Company NameStroz Friedberg Limited
DirectorsSpencer Charles Lynch and Gardner Mugashu
Company StatusActive
Company Number04150500
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)
Previous NameData Genetics International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Spencer Charles Lynch
Date of BirthJuly 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Gardner Mugashu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusCurrent
Appointed18 September 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressThe Aon Centre 122 Leadenhall Street
London
EC3V 4AN
Secretary NameCarol Farrell
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Director NameMrs Catherine Mary McKeon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2001(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LT
Secretary NameMr Timothy Paul Christian
NationalityBritish
StatusResigned
Appointed01 February 2001(2 days after company formation)
Appointment Duration8 years, 6 months (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NameMr William Edward Wilding
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(8 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23d Ardleigh Road
Islington
London
N1 4HS
Director NameJulian Richard Parker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Witherington Road
London
N5 1PP
Director NameMr Timothy Paul Christian
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ormond Avenue
Hampton
Middlesex
TW12 2RY
Director NameEric M Friedberg
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2008(7 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 October 2018)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address32 Avenue Of The Americas
4th Floor
10013
New York
United States
Director NameMr Edward M Stroz
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2008(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2013)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address32 Avenue Of The Americas
4th Floor
New York
10013
Director NameSeth Philip Berman
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hamilton Terrace
London
NW8 9RE
Director NameJulian Richard Parker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Witherington Road
London
N5 1PP
Secretary NameMartin James Baldock
NationalityBritish
StatusResigned
Appointed14 August 2009(8 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 June 2016)
RoleVp And General Manager
Correspondence AddressEscala Share & Coulter Road
Chestfield
Kent
CT5 3LE
Director NameAlok Singh
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2013)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address32 Avenue Of The Americas
4th Floor
New York
New York 10013
United States
Director NameMyron Trepper
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2013)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address32 Avenue Of The Americas
4th Floor
New York
New York 10013
United States
Director NameDhiren Shah
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2013)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address32 Avenue Of The Americas
4th Floor
New York
New York 10013
United States
Director NameFrederic Salerno
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2013)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address32 Avenue Of The Americas
4th Floor
New York
New York 10013
United States
Director NameRobert Niehaus
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2013)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address32 Avenue Of The Americas
4th Floor
New York
New York 10013
United States
Director NameRaj Gupta
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2013)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address32 Avenue Of The Americas
4th Floor
New York
New York 10013
United States
Director NameJudd Gregg
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2011(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2013)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address32 Avenue Of The Americas
4th Floor
New York
New York 10013
United States
Director NameMatthew Christopher Ebbel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2013(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Michael Themistocles Patsalos-Fox
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2013(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Secretary NameMr Michael Boag
StatusResigned
Appointed24 June 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2017)
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Christopher Lee Asher
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2017(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre 122 Leadenhall Street
London
EC3V 4AN
Director NameJohannes Josephus Franciscus Janssen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed22 November 2018(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2021)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websitewww.strozfriedberg.com
Telephone020 70612200
Telephone regionLondon

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£20,407,812
Gross Profit£17,089,372
Net Worth£11,048,665
Cash£9,144,449
Current Liabilities£5,475,641

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Charges

29 July 2009Delivered on: 4 August 2009
Persons entitled: Internationales Immobilien-Institut Gmbh

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: A first fixed equitable charge over the deposit balance see image for full details.
Outstanding
8 May 2002Delivered on: 10 May 2002
Persons entitled: Bibby Factors Limited

Classification: All assets 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: 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. See the mortgage charge document for full details.
Outstanding
23 January 2002Delivered on: 31 January 2002
Satisfied on: 30 October 2008
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

