Company NameBondco 921 Realisations Plc
Company StatusDissolved
Company Number04329960
CategoryPublic Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous Names6

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameDr Lucy Margaret Macgregor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2002(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (closed 04 April 2017)
RoleScientist
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMr Keith Geddes Lough
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(2 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameRobert Ian Auckland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(4 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 04 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4ES
Secretary NameRobert Ian Auckland
NationalityBritish
StatusClosed
Appointed08 February 2006(4 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 04 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameRichard Charles Cooper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 04 April 2017)
RoleGeophysicist
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameProf Martin Clareborough Sinha
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 09 February 2006)
RoleLecturer
Correspondence Address17 Radway Road
Upper Shirley
Southampton
Hampshire
SO15 7PN
Director NameDr Anthony Raven
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2006)
RoleInnovation Centre Director
Country of ResidenceEngland
Correspondence AddressThe Old Orchard Chapel Lane
Melbourn
Royston
Hertfordshire
SG8 6BN
Secretary NameMr John Reginald Brooks
NationalityBritish
StatusResigned
Appointed02 May 2002(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Amberslade Walk
Dibden Purlieu
Southampton
Hampshire
SO45 4NW
Director NameJohn Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address61 Aston Street
Oxford
Oxfordshire
OX4 1EW
Director NameMr David Charles Newall Pratt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(7 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 17 November 2010)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pinsent Masons
30 Aylesbury Street
London
EC1R 0ER
Director NameLandon Thomas Clay
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2006)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address188 Old Street Road
Peterborough 03458
New Hmapton
United States
Director NameDr Pierre Jean Marie Henri Jungels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed22 December 2003(2 years after company formation)
Appointment Duration4 years (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnborne Chase
Enborne
Newbury
Berkshire
RG20 0HD
Director NameMr Garry Robert Allan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage, 85 Bridge Street
Montrose
Angus
DD10 8AF
Scotland
Director NameDavid Robert Norwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2006)
RoleCompany Director
Correspondence Address11 Dock Street
London
E1 8JN
Secretary NameMr Garry Robert Allan
NationalityBritish
StatusResigned
Appointed26 February 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage, 85 Bridge Street
Montrose
Angus
DD10 8AF
Scotland
Director NameJames Alexander Nimmo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years, 3 months after company formation)
Appointment Duration4 days (resigned 05 March 2004)
RoleSolicitor
Correspondence AddressHorseshoe Farm
Frensham Lane Headley
Bordon
Hampshire
GU35 8TB
Director NameGary Ernest Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2004(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 13 Theatre View
19 Short Street
London
SE1 8LJ
Secretary NameMr David Charles Newall Pratt
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigdhu Farm Steadings
4 Chestnut Lane
Milngavie
East Dunbartonshire
G62 7HR
Scotland
Director NameMr Jeffrey Scott Garner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2006(4 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 September 2007)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address152 Grove Street
Westwood
Massachusetts
02090
Director NameThierry Joseph Marie Le Roux
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2010)
RolePresident
Correspondence AddressC/O Pinsent Masons
30 Aylesbury Street
London
EC1R 0ER
Director NameStephen John Ludlow
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2008(6 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 January 2009)
RoleCompany Director
Correspondence Address1035 Wilton Coves Drive
Hartford
Virginia Va 23071
Irish
Director NameMr Alan Kennedy Faichney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 April 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Street
