Surbiton
KT6 4BN
Director Name | Mr Antony John Towers |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Secretary Name | Gerard Hubert Mannes |
---|---|
Status | Current |
Appointed | 01 January 2023(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Director Name | Martyn Frederick Millwood Hargrave |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Geophycist |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Director Name | Mr Alan Romain Charles Seymour |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Geophysicist |
Country of Residence | GBR |
Correspondence Address | 5 The Hives Eaton Ford St. Neots Cambridgeshire PE19 7SJ |
Secretary Name | Mr Alan Richard Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 228 Lyndhurst Avenue Woodlawn Park Twickenham Middlesex TW2 6BS |
Director Name | Drs Michel Adrianus Cornelis Kemper |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 September 2003) |
Role | Technical Director |
Correspondence Address | 59 Oxford Gardens London W4 3BN |
Director Name | Michael Gordon Knowles |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 June 2007) |
Role | Petroleum Engineer |
Correspondence Address | Mead Cottage 2 Haywain Oxted Surrey RH8 9LL |
Director Name | Mr Thomas Gerard Hickey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 March 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor Causeway House The Causeway Teddington Middlesex TW11 0JR |
Director Name | Mr Antonio Maria Alves |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 October 2013) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 15 Lebanon Park Twickenham TW1 3DF |
Director Name | Andrew Richard Armour |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 July 2012) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstones Northcliffe Tenby Pembrokeshire SA70 8AT Wales |
Director Name | Mr Paul Robert O'Brien |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2014) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Ardoch 9 Camptoun Holdings North Berwick East Lothian EH39 5BA Scotland |
Director Name | Charles James Hue Williams |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2008) |
Role | Corporate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Redcliffe Road London SW10 9NP |
Director Name | Mr Peter Dolan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 October 2018) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Director Name | Mr Nicholas William Pillar |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(6 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 20 January 2009) |
Role | Geophysicist |
Country of Residence | England |
Correspondence Address | Flat 14 275 Kilburn High Road London NW6 7JR |
Director Name | Mr Andrew John Paxton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Director Name | Mr Michael Kenneth Lambert |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5006 Palmetto Street Bellaire Texas 77401 United States |
Director Name | Mr Henry William Baines Sallitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 October 2018) |
Role | Invester |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Director Name | Dr Angus Murray McCoss |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Director Name | Dr Richard Edward Swarbrick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2013) |
Role | Global Director Geopressure |
Country of Residence | England |
Correspondence Address | 2nd Floor Causeway House The Causeway Teddington Middlesex TW11 0JR |
Secretary Name | Mrs Charlotte Louisa Roche |
---|---|
Status | Resigned |
Appointed | 17 November 2010(9 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 17 May 2011) |
Role | Company Director |
Correspondence Address | 2nd Floor Causeway House The Causeway Teddington Middlesex TW11 0JR |
Director Name | Mr Steven Alec Hunt |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(10 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 April 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Secretary Name | Mr Andrew John Paxton |
---|---|
Status | Resigned |
Appointed | 17 May 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor Causeway House The Causeway Teddington Middlesex TW11 0JR |
Secretary Name | Mrs Charlotte Roche |
---|---|
Status | Resigned |
Appointed | 23 May 2012(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2023) |
