Company NameDysis Medical Limited
Company StatusActive
Company Number04446534
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 10 months ago)
Previous NameForth Photonics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Darin Hammers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr John Pedersen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleChairman
Country of ResidenceUnited States
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Secretary NameMr David Inman
StatusCurrent
Appointed06 March 2020(17 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Ken Reali
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2021(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMette Kristine Agger
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed01 May 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Lundbeck Foundation Scherfigsvej 7
Copenhagen 2100
Denmark
Director NamePzof Konstantinos Ioannis Balas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleAssoc. Professoz Optuelectzoni
Correspondence Address31 Elrinis Street
Agla Paraskevi
Athens
15341
Greece
Director NameEleftherios Nickolas Economou
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGreek & Usa
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleProfessor Of Physics
Correspondence Address58 Skordylon Street
Heraklio
Crete
71202
Greece
Director NameGeorgios Prodromos Simeon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGreece
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleManager
Correspondence AddressStefanias Street 41
Palia Pendeli
Athens
15236
Foreign
Director NameRobert Romain
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed09 August 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2005)
RoleInvestment Professional
Correspondence AddressArtemidos 20-22
Athens
17561
Foreign
Director NameKyriakos Mitsotakis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed09 August 2002(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2003)
RoleFinancial Advisor
Correspondence Address27 Mauromichalis Str
Kifisia
Kifisia-Athens 145 62
Greece
Director NameHugo Pierre Josee Verpeet
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed15 April 2003(10 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 2004)
RoleManagement Consultant
Correspondence AddressResidence St Mury
Fantin Latour
Meylan
38240
France
Director NameSpyridon Trachanis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed01 July 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2007)
RoleBus Consultant
Correspondence Address3 Angelikara Str
Athens
10236
Foreign
Director NameSpyros Filiotis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityHellenic
StatusResigned
Appointed30 October 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2009)
RoleBus Consultant
Correspondence Address36 D, Amaryssias Artemidos Str
Maroussi,15124
Athens
15124
Foreign
Director NameMr Aris Constantinides
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 July 2018)
RoleFinance
Country of ResidenceEngland
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Director NameStephanie Vladimir Sallmard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2008(5 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 2013)
RoleNed
Country of ResidenceFrance
Correspondence Address45-47 Courtfield Road Apt 10
London
SW7 4DB
Director NameJohn Pavlidis
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2008(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 December 2016)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address573 Lassen Street
Los Altos
California 94022
United States
Director NameDr Andrew Murdoch Elder
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(6 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 July 2018)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMs Fiona Marion Lowrie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 December 2009)
RoleCEO
Country of ResidenceScotland
Correspondence Address33 Belmont Road
Juniper Green
Edinburgh
EH14 5DZ
Scotland
Secretary NameMr Paul Williams
StatusResigned
Appointed19 January 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2012)
RoleCompany Director
Correspondence AddressAlba Innovation Centre The Alba Campus
Livingston
West Lothian
EH54 7GA
Scotland
Director NameMr Alastair Burns Atkinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(8 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 15 Alba Innovation Centre
Livingston
EH54 7GA
Scotland
Director NameMartin Hunt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.15 Alba Innovation Centre
Livingston
West Lothian
EH54 7GA
Scotland
Director NameCasper Breum
Date of BirthApril 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed11 April 2013(10 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressThe Lundbeck Foundation Scherfigsvej 7
Copenhagen 2100
Denmark
Director NameMikael Strindlund
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed11 April 2013(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Lundbeck Foundation Scherfigsvej 7
Copenhagen 2100
Denmark
Secretary NameMrs Susan Elizabeth Davidson
StatusResigned
Appointed18 April 2013(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 July 2019)
RoleCompany Director
Correspondence AddressAlba Innovation Centre Unit 1.15
Alba Innovation Centre
Livingston
West Lothian
EH56 7GA
Scotland
Director NameMr Robert A Cascella
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2014(11 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2018)
RoleChairman
Country of ResidenceUnited States
Correspondence Address8 Savannah Ridge Drive
Frisco
Texas
Tx 75034
Director NameMr Raymond Wayne Cohen
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2016(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Ian Herbert Stevens
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Secretary NameMr Ed Cordell
StatusResigned
Appointed22 August 2019(17 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameCraven Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2010)
Correspondence Address157 Great North Way
London
NW4 1PP