London
EC2A 4ES
Director NameMr Peter Andrew Reilly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address39/49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

Registered Address30 Crown Place
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£6,137,000
Gross Profit£2,344,000
Net Worth£777,000
Cash£1,370,000
Current Liabilities£2,160,000

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a members' voluntary winding up (8 pages)
4 January 2017Return of final meeting in a members' voluntary winding up (8 pages)
29 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (9 pages)
29 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (9 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (2 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (2 pages)
2 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-14
(2 pages)
2 June 2015Declaration of solvency (8 pages)
2 June 2015Declaration of solvency (8 pages)
15 May 2015Company name changed rock solid images PLC\certificate issued on 15/05/15
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
15 May 2015Change of name notice (2 pages)
15 May 2015Change of name notice (2 pages)
15 May 2015Company name changed rock solid images PLC\certificate issued on 15/05/15
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
10 February 2015Annual return made up to 18 November 2014 with bulk list of shareholders
Statement of capital on 2015-02-10
  • GBP 870,015.77
(18 pages)
10 February 2015Annual return made up to 18 November 2014 with bulk list of shareholders
Statement of capital on 2015-02-10
  • GBP 870,015.77
(18 pages)
27 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 17/10/2014
(2 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (55 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (55 pages)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 870,015.77
(18 pages)
16 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 870,015.77
(18 pages)
16 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 870,015.77
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 870,015.77
(4 pages)
14 June 2013Resolutions
  • RES13 ‐ Company business 31/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2013Resolutions
  • RES13 ‐ Company business 31/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 752,737.69
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 752,737.69
(4 pages)
31 May 2013Group of companies' accounts made up to 31 December 2012 (72 pages)
31 May 2013Group of companies' accounts made up to 31 December 2012 (72 pages)
13 May 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 2,059,121.78
(5 pages)
13 May 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 2,059,121.78
(5 pages)
9 May 2013Cancellation of shares by a PLC. Statement of capital on 23 April 2013 (4 pages)
9 May 2013Cancellation of shares by a PLC. Statement of capital on 23 April 2013 (4 pages)
27 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (19 pages)
27 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (19 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 November 2012Resolutions
  • RES13 ‐ Acquisiton of shares/subscription agreement 29/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 November 2012Memorandum and Articles of Association (49 pages)
16 November 2012Resolutions
  • RES13 ‐ Acquisiton of shares/subscription agreement 29/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 November 2012Memorandum and Articles of Association (49 pages)
13 November 2012Statement of company's objects (2 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
13 November 2012Statement of company's objects (2 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
19 October 2012Sub-division of shares on 29 September 2012 (6 pages)
19 October 2012Change of share class name or designation (2 pages)
19 October 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1,712,258.56
(4 pages)
19 October 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1,712,258.56
(4 pages)
19 October 2012Statement of capital following an allotment of shares on 29 September 2012
  • GBP 1,977,322.187
(5 pages)
19 October 2012Statement of capital following an allotment of shares on 29 September 2012
  • GBP 1,977,322.187
(5 pages)
19 October 2012Sub-division of shares on 29 September 2012 (6 pages)
19 October 2012Change of share class name or designation (2 pages)
19 October 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1,712,258.56
(4 pages)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 29/09/2012
(3 pages)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 29/09/2012
