London
EC2V 6AA
Director Name | Mr John Pedersen |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 December 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Secretary Name | Mr David Inman |
---|---|
Status | Current |
Appointed | 06 March 2020(17 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Ken Reali |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2021(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mette Kristine Agger |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 May 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | The Lundbeck Foundation Scherfigsvej 7 Copenhagen 2100 Denmark |
Director Name | Pzof Konstantinos Ioannis Balas |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Assoc. Professoz Optuelectzoni |
Correspondence Address | 31 Elrinis Street Agla Paraskevi Athens 15341 Greece |
Director Name | Eleftherios Nickolas Economou |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Greek & Usa |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Professor Of Physics |
Correspondence Address | 58 Skordylon Street Heraklio Crete 71202 Greece |
Director Name | Georgios Prodromos Simeon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Greece |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Stefanias Street 41 Palia Pendeli Athens 15236 Foreign |
Director Name | Robert Romain |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 August 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2005) |
Role | Investment Professional |
Correspondence Address | Artemidos 20-22 Athens 17561 Foreign |
Director Name | Kyriakos Mitsotakis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 August 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2003) |
Role | Financial Advisor |
Correspondence Address | 27 Mauromichalis Str Kifisia Kifisia-Athens 145 62 Greece |
Director Name | Hugo Pierre Josee Verpeet |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 April 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 February 2004) |
Role | Management Consultant |
Correspondence Address | Residence St Mury Fantin Latour Meylan 38240 France |
Director Name | Spyridon Trachanis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 July 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2007) |
Role | Bus Consultant |
Correspondence Address | 3 Angelikara Str Athens 10236 Foreign |
Director Name | Spyros Filiotis |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Hellenic |
Status | Resigned |
Appointed | 30 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2009) |
Role | Bus Consultant |
Correspondence Address | 36 D, Amaryssias Artemidos Str Maroussi,15124 Athens 15124 Foreign |
Director Name | Mr Aris Constantinides |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 July 2018) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Director Name | Stephanie Vladimir Sallmard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 2013) |
Role | Ned |
Country of Residence | France |
Correspondence Address | 45-47 Courtfield Road Apt 10 London SW7 4DB |
Director Name | John Pavlidis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2008(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 December 2016) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 573 Lassen Street Los Altos California 94022 United States |
Director Name | Dr Andrew Murdoch Elder |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 July 2018) |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Director Name | Ms Fiona Marion Lowrie |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 December 2009) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 33 Belmont Road Juniper Green Edinburgh EH14 5DZ Scotland |
Secretary Name | Mr Paul Williams |
---|---|
Status | Resigned |
Appointed | 19 January 2010(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2012) |
Role | Company Director |
Correspondence Address | Alba Innovation Centre The Alba Campus Livingston West Lothian EH54 7GA Scotland |
Director Name | Mr Alastair Burns Atkinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 15 Alba Innovation Centre Livingston EH54 7GA Scotland |
Director Name | Martin Hunt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.15 Alba Innovation Centre Livingston West Lothian EH54 7GA Scotland |