Filing History

29 January 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 598
(3 pages)
8 January 2021Full accounts made up to 31 December 2019 (40 pages)
24 September 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 597
(3 pages)
12 May 2020Change of details for Aon Global Holdings Limited as a person with significant control on 29 April 2020 (2 pages)
10 February 2020Director's details changed for Mr Spencer Charles Lynch on 30 January 2020 (2 pages)
10 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (41 pages)
30 September 2019Registered office address changed from Capital House 85 King William Street London EC4N 7BL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 30 September 2019 (1 page)
9 August 2019Resolutions
  • RES13 ‐ Restrictions on auth share cap removed/company objects unrestricted 23/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
22 November 2018Appointment of Johannes Josephus Franciscus Janssen as a director on 22 November 2018 (2 pages)
21 November 2018Termination of appointment of Eric M Friedberg as a director on 26 October 2018 (1 page)
22 October 2018Full accounts made up to 31 December 2017 (41 pages)
10 October 2018Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page)
10 October 2018Appointment of Mr Gardner Mugashu as a director on 10 October 2018 (2 pages)
31 August 2018Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
31 August 2018Register inspection address has been changed to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
30 January 2018Cessation of Aon Plc as a person with significant control on 18 September 2017 (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 January 2018Notification of Aon Global Holdings Limited as a person with significant control on 18 September 2017 (2 pages)
15 December 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
15 December 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
26 September 2017Appointment of Mr Spencer Charles Lynch as a director on 18 September 2017 (2 pages)
26 September 2017Appointment of Mr Spencer Charles Lynch as a director on 18 September 2017 (2 pages)
22 September 2017Appointment of Mr Christopher Lee Asher as a director on 10 February 2017 (2 pages)
22 September 2017Appointment of Mr Christopher Lee Asher as a director on 10 February 2017 (2 pages)
21 September 2017Termination of appointment of Michael Themistocles Patsalos-Fox as a director on 28 April 2017 (1 page)
21 September 2017Termination of appointment of Michael Boag as a secretary on 18 September 2017 (1 page)
21 September 2017Termination of appointment of Michael Themistocles Patsalos-Fox as a director on 28 April 2017 (1 page)
21 September 2017Termination of appointment of Michael Boag as a secretary on 18 September 2017 (1 page)
21 September 2017Appointment of Cosec 2000 Limited as a secretary on 18 September 2017 (2 pages)
21 September 2017Appointment of Cosec 2000 Limited as a secretary on 18 September 2017 (2 pages)
13 February 2017Termination of appointment of Matthew Christopher Ebbel as a director on 31 October 2016 (1 page)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Termination of appointment of Matthew Christopher Ebbel as a director on 31 October 2016 (1 page)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
15 August 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
15 August 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
28 June 2016Termination of appointment of Martin James Baldock as a secretary on 24 June 2016 (1 page)
28 June 2016Termination of appointment of Martin James Baldock as a secretary on 24 June 2016 (1 page)
28 June 2016Appointment of Mr Michael Boag as a secretary on 24 June 2016 (2 pages)
28 June 2016Appointment of Mr Michael Boag as a secretary on 24 June 2016 (2 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 596
(6 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 596
(6 pages)
11 June 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
11 June 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 596
(6 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 596
(6 pages)
27 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 596
(6 pages)
27 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 596
(6 pages)
4 February 2014Appointment of Matthew Christopher Ebbel as a director (2 pages)
4 February 2014Appointment of Matthew Christopher Ebbel as a director (2 pages)
4 February 2014Appointment of Michael Themistocles Patsalos-Fox as a director (2 pages)
4 February 2014Appointment of Michael Themistocles Patsalos-Fox as a director (2 pages)
3 February 2014Termination of appointment of Robert Niehaus as a director (1 page)
3 February 2014Termination of appointment of Myron Trepper as a director (1 page)
3 February 2014Termination of appointment of Frederic Salerno as a director (1 page)
3 February 2014Termination of appointment of Judd Gregg as a director (1 page)
3 February 2014Termination of appointment of Raj Gupta as a director (1 page)
3 February 2014Termination of appointment of Frederic Salerno as a director (1 page)