(3 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 September 2012Registered office address changed from C/O C/O Pinsent Masons Llp 30 Crown Street London EC2A 4ES on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from C/O C/O Pinsent Masons Llp 30 Crown Street London EC2A 4ES on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from C/O C/O Pinsent Masons Llp 30 Crown Street London EC2A 4ES on 6 September 2012 (2 pages)
7 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
7 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
4 May 2012Termination of appointment of Peter Reilly as a director (2 pages)
4 May 2012Termination of appointment of Peter Reilly as a director (2 pages)
4 May 2012Termination of appointment of Alan Faichney as a director (2 pages)
4 May 2012Termination of appointment of Alan Faichney as a director (2 pages)
18 April 2012Resolutions
  • RES13 ‐ Re approval of cancellation of admissio of ord shares to trading on aim 04/04/2012
(1 page)
18 April 2012Resolutions
  • RES13 ‐ Re approval of cancellation of admissio of ord shares to trading on aim 04/04/2012
(1 page)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 March 2012Director's details changed for Mr Alan Kennedy Faichney on 6 February 2012 (3 pages)
2 March 2012Director's details changed for Mr Alan Kennedy Faichney on 6 February 2012 (3 pages)
2 March 2012Director's details changed for Mr Alan Kennedy Faichney on 6 February 2012 (3 pages)
31 January 2012Group of companies' accounts made up to 31 August 2011 (70 pages)
31 January 2012Group of companies' accounts made up to 31 August 2011 (70 pages)
6 December 2011Annual return made up to 18 November 2011 no member list (19 pages)
6 December 2011Annual return made up to 18 November 2011 no member list (19 pages)
11 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,580,529.56
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,580,529.56
(4 pages)
25 July 2011Statement of capital on 25 July 2011
  • GBP 1,580,529.56
(4 pages)
25 July 2011Certificate of cancellation of share premium account (1 page)
25 July 2011Statement of capital on 25 July 2011
  • GBP 1,580,529.56
(4 pages)
25 July 2011Reduction of iss capital and minute (oc) (3 pages)
25 July 2011Reduction of iss capital and minute (oc) (3 pages)
25 July 2011Certificate of cancellation of share premium account (1 page)
4 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Premium account cancelled 27/06/2010
(1 page)
4 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Premium account cancelled 27/06/2010
(1 page)
14 March 2011Registered office address changed from C/O Pinsent Masons 30 Aylesbury Street London EC1R 0ER on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from C/O Pinsent Masons 30 Aylesbury Street London EC1R 0ER on 14 March 2011 (2 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Company name changed offshore hydrocarbon mapping PLC\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-28
(3 pages)
28 February 2011Company name changed offshore hydrocarbon mapping PLC\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-28
(3 pages)
22 February 2011Group of companies' accounts made up to 31 August 2010 (68 pages)
22 February 2011Group of companies' accounts made up to 31 August 2010 (68 pages)
14 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sale agreement approved 01/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
14 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,105,176.89
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,107,102.56
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,107,102.56
(3 pages)
14 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sale agreement approved 01/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
14 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,105,176.89
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,105,176.89
(3 pages)
10 December 2010Annual return made up to 18 November 2010 with bulk list of shareholders (19 pages)
10 December 2010Annual return made up to 18 November 2010 with bulk list of shareholders (19 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
24 November 2010Appointment of Peter Andrew Reilly as a director (3 pages)
24 November 2010Termination of appointment of David Pratt as a director (2 pages)
24 November 2010Termination of appointment of David Pratt as a director (2 pages)
24 November 2010Appointment of Peter Andrew Reilly as a director (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
2 November 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 995,176.89
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 995,176.89
(4 pages)
12 August 2010Termination of appointment of Thierry Le Roux as a director (2 pages)
12 August 2010Termination of appointment of Thierry Le Roux as a director (2 pages)