Director Name | Casper Breum |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 April 2013(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | The Lundbeck Foundation Scherfigsvej 7 Copenhagen 2100 Denmark |
Director Name | Mikael Strindlund |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 April 2013(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | The Lundbeck Foundation Scherfigsvej 7 Copenhagen 2100 Denmark |
Secretary Name | Mrs Susan Elizabeth Davidson |
---|---|
Status | Resigned |
Appointed | 18 April 2013(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 July 2019) |
Role | Company Director |
Correspondence Address | Alba Innovation Centre Unit 1.15 Alba Innovation Centre Livingston West Lothian EH56 7GA Scotland |
Director Name | Mr Robert A Cascella |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2014(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 August 2018) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 8 Savannah Ridge Drive Frisco Texas Tx 75034 |
Director Name | Mr Raymond Wayne Cohen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2016(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Director Name | Mr Ian Herbert Stevens |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Secretary Name | Mr Ed Cordell |
---|---|
Status | Resigned |
Appointed | 22 August 2019(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Condor House 10 St. Paul's Churchyard London EC4M 8AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Craven Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2010) |
Correspondence Address | 157 Great North Way London NW4 1PP |
Website | dysismedical.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5163944 |
Telephone region | Edinburgh |
Registered Address | Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.3m at £0.01 | Lundbeckfond Invest A/s 71.63% Preferred Ordinary |
---|---|
94.6k at £0.01 | Nbg Technology Lp 2.89% Ordinary |
368.8k at £0.01 | Scottish Enterprise 11.26% Preferred Ordinary |
61.2k at £0.01 | Albion Enterprise Vct PLC 1.87% Preferred Ordinary |
57.8k at £0.01 | Albion Technology & General Vct PLC 1.77% Preferred Ordinary |
984.8k at £0.0005 | Nbgi Technology Fund Ii Lp 1.50% Ordinary 1 |
866.6k at £0.0005 | Scottish Enterprise 1.32% Ordinary 1 |
29.4k at £0.01 | Nbg Technology Lp 0.90% Preferred Ordinary |
478.1k at £0.0005 | Albion Enterprise Vct PLC 0.73% Ordinary 1 |
23.1k at £0.01 | Albion Development Vct PLC 0.71% Preferred Ordinary |
23.1k at £0.01 | Crown Place Vct PLC 0.71% Preferred Ordinary |
23k at £0.01 | Konstantinos Balas 0.70% Ordinary |
452.2k at £0.0005 | Albion Tech. & Gen. Vct PLC 0.69% Ordinary 1 |
20k at £0.01 | Foundation Of Research & Technology Hellas 0.61% Ordinary |
19k at £0.01 | Employment Benefit Trust 0.58% Ordinary |
- | OTHER 0.49% - |
14.7k at £0.01 | Nbgi Technology Fund Ii Lp 0.45% Preferred Ordinary |
12.9k at £0.01 | Spyros Filiotis 0.39% Ordinary |
180.9k at £0.0005 | Albion Development Vct PLC 0.28% Ordinary 1 |
180.9k at £0.0005 | Crown Place Vct PLC 0.28% Ordinary 1 |
157.6k at £0.0005 | Nbg Technology Lp 0.24% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £967,353 |
Gross Profit | £189,821 |
Net Worth | -£4,752,806 |
Cash | £1,102,788 |
Current Liabilities | £694,392 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
24 April 2018 | Delivered on: 2 May 2018 Persons entitled: Lundbeckfond Invest a/S Classification: A registered charge Particulars: By way of legal mortgage all freehold, leasehold or other immovable property; by way of fixed charge all other freehold, leasehold and other immovable property; by way of fixed charge the benefit of all intellectual property.. For further information, please refer to the instrument. Outstanding |
---|---|
30 November 2016 | Delivered on: 15 December 2016 Persons entitled: Kreos Capital V (UK) Limited Classification: A registered charge Particulars: Patent nos P88395, P88960 and P91785 and other intellectual property - for more details please refer to the instrument. Outstanding |
29 August 2016 | Delivered on: 5 September 2016 Persons entitled: Albion Enterprise Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
5 April 2016 | Delivered on: 7 April 2016 Persons entitled: Albion Enterprise Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
18 June 2015 | Delivered on: 2 July 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
