Company NameCentre For Medicines Research International Limited
DirectorAndrew Graham Wright
Company StatusActive
Company Number04281417
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Graham Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(16 years after company formation)
Appointment Duration6 years, 7 months
RoleInternational Controller
Country of ResidenceEngland
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Secretary NameMr Martin Reeves
StatusCurrent
Appointed18 March 2021(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameDr Stuart Russel Walker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBeechcroft 7 Dalmeny Road
Carshalton
Surrey
SM5 4PL
Director NameCynthia Estelle Lumley
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleConsultant
Correspondence AddressCorner Cottage
Crabtree Lane
Great Bookham
Surrey
KT23 4PG
Secretary NameCynthia Estelle Lumley
NationalityCanadian
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleConsultant
Correspondence AddressCorner Cottage
Crabtree Lane
Great Bookham
Surrey
KT23 4PG
Director NameMr Robert Henry Jones
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 21 April 2006)
RoleConsultant
Correspondence Address15 Queens Gardens
London
W5 1SE
Director NameMr Peter John Joshua
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(7 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 29 February 2008)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address4 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameStella Mary Donoghue
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2003(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 04 March 2005)
RoleAccountant
Correspondence Address58 Amersham Road
Little Chalfont
Buckinghamshire
HP6 6SN
Director NameMr Grahame Terence Sewell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynx House Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameMr Michael Langmore
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Russell Road
Northwood
Middlesex
HA6 2LR
Director NameJonathan Brett-Harris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(4 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Hir Wolvesnewton
Chepstow
Monmouthshire
NP16 6NY
Wales
Director NameSarah Anne Hamer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(4 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 June 2006)
RoleVp Editorial
Correspondence Address13 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LT
Director NameMr Timothy Frank Hamer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2009)
RoleUk General Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Byron Road
Harpenden
Hertfordshire
AL5 4AB
Director NameGordon Clement Drake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 April 2008)
RoleAccountant
Correspondence Address10 Lyme Grove
Marple
Stockport
SK6 7NW
Director NameMr Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(4 years, 7 months after company formation)
Appointment Duration5 months (resigned 22 September 2006)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Secretary NameMargaret Jean Barraclough
NationalityBritish
StatusResigned
Appointed21 April 2006(4 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 August 2006)
RoleCompany Director
Correspondence Address5 Nan Aires
Wingrave
Aylesbury
Buckinghamshire
HP22 4QZ
Secretary NameKarl Schliesing
NationalitySouth African
StatusResigned
Appointed18 August 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2007)
RoleCompany Director
Correspondence Address25 Woodland Grove
London
SE10 9UL
Secretary NameJohn Lannon Bromley
NationalityBritish
StatusResigned
Appointed20 September 2007(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address36 Thornhill Road
London
E10 5LL
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMiss Amanda Cass
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(7 years, 12 months after company formation)
Appointment Duration7 months (resigned 31 March 2010)
RoleVice President, Human Resources
Correspondence AddressWoodlands Cottage 13 Elstree Hill North
Elstree
Herts
WD6 3EH
Director NameMs Ishbel Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMr Stephen Paul Hartman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(13 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Johnson Building 77 Hatton Garden
London
EC1N 8JS
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(14 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMrs Wendy Jane Newman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(15 years, 1 month after company formation)
Appointment Duration12 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building 77 Hatton Garden
London
EC1N 8JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address70 St. Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

9.7k at £1Tr Organisation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,600,000
Gross Profit£2,031,000
Net Worth£3,195,000
Current Liabilities£2,384,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

1 December 2021Delivered on: 8 December 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: • all assets and properties as further detailed in the instrument. • all rights, title and interest in the chargor’s intellectual property.
Outstanding
31 October 2019Delivered on: 19 November 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
31 October 2019Delivered on: 15 November 2019
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: All of its right, title and interest in the intellectual property as specified and defined in the debenture (the “debenture”), for more details please refer to the debenture.
Outstanding
3 October 2016Delivered on: 11 October 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for the Secured Parties)

Classification: A registered charge
Particulars: All current and future intellectual property owned by the company as specified in schedule 3 (intellectual property) (and otherwise defined) in the debenture registered by form MR01 (the “debenture”). For more details, please refer to the debenture.
Outstanding