20 May 2010Statement of capital following an allotment of shares on 3 May 2010
  • GBP 905,176.89
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 3 May 2010
  • GBP 905,176.89
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 3 May 2010
  • GBP 905,176.89
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 729,926.89
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 729,926.89
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 729,926.89
(4 pages)
18 February 2010Group of companies' accounts made up to 31 August 2009 (65 pages)
18 February 2010Group of companies' accounts made up to 31 August 2009 (65 pages)
25 January 2010Annual return made up to 18 November 2009 with bulk list of shareholders (20 pages)
25 January 2010Secretary's details changed for Robert Ian Auckland on 15 November 2009 (3 pages)
25 January 2010Secretary's details changed for Robert Ian Auckland on 15 November 2009 (3 pages)
25 January 2010Annual return made up to 18 November 2009 with bulk list of shareholders (20 pages)
20 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2010Director's details changed for Keith Geddes Lough on 15 November 2009 (3 pages)
18 January 2010Director's details changed for Alan Kennedy Faichney on 15 November 2009 (3 pages)
18 January 2010Director's details changed for David Charles Newall Pratt on 15 November 2009 (3 pages)
18 January 2010Director's details changed for Keith Geddes Lough on 15 November 2009 (3 pages)
18 January 2010Director's details changed for Thierry Joseph Marie Le Roux on 15 November 2009 (3 pages)
18 January 2010Director's details changed for David Charles Newall Pratt on 15 November 2009 (3 pages)
18 January 2010Director's details changed for Robert Ian Auckland on 15 November 2009 (3 pages)
18 January 2010Director's details changed for Dr Lucy Margaret Macgregor on 15 November 2009 (3 pages)
18 January 2010Director's details changed for Richard Charles Cooper on 15 November 2009 (3 pages)
18 January 2010Director's details changed for Dr Lucy Margaret Macgregor on 15 November 2009 (3 pages)
18 January 2010Director's details changed for Thierry Joseph Marie Le Roux on 15 November 2009 (3 pages)
18 January 2010Director's details changed for Richard Charles Cooper on 15 November 2009 (3 pages)
18 January 2010Director's details changed for Alan Kennedy Faichney on 15 November 2009 (3 pages)
18 January 2010Director's details changed for Robert Ian Auckland on 15 November 2009 (3 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 695,176.89
(4 pages)
17 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 695,176.89
(4 pages)
17 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 695,176.89
(4 pages)
17 September 2009Nc inc already adjusted 09/09/09 (1 page)
17 September 2009Nc inc already adjusted 09/09/09 (1 page)
17 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2009Ad 14/09/09\gbp si [email protected]=260537.43\gbp ic 433693.72/694231.15\ (2 pages)
17 September 2009Ad 14/09/09\gbp si [email protected]=260537.43\gbp ic 433693.72/694231.15\ (2 pages)
4 August 2009Director appointed richard charles cooper (2 pages)
4 August 2009Director appointed richard charles cooper (2 pages)
9 April 2009Director appointed alan kennedy faichney (2 pages)
9 April 2009Director appointed alan kennedy faichney (2 pages)
25 February 2009Ad 12/02/09\gbp si [email protected]=1942.72\gbp ic 431751/433693.72\ (3 pages)
25 February 2009Ad 12/02/09\gbp si [email protected]=1942.72\gbp ic 431751/433693.72\ (3 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
17 February 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 February 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 February 2009Nc inc already adjusted 10/02/09 (1 page)
17 February 2009Nc inc already adjusted 10/02/09 (1 page)
23 January 2009Group of companies' accounts made up to 31 August 2008 (65 pages)
23 January 2009Group of companies' accounts made up to 31 August 2008 (65 pages)
13 January 2009Appointment terminated director stephen ludlow (1 page)
13 January 2009Appointment terminated director stephen ludlow (1 page)
12 December 2008Return made up to 18/11/08; bulk list available separately (11 pages)
12 December 2008Return made up to 18/11/08; bulk list available separately (11 pages)
23 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 July 2008Director's change of particulars / lucy macgregor / 29/07/2008 (1 page)
30 July 2008Director's change of particulars / lucy macgregor / 29/07/2008 (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
25 January 2008Return made up to 18/11/07; bulk list available separately (8 pages)
25 January 2008Return made up to 18/11/07; bulk list available separately (8 pages)
