Company NameIKON Science Limited
DirectorsDenis Robert Michel Saussus and Antony John Towers
Company StatusActive
Company Number04168293
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Denis Robert Michel Saussus
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed19 April 2016(15 years, 1 month after company formation)
Appointment Duration8 years
RoleChief Technology Officer
Country of ResidenceBelgium
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameMr Antony John Towers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Secretary NameGerard Hubert Mannes
StatusCurrent
Appointed01 January 2023(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameMartyn Frederick Millwood Hargrave
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleGeophycist
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameMr Alan Romain Charles Seymour
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleGeophysicist
Country of ResidenceGBR
Correspondence Address5 The Hives
Eaton Ford
St. Neots
Cambridgeshire
PE19 7SJ
Secretary NameMr Alan Richard Walmsley
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address228 Lyndhurst Avenue
Woodlawn Park
Twickenham
Middlesex
TW2 6BS
Director NameDrs Michel Adrianus Cornelis Kemper
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed14 May 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2003)
RoleTechnical Director
Correspondence Address59 Oxford Gardens
London
W4 3BN
Director NameMichael Gordon Knowles
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 June 2007)
RolePetroleum Engineer
Correspondence AddressMead Cottage 2 Haywain
Oxted
Surrey
RH8 9LL
Director NameMr Thomas Gerard Hickey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2001(2 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 18 March 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address2nd Floor Causeway House
The Causeway
Teddington
Middlesex
TW11 0JR
Director NameMr Antonio Maria Alves
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 17 October 2013)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address15 Lebanon Park
Twickenham
TW1 3DF
Director NameAndrew Richard Armour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 18 July 2012)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstones Northcliffe
Tenby
Pembrokeshire
SA70 8AT
Wales
Director NameMr Paul Robert O'Brien
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2014)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressArdoch
9 Camptoun Holdings
North Berwick
East Lothian
EH39 5BA
Scotland
Director NameCharles James Hue Williams
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2008)
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence Address32 Redcliffe Road
London
SW10 9NP
Director NameMr Peter Dolan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 October 2018)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameMr Nicholas William Pillar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 20 January 2009)
RoleGeophysicist
Country of ResidenceEngland
Correspondence AddressFlat 14
275 Kilburn High Road
London
NW6 7JR
Director NameMr Andrew John Paxton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameMr Michael Kenneth Lambert
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5006 Palmetto Street
Bellaire
Texas
77401
United States
Director NameMr Henry William Baines Sallitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(7 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 October 2018)
RoleInvester
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameDr Angus Murray McCoss
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(8 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameDr Richard Edward Swarbrick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2013)
RoleGlobal Director Geopressure
Country of ResidenceEngland
Correspondence Address2nd Floor Causeway House
The Causeway
Teddington
Middlesex
TW11 0JR
Secretary NameMrs Charlotte Louisa Roche
StatusResigned
Appointed17 November 2010(9 years, 8 months after company formation)
Appointment Duration6 months (resigned 17 May 2011)
RoleCompany Director
Correspondence Address2nd Floor Causeway House
The Causeway
Teddington
Middlesex
TW11 0JR
Director NameMr Steven Alec Hunt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(10 years after company formation)
Appointment Duration8 years, 1 month (resigned 29 April 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Secretary NameMr Andrew John Paxton
StatusResigned
Appointed17 May 2011(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 May 2012)
RoleCompany Director
Correspondence Address2nd Floor Causeway House
The Causeway
Teddington
Middlesex
TW11 0JR
Secretary NameMrs Charlotte Roche
StatusResigned
Appointed23 May 2012(11 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2023)
RoleCompany Director
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameMr William Charles Wilson Pask
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameMr Mark Anthony Bashforth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(15 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameMr Kester Waters
