London
NW1 2HD
Director Name | Dr Rahul Radhacharan Chaudhary |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | 24-32 Stephenson Way London NW1 2HD |
Director Name | Ms Betul Unaran |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Swiss,Turkish |
Status | Current |
Appointed | 16 October 2023(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Group Chief Commercial Officer |
Country of Residence | Switzerland |
Correspondence Address | 24-32 Stephenson Way London NW1 2HD |
Director Name | Mr Dhilum Alacon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-32 Stephenson Way London NW1 2HD |
Director Name | Dr Andrew Peter Gallimore |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Role | Pathologist |
Country of Residence | England |
Correspondence Address | 6 The Avenue Hitchin Hertfordshire SG4 9RQ |
Director Name | Dr Elizabeth Courtauld |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Role | Pathologist |
Correspondence Address | Flat 12 Portman Gate 106 Lisson Grove London NW1 6LP |
Director Name | Dr Glen Reginald Dixon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Role | Pathologist |
Correspondence Address | 69- 71 Queensborough Terrace London W2 3SU |
Director Name | Marco Riccardo Novelli |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2004) |
Role | Doctor |
Correspondence Address | 26 Brampton Road St. Albans Hertfordshire AL1 4PS |
Director Name | Kishor Shah |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(6 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2002) |
Role | Doctor Of Medicine |
Correspondence Address | 78 Wellington Court St Johns Wood London NW8 9TD |
Director Name | Dr Nicholas David Francis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2004) |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | 46 North Park Gerrards Cross Buckinghamshire SL9 8JP |
Secretary Name | Dr Elizabeth Courtauld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | Flat 12 Portman Gate 106 Lisson Grove London NW1 6LP |
Director Name | Orwar Evald Gustafsson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 February 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2007) |
Role | Senior Vice President Capio Di |
Correspondence Address | Sangarvagen 27 187 33 Taby Sweden |
Director Name | Paul Hobson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Willow Cottage Fuller Street Fairstead Chelmsford CM3 2BB |
Secretary Name | Paul Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | Willow Cottage Fuller Street Fairstead Chelmsford CM3 2BB |
Director Name | Mr Peter James Curtis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Flight 4 Greatfield Close Harpenden Hertfordshire AL5 3HP |
Director Name | Mr Aidan Byles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Walnut Drive Wendover Bucks HP22 6RT |
Secretary Name | Mr Aidan Byles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Walnut Drive Wendover Bucks HP22 6RT |
Secretary Name | Mr Andrew Stephen Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gibbards Close Sharnbrook Bedford Bedfordshire MK44 1LF |
Director Name | Dr Wade Brett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 January 2008) |
Role | Managing Director |
Correspondence Address | 26 Hadley Road Enfield Middlesex EN2 8JS |
Director Name | Lars Gunnar Lundgren |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2007) |
Role | Medical Director |
Correspondence Address | Kulperodsvagen 21 Se442 95 Halta Sweden |
Director Name | Mats Sven-Erik Lindblom |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 April 2007(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 February 2008) |
Role | Europe Finance Controller |
Correspondence Address | Ladukarrsvagen 18 Mariestad Se-542 32 Sweden |
Director Name | Mr Johan Boqvist |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 February 2008(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 November 2010) |
Role | Business Area Controller |
Country of Residence | Sweden |
Correspondence Address | Eklanda Lund 46 431 49 Gothenburg Foreign |
Director Name | Mr Philip Delborn |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2010) |
Role | Head Of Region Lab North |
Country of Residence | Sweden |
Correspondence Address | 142-144 New Cavendish Street London W1W 6YF |
Director Name | Mr Raffi Asadorian |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2010(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 2014) |
Role | Chief Finance Officer |
Country of Residence | Switzerland |
Correspondence Address | 142-144 New Cavendish Street London W1W 6YF |
Director Name | Mr Jean-Paul Rigaudeau |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 2013) |
Role | Unilabs Group Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | 142-144 New Cavendish Street London W1W 6YF |
Director Name | Mr Andy William Lunt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2012) |
Role | Group Business Services Director |
Country of Residence | England |
Correspondence Address | 18 Pine Trees Charlton Kings Cheltenham Gloucestershire GL53 0NB Wales |
Director Name | Mr Andrew Stephen Coutts |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 142-144 New Cavendish Street London W1W 6YF |
Director Name | Mr Josephus Wilhelmus Johannes Lamers |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 January 2014(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 June 2021) |
Role | Unilabs Group Ceo |
Country of Residence | Netherlands |
Correspondence Address | 24-32 Stephenson Way London NW1 2HD |
Director Name | Mr Philip Delborn |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 October 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2015) |
Role | Head Of Region Laboratory North |
Country of Residence | Sweden |
Correspondence Address | 142-144 New Cavendish Street London W1W 6YF |
Director Name | Mr Karl Erik Clausen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 December 2015(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2017) |
Role | Unilabs Group Cfo |
Country of Residence | Switzerland |