24 January 2008Group of companies' accounts made up to 31 August 2007 (54 pages)
24 January 2008Group of companies' accounts made up to 31 August 2007 (54 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
4 November 2007Ad 18/10/07--------- £ si [email protected]=806 £ ic 430942/431748 (2 pages)
4 November 2007Ad 18/10/07--------- £ si [email protected]=806 £ ic 430942/431748 (2 pages)
28 September 2007Ad 17/09/07--------- £ si [email protected]=4572 £ ic 426370/430942 (2 pages)
28 September 2007Ad 17/09/07--------- £ si [email protected]=4572 £ ic 426370/430942 (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
5 September 2007Particulars of contract relating to shares (2 pages)
5 September 2007Ad 20/08/07--------- £ si [email protected]=19263 £ ic 407107/426370 (7 pages)
5 September 2007Ad 17/08/07--------- £ si [email protected]=91611 £ ic 315496/407107 (2 pages)
5 September 2007Particulars of contract relating to shares (2 pages)
5 September 2007Ad 20/08/07--------- £ si [email protected]=19263 £ ic 407107/426370 (7 pages)
5 September 2007Ad 17/08/07--------- £ si [email protected]=91611 £ ic 315496/407107 (2 pages)
3 September 2007Nc inc already adjusted 17/08/07 (1 page)
3 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 September 2007Nc inc already adjusted 17/08/07 (1 page)
3 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
22 March 2007Group of companies' accounts made up to 31 August 2006 (34 pages)
22 March 2007Group of companies' accounts made up to 31 August 2006 (34 pages)
10 January 2007Return made up to 18/11/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2007Return made up to 18/11/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2006Ad 05/12/06--------- £ si [email protected]=15000 £ ic 300496/315496 (2 pages)
20 December 2006Ad 05/12/06--------- £ si [email protected]=15000 £ ic 300496/315496 (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
1 March 2006Group of companies' accounts made up to 31 August 2005 (34 pages)
1 March 2006Group of companies' accounts made up to 31 August 2005 (34 pages)
23 February 2006Return made up to 18/11/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 23/02/06
(12 pages)
23 February 2006Return made up to 18/11/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 23/02/06
(12 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed;new director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed;new director appointed (2 pages)
20 February 2006Director resigned (1 page)
26 October 2005New secretary appointed (1 page)
26 October 2005New secretary appointed (1 page)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005Secretary resigned;director resigned (1 page)
28 February 2005Ad 28/01/05--------- £ si [email protected]=8230 £ ic 292265/300495 (2 pages)
28 February 2005Ad 28/01/05--------- £ si [email protected]=8230 £ ic 292265/300495 (2 pages)
27 January 2005Group of companies' accounts made up to 31 August 2004 (32 pages)
27 January 2005Group of companies' accounts made up to 31 August 2004 (32 pages)
14 December 2004Return made up to 18/11/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 December 2004Return made up to 18/11/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 December 2004Ad 10/11/04--------- £ si [email protected]=2286 £ ic 289978/292264 (2 pages)
1 December 2004Ad 10/11/04--------- £ si [email protected]=2286 £ ic 289978/292264 (2 pages)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (3 pages)
27 May 2004Registered office changed on 27/05/04 from: centre for enterprise & innovation university of southampton university road southampton hampshire SO17 1BJ (1 page)
27 May 2004Registered office changed on 27/05/04 from: centre for enterprise & innovation university of southampton university road southampton hampshire SO17 1BJ (1 page)
8 May 2004Ad 11/03/04--------- £ si [email protected]=63235 £ ic 226743/289978 (2 pages)
8 May 2004Ad 11/03/04--------- £ si [email protected]=63235 £ ic 226743/289978 (2 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004Nc inc already adjusted 03/03/04 (1 page)
13 March 2004Nc inc already adjusted 03/03/04 (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 March 2004Director resigned (1 page)
10 March 2004Prospectus (54 pages)
10 March 2004Prospectus (54 pages)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
1 March 2004Ad 26/02/04--------- £ si [email protected]=226116 £ ic 627/226743 (6 pages)
1 March 2004Ad 10/02/04--------- £ si [email protected]=37 £ ic 590/627 (2 pages)
1 March 2004Ad 23/07/03--------- £ si [email protected] (2 pages)
1 March 2004Nc inc already adjusted 26/02/04 (2 pages)