3 February 2014Termination of appointment of Myron Trepper as a director (1 page)
3 February 2014Termination of appointment of Alok Singh as a director (1 page)
3 February 2014Termination of appointment of Dhiren Shah as a director (1 page)
3 February 2014Termination of appointment of Dhiren Shah as a director (1 page)
3 February 2014Termination of appointment of Edward Stroz as a director (1 page)
3 February 2014Termination of appointment of Raj Gupta as a director (1 page)
3 February 2014Termination of appointment of Judd Gregg as a director (1 page)
3 February 2014Termination of appointment of Robert Niehaus as a director (1 page)
3 February 2014Termination of appointment of Alok Singh as a director (1 page)
3 February 2014Termination of appointment of Edward Stroz as a director (1 page)
8 October 2013Full accounts made up to 31 December 2012 (21 pages)
8 October 2013Full accounts made up to 31 December 2012 (21 pages)
28 February 2013Director's details changed for Eric M Friedberg on 31 December 2012 (2 pages)
28 February 2013Director's details changed for Eric M Friedberg on 31 December 2012 (2 pages)
28 February 2013Director's details changed for Edward M Stroz on 31 December 2012 (2 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (12 pages)
28 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (12 pages)
28 February 2013Director's details changed for Edward M Stroz on 31 December 2012 (2 pages)
27 February 2013Register inspection address has been changed from C/O Stroz Friedberg Limited Pinners Hall 105-108 Old Broad Street London EC2N 1AP (1 page)
27 February 2013Register inspection address has been changed from C/O Stroz Friedberg Limited Pinners Hall 105-108 Old Broad Street London EC2N 1AP (1 page)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
9 July 2012Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1AP on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1AP on 9 July 2012 (1 page)
9 July 2012Registered office address changed from , Pinners Hall 105-108 Old Broad Street, London, EC2N 1AP on 9 July 2012 (1 page)
10 April 2012Appointment of Alok Singh as a director (2 pages)
10 April 2012Appointment of Myron Trepper as a director (2 pages)
10 April 2012Appointment of Frederic Salerno as a director (2 pages)
10 April 2012Director's details changed for Eric M Friedberg on 27 March 2012 (2 pages)
10 April 2012Appointment of Dhiren Shah as a director (2 pages)
10 April 2012Appointment of Robert Niehaus as a director (2 pages)
10 April 2012Appointment of Frederic Salerno as a director (2 pages)
10 April 2012Director's details changed for Edward M Stroz on 27 March 2012 (2 pages)
10 April 2012Director's details changed for Eric M Friedberg on 27 March 2012 (2 pages)
10 April 2012Appointment of Judd Gregg as a director (2 pages)
10 April 2012Appointment of Judd Gregg as a director (2 pages)
10 April 2012Director's details changed for Edward M Stroz on 27 March 2012 (2 pages)
10 April 2012Appointment of Raj Gupta as a director (2 pages)
10 April 2012Appointment of Raj Gupta as a director (2 pages)
10 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (12 pages)
10 April 2012Appointment of Dhiren Shah as a director (2 pages)
10 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (12 pages)
10 April 2012Appointment of Alok Singh as a director (2 pages)
10 April 2012Appointment of Myron Trepper as a director (2 pages)
10 April 2012Appointment of Robert Niehaus as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Termination of appointment of Julian Parker as a director (1 page)
30 September 2011Termination of appointment of Seth Berman as a director (1 page)
30 September 2011Termination of appointment of Seth Berman as a director (1 page)
30 September 2011Termination of appointment of Julian Parker as a director (1 page)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 August 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
5 August 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
19 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Eric M Friedberg on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Eric M Friedberg on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Edward M Stroz on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Eric M Friedberg on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Edward M Stroz on 1 January 2010 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Edward M Stroz on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Julian Richard Parker on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Seth Philip Berman on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Julian Richard Parker on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Seth Philip Berman on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Seth Philip Berman on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Julian Richard Parker on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Seth Philip Berman on 1 July 2009 (1 page)
16 March 2010Director's details changed for Seth Philip Berman on 1 July 2009 (1 page)
16 March 2010Director's details changed for Seth Philip Berman on 1 July 2009 (1 page)