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 April 2022)
RoleGeoscientist
Country of ResidenceEngland
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN

Contact

Websiteikonscience.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address1st Floor
1 The Crescent
Surbiton
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

34.9k at £0.1Rose Nominees LTD A/c 21623
9.87%
Ordinary
33.7k at £0.1Tullow Oil PLC
9.52%
Ordinary
27.6k at £0.1Rose Nominees LTD A/c 200201
7.79%
Ordinary
26.4k at £0.1Peter Dolan
7.45%
Ordinary
14.7k at £0.1Rose Nominees LTD A/c 21623
4.15%
Preference
11.6k at £0.1Martyn Frederick Millwood Hargrave
3.29%
Preference
-OTHER
25.25%
-
9.9k at £0.1Richard Swarbrick
2.80%
Ordinary
8.8k at £0.1Henry Morris
2.47%
Ordinary
8.4k at £0.1Tullow Oil PLC
2.38%
Preference
7.5k at £0.1Michel Kemper
2.11%
Ordinary
37.5k at £0.1Martyn Millwood Hargrave
10.59%
Ordinary
6.9k at £0.1Rudi Lubbe
1.95%
Ordinary
5.9k at £0.1David Egerton Gawith
1.68%
Ordinary
5.9k at £0.1Pamela Ann Gutteridge
1.68%
Ordinary
5k at £0.1Jeremy Mayer
1.41%
Ordinary
5k at £0.1Scott Mildren
1.41%
Ordinary
3.9k at £0.1Collette O'brien
1.09%
Ordinary
3.8k at £0.1Alan Walmsley
1.06%
Ordinary
3.7k at £0.1Eamonn Doyle
1.05%
Ordinary
3.6k at £0.1Michael Dodworth
1.01%
Ordinary

Financials

Year2014
Turnover£23,024,335
Gross Profit£15,457,124
Net Worth£2,093,466
Cash£1,891,906
Current Liabilities£6,507,883

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

15 October 2019Delivered on: 31 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 25 October 2019
Persons entitled: Hercules Capital Inc

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 17 October 2019
Persons entitled: Hercules Capital Inc

Classification: A registered charge
Outstanding
15 November 2013Delivered 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 2012Delivered 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 2007Delivered 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 2001Delivered 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

Filing History

17 January 2024Group of companies' accounts made up to 31 March 2023 (43 pages)
31 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
22 August 2023Termination of appointment of Charlotte Roche as a secretary on 1 January 2023 (1 page)
9 June 2023Appointment of Gerard Hubert Mannes as a secretary on 1 January 2023 (2 pages)
23 January 2023Group of companies' accounts made up to 31 March 2022 (41 pages)
6 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
13 April 2022Termination of appointment of Kester Waters as a director on 11 April 2022 (1 page)
19 January 2022Group of companies' accounts made up to 31 March 2021 (41 pages)
11 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
16 April 2021Group of companies' accounts made up to 31 March 2020 (44 pages)
5 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 42,585.8
(4 pages)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Mark Anthony Bashforth as a director on 1 April 2020 (1 page)
22 May 2020Appointment of Mr Kester Waters as a director on 1 April 2020 (2 pages)
22 May 2020Termination of appointment of Martyn Frederick Millwood Hargrave as a director on 31 March 2020 (1 page)
22 May 2020Appointment of Mr Antony John Towers as a director on 1 April 2020 (2 pages)
17 February 2020Statement by Directors (1 page)
17 February 2020Resolutions
  • RES13 ‐ Reduction of share premium account 31/01/2020
(1 page)
17 February 2020Solvency Statement dated 31/01/20 (1 page)
17 February 2020Statement of capital on 17 February 2020
  • GBP 42,585.7
(6 pages)
11 December 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
31 October 2019Registration of charge 041682930007, created on 15 October 2019 (14 pages)
26 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 October 2019Memorandum and Articles of Association (72 pages)
25 October 2019Registration of charge 041682930006, created on 15 October 2019
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(55 pages)
17 October 2019Registration of charge 041682930005, created on 15 October 2019 (64 pages)
16 October 2019Satisfaction of charge 041682930004 in full (1 page)
4 October 2019Confirmation statement made on 4 October 2019 with updates (6 pages)
1 May 2019Termination of appointment of Steven Alec Hunt as a director on 29 April 2019 (1 page)
16 March 2019Confirmation statement made on 26 February 2019 with updates (21 pages)
4 February 2019Termination of appointment of William Charles Wilson Pask as a director on 20 January 2019 (1 page)
17 December 2018Withdrawal of a person with significant control statement on 17 December 2018 (2 pages)
17 December 2018Notification of Ikon Intermediate Limited as a person with significant control on 16 October 2018 (2 pages)
13 November 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
23 October 2018Termination of appointment of Angus Murray Mccoss as a director on 16 October 2018 (1 page)
23 October 2018Termination of appointment of Peter Dolan as a director on 16 October 2018 (1 page)