Role | Company Director |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Director Name | Mr William Charles Wilson Pask |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Director Name | Mr Mark Anthony Bashforth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Director Name | Mr Kester Waters |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 April 2022) |
Role | Geoscientist |
Country of Residence | England |
Correspondence Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
Website | ikonscience.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1st Floor 1 The Crescent Surbiton KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
34.9k at £0.1 | Rose Nominees LTD A/c 21623 9.87% Ordinary |
---|---|
33.7k at £0.1 | Tullow Oil PLC 9.52% Ordinary |
27.6k at £0.1 | Rose Nominees LTD A/c 200201 7.79% Ordinary |
26.4k at £0.1 | Peter Dolan 7.45% Ordinary |
14.7k at £0.1 | Rose Nominees LTD A/c 21623 4.15% Preference |
11.6k at £0.1 | Martyn Frederick Millwood Hargrave 3.29% Preference |
- | OTHER 25.25% - |
9.9k at £0.1 | Richard Swarbrick 2.80% Ordinary |
8.8k at £0.1 | Henry Morris 2.47% Ordinary |
8.4k at £0.1 | Tullow Oil PLC 2.38% Preference |
7.5k at £0.1 | Michel Kemper 2.11% Ordinary |
37.5k at £0.1 | Martyn Millwood Hargrave 10.59% Ordinary |
6.9k at £0.1 | Rudi Lubbe 1.95% Ordinary |
5.9k at £0.1 | David Egerton Gawith 1.68% Ordinary |
5.9k at £0.1 | Pamela Ann Gutteridge 1.68% Ordinary |
5k at £0.1 | Jeremy Mayer 1.41% Ordinary |
5k at £0.1 | Scott Mildren 1.41% Ordinary |
3.9k at £0.1 | Collette O'brien 1.09% Ordinary |
3.8k at £0.1 | Alan Walmsley 1.06% Ordinary |
3.7k at £0.1 | Eamonn Doyle 1.05% Ordinary |
3.6k at £0.1 | Michael Dodworth 1.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,024,335 |
Gross Profit | £15,457,124 |
Net Worth | £2,093,466 |
Cash | £1,891,906 |
Current Liabilities | £6,507,883 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
15 October 2019 | Delivered on: 31 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
15 October 2019 | Delivered on: 25 October 2019 Persons entitled: Hercules Capital Inc Classification: A registered charge Outstanding |
15 October 2019 | Delivered on: 17 October 2019 Persons entitled: Hercules Capital Inc Classification: A registered charge Outstanding |
15 November 2013 | Delivered on: 19 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 March 2012 | Delivered on: 31 March 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 140/01/13032011 with the bank. Outstanding |
30 May 2007 | Delivered on: 5 June 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £5,940 credited to account designation number 10113959 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit. Outstanding |
21 December 2001 | Delivered on: 9 January 2002 Persons entitled: M M C Investments Limited Classification: Rent deposit deed Secured details: £6,250.00 due or to become due from the company to the chargee. Particulars: The amount from time to time standing to the credit of the rent deposit account maintained in the name of m m c investments limited pursuant to the rent deposit agreement. Outstanding |
17 January 2024 | Group of companies' accounts made up to 31 March 2023 (43 pages) |
---|---|
31 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
22 August 2023 | Termination of appointment of Charlotte Roche as a secretary on 1 January 2023 (1 page) |
9 June 2023 | Appointment of Gerard Hubert Mannes as a secretary on 1 January 2023 (2 pages) |
23 January 2023 | Group of companies' accounts made up to 31 March 2022 (41 pages) |
6 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Kester Waters as a director on 11 April 2022 (1 page) |
19 January 2022 | Group of companies' accounts made up to 31 March 2021 (41 pages) |
11 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
16 April 2021 | Group of companies' accounts made up to 31 March 2020 (44 pages) |
5 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
6 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
22 May 2020 | Termination of appointment of Mark Anthony Bashforth as a director on 1 April 2020 (1 page) |
22 May 2020 | Appointment of Mr Kester Waters as a director on 1 April 2020 (2 pages) |
22 May 2020 | Termination of appointment of Martyn Frederick Millwood Hargrave as a director on 31 March 2020 (1 page) |
22 May 2020 | Appointment of Mr Antony John Towers as a director on 1 April 2020 (2 pages) |