1 March 2004Particulars of contract relating to shares (4 pages)
1 March 2004Nc inc already adjusted 26/02/04 (2 pages)
1 March 2004Ad 23/07/03--------- £ si [email protected] (2 pages)
1 March 2004Ad 26/02/04--------- £ si [email protected]=226116 £ ic 627/226743 (6 pages)
1 March 2004Ad 10/02/04--------- £ si [email protected]=37 £ ic 590/627 (2 pages)
1 March 2004Ad 06/02/04--------- £ si [email protected]=4 £ ic 586/590 (2 pages)
1 March 2004Particulars of contract relating to shares (4 pages)
1 March 2004Ad 06/02/04--------- £ si [email protected]=4 £ ic 586/590 (2 pages)
26 February 2004Balance Sheet (22 pages)
26 February 2004Balance Sheet (22 pages)
26 February 2004Application for reregistration from private to PLC (1 page)
26 February 2004Auditor's report (1 page)
26 February 2004Re-registration of Memorandum and Articles (7 pages)
26 February 2004Auditor's report (1 page)
26 February 2004Auditor's statement (2 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2004Auditor's statement (2 pages)
26 February 2004Certificate of re-registration from Private to Public Limited Company (1 page)
26 February 2004Declaration on reregistration from private to PLC (1 page)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2004Certificate of re-registration from Private to Public Limited Company (1 page)
26 February 2004Declaration on reregistration from private to PLC (1 page)
26 February 2004Application for reregistration from private to PLC (1 page)
26 February 2004Re-registration of Memorandum and Articles (7 pages)
20 February 2004Company name changed active em LIMITED\certificate issued on 20/02/04 (2 pages)
20 February 2004Company name changed active em LIMITED\certificate issued on 20/02/04 (2 pages)
11 February 2004Group of companies' accounts made up to 31 August 2003 (25 pages)
11 February 2004Group of companies' accounts made up to 31 August 2003 (25 pages)
29 January 2004Return made up to 18/11/03; full list of members (10 pages)
29 January 2004Return made up to 18/11/03; full list of members (10 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
19 August 2003Ad 15/01/03--------- £ si [email protected]=64 £ ic 472/536 (3 pages)
19 August 2003Ad 15/01/03--------- £ si [email protected]=64 £ ic 472/536 (3 pages)
6 August 2003Ad 16/01/03--------- £ si [email protected]=140 £ ic 332/472 (3 pages)
6 August 2003Ad 16/01/03--------- £ si [email protected]=140 £ ic 332/472 (3 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
18 December 2002Full accounts made up to 31 August 2002 (11 pages)
18 December 2002Full accounts made up to 31 August 2002 (11 pages)
3 December 2002Return made up to 18/11/02; full list of members (11 pages)
3 December 2002Return made up to 18/11/02; full list of members (11 pages)
30 October 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
30 October 2002Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
28 October 2002Ad 30/09/02--------- £ si [email protected]=39 £ ic 293/332 (2 pages)
28 October 2002S-div 30/09/02 (1 page)
28 October 2002Director's particulars changed (1 page)
28 October 2002S-div 30/09/02 (1 page)
28 October 2002Director's particulars changed (1 page)
28 October 2002Ad 30/09/02--------- £ si [email protected]=39 £ ic 293/332 (2 pages)
24 September 2002Ad 10/09/02--------- £ si 40@1=40 £ ic 253/293 (2 pages)
24 September 2002Ad 10/09/02--------- £ si 40@1=40 £ ic 253/293 (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
14 August 2002Ad 31/07/02--------- £ si 10@1=10 £ ic 243/253 (2 pages)
14 August 2002Ad 31/07/02--------- £ si 10@1=10 £ ic 243/253 (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 July 2002Ad 19/06/02--------- £ si 97@1=97 £ ic 146/243 (2 pages)
2 July 2002Ad 19/06/02--------- £ si 97@1=97 £ ic 146/243 (2 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 June 2002Ad 03/06/02--------- £ si 46@1=46 £ ic 100/146 (2 pages)
26 June 2002Ad 03/06/02--------- £ si 46@1=46 £ ic 100/146 (2 pages)
31 May 2002Company name changed controlled source LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed controlled source LIMITED\certificate issued on 31/05/02 (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
15 May 2002Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2002Registered office changed on 15/05/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
15 May 2002Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2002Registered office changed on 15/05/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
7 May 2002Company name changed bondco 921 LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed bondco 921 LIMITED\certificate issued on 07/05/02 (2 pages)
28 November 2001Incorporation (25 pages)
28 November 2001Incorporation (25 pages)