23 October 2018Termination of appointment of Henry William Baines Sallitt as a director on 16 October 2018 (1 page)
23 October 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 42,583.6
(4 pages)
25 September 2018Director's details changed for Dr Denis Robert Michel Saussus on 7 July 2017 (2 pages)
24 September 2018Director's details changed for Mr William Charles Wilson Pask on 24 January 2017 (2 pages)
28 June 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 35,774.5
(4 pages)
19 April 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 35,769.5
(4 pages)
8 March 2018Confirmation statement made on 26 February 2018 with updates (17 pages)
24 November 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
24 November 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
28 June 2017Satisfaction of charge 3 in full (1 page)
28 June 2017Satisfaction of charge 3 in full (1 page)
27 June 2017Satisfaction of charge 1 in full (1 page)
27 June 2017Satisfaction of charge 1 in full (1 page)
27 April 2017Second filing for the termination of Andrew John Paxton as a director (5 pages)
27 April 2017Second filing for the termination of Andrew John Paxton as a director (5 pages)
13 March 2017Appointment of Mr Mark Anthony Bashforth as a director on 21 February 2017 (2 pages)
13 March 2017Appointment of Mr Mark Anthony Bashforth as a director on 21 February 2017 (2 pages)
12 March 2017Confirmation statement made on 26 February 2017 with updates (20 pages)
12 March 2017Confirmation statement made on 26 February 2017 with updates (20 pages)
9 March 2017Termination of appointment of Andrew John Paxton as a director on 7 October 2016 (1 page)
9 March 2017Termination of appointment of Andrew John Paxton as a director on 7 October 2016 (1 page)
24 January 2017Registered 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 2017Registered 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 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (43 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (43 pages)
14 July 2016Satisfaction of charge 2 in full (1 page)
14 July 2016Satisfaction of charge 2 in full (1 page)
26 April 2016Appointment of Dr Denis Robert Michel Saussus as a director on 19 April 2016 (2 pages)
26 April 2016Appointment of Dr Denis Robert Michel Saussus as a director on 19 April 2016 (2 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 35,742.2
(20 pages)
9 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 35,742.2
(20 pages)
31 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 35,632.2
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 35,650.9
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 35,650.9
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 35,632.2
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 35,660.9
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 35,742.2
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 35,660.9
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 35,632.2
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 35,742.2
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 35,742.2
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 35,660.9
(4 pages)
7 December 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
7 December 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
7 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 35,432.2
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 35,432.2
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 35,532.2
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 35,532.2
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 35,432.2
(4 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 35,407.2
(20 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 35,407.2
(20 pages)
5 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the authorised share capital of the company be increased to £106,000 by the creation of 60,000 preferred shares of 10 pence each 14/10/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the authorised share capital of the company be increased to £106,000 by the creation of 60,000 preferred shares of 10 pence each 14/10/2009
(76 pages)
30 October 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
30 October 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
1 October 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 35,407.2
(4 pages)
1 October 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 35,407.2
(4 pages)
22 April 2014Director's details changed for Mr Henry William Baines Sallitt on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Martyn Frederick Millwood Hargrave on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Dr Peter Dolan on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Angus Murray Mccoss on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Henry William Baines Sallitt on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Dr Peter Dolan on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Martyn Frederick Millwood Hargrave on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Andrew John Paxton on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Angus Murray Mccoss on 22 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Andrew John Paxton on 22 April 2014 (2 pages)