17 February 2020 | Statement by Directors (1 page) |
17 February 2020 | Resolutions
|
17 February 2020 | Solvency Statement dated 31/01/20 (1 page) |
17 February 2020 | Statement of capital on 17 February 2020
|
11 December 2019 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
31 October 2019 | Registration of charge 041682930007, created on 15 October 2019 (14 pages) |
26 October 2019 | Resolutions
|
26 October 2019 | Memorandum and Articles of Association (72 pages) |
25 October 2019 | Registration of charge 041682930006, created on 15 October 2019
|
17 October 2019 | Registration of charge 041682930005, created on 15 October 2019 (64 pages) |
16 October 2019 | Satisfaction of charge 041682930004 in full (1 page) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (6 pages) |
1 May 2019 | Termination of appointment of Steven Alec Hunt as a director on 29 April 2019 (1 page) |
16 March 2019 | Confirmation statement made on 26 February 2019 with updates (21 pages) |
4 February 2019 | Termination of appointment of William Charles Wilson Pask as a director on 20 January 2019 (1 page) |
17 December 2018 | Withdrawal of a person with significant control statement on 17 December 2018 (2 pages) |
17 December 2018 | Notification of Ikon Intermediate Limited as a person with significant control on 16 October 2018 (2 pages) |
13 November 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
23 October 2018 | Termination of appointment of Angus Murray Mccoss as a director on 16 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Peter Dolan as a director on 16 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Henry William Baines Sallitt as a director on 16 October 2018 (1 page) |
23 October 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
25 September 2018 | Director's details changed for Dr Denis Robert Michel Saussus on 7 July 2017 (2 pages) |
24 September 2018 | Director's details changed for Mr William Charles Wilson Pask on 24 January 2017 (2 pages) |
28 June 2018 | Statement of capital following an allotment of shares on 4 May 2018
|
19 April 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
8 March 2018 | Confirmation statement made on 26 February 2018 with updates (17 pages) |
24 November 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
24 November 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
28 June 2017 | Satisfaction of charge 3 in full (1 page) |
28 June 2017 | Satisfaction of charge 3 in full (1 page) |
27 June 2017 | Satisfaction of charge 1 in full (1 page) |
27 June 2017 | Satisfaction of charge 1 in full (1 page) |
27 April 2017 | Second filing for the termination of Andrew John Paxton as a director (5 pages) |
27 April 2017 | Second filing for the termination of Andrew John Paxton as a director (5 pages) |
13 March 2017 | Appointment of Mr Mark Anthony Bashforth as a director on 21 February 2017 (2 pages) |
13 March 2017 | Appointment of Mr Mark Anthony Bashforth as a director on 21 February 2017 (2 pages) |
12 March 2017 | Confirmation statement made on 26 February 2017 with updates (20 pages) |
12 March 2017 | Confirmation statement made on 26 February 2017 with updates (20 pages) |
9 March 2017 | Termination of appointment of Andrew John Paxton as a director on 7 October 2016 (1 page) |
9 March 2017 | Termination of appointment of Andrew John Paxton as a director on 7 October 2016 (1 page) |
24 January 2017 | Registered office address changed from , 2nd Floor Causeway House, the Causeway, Teddington, Middlesex, TW11 0JR to 1st Floor 1 the Crescent Surbiton KT6 4BN on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 2nd Floor Causeway House the Causeway Teddington Middlesex TW11 0JR to 1st Floor 1 the Crescent Surbiton KT6 4BN on 24 January 2017 (1 page) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
14 July 2016 | Satisfaction of charge 2 in full (1 page) |
14 July 2016 | Satisfaction of charge 2 in full (1 page) |
26 April 2016 | Appointment of Dr Denis Robert Michel Saussus as a director on 19 April 2016 (2 pages) |
26 April 2016 | Appointment of Dr Denis Robert Michel Saussus as a director on 19 April 2016 (2 pages) |
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
9 December 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
7 December 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