21 December 2012 | Delivered on: 9 January 2013 Satisfied on: 19 April 2013 Persons entitled: Albion Enterprise Vct PLC as Agent and Security Trustee for Each of the Participating Investors ("the Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever 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. Fully Satisfied |
2 August 2005 | Delivered on: 17 August 2005 Satisfied on: 6 March 2009 Persons entitled: Nbg Technology LP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 November 2023 | Statement of capital following an allotment of shares on 9 November 2023
|
---|---|
10 October 2023 | Full accounts made up to 31 December 2022 (13 pages) |
30 August 2023 | Confirmation statement made on 30 August 2023 with updates (12 pages) |
5 July 2023 | Statement of capital following an allotment of shares on 3 July 2023
|
14 March 2023 | Statement of capital following an allotment of shares on 8 March 2023
|
10 March 2023 | Satisfaction of charge 044465340004 in full (1 page) |
10 March 2023 | Satisfaction of charge 044465340005 in full (1 page) |
10 March 2023 | Satisfaction of charge 044465340006 in full (1 page) |
21 February 2023 | Second filing of a statement of capital following an allotment of shares on 20 October 2022
|
16 February 2023 | Statement of capital following an allotment of shares on 20 October 2022
|
8 December 2022 | Appointment of Mr David Inman as a director on 7 December 2022 (2 pages) |
2 December 2022 | Appointment of Mr Jacob Falck Hansen as a director on 1 November 2022 (2 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
11 April 2022 | Statement of capital following an allotment of shares on 8 April 2022
|
28 January 2022 | Statement of capital following an allotment of shares on 5 January 2022
|
6 January 2022 | Full accounts made up to 31 December 2020 (31 pages) |
7 October 2021 | Termination of appointment of Casper Breum as a director on 6 October 2021 (1 page) |
8 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
26 August 2021 | Confirmation statement made on 26 August 2021 with updates (6 pages) |
6 August 2021 | Change of share class name or designation (2 pages) |
5 August 2021 | Change of share class name or designation (2 pages) |
28 July 2021 | Confirmation statement made on 3 July 2021 with updates (9 pages) |
19 July 2021 | Purchase of own shares. (3 pages) |
8 June 2021 | Statement of capital on 8 June 2021
|
8 June 2021 | Solvency Statement dated 25/05/21 (2 pages) |
8 June 2021 | Statement by Directors (2 pages) |
8 June 2021 | Consolidation of shares on 26 May 2021 (13 pages) |
8 June 2021 | Resolutions
|
8 June 2021 | Memorandum and Articles of Association (41 pages) |
26 May 2021 | Registered office address changed from Condor House 10 st. Paul's Churchyard London EC4M 8AL England to Octagon Point 5 Cheapside London EC2V 6AA on 26 May 2021 (1 page) |
13 May 2021 | Second filing of a statement of capital following an allotment of shares on 17 March 2021
|
6 May 2021 | Appointment of Mette Kirstine Agger as a director on 1 May 2021 (2 pages) |
23 April 2021 | Accounts for a small company made up to 31 December 2019 (26 pages) |
23 March 2021 | Appointment of Mr Ken Reali as a director on 1 February 2021 (2 pages) |
19 March 2021 | Statement of capital following an allotment of shares on 17 March 2021
|
17 December 2020 | Change of details for Lundbeckfond Invest a/S as a person with significant control on 6 July 2018 (2 pages) |
17 December 2020 | Change of details for Lundbeckfond Invest a/S as a person with significant control on 29 March 2019 (2 pages) |
26 November 2020 | Second filing of a statement of capital following an allotment of shares on 30 April 2020
|
26 November 2020 | Second filing of a statement of capital following an allotment of shares on 11 October 2019
|
26 November 2020 | Second filing of Confirmation Statement dated 3 July 2020 (7 pages) |
25 November 2020 | Statement of capital following an allotment of shares on 28 October 2020
|
9 November 2020 | Resolutions
|
25 September 2020 | Confirmation statement made on 3 July 2020 with no updates
|
14 August 2020 | Accounts for a small company made up to 31 December 2018 (31 pages) |
14 August 2020 | Statement of capital following an allotment of shares on 11 October 2019
|
14 August 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
28 April 2020 | Termination of appointment of Ed Cordell as a secretary on 6 March 2020 (1 page) |