2 April 2014Termination of appointment of Paul O'brien as a director (1 page)
2 April 2014Termination of appointment of Paul O'brien as a director (1 page)
31 March 2014Termination of appointment of Thomas Hickey as a director (1 page)
31 March 2014Termination of appointment of Thomas Hickey as a director (1 page)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 35,207.2
(23 pages)
26 March 2014Appointment of Mr William Charles Wilson Pask as a director (2 pages)
26 March 2014Appointment of Mr William Charles Wilson Pask as a director (2 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 35,207.2
(23 pages)
7 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 35,207.2
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 35,207.2
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 35,147.2
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 35,147.2
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 35,107.2
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 35,107.2
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 12 November 2013
  • GBP 34,736.8
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 12 November 2013
  • GBP 34,736.8
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 35,187.2
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 35,187.2
(4 pages)
19 November 2013Registration of charge 041682930004 (26 pages)
19 November 2013Registration of charge 041682930004 (26 pages)
12 November 2013Termination of appointment of Antonio Alves as a director (1 page)
12 November 2013Termination of appointment of Antonio Alves as a director (1 page)
12 November 2013Termination of appointment of Richard Swarbrick as a director (1 page)
12 November 2013Termination of appointment of Richard Swarbrick as a director (1 page)
22 October 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 34,570.2
(4 pages)
22 October 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 34,570.2
(4 pages)
22 October 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 34,720.2
(4 pages)
22 October 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 34,720.2
(4 pages)
22 October 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 34,720.2
(4 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
29 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 34,561.8
(4 pages)
29 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 34,561.8
(4 pages)
29 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 34,553.5
(4 pages)
29 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 34,553.5
(4 pages)
29 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 34,553.5
(4 pages)
29 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 34,561.8
(4 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (22 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (22 pages)
15 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 33,505.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 33,455.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 33,455.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 33,455.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 33,455.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 33,455.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 33,455.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 33,455.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 33,455.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 33,505.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 33,455.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 33,455.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 33,455.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 33,455.3
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 33,455.3
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 33,355.3
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 33,335.3
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 33,335.3
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 33,335.3
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 33,355.3
(4 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
19 September 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 33,242.1
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 33,242.1
(4 pages)
4 September 2012Director's details changed for Thomas Gerard Hickey on 1 August 2012 (2 pages)
4 September 2012Director's details changed for Thomas Gerard Hickey on 1 August 2012 (2 pages)
4 September 2012Director's details changed for Thomas Gerard Hickey on 1 August 2012 (2 pages)
13 August 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 32,092.1
(4 pages)
13 August 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 32,092.1
(4 pages)
7 August 2012Termination of appointment of Andrew Armour as a director (1 page)
7 August 2012Termination of appointment of Andrew Armour as a director (1 page)
7 August 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 31,492.1