7 December 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
24 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
30 October 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
30 October 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
22 April 2014 | Director's details changed for Mr Henry William Baines Sallitt on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Martyn Frederick Millwood Hargrave on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Dr Peter Dolan on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Angus Murray Mccoss on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Henry William Baines Sallitt on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Dr Peter Dolan on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Martyn Frederick Millwood Hargrave on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Andrew John Paxton on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Angus Murray Mccoss on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Andrew John Paxton on 22 April 2014 (2 pages) |
2 April 2014 | Termination of appointment of Paul O'brien as a director (1 page) |
2 April 2014 | Termination of appointment of Paul O'brien as a director (1 page) |
31 March 2014 | Termination of appointment of Thomas Hickey as a director (1 page) |
31 March 2014 | Termination of appointment of Thomas Hickey as a director (1 page) |
26 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Appointment of Mr William Charles Wilson Pask as a director (2 pages) |
26 March 2014 | Appointment of Mr William Charles Wilson Pask as a director (2 pages) |
26 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
19 November 2013 | Registration of charge 041682930004 (26 pages) |
19 November 2013 | Registration of charge 041682930004 (26 pages) |
12 November 2013 | Termination of appointment of Antonio Alves as a director (1 page) |
12 November 2013 | Termination of appointment of Antonio Alves as a director (1 page) |
12 November 2013 | Termination of appointment of Richard Swarbrick as a director (1 page) |
12 November 2013 | Termination of appointment of Richard Swarbrick as a director (1 page) |
22 October 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
29 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
29 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
29 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
29 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
29 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
29 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (22 pages) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (22 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
17 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
25 September 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
4 September 2012 | Director's details changed for Thomas Gerard Hickey on 1 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Thomas Gerard Hickey on 1 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Thomas Gerard Hickey on 1 August 2012 (2 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
7 August 2012 | Termination of appointment of Andrew Armour as a director (1 page) |
7 August 2012 | Termination of appointment of Andrew Armour as a director (1 page) |
7 August 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
11 June 2012 | Termination of appointment of Andrew Paxton as a secretary (1 page) |
11 June 2012 | Termination of appointment of Andrew Paxton as a secretary (1 page) |
11 June 2012 | Appointment of Mrs Charlotte Roche as a secretary (1 page) |
11 June 2012 | Appointment of Mrs Charlotte Roche as a secretary (1 page) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (24 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (24 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
20 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
20 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
8 August 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
13 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
18 May 2011 | Appointment of Mr Andrew John Paxton as a secretary (1 page) |
18 May 2011 | Termination of appointment of Charlotte Roche as a secretary (1 page) |
18 May 2011 | Appointment of Mr Andrew John Paxton as a secretary (1 page) |
18 May 2011 | Termination of appointment of Charlotte Roche as a secretary (1 page) |
