MK40 1HA (1 page)
19 June 2007Full accounts made up to 31 December 2006 (15 pages)
19 June 2007Full accounts made up to 31 December 2006 (15 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Director resigned (1 page)
18 December 2006Return made up to 28/11/06; full list of members (8 pages)
18 December 2006Return made up to 28/11/06; full list of members (8 pages)
11 October 2006Full accounts made up to 31 December 2005 (13 pages)
11 October 2006Full accounts made up to 31 December 2005 (13 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
8 March 2006Return made up to 28/11/05; full list of members (9 pages)
8 March 2006Return made up to 28/11/05; full list of members (9 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 December 2003 (14 pages)
5 February 2005Full accounts made up to 31 December 2003 (14 pages)
29 December 2004Return made up to 28/11/04; full list of members (10 pages)
29 December 2004Return made up to 28/11/04; full list of members (10 pages)
3 June 2004Return made up to 28/11/03; full list of members (10 pages)
3 June 2004Return made up to 28/11/03; full list of members (10 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned;director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned;director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: 100A new cavendish street london W1W 6NR (1 page)
16 February 2004Registered office changed on 16/02/04 from: 100A new cavendish street london W1W 6NR (1 page)
16 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 February 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
16 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
4 December 2002Return made up to 28/11/02; full list of members (10 pages)
4 December 2002Return made up to 28/11/02; full list of members (10 pages)
29 November 2002Registered office changed on 29/11/02 from: 18 wimpole street london W1G 8GD (1 page)
29 November 2002Registered office changed on 29/11/02 from: 18 wimpole street london W1G 8GD (1 page)
2 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
17 January 2002Return made up to 28/11/01; full list of members (9 pages)
17 January 2002Return made up to 28/11/01; full list of members (9 pages)
11 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
11 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 June 2001£ nc 100/300000 13/06/01 (1 page)
27 June 2001Recon 20/06/01 (1 page)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 June 2001Recon 20/06/01 (1 page)
27 June 2001Ad 13/06/01--------- £ si 274996@1=274996 £ ic 3/274999 (4 pages)
27 June 2001£ nc 100/300000 13/06/01 (1 page)
27 June 2001Ad 13/06/01--------- £ si 274996@1=274996 £ ic 3/274999 (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
26 June 2001Particulars of mortgage/charge (4 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Registered office changed on 16/06/01 from: 6 the avenue hitchin hertfordshire SG4 9RQ (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Registered office changed on 16/06/01 from: 6 the avenue hitchin hertfordshire SG4 9RQ (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed;new director appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
22 December 2000Registered office changed on 22/12/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
22 December 2000Ad 28/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Ad 28/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 December 2000New secretary appointed;new director appointed (2 pages)
22 December 2000Secretary resigned (1 page)
28 November 2000Incorporation (13 pages)
28 November 2000Incorporation (13 pages)