Centennial Park
Elstree
Hertfordshire
WD6 3TJ
Director Name | Mr Michal Maciej Smialek |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 28 August 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Baxter Ssc Ltd Block 2, Deansgrange Business Park Blackrock Dublin A94f 9p3 Ireland |
Director Name | Mrs Natasha Patricia Zilma Rees |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(22 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baxter Healthcare Limited Wallingford Road Compton Newbury RG20 7QW |
Director Name | Dr Keith Aldred |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Station Road Epping Essex CM16 4HN |
Director Name | Prof William Bonfield |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 March 2010) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 48 Harmer Green Lane Welwyn Hertfordshire AL6 0AT |
Director Name | Philip William Morgan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 6 Churchfields Avenue Weybridge Surrey KT13 9YA |
Secretary Name | Carey Elizabeth Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | 21 Valley Hill Loughton Essex IG10 3AE |
Director Name | Nigel Gray |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2008) |
Role | Retired |
Correspondence Address | Remenham Farmhouse Remenham Henley On Thames RG9 3DB |
Director Name | Dr Peter Lawes |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 April 2004) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Plashers Mead The Green Holyport Berkshire SL6 2JN |
Director Name | Mr Bruce Lewis Hamilton Powell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadhatch House Bentley Farnham Surrey GU10 5JJ |
Director Name | Mr Simon Christopher Cartmell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Acacia Road Hampton Middlesex TW12 3DP |
Director Name | Dr Nigel Aaron Pitchford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Venture Capital |
Correspondence Address | 91 Waterloo Road London SE1 8XP |
Director Name | Dr David Mark Anthony Holbrook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 27 Princes Gardens London W5 1SD |
Director Name | Renee Julie Elisabeth Aguiar Lucander |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 September 2007(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2008) |
Role | Partner |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Peter Alan Chambre |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Spectris Plc Station Road Egham Surrey TW20 9NP |
Director Name | Dr Nigel Aaron Pitchford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2010) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buckingham Gate London SW1E 6LB |
Secretary Name | John Paul Von Benecke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | 7 Marathon Close Woodley Reading Berkshire RG5 4UN |
Director Name | Michael Mashaal |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2008(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2010) |
Role | Investment Professional |
Correspondence Address | 26 Sycamore Drive Roslyn Ny 11576 United States |
Director Name | Peter Stuart Arnold |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2010) |
Role | Chief Executive |
Correspondence Address | Dalton Gates Cottage Warter Pocklington York YO4 2SS |
Director Name | Mr Harry Patrick Keenan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2010(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Baxter Healthcare Limited Caxton Way Thetford Norfolk IP24 3SE |
Director Name | Mr Geoffrey Ernest Braham |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(9 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Baxter Healthcare Limited Caxton Way Thetford Norfolk IP24 3SE |
Secretary Name | Mark Edwin Godden |
---|---|
Status | Resigned |
Appointed | 12 March 2010(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2012) |
Role | Company Director |
Correspondence Address | Baxter Healthcare Limited Caxton Way Thetford Norfolk IP24 3SE |
Secretary Name | Mr John Paul Von Benecke |
---|---|
Status | Resigned |
Appointed | 12 March 2010(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | 7 Marathon Close Reading Berkshire RG5 4UN |
Secretary Name | Ms Janet Louise Kidd |
---|---|
Status | Resigned |
Appointed | 03 August 2012(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 July 2013) |
Role | Company Director |
Correspondence Address | 370 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Ms Julie So-Young Kim |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 370 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Mr Andrew Neil Goldney |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 December 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apatech Limited 360 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Mr Jon Garay |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 January 2016(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2017) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | 370 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Brian Keith Morgan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2017(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 August 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 370 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | baxter.com |