25 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
25 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
21 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (23 pages) |
21 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (23 pages) |
18 March 2011 | Director's details changed for Thomas Gerard Hickey on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Thomas Gerard Hickey on 18 March 2011 (2 pages) |
18 March 2011 | Appointment of Mr Steven Alec Hunt as a director (2 pages) |
18 March 2011 | Appointment of Mr Steven Alec Hunt as a director (2 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
31 January 2011 | Resolutions
|
31 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
31 January 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
26 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
26 January 2011 | Appointment of Professor Richard Edward Swarbrick as a director (2 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
26 January 2011 | Termination of appointment of Alan Walmsley as a secretary (1 page) |
26 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
26 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
26 January 2011 | Termination of appointment of Alan Walmsley as a secretary (1 page) |
26 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
26 January 2011 | Appointment of Professor Richard Edward Swarbrick as a director (2 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
14 December 2010 | Appointment of Mrs Charlotte Louisa Roche as a secretary (1 page) |
14 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
14 December 2010 | Appointment of Mrs Charlotte Louisa Roche as a secretary (1 page) |
16 November 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
21 September 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
21 September 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
15 September 2010 | Termination of appointment of Michael Lambert as a director (1 page) |
15 September 2010 | Termination of appointment of Michael Lambert as a director (1 page) |
20 July 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
20 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (31 pages) |
20 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (31 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
25 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
3 September 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
3 September 2009 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
4 August 2009 | Ad 08/07/09\gbp si [email protected]=150\gbp ic 22444/22594\ (2 pages) |
4 August 2009 | Ad 08/07/09\gbp si [email protected]=150\gbp ic 22444/22594\ (2 pages) |
9 July 2009 | Ad 10/06/09\gbp si [email protected]=50\gbp ic 22394/22444\ (2 pages) |
9 July 2009 | Ad 10/06/09\gbp si [email protected]=50\gbp ic 22394/22444\ (2 pages) |
25 June 2009 | Ad 03/06/09\gbp si [email protected]=23\gbp ic 22371/22394\ (2 pages) |
25 June 2009 | Ad 03/06/09\gbp si [email protected]=23\gbp ic 22371/22394\ (2 pages) |
4 June 2009 | Ad 03/06/09\gbp si [email protected]=23\gbp ic 22348/22371\ (2 pages) |
4 June 2009 | Ad 03/06/09\gbp si [email protected]=23\gbp ic 22348/22371\ (2 pages) |
27 May 2009 | Director appointed dr angus murray mccoss (1 page) |
27 May 2009 | Director appointed dr angus murray mccoss (1 page) |
1 May 2009 | Return made up to 26/02/09; full list of members (21 pages) |
1 May 2009 | Return made up to 26/02/09; full list of members (21 pages) |
9 April 2009 | Ad 26/03/09\gbp si [email protected]=50\gbp ic 22298/22348\ (2 pages) |
9 April 2009 | Ad 26/03/09\gbp si [email protected]=50\gbp ic 22298/22348\ (2 pages) |
12 March 2009 | Ad 26/02/09\gbp si [email protected]=66\gbp ic 22232/22298\ (2 pages) |
12 March 2009 | Ad 26/02/09\gbp si [email protected]=66\gbp ic 22232/22298\ (2 pages) |
13 February 2009 | Auditor's resignation (1 page) |
13 February 2009 | Auditor's resignation (1 page) |
29 January 2009 | Appointment terminated director nicholas pillar (1 page) |
29 January 2009 | Appointment terminated director nicholas pillar (1 page) |
10 October 2008 | Ad 01/10/08\gbp si [email protected]=25\gbp ic 22207/22232\ (2 pages) |
10 October 2008 | Ad 01/10/08\gbp si [email protected]=25\gbp ic 22207/22232\ (2 pages) |
18 September 2008 | Director appointed henry william raines sallitt (2 pages) |
18 September 2008 | Director appointed henry william raines sallitt (2 pages) |