28 April 2020 | Director's details changed for Mr Darin Hammers on 1 March 2019 (2 pages) |
28 April 2020 | Appointment of Mr John Pedersen as a director on 20 December 2019 (2 pages) |
28 April 2020 | Appointment of Mr David Inman as a secretary on 6 March 2020 (2 pages) |
27 August 2019 | Appointment of Mr Ed Cordell as a secretary on 22 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Susan Elizabeth Davidson as a secretary on 11 July 2019 (1 page) |
21 August 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
20 August 2019 | Confirmation statement made on 3 July 2019 with updates (9 pages) |
8 January 2019 | Termination of appointment of Raymond Wayne Cohen as a director on 31 December 2018 (1 page) |
22 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
23 November 2018 | Appointment of Mr Darin Hammers as a director on 15 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Alastair Burns Atkinson as a director on 15 November 2018 (1 page) |
30 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
13 August 2018 | Termination of appointment of Robert a Cascella as a director on 10 August 2018 (1 page) |
1 August 2018 | Satisfaction of charge 044465340007 in full (1 page) |
24 July 2018 | Resolutions
|
20 July 2018 | Statement of capital following an allotment of shares on 6 July 2018
|
16 July 2018 | Termination of appointment of Andrew Murdoch Elder as a director on 12 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Aris Constantinides as a director on 6 July 2018 (1 page) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
9 May 2018 | Resolutions
|
2 May 2018 | Registration of charge 044465340007, created on 24 April 2018 (24 pages) |
26 April 2018 | Satisfaction of charge 044465340003 in full (4 pages) |
11 April 2018 | Appointment of Mr Raymond Wayne Cohen as a director on 10 April 2018
|
26 March 2018 | Termination of appointment of Ian Herbert Stevens as a director on 20 March 2018 (1 page) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (29 pages) |
13 December 2017 | Resolutions
|
15 November 2017 | Registered office address changed from 1 London Wall London EC2Y 5AB to Condor House 10 st. Paul's Churchyard London EC4M 8AL on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from , 1 London Wall, London, EC2Y 5AB to Condor House 10 st. Paul's Churchyard London EC4M 8AL on 15 November 2017 (1 page) |
11 August 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 July 2017 | Confirmation statement made on 7 July 2017 with updates (7 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with updates (7 pages) |
29 June 2017 | Auditor's resignation (1 page) |
29 June 2017 | Auditor's resignation (1 page) |
21 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
4 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
31 December 2016 | Resolutions
|
31 December 2016 | Resolutions
|
19 December 2016 | Appointment of Mr Raymond Wayne Cohen as a director on 7 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Raymond Wayne Cohen as a director on 7 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of John Pavlidis as a director on 7 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Mikael Strindlund as a director on 7 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Ian Herbert Stevens as a director on 7 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of John Pavlidis as a director on 7 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Mikael Strindlund as a director on 7 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Ian Herbert Stevens as a director on 7 December 2016 (2 pages) |
15 December 2016 | Registration of charge 044465340006, created on 30 November 2016 (39 pages) |
15 December 2016 | Registration of charge 044465340006, created on 30 November 2016 (39 pages) |
5 September 2016 | Registration of charge 044465340005, created on 29 August 2016 (47 pages) |
5 September 2016 | Registration of charge 044465340005, created on 29 August 2016 (47 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
21 June 2016 | Director's details changed for Mikael Strindlund on 24 May 2016 (2 pages) |
21 June 2016 | Director's details changed for Casper Breum on 24 May 2016 (2 pages) |
21 June 2016 | Director's details changed for Casper Breum on 24 May 2016 (2 pages) |