Filing History

5 October 2020Cessation of Tr Organisation Limited as a person with significant control on 3 October 2016 (1 page)
11 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 31 December 2018 (26 pages)
22 December 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
19 November 2019Registration of charge 042814170003, created on 31 October 2019 (120 pages)
15 November 2019Registration of charge 042814170002, created on 31 October 2019 (117 pages)
4 November 2019Satisfaction of charge 042814170001 in full (1 page)
26 September 2019Previous accounting period shortened from 31 December 2018 to 29 December 2018 (1 page)
11 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (22 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
2 October 2017Appointment of Mr Andrew Graham Wright as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Andrew Graham Wright as a director on 29 September 2017 (2 pages)
2 October 2017Termination of appointment of Wendy Jane Newman as a director on 29 September 2017 (1 page)
2 October 2017Accounts for a small company made up to 31 December 2016 (26 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (26 pages)
2 October 2017Termination of appointment of Wendy Jane Newman as a director on 29 September 2017 (1 page)
29 September 2017Notification of Clarivate Analytics (Uk) Limited as a person with significant control on 3 October 2016 (2 pages)
29 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
29 September 2017Notification of Clarivate Analytics (Uk) Limited as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
2 April 2017Registered office address changed from The Johnson Building 77 Hatton Garden London England EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 2 April 2017 (1 page)
2 April 2017Registered office address changed from The Johnson Building 77 Hatton Garden London England EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 2 April 2017 (1 page)
6 January 2017Memorandum and Articles of Association (14 pages)
6 January 2017Memorandum and Articles of Association (14 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 October 2016Memorandum and Articles of Association (11 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 October 2016Memorandum and Articles of Association (11 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 October 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to The Johnson Building 77 Hatton Garden London England EC1N 8JS on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to The Johnson Building 77 Hatton Garden London England EC1N 8JS on 12 October 2016 (1 page)
11 October 2016Registration of charge 042814170001, created on 3 October 2016 (148 pages)
11 October 2016Registration of charge 042814170001, created on 3 October 2016 (148 pages)
4 October 2016Termination of appointment of Cassandra Becker-Smith as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Ms Wendy Jane Newman as a director on 3 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Stephen Paul Hartman on 1 September 2016 (2 pages)
4 October 2016Termination of appointment of David Martin Mitchley as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Cassandra Becker-Smith as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of David Martin Mitchley as a director on 3 October 2016 (1 page)
4 October 2016Director's details changed for Mr Stephen Paul Hartman on 1 September 2016 (2 pages)
4 October 2016Appointment of Ms Wendy Jane Newman as a director on 3 October 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
1 April 2016Termination of appointment of Jonathan Brett-Harris as a director on 31 July 2015 (1 page)
1 April 2016Appointment of Mr David Martin Mitchley as a director on 31 July 2015 (2 pages)
1 April 2016Termination of appointment of Jonathan Brett-Harris as a director on 31 July 2015 (1 page)
1 April 2016Appointment of Mr David Martin Mitchley as a director on 31 July 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
24 September 2015Full accounts made up to 31 December 2014 (24 pages)
24 September 2015Full accounts made up to 31 December 2014 (24 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9,651
(5 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9,651
(5 pages)
9 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9,651
(5 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
1 May 2015Appointment of Mr Stephen Paul Hartman as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Stephen Paul Hartman as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Ishbel Fraser as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Ishbel Fraser as a director on 30 April 2015 (1 page)
19 February 2015Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 9,651
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 9,651
(5 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 9,651
(5 pages)
13 August 2014Full accounts made up to 31 December 2013 (28 pages)
13 August 2014Full accounts made up to 31 December 2013 (28 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 9,651
(5 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 9,651
(5 pages)
27 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 9,651
(5 pages)
12 August 2013Accounts made up to 31 December 2012 (24 pages)
12 August 2013Accounts made up to 31 December 2012 (24 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
15 August 2012Accounts made up to 31 December 2011 (33 pages)
15 August 2012Accounts made up to 31 December 2011 (33 pages)
10 November 2011Director's details changed for Helen Elizabeth Campbell on 4 November 2011 (2 pages)
10 November 2011Director's details changed for Helen Elizabeth Campbell on 4 November 2011 (2 pages)
10 November 2011Director's details changed for Helen Elizabeth Campbell on 4 November 2011 (2 pages)
7 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts made up to 31 December 2010 (19 pages)
28 September 2011Accounts made up to 31 December 2010 (19 pages)
19 April 2011Director's details changed for Ishbel Fraser on 25 March 2011 (2 pages)
19 April 2011Director's details changed for Ishbel Fraser on 25 March 2011 (2 pages)
23 November 2010Accounts made up to 31 December 2009 (16 pages)
23 November 2010Accounts made up to 31 December 2009 (16 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
9 August 2010Termination of appointment of John Bromley as a secretary (1 page)
9 August 2010Termination of appointment of John Bromley as a secretary (1 page)