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 31,492.1
(4 pages)
11 June 2012Termination of appointment of Andrew Paxton as a secretary (1 page)
11 June 2012Termination of appointment of Andrew Paxton as a secretary (1 page)
11 June 2012Appointment of Mrs Charlotte Roche as a secretary (1 page)
11 June 2012Appointment of Mrs Charlotte Roche as a secretary (1 page)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (24 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (24 pages)
17 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 30,887.9
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 30,887.9
(4 pages)
20 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 30,887.9
(4 pages)
20 October 2011Statement of capital following an allotment of shares on 17 October 2011
  • GBP 30,887.9
(4 pages)
3 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 30,887.9
(4 pages)
3 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 30,887.9
(4 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
8 August 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
13 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 30,887.9
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 30,887.9
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 30,887.9
(4 pages)
18 May 2011Appointment of Mr Andrew John Paxton as a secretary (1 page)
18 May 2011Termination of appointment of Charlotte Roche as a secretary (1 page)
18 May 2011Appointment of Mr Andrew John Paxton as a secretary (1 page)
18 May 2011Termination of appointment of Charlotte Roche as a secretary (1 page)
25 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 30,887.9
(4 pages)
25 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 30,887.9
(4 pages)
25 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 30,887.9
(4 pages)
21 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (23 pages)
21 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (23 pages)
18 March 2011Director's details changed for Thomas Gerard Hickey on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Thomas Gerard Hickey on 18 March 2011 (2 pages)
18 March 2011Appointment of Mr Steven Alec Hunt as a director (2 pages)
18 March 2011Appointment of Mr Steven Alec Hunt as a director (2 pages)
31 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 30,787.9
(4 pages)
31 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 30,787.9
(4 pages)
31 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 30,837.9
(4 pages)
31 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 30,837.9
(4 pages)
26 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 30,712.9
(4 pages)
26 January 2011Appointment of Professor Richard Edward Swarbrick as a director (2 pages)
26 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 30,662.9
(4 pages)
26 January 2011Termination of appointment of Alan Walmsley as a secretary (1 page)
26 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 30,662.9
(4 pages)
26 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 30,662.9
(4 pages)
26 January 2011Termination of appointment of Alan Walmsley as a secretary (1 page)
26 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 30,712.9
(4 pages)
26 January 2011Appointment of Professor Richard Edward Swarbrick as a director (2 pages)
26 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 30,712.9
(4 pages)
14 December 2010Appointment of Mrs Charlotte Louisa Roche as a secretary (1 page)
14 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 30,612.9
(4 pages)
14 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 30,612.9
(4 pages)
14 December 2010Appointment of Mrs Charlotte Louisa Roche as a secretary (1 page)
16 November 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 30,212.9
(4 pages)
16 November 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 30,212.9
(4 pages)
21 September 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
21 September 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
15 September 2010Termination of appointment of Michael Lambert as a director (1 page)
15 September 2010Termination of appointment of Michael Lambert as a director (1 page)
20 July 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 30,212.9
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 30,212.9
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 30,212.9
(4 pages)
20 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (31 pages)
20 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (31 pages)
15 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(76 pages)
27 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(76 pages)
25 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 25,768.9
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 25,768.9
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 25,768.9
(2 pages)
3 September 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
3 September 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
4 August 2009Ad 08/07/09\gbp si [email protected]=150\gbp ic 22444/22594\ (2 pages)
4 August 2009Ad 08/07/09\gbp si [email protected]=150\gbp ic 22444/22594\ (2 pages)