---|
Registered Address | Apatech Limited 360 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
6.1m at £1 | Baxter Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,882,418 |
Gross Profit | £13,765,484 |
Net Worth | £15,163,759 |
Cash | £660,873 |
Current Liabilities | £2,610,416 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
29 July 2009 | Delivered on: 4 August 2009 Persons entitled: Noble Venture Finance Ii Sa Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 March 2007 | Delivered on: 8 March 2007 Persons entitled: British Overseas Bank Nominess Limited and Wgtc Nominees Limited as Trustee of the Skandiaproperty Fund Classification: Rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of an interest earning account,. See the mortgage charge document for full details. Outstanding |
14 March 2006 | Delivered on: 31 March 2006 Persons entitled: Noble Venture Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all of the company's rights, title and interest, present and future in and to the equipment and ip assets and in any proceeds of sale thereof. See the mortgage charge document for full details. Outstanding |
13 December 2004 | Delivered on: 30 December 2004 Persons entitled: Slough Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance. Outstanding |
5 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
1 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
8 November 2022 | Full accounts made up to 31 December 2021 (34 pages) |
7 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
28 January 2021 | Director's details changed for Mr Michal Maciej Smialek on 1 November 2020 (2 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
28 August 2020 | Termination of appointment of Brian Keith Morgan as a director on 28 August 2020 (1 page) |
28 August 2020 | Appointment of Mr Michal Maciej Smialek as a director on 28 August 2020 (2 pages) |
28 August 2020 | Appointment of Mr Bo Anders Caspersson Tarras-Wahlberg as a director on 28 August 2020 (2 pages) |
26 February 2020 | Registered office address changed from 360 Centennial Avenue, Centennial Park, Elstree, H Centennial Avenue Elstree Borehamwood WD6 3TJ England to Apatech Limited 360 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3TJ on 26 February 2020 (1 page) |
26 November 2019 | Full accounts made up to 31 December 2018 (28 pages) |
13 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
13 November 2019 | Registered office address changed from 370 Centennial Avenue Centennial Park Elstree Hertfordshire WD6 3TJ to 360 Centennial Avenue, Centennial Park, Elstree, H Centennial Avenue Elstree Borehamwood WD6 3TJ on 13 November 2019 (1 page) |
22 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
26 February 2019 | Auditor's resignation (1 page) |
22 December 2018 | Full accounts made up to 31 December 2017 (27 pages) |
4 September 2018 | Confirmation statement made on 13 July 2018 with no updates (2 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
9 October 2017 | Appointment of Brian Keith Morgan as a director on 5 October 2017 (2 pages) |
9 October 2017 | Appointment of Brian Keith Morgan as a director on 5 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Jon Garay as a director on 5 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Jon Garay as a director on 5 October 2017 (1 page) |
31 August 2017 | Confirmation statement made on 13 July 2017 with no updates (2 pages) |
31 August 2017 | Confirmation statement made on 13 July 2017 with no updates (2 pages) |
15 February 2017 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (30 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (30 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Appointment of Mr Jon Garay as a director on 29 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Jon Garay as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Geoffrey Ernest Braham as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Geoffrey Ernest Braham as a director on 29 January 2016 (1 page) |
11 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
9 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 July 2015 | Termination of appointment of Julie So-Young Kim as a director on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Andrew Neil Goldney as a director on 29 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Julie So-Young Kim as a director on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Andrew Neil Goldney as a director on 29 June 2015 (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 February 2014 | Termination of appointment of Harry Keenan as a director (1 page) |
6 February 2014 | Termination of appointment of Harry Keenan as a director (1 page) |
27 January 2014 | Appointment of Ms Julie So-Young Kim as a director (2 pages) |
27 January 2014 | Appointment of Ms Julie So-Young Kim as a director (2 pages) |