Correspondence Address | 142-144 New Cavendish Street London W1W 6YF |
Director Name | Mr Lars Linaa Jorgensen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 January 2016(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2023) |
Role | Head Of Region North Unilabs |
Country of Residence | Denmark |
Correspondence Address | 24-32 Stephenson Way London NW1 2HD |
Director Name | Mr Philipp Daniel Manser |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 May 2017(16 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 September 2017) |
Role | Group Chief Finance Officer |
Country of Residence | Switzerland |
Correspondence Address | 142-144 New Cavendish Street London W1W 6YF |
Director Name | Mr Luis Menezes |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 June 2023(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 October 2023) |
Role | Market President |
Country of Residence | Portugal |
Correspondence Address | 24-32 Stephenson Way London NW1 2HD |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | unilabs.co.uk |
---|
Registered Address | 24-32 Stephenson Way London NW1 2HD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
275k at £1 | Unilabs Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,021,788 |
Gross Profit | £3,729,113 |
Net Worth | £6,031,374 |
Cash | £1,538,314 |
Current Liabilities | £1,266,587 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
19 July 2012 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
27 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
23 June 2023 | Appointment of Mr Luis Menezes as a director on 23 June 2023 (2 pages) |
23 June 2023 | Termination of appointment of Lars Linaa Jorgensen as a director on 23 June 2023 (1 page) |
6 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
11 November 2022 | Termination of appointment of Andrew Stephen Coutts as a secretary on 9 November 2022 (1 page) |
4 August 2022 | Full accounts made up to 31 December 2021 (21 pages) |
7 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
16 June 2021 | Termination of appointment of Josephus Wilhelmus Johannes Lamers as a director on 3 June 2021 (1 page) |
12 May 2021 | Full accounts made up to 31 December 2020 (22 pages) |
11 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
9 April 2020 | Full accounts made up to 31 December 2019 (20 pages) |
29 January 2020 | Satisfaction of charge 6 in full (1 page) |
29 January 2020 | Satisfaction of charge 3 in full (1 page) |
29 January 2020 | All of the property or undertaking has been released from charge 5 (2 pages) |
10 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
17 April 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
31 May 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (21 pages) |
11 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
22 September 2017 | Termination of appointment of Philipp Daniel Manser as a director on 14 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Philipp Daniel Manser as a director on 14 September 2017 (1 page) |
9 May 2017 | Termination of appointment of Karl Erik Clausen as a director on 8 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Karl Erik Clausen as a director on 8 May 2017 (1 page) |
9 May 2017 | Appointment of Mr Philipp Daniel Manser as a director on 8 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Philipp Daniel Manser as a director on 8 May 2017 (2 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 December 2016 | Termination of appointment of Christopher James Tue as a director on 25 November 2016 (1 page) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
1 December 2016 | Termination of appointment of Christopher James Tue as a director on 25 November 2016 (1 page) |
30 November 2016 | Appointment of Mr Andrew Stephen Coutts as a director on 25 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Andrew Stephen Coutts as a director on 25 November 2016 (2 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 January 2016 | Appointment of Mr Lars Linaa Jorgensen as a director on 8 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Lars Linaa Jorgensen as a director on 8 January 2016 (2 pages) |
15 December 2015 | Appointment of Mr Karl Erik Clausen as a director on 9 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Karl Erik Clausen as a director on 9 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Philip Delborn as a director on 9 December 2015 (1 page) |
11 December 2015 | Appointment of Dr Christopher James Tue as a director on 9 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Andrew Stephen Coutts as a director on 9 December 2015 (1 page) |
11 December 2015 | Appointment of Dr Christopher James Tue as a director on 9 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Andrew Stephen Coutts as a director on 9 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Philip Delborn as a director on 9 December 2015 (1 page) |
7 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
16 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
6 November 2014 | Appointment of Mr Philip Delborn as a director on 9 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Raffi Asadorian as a director on 9 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Raffi Asadorian as a director on 9 October 2014 (1 page) |
6 November 2014 | Appointment of Mr Philip Delborn as a director on 9 October 2014 (2 pages) |
6 November 2014 | Appointment of Mr Philip Delborn as a director on 9 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Raffi Asadorian as a director on 9 October 2014 (1 page) |
4 November 2014 | Auditor's resignation (1 page) |
4 November 2014 | Auditor's resignation (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 January 2014 | Appointment of Mr Josephus Wilhelmus Johannes Lamers as a director (2 pages) |
8 January 2014 | Appointment of Mr Josephus Wilhelmus Johannes Lamers as a director (2 pages) |
13 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
10 October 2013 | Termination of appointment of Jean-Paul Rigaudeau as a director (1 page) |
10 October 2013 | Termination of appointment of Jean-Paul Rigaudeau as a director (1 page) |