9 July 2009Ad 10/06/09\gbp si [email protected]=50\gbp ic 22394/22444\ (2 pages)
9 July 2009Ad 10/06/09\gbp si [email protected]=50\gbp ic 22394/22444\ (2 pages)
25 June 2009Ad 03/06/09\gbp si [email protected]=23\gbp ic 22371/22394\ (2 pages)
25 June 2009Ad 03/06/09\gbp si [email protected]=23\gbp ic 22371/22394\ (2 pages)
4 June 2009Ad 03/06/09\gbp si [email protected]=23\gbp ic 22348/22371\ (2 pages)
4 June 2009Ad 03/06/09\gbp si [email protected]=23\gbp ic 22348/22371\ (2 pages)
27 May 2009Director appointed dr angus murray mccoss (1 page)
27 May 2009Director appointed dr angus murray mccoss (1 page)
1 May 2009Return made up to 26/02/09; full list of members (21 pages)
1 May 2009Return made up to 26/02/09; full list of members (21 pages)
9 April 2009Ad 26/03/09\gbp si [email protected]=50\gbp ic 22298/22348\ (2 pages)
9 April 2009Ad 26/03/09\gbp si [email protected]=50\gbp ic 22298/22348\ (2 pages)
12 March 2009Ad 26/02/09\gbp si [email protected]=66\gbp ic 22232/22298\ (2 pages)
12 March 2009Ad 26/02/09\gbp si [email protected]=66\gbp ic 22232/22298\ (2 pages)
13 February 2009Auditor's resignation (1 page)
13 February 2009Auditor's resignation (1 page)
29 January 2009Appointment terminated director nicholas pillar (1 page)
29 January 2009Appointment terminated director nicholas pillar (1 page)
10 October 2008Ad 01/10/08\gbp si [email protected]=25\gbp ic 22207/22232\ (2 pages)
10 October 2008Ad 01/10/08\gbp si [email protected]=25\gbp ic 22207/22232\ (2 pages)
18 September 2008Director appointed henry william raines sallitt (2 pages)
18 September 2008Director appointed henry william raines sallitt (2 pages)
9 September 2008Appointment terminated director charles hue williams (1 page)
9 September 2008Appointment terminated director charles hue williams (1 page)
5 September 2008Ad 28/08/08\gbp si [email protected]=100\gbp ic 22107/22207\ (2 pages)
5 September 2008Ad 28/08/08\gbp si [email protected]=100\gbp ic 22107/22207\ (2 pages)
6 August 2008Ad 01/08/08\gbp si [email protected]=150\gbp ic 21957/22107\ (2 pages)
6 August 2008Ad 01/08/08\gbp si [email protected]=150\gbp ic 21957/22107\ (2 pages)
29 July 2008Ad 28/07/08\gbp si [email protected]=225\gbp ic 21732/21957\ (2 pages)
29 July 2008Ad 28/07/08\gbp si [email protected]=225\gbp ic 21732/21957\ (2 pages)
28 July 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
28 July 2008Group of companies' accounts made up to 31 March 2008 (20 pages)
24 July 2008Ad 16/07/08\gbp si [email protected]=150\gbp ic 21582/21732\ (2 pages)
24 July 2008Ad 16/07/08\gbp si [email protected]=150\gbp ic 21582/21732\ (2 pages)
16 July 2008Director appointed michael lambert (1 page)
16 July 2008Director appointed michael lambert (1 page)
4 July 2008Ad 30/06/08\gbp si [email protected]=50\gbp ic 21532/21582\ (2 pages)
4 July 2008Ad 30/06/08\gbp si [email protected]=50\gbp ic 21532/21582\ (2 pages)
4 June 2008Ad 19/05/08\gbp si [email protected]=50\gbp ic 21482/21532\ (2 pages)
4 June 2008Ad 19/05/08\gbp si [email protected]=50\gbp ic 21482/21532\ (2 pages)
27 May 2008Director appointed andrew john paxton (3 pages)
27 May 2008Director appointed andrew john paxton (3 pages)
11 April 2008Return made up to 26/02/08; change of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
11 April 2008Return made up to 26/02/08; change of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
25 February 2008Director appointed nicholas william pillar (2 pages)
25 February 2008Director appointed nicholas william pillar (2 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 October 2007Ad 18/09/07-01/10/07 £ si [email protected]=400 £ ic 21082/21482 (2 pages)
18 October 2007Ad 18/09/07-01/10/07 £ si [email protected]=400 £ ic 21082/21482 (2 pages)
18 September 2007Ad 28/08/07-11/09/07 £ si [email protected]=520 £ ic 20562/21082 (2 pages)
18 September 2007Ad 28/08/07-11/09/07 £ si [email protected]=520 £ ic 20562/21082 (2 pages)
1 September 2007Ad 26/07/07-06/08/07 £ si [email protected]=186 £ ic 20376/20562 (2 pages)
1 September 2007Ad 26/07/07-06/08/07 £ si [email protected]=186 £ ic 20376/20562 (2 pages)
10 July 2007Ad 10/06/07--------- £ si [email protected]=400 £ ic 19976/20376 (2 pages)
10 July 2007Ad 10/06/07--------- £ si [email protected]=400 £ ic 19976/20376 (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
2 May 2007Ad 13/04/07--------- £ si [email protected]=100 £ ic 19876/19976 (2 pages)
2 May 2007Ad 13/04/07--------- £ si [email protected]=100 £ ic 19876/19976 (2 pages)
1 April 2007Return made up to 26/02/07; full list of members (13 pages)
1 April 2007Return made up to 26/02/07; full list of members (13 pages)
22 March 2007Ad 07/03/07--------- £ si [email protected]=120 £ ic 19723/19843 (2 pages)
22 March 2007Ad 15/03/07--------- £ si [email protected]=33 £ ic 19843/19876 (2 pages)
22 March 2007Particulars of contract relating to shares (2 pages)
22 March 2007Ad 07/03/07--------- £ si [email protected]=120 £ ic 19723/19843 (2 pages)
22 March 2007Particulars of contract relating to shares (2 pages)
22 March 2007Ad 15/03/07--------- £ si [email protected]=33 £ ic 19843/19876 (2 pages)