20 December 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
20 December 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
27 October 2009Registered office address changed from Baird House 15-17 St Cross Street London EC1N 8UW on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from , Baird House 15-17 st Cross Street, London, EC1N 8UW on 27 October 2009 (2 pages)
7 September 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
7 September 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
25 August 2009Secretary appointed martin james baldock (2 pages)
25 August 2009Secretary appointed martin james baldock (2 pages)
19 August 2009Appointment terminated secretary timothy christian (1 page)
19 August 2009Appointment terminated secretary timothy christian (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 February 2009Director appointed julian richard parker (1 page)
20 February 2009Director appointed julian richard parker (1 page)
20 February 2009Return made up to 30/01/09; full list of members (5 pages)
20 February 2009Return made up to 30/01/09; full list of members (5 pages)
22 January 2009Director appointed seth philip berman (2 pages)
22 January 2009Director appointed seth philip berman (2 pages)
11 December 2008Memorandum and Articles of Association (9 pages)
11 December 2008Memorandum and Articles of Association (9 pages)
4 December 2008Director appointed edward m stroz (2 pages)
4 December 2008Registered office changed on 04/12/2008 from 33 ormond avenue hampton middlesex TW12 2RY (1 page)
4 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
4 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
4 December 2008Director appointed eric m friedberg (2 pages)
4 December 2008Director appointed edward m stroz (2 pages)
4 December 2008Appointment terminated director timothy christian (1 page)
4 December 2008Appointment terminated director timothy christian (1 page)
4 December 2008Director appointed eric m friedberg (2 pages)
4 December 2008Appointment terminated director julian parker (1 page)
4 December 2008Registered office changed on 04/12/2008 from, 33 ormond avenue, hampton, middlesex, TW12 2RY (1 page)
4 December 2008Appointment terminated director julian parker (1 page)
2 December 2008Company name changed data genetics international LIMITED\certificate issued on 03/12/08 (2 pages)
2 December 2008Company name changed data genetics international LIMITED\certificate issued on 03/12/08 (2 pages)
28 November 2008Auditor's resignation (1 page)
28 November 2008Auditor's resignation (1 page)
19 November 2008Auditor's resignation (1 page)
19 November 2008Auditor's resignation (1 page)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
23 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
2 June 2008Gbp ic 1000/596\31/03/08\gbp sr 404@1=404\ (1 page)
2 June 2008Gbp ic 1000/596\31/03/08\gbp sr 404@1=404\ (1 page)
8 April 2008Appointment terminated director william wilding (1 page)
8 April 2008Appointment terminated director william wilding (1 page)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 February 2007Return made up to 30/01/07; full list of members (3 pages)
12 February 2007Return made up to 30/01/07; full list of members (3 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 February 2006Return made up to 30/01/06; full list of members (3 pages)
2 February 2006Return made up to 30/01/06; full list of members (3 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 March 2005Return made up to 30/01/05; full list of members (7 pages)
1 March 2005Return made up to 30/01/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 February 2004Return made up to 30/01/04; full list of members (7 pages)
11 February 2004Return made up to 30/01/04; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
19 February 2003Return made up to 30/01/03; full list of members (7 pages)
19 February 2003Return made up to 30/01/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
25 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
10 May 2002Particulars of mortgage/charge (11 pages)
10 May 2002Particulars of mortgage/charge (11 pages)
18 March 2002Ad 07/03/02--------- £ si 550@1=550 £ ic 450/1000 (2 pages)
18 March 2002Ad 07/03/02--------- £ si 550@1=550 £ ic 450/1000 (2 pages)
13 March 2002Ad 04/03/02--------- £ si 449@1=449 £ ic 1/450 (2 pages)
13 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2002Ad 04/03/02--------- £ si 449@1=449 £ ic 1/450 (2 pages)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002Nc inc already adjusted 28/02/02 (1 page)
8 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2002Nc inc already adjusted 28/02/02 (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
14 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
29 January 2002Registered office changed on 29/01/02 from: parman house, 30-36 fife road, kingston upon thames, surrey KT1 1SY (1 page)
29 January 2002Registered office changed on 29/01/02 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
30 January 2001Incorporation (14 pages)
30 January 2001Incorporation (14 pages)