31 March 2010Termination of appointment of Amanda Cass as a director (1 page)
31 March 2010Termination of appointment of Amanda Cass as a director (1 page)
16 March 2010Appointment of Ishbel Fraser as a director (2 pages)
16 March 2010Appointment of Ishbel Fraser as a director (2 pages)
24 December 2009Termination of appointment of Stuart Walker as a director (1 page)
24 December 2009Termination of appointment of Stuart Walker as a director (1 page)
1 December 2009Accounts made up to 31 December 2008 (15 pages)
1 December 2009Accounts made up to 31 December 2008 (15 pages)
22 October 2009Termination of appointment of Richard Oliver as a director (1 page)
22 October 2009Termination of appointment of Richard Oliver as a director (1 page)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Jonathan Brett-Harris on 27 January 2009 (2 pages)
6 October 2009Director's details changed for Jonathan Brett-Harris on 27 January 2009 (2 pages)
10 September 2009Appointment terminated director timothy hamer (1 page)
10 September 2009Director appointed amanda cass (1 page)
10 September 2009Appointment terminated director timothy hamer (1 page)
10 September 2009Director appointed amanda cass (1 page)
3 November 2008Accounts made up to 31 December 2007 (15 pages)
3 November 2008Accounts made up to 31 December 2007 (15 pages)
26 September 2008Return made up to 04/09/08; full list of members (4 pages)
26 September 2008Return made up to 04/09/08; full list of members (4 pages)
18 July 2008Director appointed helen elizabeth campbell (1 page)
18 July 2008Director appointed helen elizabeth campbell (1 page)
17 July 2008Appointment terminated director peter joshua (1 page)
17 July 2008Appointment terminated director peter joshua (1 page)
15 July 2008Director's change of particulars / timothy hamer / 14/07/2008 (1 page)
15 July 2008Director's change of particulars / timothy hamer / 14/07/2008 (1 page)
20 May 2008Director appointed richard john oliver (2 pages)
20 May 2008Director appointed richard john oliver (2 pages)
19 May 2008Appointment terminated director gordon drake (1 page)
19 May 2008Appointment terminated director gordon drake (1 page)
24 January 2008Accounts made up to 31 December 2006 (16 pages)
24 January 2008Accounts made up to 31 December 2006 (16 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 December 2007S-div 18/12/07 (2 pages)
31 December 2007S-div 18/12/07 (2 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 October 2007Registered office changed on 03/10/07 from: the johnson building 77 hatton garden london EC1N 8JS (1 page)
3 October 2007Registered office changed on 03/10/07 from: the johnson building 77 hatton garden london EC1N 8JS (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
14 September 2007Return made up to 04/09/07; full list of members (3 pages)
14 September 2007Return made up to 04/09/07; full list of members (3 pages)
20 June 2007Registered office changed on 20/06/07 from: 14 great queen street london WC2B 5DF (1 page)
20 June 2007Registered office changed on 20/06/07 from: 14 great queen street london WC2B 5DF (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
20 September 2006Auditor's resignation (1 page)
20 September 2006Auditor's resignation (1 page)
8 September 2006Return made up to 04/09/06; full list of members (9 pages)
8 September 2006Return made up to 04/09/06; full list of members (9 pages)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
6 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned;director resigned (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006Registered office changed on 09/06/06 from: novellus court 61 south street epsom surrey KT18 7PX (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: novellus court 61 south street epsom surrey KT18 7PX (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (3 pages)
9 June 2006Secretary resigned;director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 September 2005Return made up to 04/09/05; full list of members (10 pages)
22 September 2005Return made up to 04/09/05; full list of members (10 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
5 October 2004Accounts made up to 31 December 2003 (20 pages)
5 October 2004Accounts made up to 31 December 2003 (20 pages)
14 September 2004Return made up to 04/09/04; full list of members (10 pages)
14 September 2004Return made up to 04/09/04; full list of members (10 pages)
3 October 2003Return made up to 04/09/03; full list of members (10 pages)
3 October 2003Return made up to 04/09/03; full list of members (10 pages)
19 July 2003New director appointed (3 pages)
19 July 2003New director appointed (3 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
18 April 2003Accounts made up to 31 December 2002 (20 pages)
18 April 2003Accounts made up to 31 December 2002 (20 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2002Memorandum and Articles of Association (36 pages)
31 December 2002Memorandum and Articles of Association (36 pages)
18 September 2002Return made up to 04/09/02; full list of members (8 pages)
18 September 2002Return made up to 04/09/02; full list of members (8 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
21 January 2002Ad 31/12/01--------- £ si 1@1=1 £ ic 5500/5501 (2 pages)
21 January 2002Ad 31/12/01--------- £ si 1@1=1 £ ic 5500/5501 (2 pages)
11 January 2002Ad 11/12/01--------- £ si [email protected]=5445 £ ic 55/5500 (2 pages)
11 January 2002Ad 11/12/01--------- £ si [email protected]=5445 £ ic 55/5500 (2 pages)
11 January 2002Nc inc already adjusted 18/12/01 (2 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
11 January 2002Nc inc already adjusted 18/12/01 (2 pages)
5 November 2001Ad 04/09/01--------- £ si [email protected]=54 £ ic 1/55 (2 pages)
5 November 2001Ad 04/09/01--------- £ si [email protected]=54 £ ic 1/55 (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
15 October 2001Registered office changed on 15/10/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
5 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
5 October 2001Ad 04/09/01--------- £ si [email protected] £ ic 1/1 (2 pages)
5 October 2001Ad 04/09/01--------- £ si [email protected] £ ic 1/1 (2 pages)
5 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
10 September 2001New secretary appointed;new director appointed (2 pages)
10 September 2001New secretary appointed;new director appointed (2 pages)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
4 September 2001Incorporation (14 pages)
4 September 2001Incorporation (14 pages)