4 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
13 November 2006Ad 24/10/06--------- £ si [email protected]=191 £ ic 19532/19723 (2 pages)
13 November 2006Ad 24/10/06--------- £ si [email protected]=191 £ ic 19532/19723 (2 pages)
16 August 2006Particulars of contract relating to shares (2 pages)
16 August 2006Ad 28/07/05--------- £ si [email protected] (2 pages)
16 August 2006Ad 28/07/05--------- £ si [email protected] (2 pages)
16 August 2006Particulars of contract relating to shares (2 pages)
8 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 June 2006Ad 10/02/06--------- £ si [email protected] (2 pages)
12 June 2006Ad 10/02/06--------- £ si [email protected] (2 pages)
22 May 2006Ad 04/05/06--------- £ si [email protected]=115 £ ic 19417/19532 (2 pages)
22 May 2006Ad 04/05/06--------- £ si [email protected]=115 £ ic 19417/19532 (2 pages)
12 April 2006Return made up to 26/02/06; change of members (10 pages)
12 April 2006Return made up to 26/02/06; change of members (10 pages)
21 March 2006Registered office changed on 21/03/06 from: 2 castle business village station road hampton middlesex TW12 2BX (1 page)
21 March 2006Registered office changed on 21/03/06 from: 2 castle business village, station road hampton, middlesex TW12 2BX (1 page)
30 November 2005Ad 22/10/05-08/11/05 £ si [email protected]=1214 £ ic 18203/19417 (2 pages)
30 November 2005Particulars of contract relating to shares (2 pages)
30 November 2005Particulars of contract relating to shares (2 pages)
30 November 2005Ad 22/10/05-08/11/05 £ si [email protected]=1214 £ ic 18203/19417 (2 pages)
27 October 2005Ad 08/09/05--------- £ si [email protected]=587 £ ic 17616/18203 (2 pages)
27 October 2005Particulars of contract relating to shares (2 pages)
27 October 2005Particulars of contract relating to shares (2 pages)
27 October 2005Ad 08/09/05--------- £ si [email protected]=587 £ ic 17616/18203 (2 pages)
5 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 26/02/05; change of members (8 pages)
8 April 2005Return made up to 26/02/05; change of members (8 pages)
9 August 2004Ad 23/07/04--------- £ si [email protected]=200 £ ic 17416/17616 (2 pages)
9 August 2004Ad 23/07/04--------- £ si [email protected]=200 £ ic 17416/17616 (2 pages)
16 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 March 2004Return made up to 26/02/04; full list of members (11 pages)
15 March 2004Return made up to 26/02/04; full list of members (11 pages)
25 November 2003Ad 28/10/03--------- £ si [email protected]=53 £ ic 17363/17416 (2 pages)
25 November 2003Ad 28/10/03--------- £ si [email protected]=53 £ ic 17363/17416 (2 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
9 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 March 2003Return made up to 26/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2003Return made up to 26/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2003Ad 27/01/03--------- £ si [email protected]=791 £ ic 16572/17363 (2 pages)
6 March 2003Ad 27/01/03--------- £ si [email protected]=791 £ ic 16572/17363 (2 pages)
5 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
9 April 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 April 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 April 2002Ad 13/12/01--------- £ si [email protected]=1988 £ ic 14584/16572 (2 pages)
9 April 2002Ad 13/12/01--------- £ si [email protected]=1988 £ ic 14584/16572 (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 5 old lodge place st. Margarets twickenham middlesex TW1 1RQ (1 page)
27 January 2002Registered office changed on 27/01/02 from: 5 old lodge place, st. Margarets, twickenham, middlesex TW1 1RQ (1 page)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
3 September 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 September 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
24 August 2001Ad 31/07/01-10/08/01 £ si [email protected]=3750 £ ic 10834/14584 (2 pages)
24 August 2001Ad 31/07/01-10/08/01 £ si [email protected]=3750 £ ic 10834/14584 (2 pages)
26 July 2001Ad 02/07/01--------- £ si [email protected]=832 £ ic 10002/10834 (2 pages)
26 July 2001Ad 02/07/01--------- £ si [email protected]=832 £ ic 10002/10834 (2 pages)
23 July 2001Ad 17/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2001Ad 27/06/01--------- £ si [email protected]=10000 £ ic 2/10002 (4 pages)
23 July 2001Ad 17/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2001Ad 27/06/01--------- £ si [email protected]=10000 £ ic 2/10002 (4 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
26 April 2001Company name changed genusgeo LTD.\certificate issued on 26/04/01 (2 pages)
26 April 2001Company 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 2001S-div 17/04/01 (1 page)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2001Resolutions
  • RES13 ‐ Sub-div shares 17/04/01
(1 page)
25 April 2001£ nc 100/100000 17/04/01 (1 page)
25 April 2001Resolutions
  • RES13 ‐ Sub-div shares 17/04/01
(1 page)
25 April 2001S-div 17/04/01 (1 page)
26 February 2001Incorporation (18 pages)
26 February 2001Incorporation (18 pages)