21 June 2016 | Director's details changed for John Pavlidis on 24 May 2016 (2 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Mikael Strindlund on 24 May 2016 (2 pages) |
21 June 2016 | Director's details changed for John Pavlidis on 24 May 2016 (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
7 April 2016 | Registration of charge 044465340004, created on 5 April 2016 (46 pages) |
7 April 2016 | Registration of charge 044465340004, created on 5 April 2016 (46 pages) |
7 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
7 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
31 December 2015 | Full accounts made up to 31 March 2015
|
31 December 2015 | Full accounts made up to 31 March 2015
|
31 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
9 December 2015 | Resolutions
|
8 October 2015 | Director's details changed for Mr Andrew Murdoch Elder on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Aris Constantinides on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Aris Constantinides on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Aris Constantinides on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Andrew Murdoch Elder on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Andrew Murdoch Elder on 8 October 2015 (2 pages) |
2 July 2015 | Registration of charge 044465340003, created on 18 June 2015 (16 pages) |
2 July 2015 | Registration of charge 044465340003, created on 18 June 2015 (16 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
22 June 2015 | Resolutions
|
22 June 2015 | Resolutions
|
1 June 2015 | Director's details changed for John Pavlidis on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for John Pavlidis on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for John Pavlidis on 1 June 2015 (2 pages) |
4 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
4 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
20 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
20 June 2014 | Memorandum and Articles of Association (44 pages) |
20 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
20 June 2014 | Memorandum and Articles of Association (44 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (15 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders (15 pages) |
2 May 2014 | Appointment of Mr Robert a Cascella as a director (2 pages) |
2 May 2014 | Appointment of Mr Robert a Cascella as a director (2 pages) |
5 February 2014 | Termination of appointment of Martin Hunt as a director (1 page) |
5 February 2014 | Termination of appointment of Martin Hunt as a director (1 page) |
3 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
3 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (15 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (15 pages) |
4 June 2013 | Sub-division of shares on 12 April 2013 (12 pages) |
4 June 2013 | Sub-division of shares on 12 April 2013 (12 pages) |
17 May 2013 | Appointment of Casper Breum as a director (3 pages) |
17 May 2013 | Appointment of Casper Breum as a director (3 pages) |
17 May 2013 | Appointment of Mikael Strindlund as a director (3 pages) |
17 May 2013 | Appointment of Mikael Strindlund as a director (3 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
2 May 2013 | Termination of appointment of Stephanie Sallmard as a director (2 pages) |
2 May 2013 | Termination of appointment of Stephanie Sallmard as a director (2 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
26 April 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
26 April 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
19 April 2013 | Satisfaction of charge 2 in full (10 pages) |
19 April 2013 | Satisfaction of charge 2 in full (10 pages) |
18 April 2013 | Appointment of Mrs Susan Elizabeth Davidson as a secretary (2 pages) |
18 April 2013 | Appointment of Mrs Susan Elizabeth Davidson as a secretary (2 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 September 2012 | Termination of appointment of Paul Williams as a secretary (2 pages) |
21 September 2012 | Termination of appointment of Paul Williams as a secretary (2 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (13 pages) |
22 June 2012 | Director's details changed for John Pavlidis on 21 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (13 pages) |