13 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Termination of appointment of Andy Lunt as a director (1 page) |
29 November 2012 | Appointment of Mr Andrew Stephen Coutts as a director (2 pages) |
29 November 2012 | Appointment of Mr Andrew Stephen Coutts as a director (2 pages) |
29 November 2012 | Termination of appointment of Andy Lunt as a director (1 page) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Director's details changed for Mr Andy William Lunt on 1 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Andy William Lunt on 1 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Andy William Lunt on 1 November 2011 (2 pages) |
19 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 January 2011 | Appointment of Mr Andy Lunt as a director (2 pages) |
24 January 2011 | Appointment of Mr Andy Lunt as a director (2 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Appointment of Mr Raffi Asadorian as a director (2 pages) |
17 November 2010 | Termination of appointment of Johan Boqvist as a director (1 page) |
17 November 2010 | Appointment of Mr Jean-Paul Rigaudeau as a director (2 pages) |
17 November 2010 | Appointment of Mr Raffi Asadorian as a director (2 pages) |
17 November 2010 | Termination of appointment of Philip Delborn as a director (1 page) |
17 November 2010 | Termination of appointment of Johan Boqvist as a director (1 page) |
17 November 2010 | Appointment of Mr Jean-Paul Rigaudeau as a director (2 pages) |
17 November 2010 | Termination of appointment of Philip Delborn as a director (1 page) |
26 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 January 2010 | Director's details changed for Dr Andrew Pete Gallimore on 28 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Johan Boqvist on 28 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Dr Andrew Pete Gallimore on 28 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Johan Boqvist on 28 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
18 November 2009 | Appointment of Mr Philip Delborn as a director (2 pages) |
18 November 2009 | Appointment of Mr Philip Delborn as a director (2 pages) |
17 November 2009 | Termination of appointment of Martin Swegmark as a director (1 page) |
17 November 2009 | Termination of appointment of Martin Swegmark as a director (1 page) |
7 January 2009 | Return made up to 28/11/08; full list of members (6 pages) |
7 January 2009 | Return made up to 28/11/08; full list of members (6 pages) |
1 October 2008 | Memorandum and Articles of Association (8 pages) |
1 October 2008 | Memorandum and Articles of Association (8 pages) |
24 September 2008 | Company name changed independent histopathology services LIMITED\certificate issued on 26/09/08 (2 pages) |
24 September 2008 | Company name changed independent histopathology services LIMITED\certificate issued on 26/09/08 (2 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
11 December 2007 | Particulars of mortgage/charge (8 pages) |
11 December 2007 | Particulars of mortgage/charge (8 pages) |
30 November 2007 | Return made up to 28/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 28/11/07; full list of members (3 pages) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
11 October 2007 | Memorandum and Articles of Association (9 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 October 2007 | Memorandum and Articles of Association (9 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 1 hassett street bedford bedfordshire MK40 1HA (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 1 hassett street bedford bedfordshire MK40 1HA (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Director resigned (1 page) |
18 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
18 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 28/11/05; full list of members (9 pages) |
8 March 2006 | Return made up to 28/11/05; full list of members (9 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
5 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
29 December 2004 | Return made up to 28/11/04; full list of members (10 pages) |
29 December 2004 | Return made up to 28/11/04; full list of members (10 pages) |
3 June 2004 | Return made up to 28/11/03; full list of members (10 pages) |
3 June 2004 | Return made up to 28/11/03; full list of members (10 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Resolutions
|
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 100A new cavendish street london W1W 6NR (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 100A new cavendish street london W1W 6NR (1 page) |
16 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
16 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 December 2002 | Return made up to 28/11/02; full list of members (10 pages) |
4 December 2002 | Return made up to 28/11/02; full list of members (10 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: 18 wimpole street london W1G 8GD (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 18 wimpole street london W1G 8GD (1 page) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 28/11/01; full list of members (9 pages) |
17 January 2002 | Return made up to 28/11/01; full list of members (9 pages) |
11 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
11 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | £ nc 100/300000 13/06/01 (1 page) |
27 June 2001 | Recon 20/06/01 (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | Recon 20/06/01 (1 page) |
27 June 2001 | Ad 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 2001 | Ad 13/06/01--------- £ si 274996@1=274996 £ ic 3/274999 (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: 6 the avenue hitchin hertfordshire SG4 9RQ (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 6 the avenue hitchin hertfordshire SG4 9RQ (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
22 December 2000 | Ad 28/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Ad 28/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
28 November 2000 | Incorporation (13 pages) |
28 November 2000 | Incorporation (13 pages) |