1 November 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 November 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 July 2013 | Termination of appointment of Janet Kidd as a secretary (1 page) |
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
26 July 2013 | Termination of appointment of Janet Kidd as a secretary (1 page) |
17 July 2013 | Termination of appointment of Janet Kidd as a secretary (1 page) |
17 July 2013 | Termination of appointment of Janet Kidd as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 August 2012 | Appointment of Ms Janet Louise Kidd as a secretary (1 page) |
3 August 2012 | Termination of appointment of Mark Godden as a secretary (1 page) |
3 August 2012 | Appointment of Ms Janet Louise Kidd as a secretary (1 page) |
3 August 2012 | Termination of appointment of Mark Godden as a secretary (1 page) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Register(s) moved to registered inspection location (1 page) |
13 March 2012 | Register(s) moved to registered inspection location (1 page) |
13 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Register inspection address has been changed (1 page) |
29 February 2012 | Register inspection address has been changed (1 page) |
28 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
19 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (2 pages) |
19 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (2 pages) |
5 April 2011 | Consolidation of shares on 25 March 2011 (4 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
5 April 2011 | Change of share class name or designation (1 page) |
5 April 2011 | Change of share class name or designation (1 page) |
5 April 2011 | Consolidation of shares on 25 March 2011 (4 pages) |
5 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
5 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Consolidation of shares on 25 March 2011 (4 pages) |
5 April 2011 | Consolidation of shares on 25 March 2011 (4 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
16 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
16 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
16 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
16 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
16 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
16 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (12 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (12 pages) |
10 March 2011 | Full accounts made up to 31 March 2010 (25 pages) |
10 March 2011 | Full accounts made up to 31 March 2010 (25 pages) |
19 April 2010 | Appointment of Harry Patrick Keenan as a director (2 pages) |
19 April 2010 | Appointment of Harry Patrick Keenan as a director (2 pages) |
12 April 2010 | Appointment of Geoffrey Ernest Braham as a director (2 pages) |
12 April 2010 | Appointment of Geoffrey Ernest Braham as a director (2 pages) |
1 April 2010 | Appointment of Mark Edwin Godden as a secretary (1 page) |
1 April 2010 | Appointment of Mark Edwin Godden as a secretary (1 page) |
31 March 2010 | Termination of appointment of John Von Benecke as a secretary (1 page) |
31 March 2010 | Termination of appointment of John Von Benecke as a secretary (1 page) |
16 March 2010 | Termination of appointment of Simon Cartmell as a director (1 page) |
16 March 2010 | Appointment of Mr John Paul Von Benecke as a secretary (1 page) |
16 March 2010 | Termination of appointment of Nigel Pitchford as a director (1 page) |
16 March 2010 | Appointment of Mr John Paul Von Benecke as a secretary (1 page) |
16 March 2010 | Termination of appointment of Peter Arnold as a director (1 page) |
16 March 2010 | Termination of appointment of Michael Mashaal as a director (1 page) |
16 March 2010 | Termination of appointment of William Bonfield as a director (1 page) |
16 March 2010 | Termination of appointment of Michael Mashaal as a director (1 page) |
16 March 2010 | Termination of appointment of Nigel Pitchford as a director (1 page) |
16 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
16 March 2010 | Termination of appointment of John Von Benecke as a secretary (1 page) |
16 March 2010 | Termination of appointment of Peter Chambre as a director (1 page) |
16 March 2010 | Termination of appointment of Bruce Powell as a director (1 page) |
16 March 2010 | Termination of appointment of John Von Benecke as a secretary (1 page) |
16 March 2010 | Termination of appointment of William Bonfield as a director (1 page) |
16 March 2010 | Termination of appointment of Peter Chambre as a director (1 page) |
16 March 2010 | Termination of appointment of Peter Arnold as a director (1 page) |
16 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
16 March 2010 | Termination of appointment of Simon Cartmell as a director (1 page) |
16 March 2010 | Termination of appointment of Bruce Powell as a director (1 page) |
15 March 2010 | Cancellation of shares. Statement of capital on 15 March 2010
|
15 March 2010 | Purchase of own shares. (4 pages) |
15 March 2010 | Purchase of own shares. (4 pages) |
15 March 2010 | Cancellation of shares. Statement of capital on 15 March 2010
|