22 June 2012 | Director's details changed for John Pavlidis on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Stephanie Vladimir Sallmard on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Stephanie Vladimir Sallmard on 21 June 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Andrew Murdoch Elder on 1 October 2010 (3 pages) |
13 March 2012 | Director's details changed for Mr Andrew Murdoch Elder on 1 October 2010 (3 pages) |
13 March 2012 | Director's details changed for Mr Andrew Murdoch Elder on 1 October 2010 (3 pages) |
6 March 2012 | Appointment of Martin Hunt as a director (3 pages) |
6 March 2012 | Appointment of Martin Hunt as a director (3 pages) |
31 January 2012 | Accounts for a small company made up to 31 March 2011 (11 pages) |
31 January 2012 | Accounts for a small company made up to 31 March 2011 (11 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
8 November 2011 | Resolutions
|
8 November 2011 | Resolutions
|
12 July 2011 | Appointment of Alastair Edward Atkinson as a director (3 pages) |
12 July 2011 | Annual return made up to 24 May 2011 (18 pages) |
12 July 2011 | Annual return made up to 24 May 2011 (18 pages) |
12 July 2011 | Appointment of Alastair Edward Atkinson as a director (3 pages) |
8 April 2011 | Termination of appointment of Konstantinos Balas as a director (2 pages) |
8 April 2011 | Termination of appointment of Konstantinos Balas as a director (2 pages) |
28 February 2011 | Company name changed forth photonics LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Company name changed forth photonics LIMITED\certificate issued on 28/02/11
|
12 January 2011 | Accounts for a small company made up to 31 March 2010 (11 pages) |
12 January 2011 | Accounts for a small company made up to 31 March 2010 (11 pages) |
25 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (18 pages) |
25 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (18 pages) |
20 August 2010 | Registered office address changed from , Caprini House, 163-173 Praed Street, London, W2 1RH on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH on 20 August 2010 (2 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
26 March 2010 | Appointment of Mr Paul Williams as a secretary (1 page) |
26 March 2010 | Appointment of Mr Paul Williams as a secretary (1 page) |
25 March 2010 | Termination of appointment of Craven Secretarial Services Limited as a secretary (1 page) |
25 March 2010 | Termination of appointment of Craven Secretarial Services Limited as a secretary (1 page) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
14 January 2010 | Resignation of an auditor (2 pages) |
14 January 2010 | Termination of appointment of Fiona Lowrie as a director (2 pages) |
14 January 2010 | Termination of appointment of Fiona Lowrie as a director (2 pages) |
14 January 2010 | Resignation of an auditor (2 pages) |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
8 July 2009 | Director's change of particulars / konstantinos balas / 24/05/2009 (1 page) |
8 July 2009 | Return made up to 24/05/09; full list of members (10 pages) |
8 July 2009 | Return made up to 24/05/09; full list of members (10 pages) |
8 July 2009 | Director's change of particulars / konstantinos balas / 24/05/2009 (1 page) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2009 | Nc inc already adjusted 08/01/09 (1 page) |
10 March 2009 | Ad 23/12/08-16/01/09\gbp si [email protected]=843.66\gbp ic 1817.9/2661.56\ (4 pages) |
10 March 2009 | Nc inc already adjusted 08/01/09 (1 page) |
10 March 2009 | Ad 23/12/08-16/01/09\gbp si [email protected]=843.66\gbp ic 1817.9/2661.56\ (4 pages) |
10 March 2009 | Resolutions
|
5 March 2009 | Director appointed miss fiona marion lowrie (1 page) |
5 March 2009 | Director appointed miss fiona marion lowrie (1 page) |
23 February 2009 | Appointment terminated director spyros filiotis (1 page) |
23 February 2009 | Appointment terminated director spyros filiotis (1 page) |
20 February 2009 | Director appointed andrew murdoch elder (2 pages) |
20 February 2009 | Director appointed andrew murdoch elder (2 pages) |
4 November 2008 | Director appointed stephane sallmard (1 page) |
4 November 2008 | Director appointed stephane sallmard (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Director appointed john pavlidis (1 page) |
30 October 2008 | Director appointed john pavlidis (1 page) |
5 August 2008 | Return made up to 24/05/08; full list of members (7 pages) |
5 August 2008 | Return made up to 24/05/08; full list of members (7 pages) |