9 September 2008 | Appointment terminated director charles hue williams (1 page) |
9 September 2008 | Appointment terminated director charles hue williams (1 page) |
5 September 2008 | Ad 28/08/08\gbp si [email protected]=100\gbp ic 22107/22207\ (2 pages) |
5 September 2008 | Ad 28/08/08\gbp si [email protected]=100\gbp ic 22107/22207\ (2 pages) |
6 August 2008 | Ad 01/08/08\gbp si [email protected]=150\gbp ic 21957/22107\ (2 pages) |
6 August 2008 | Ad 01/08/08\gbp si [email protected]=150\gbp ic 21957/22107\ (2 pages) |
29 July 2008 | Ad 28/07/08\gbp si [email protected]=225\gbp ic 21732/21957\ (2 pages) |
29 July 2008 | Ad 28/07/08\gbp si [email protected]=225\gbp ic 21732/21957\ (2 pages) |
28 July 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
28 July 2008 | Group of companies' accounts made up to 31 March 2008 (20 pages) |
24 July 2008 | Ad 16/07/08\gbp si [email protected]=150\gbp ic 21582/21732\ (2 pages) |
24 July 2008 | Ad 16/07/08\gbp si [email protected]=150\gbp ic 21582/21732\ (2 pages) |
16 July 2008 | Director appointed michael lambert (1 page) |
16 July 2008 | Director appointed michael lambert (1 page) |
4 July 2008 | Ad 30/06/08\gbp si [email protected]=50\gbp ic 21532/21582\ (2 pages) |
4 July 2008 | Ad 30/06/08\gbp si [email protected]=50\gbp ic 21532/21582\ (2 pages) |
4 June 2008 | Ad 19/05/08\gbp si [email protected]=50\gbp ic 21482/21532\ (2 pages) |
4 June 2008 | Ad 19/05/08\gbp si [email protected]=50\gbp ic 21482/21532\ (2 pages) |
27 May 2008 | Director appointed andrew john paxton (3 pages) |
27 May 2008 | Director appointed andrew john paxton (3 pages) |
11 April 2008 | Return made up to 26/02/08; change of members
|
11 April 2008 | Return made up to 26/02/08; change of members
|
25 February 2008 | Director appointed nicholas william pillar (2 pages) |
25 February 2008 | Director appointed nicholas william pillar (2 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 October 2007 | Ad 18/09/07-01/10/07 £ si [email protected]=400 £ ic 21082/21482 (2 pages) |
18 October 2007 | Ad 18/09/07-01/10/07 £ si [email protected]=400 £ ic 21082/21482 (2 pages) |
18 September 2007 | Ad 28/08/07-11/09/07 £ si [email protected]=520 £ ic 20562/21082 (2 pages) |
18 September 2007 | Ad 28/08/07-11/09/07 £ si [email protected]=520 £ ic 20562/21082 (2 pages) |
1 September 2007 | Ad 26/07/07-06/08/07 £ si [email protected]=186 £ ic 20376/20562 (2 pages) |
1 September 2007 | Ad 26/07/07-06/08/07 £ si [email protected]=186 £ ic 20376/20562 (2 pages) |
10 July 2007 | Ad 10/06/07--------- £ si [email protected]=400 £ ic 19976/20376 (2 pages) |
10 July 2007 | Ad 10/06/07--------- £ si [email protected]=400 £ ic 19976/20376 (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
2 May 2007 | Ad 13/04/07--------- £ si [email protected]=100 £ ic 19876/19976 (2 pages) |
2 May 2007 | Ad 13/04/07--------- £ si [email protected]=100 £ ic 19876/19976 (2 pages) |
1 April 2007 | Return made up to 26/02/07; full list of members (13 pages) |
1 April 2007 | Return made up to 26/02/07; full list of members (13 pages) |
22 March 2007 | Ad 07/03/07--------- £ si [email protected]=120 £ ic 19723/19843 (2 pages) |
22 March 2007 | Ad 15/03/07--------- £ si [email protected]=33 £ ic 19843/19876 (2 pages) |
22 March 2007 | Particulars of contract relating to shares (2 pages) |
22 March 2007 | Ad 07/03/07--------- £ si [email protected]=120 £ ic 19723/19843 (2 pages) |
22 March 2007 | Particulars of contract relating to shares (2 pages) |
22 March 2007 | Ad 15/03/07--------- £ si [email protected]=33 £ ic 19843/19876 (2 pages) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
13 November 2006 | Ad 24/10/06--------- £ si [email protected]=191 £ ic 19532/19723 (2 pages) |
13 November 2006 | Ad 24/10/06--------- £ si [email protected]=191 £ ic 19532/19723 (2 pages) |
16 August 2006 | Particulars of contract relating to shares (2 pages) |
16 August 2006 | Ad 28/07/05--------- £ si [email protected] (2 pages) |
16 August 2006 | Ad 28/07/05--------- £ si [email protected] (2 pages) |
16 August 2006 | Particulars of contract relating to shares (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
12 June 2006 | Ad 10/02/06--------- £ si [email protected] (2 pages) |
12 June 2006 | Ad 10/02/06--------- £ si [email protected] (2 pages) |
22 May 2006 | Ad 04/05/06--------- £ si [email protected]=115 £ ic 19417/19532 (2 pages) |