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (18 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (18 pages) |
1 March 2010 | Statement of capital following an allotment of shares on 17 August 2009
|
1 March 2010 | Statement of capital following an allotment of shares on 17 August 2009
|
26 February 2010 | Resolutions
|
26 February 2010 | Solvency statement dated 11/02/10 (2 pages) |
26 February 2010 | Statement of capital on 26 February 2010
|
26 February 2010 | Statement of capital on 26 February 2010
|
26 February 2010 | Solvency statement dated 11/02/10 (2 pages) |
26 February 2010 | Resolutions
|
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
5 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
2 November 2009 | Director's details changed for Dr Nigel Aaron Pitchford on 14 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Dr Nigel Aaron Pitchford on 14 October 2009 (3 pages) |
25 August 2009 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
25 August 2009 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
6 August 2009 | Memorandum and Articles of Association (53 pages) |
6 August 2009 | Memorandum and Articles of Association (53 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Memorandum and Articles of Association (52 pages) |
1 June 2009 | Memorandum and Articles of Association (52 pages) |
1 June 2009 | Resolutions
|
26 March 2009 | Return made up to 01/03/09; full list of members (25 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (25 pages) |
21 December 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
21 December 2008 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
12 December 2008 | Director appointed peter arnold (2 pages) |
12 December 2008 | Director appointed peter arnold (2 pages) |
4 August 2008 | Gbp ic 4945703.4/3874065\13/06/08\gbp sr [email protected]=101992.4\gbp sr 969646@1=969646\ (1 page) |
4 August 2008 | Ad 13/06/08\gbp si [email protected]=740797.6\gbp si 969646@1=969646\gbp ic 3874065/5584508.6\ (4 pages) |
4 August 2008 | Nc inc already adjusted 12/06/08 (2 pages) |
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
4 August 2008 | Resolutions
|
4 August 2008 | Gbp ic 4945703.4/3874065\13/06/08\gbp sr [email protected]=101992.4\gbp sr 969646@1=969646\ (1 page) |
4 August 2008 | Resolutions
|
4 August 2008 | Ad 13/06/08\gbp si [email protected]=740797.6\gbp si 969646@1=969646\gbp ic 3874065/5584508.6\ (4 pages) |
4 August 2008 | Nc inc already adjusted 12/06/08 (2 pages) |
26 June 2008 | Director appointed michael mashaal (2 pages) |
26 June 2008 | Director appointed michael mashaal (2 pages) |
20 May 2008 | Gbp ic 7769562.7/4945703.4\31/03/08\gbp sr [email protected]=270174.3\gbp sr 2553685@1=2553685\ (1 page) |
20 May 2008 | Gbp ic 7769562.7/4945703.4\31/03/08\gbp sr [email protected]=270174.3\gbp sr 2553685@1=2553685\ (1 page) |
29 April 2008 | Director appointed peter alan chambre (2 pages) |
29 April 2008 | Director appointed peter alan chambre (2 pages) |
29 April 2008 | Director appointed nigel aaron pitchford (2 pages) |
29 April 2008 | Director appointed nigel aaron pitchford (2 pages) |
28 April 2008 | Secretary appointed john paul von benecke (2 pages) |
28 April 2008 | Appointment terminated secretary carey adams (1 page) |
28 April 2008 | Appointment terminated secretary carey adams (1 page) |
28 April 2008 | Secretary appointed john paul von benecke (2 pages) |
11 April 2008 | Ad 31/03/08\gbp si 2553685@1=2553685\gbp ic 4945703.4/7499388.4\ (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated director david holbrook (1 page) |
11 April 2008 | Ad 31/03/08\gbp si 2553685@1=2553685\gbp ic 4945703.4/7499388.4\ (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated director keith aldred (1 page) |
11 April 2008 | Appointment terminated director david holbrook (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated director renee aguiar lucander (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment terminated director nigel gray (1 page) |
11 April 2008 | Appointment terminated director nigel gray (1 page) |
11 April 2008 | Appointment terminated director renee aguiar lucander (1 page) |
11 April 2008 | Appointment terminated director keith aldred (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Ad 31/03/08\gbp si [email protected]=270174.3\gbp ic 7499388.4/7769562.7\ (2 pages) |
11 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Ad 31/03/08\gbp si [email protected]=270174.3\gbp ic 7499388.4/7769562.7\ (2 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (13 pages) |
20 March 2008 | Return made up to 01/03/08; full list of members (13 pages) |
4 March 2008 | Ad 16/11/07-31/12/07\gbp si [email protected]=2500\gbp ic 4943203/4945703\ (2 pages) |
4 March 2008 | Ad 16/11/07-31/12/07\gbp si [email protected]=2500\gbp ic 4943203/4945703\ (2 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
25 October 2007 | Ad 01/09/07--------- £ si [email protected]=32170 £ ic 4911033/4943203 (4 pages) |
25 October 2007 | Ad 01/09/07--------- £ si [email protected]=32170 £ ic 4911033/4943203 (4 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