9 June 2008 | Ad 16/05/08\gbp si [email protected]=142.87\gbp ic 1277/1419.87\ (2 pages) |
9 June 2008 | Ad 16/05/08\gbp si [email protected]=127.58\gbp ic 1419.87/1547.45\ (2 pages) |
9 June 2008 | Ad 16/05/08\gbp si [email protected]=142.87\gbp ic 1277/1419.87\ (2 pages) |
9 June 2008 | Ad 16/05/08\gbp si [email protected]=127.58\gbp ic 1419.87/1547.45\ (2 pages) |
9 June 2008 | Ad 16/05/08\gbp si [email protected]=127.58\gbp ic 1690.32/1817.9\ (2 pages) |
9 June 2008 | Ad 16/05/08\gbp si [email protected]=142.87\gbp ic 1547.45/1690.32\ (2 pages) |
9 June 2008 | Ad 16/05/08\gbp si [email protected]=127.58\gbp ic 1690.32/1817.9\ (2 pages) |
9 June 2008 | Ad 16/05/08\gbp si [email protected]=142.87\gbp ic 1547.45/1690.32\ (2 pages) |
19 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
19 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
6 May 2008 | Appointment terminated director spyridon trachanis (1 page) |
6 May 2008 | Appointment terminated director spyridon trachanis (1 page) |
15 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
15 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
26 October 2007 | Full accounts made up to 30 June 2006 (13 pages) |
26 October 2007 | Full accounts made up to 30 June 2006 (13 pages) |
21 October 2007 | Resolutions
|
21 October 2007 | Ad 16/08/07--------- £ si [email protected]=76 £ ic 987/1063 (2 pages) |
21 October 2007 | Ad 16/08/07--------- £ si [email protected]=214 £ ic 1063/1277 (2 pages) |
21 October 2007 | Nc inc already adjusted 16/08/07 (1 page) |
21 October 2007 | Ad 16/08/07--------- £ si [email protected]=214 £ ic 1063/1277 (2 pages) |
21 October 2007 | Resolutions
|
21 October 2007 | Nc inc already adjusted 16/08/07 (1 page) |
21 October 2007 | Ad 16/08/07--------- £ si [email protected]=76 £ ic 987/1063 (2 pages) |
8 September 2007 | Return made up to 24/05/07; full list of members (9 pages) |
8 September 2007 | Return made up to 24/05/07; full list of members (9 pages) |
13 August 2007 | Ad 24/03/07--------- £ si [email protected]=45 £ ic 940/985 (2 pages) |
13 August 2007 | Ad 24/03/07--------- £ si [email protected]=45 £ ic 940/985 (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
25 August 2006 | £ nc 1000/1172 02/08/06 (1 page) |
25 August 2006 | Resolutions
|
25 August 2006 | Ad 08/08/06--------- £ si [email protected]=125 £ ic 815/940 (2 pages) |
25 August 2006 | £ nc 1000/1172 02/08/06 (1 page) |
25 August 2006 | Ad 08/08/06--------- £ si [email protected]=125 £ ic 815/940 (2 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
17 August 2005 | Particulars of mortgage/charge (7 pages) |
17 August 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
26 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
26 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
29 March 2005 | Auditor's resignation (2 pages) |
29 March 2005 | Auditor's resignation (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
12 August 2004 | Return made up to 24/05/04; full list of members (7 pages) |
12 August 2004 | Return made up to 24/05/04; full list of members (7 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
26 May 2004 | Ad 09/12/03--------- £ si [email protected]=235 £ ic 580/815 (2 pages) |
26 May 2004 | Ad 09/12/03--------- £ si [email protected]=235 £ ic 580/815 (2 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (15 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (15 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
10 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
18 March 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
18 March 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | S-div 09/08/02 (1 page) |
29 November 2002 | S-div 09/08/02 (1 page) |
12 November 2002 | Ad 14/08/02--------- £ si [email protected]=250 £ ic 330/580 (2 pages) |
12 November 2002 | Ad 09/08/02--------- £ si [email protected]=329 £ ic 1/330 (2 pages) |
12 November 2002 | Ad 14/08/02--------- £ si [email protected]=250 £ ic 330/580 (2 pages) |
12 November 2002 | Ad 09/08/02--------- £ si [email protected]=329 £ ic 1/330 (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Company name changed forth instruments LIMITED\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Company name changed forth instruments LIMITED\certificate issued on 05/08/02 (2 pages) |
24 May 2002 | Incorporation (17 pages) |
24 May 2002 | Incorporation (17 pages) |