22 May 2006 | Ad 04/05/06--------- £ si [email protected]=115 £ ic 19417/19532 (2 pages) |
12 April 2006 | Return made up to 26/02/06; change of members (10 pages) |
12 April 2006 | Return made up to 26/02/06; change of members (10 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 2 castle business village station road hampton middlesex TW12 2BX (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 2 castle business village, station road hampton, middlesex TW12 2BX (1 page) |
30 November 2005 | Ad 22/10/05-08/11/05 £ si [email protected]=1214 £ ic 18203/19417 (2 pages) |
30 November 2005 | Particulars of contract relating to shares (2 pages) |
30 November 2005 | Particulars of contract relating to shares (2 pages) |
30 November 2005 | Ad 22/10/05-08/11/05 £ si [email protected]=1214 £ ic 18203/19417 (2 pages) |
27 October 2005 | Ad 08/09/05--------- £ si [email protected]=587 £ ic 17616/18203 (2 pages) |
27 October 2005 | Particulars of contract relating to shares (2 pages) |
27 October 2005 | Particulars of contract relating to shares (2 pages) |
27 October 2005 | Ad 08/09/05--------- £ si [email protected]=587 £ ic 17616/18203 (2 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
22 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 26/02/05; change of members (8 pages) |
8 April 2005 | Return made up to 26/02/05; change of members (8 pages) |
9 August 2004 | Ad 23/07/04--------- £ si [email protected]=200 £ ic 17416/17616 (2 pages) |
9 August 2004 | Ad 23/07/04--------- £ si [email protected]=200 £ ic 17416/17616 (2 pages) |
16 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 March 2004 | Return made up to 26/02/04; full list of members (11 pages) |
15 March 2004 | Return made up to 26/02/04; full list of members (11 pages) |
25 November 2003 | Ad 28/10/03--------- £ si [email protected]=53 £ ic 17363/17416 (2 pages) |
25 November 2003 | Ad 28/10/03--------- £ si [email protected]=53 £ ic 17363/17416 (2 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
9 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 March 2003 | Return made up to 26/02/03; change of members
|
11 March 2003 | Return made up to 26/02/03; change of members
|
6 March 2003 | Ad 27/01/03--------- £ si [email protected]=791 £ ic 16572/17363 (2 pages) |
6 March 2003 | Ad 27/01/03--------- £ si [email protected]=791 £ ic 16572/17363 (2 pages) |
5 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
9 April 2002 | Return made up to 26/02/02; full list of members
|
9 April 2002 | Return made up to 26/02/02; full list of members
|
9 April 2002 | Ad 13/12/01--------- £ si [email protected]=1988 £ ic 14584/16572 (2 pages) |
9 April 2002 | Ad 13/12/01--------- £ si [email protected]=1988 £ ic 14584/16572 (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 5 old lodge place st. Margarets twickenham middlesex TW1 1RQ (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 5 old lodge place, st. Margarets, twickenham, middlesex TW1 1RQ (1 page) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
3 September 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
24 August 2001 | Ad 31/07/01-10/08/01 £ si [email protected]=3750 £ ic 10834/14584 (2 pages) |
24 August 2001 | Ad 31/07/01-10/08/01 £ si [email protected]=3750 £ ic 10834/14584 (2 pages) |
26 July 2001 | Ad 02/07/01--------- £ si [email protected]=832 £ ic 10002/10834 (2 pages) |
26 July 2001 | Ad 02/07/01--------- £ si [email protected]=832 £ ic 10002/10834 (2 pages) |
23 July 2001 | Ad 17/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2001 | Ad 27/06/01--------- £ si [email protected]=10000 £ ic 2/10002 (4 pages) |
23 July 2001 | Ad 17/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2001 | Ad 27/06/01--------- £ si [email protected]=10000 £ ic 2/10002 (4 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
26 April 2001 | Company name changed genusgeo LTD.\certificate issued on 26/04/01 (2 pages) |
26 April 2001 | Company name changed genusgeo LTD.\certificate issued on 26/04/01 (2 pages) |
25 April 2001 | £ nc 100/100000 17/04/01 (1 page) |
25 April 2001 | S-div 17/04/01 (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | £ nc 100/100000 17/04/01 (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | S-div 17/04/01 (1 page) |
26 February 2001 | Incorporation (18 pages) |
26 February 2001 | Incorporation (18 pages) |