21 August 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
21 August 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
17 August 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
17 August 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Ad 06/07/06--------- £ si [email protected]=134333 £ ic 4776699/4911032 (4 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Ad 06/07/06--------- £ si [email protected]=134333 £ ic 4776699/4911032 (4 pages) |
28 July 2006 | Ad 19/06/06-19/06/06 £ si [email protected]=36700 £ ic 4739999/4776699 (2 pages) |
28 July 2006 | Ad 19/06/06-19/06/06 £ si [email protected]=36700 £ ic 4739999/4776699 (2 pages) |
31 March 2006 | Return made up to 01/03/06; full list of members (14 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
31 March 2006 | Return made up to 01/03/06; full list of members (14 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 327 mile end road london E1 4NS (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 327 mile end road london E1 4NS (1 page) |
16 August 2005 | Memorandum and Articles of Association (27 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
16 August 2005 | Memorandum and Articles of Association (27 pages) |
7 July 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
7 July 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
6 July 2005 | Ad 06/06/05-09/06/05 £ si [email protected] (2 pages) |
6 July 2005 | Ad 06/06/05-09/06/05 £ si [email protected] (2 pages) |
27 June 2005 | Ad 06/06/05-09/06/05 £ si [email protected]=226666 £ ic 4513333/4739999 (2 pages) |
27 June 2005 | Ad 06/06/05-09/06/05 £ si [email protected]=226666 £ ic 4513333/4739999 (2 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members
|
21 March 2005 | Return made up to 01/03/05; full list of members
|
30 December 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | New director appointed (1 page) |
15 July 2004 | New director appointed (1 page) |
22 June 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 June 2004 | Full accounts made up to 31 March 2004 (17 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Nc inc already adjusted 22/04/04 (1 page) |
6 May 2004 | Ad 22/04/04--------- £ si [email protected]=433333 £ ic 4080000/4513333 (2 pages) |
6 May 2004 | S-div 22/04/04 (1 page) |
6 May 2004 | S-div 22/04/04 (1 page) |
6 May 2004 | Resolutions
|
6 May 2004 | Ad 22/04/04--------- £ si [email protected]=433333 £ ic 4080000/4513333 (2 pages) |
6 May 2004 | Nc inc already adjusted 22/04/04 (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
24 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
24 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
3 March 2003 | Return made up to 01/03/03; full list of members
|
3 March 2003 | Return made up to 01/03/03; full list of members
|
10 January 2003 | Amending 882 iss 20/07/01 (2 pages) |
10 January 2003 | Amending 882 iss 20/07/01 (2 pages) |
2 January 2003 | Full accounts made up to 31 July 2002 (18 pages) |
2 January 2003 | Full accounts made up to 31 July 2002 (18 pages) |
4 December 2002 | Ad 26/11/02--------- £ si [email protected]=130000 £ ic 3950000/4080000 (2 pages) |
4 December 2002 | Ad 26/11/02--------- £ si [email protected]=130000 £ ic 3950000/4080000 (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
8 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
8 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
4 November 2001 | Ad 20/07/01--------- £ si 4499900@1=4499900 £ ic 230100/4730000 (2 pages) |
4 November 2001 | Ad 20/07/01--------- £ si 4499900@1=4499900 £ ic 230100/4730000 (2 pages) |
4 November 2001 | Statement of affairs (24 pages) |
4 November 2001 | Statement of affairs (24 pages) |
17 September 2001 | Ad 20/07/01--------- £ si 30000@1=30000 £ ic 200100/230100 (2 pages) |
17 September 2001 | Particulars of contract relating to shares (3 pages) |
17 September 2001 | Ad 20/07/01--------- £ si 30000@1=30000 £ ic 200100/230100 (2 pages) |
17 September 2001 | Particulars of contract relating to shares (3 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
14 August 2001 | Ad 20/07/01--------- £ si [email protected]=170000 £ ic 100/170100 (2 pages) |
14 August 2001 | Ad 20/07/01--------- £ si [email protected]=170000 £ ic 100/170100 (2 pages) |
14 August 2001 | Ad 20/07/01--------- £ si 30000@1=30000 £ ic 170100/200100 (2 pages) |
14 August 2001 | Ad 20/07/01--------- £ si 30000@1=30000 £ ic 170100/200100 (2 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 August 2001 | Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Nc inc already adjusted 20/07/01 (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Nc inc already adjusted 20/07/01 (1 page) |
13 August 2001 | Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
27 July 2001 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
17 May 2001 | Company name changed grainshine LIMITED\certificate issued on 17/05/01 (2 pages) |
17 May 2001 | Company name changed grainshine LIMITED\certificate issued on 17/05/01 (2 pages) |
1 March 2001 | Incorporation (13 pages) |
1 March 2001 | Incorporation (13 pages) |