Contact

Websitedysismedical.com
Email address[email protected]
Telephone0131 5163944
Telephone regionEdinburgh

Location

Registered AddressOctagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.3m at £0.01Lundbeckfond Invest A/s
71.63%
Preferred Ordinary
94.6k at £0.01Nbg Technology Lp
2.89%
Ordinary
368.8k at £0.01Scottish Enterprise
11.26%
Preferred Ordinary
61.2k at £0.01Albion Enterprise Vct PLC
1.87%
Preferred Ordinary
57.8k at £0.01Albion Technology & General Vct PLC
1.77%
Preferred Ordinary
984.8k at £0.0005Nbgi Technology Fund Ii Lp
1.50%
Ordinary 1
866.6k at £0.0005Scottish Enterprise
1.32%
Ordinary 1
29.4k at £0.01Nbg Technology Lp
0.90%
Preferred Ordinary
478.1k at £0.0005Albion Enterprise Vct PLC
0.73%
Ordinary 1
23.1k at £0.01Albion Development Vct PLC
0.71%
Preferred Ordinary
23.1k at £0.01Crown Place Vct PLC
0.71%
Preferred Ordinary
23k at £0.01Konstantinos Balas
0.70%
Ordinary
452.2k at £0.0005Albion Tech. & Gen. Vct PLC
0.69%
Ordinary 1
20k at £0.01Foundation Of Research & Technology Hellas
0.61%
Ordinary
19k at £0.01Employment Benefit Trust
0.58%
Ordinary
-OTHER
0.49%
-
14.7k at £0.01Nbgi Technology Fund Ii Lp
0.45%
Preferred Ordinary
12.9k at £0.01Spyros Filiotis
0.39%
Ordinary
180.9k at £0.0005Albion Development Vct PLC
0.28%
Ordinary 1
180.9k at £0.0005Crown Place Vct PLC
0.28%
Ordinary 1
157.6k at £0.0005Nbg Technology Lp
0.24%
Ordinary 1

Financials

Year2014
Turnover£967,353
Gross Profit£189,821
Net Worth-£4,752,806
Cash£1,102,788
Current Liabilities£694,392

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

24 April 2018Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered on: 2 July 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
21 December 2012Delivered 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 2005Delivered 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

Filing History

9 November 2023Statement of capital following an allotment of shares on 9 November 2023
  • GBP 6.044024
(9 pages)
10 October 2023Full accounts made up to 31 December 2022 (13 pages)
30 August 2023Confirmation statement made on 30 August 2023 with updates (12 pages)
5 July 2023Statement of capital following an allotment of shares on 3 July 2023
  • GBP 5.963324
(9 pages)
14 March 2023Statement of capital following an allotment of shares on 8 March 2023
  • GBP 5.80482
(9 pages)
10 March 2023Satisfaction of charge 044465340004 in full (1 page)
10 March 2023Satisfaction of charge 044465340005 in full (1 page)
10 March 2023Satisfaction of charge 044465340006 in full (1 page)
21 February 2023Second filing of a statement of capital following an allotment of shares on 20 October 2022
  • GBP 5.555443
(10 pages)
16 February 2023Statement of capital following an allotment of shares on 20 October 2022
  • GBP 5.555443
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2023.
(10 pages)
8 December 2022Appointment of Mr David Inman as a director on 7 December 2022 (2 pages)
2 December 2022Appointment of Mr Jacob Falck Hansen as a director on 1 November 2022 (2 pages)
20 September 2022Full accounts made up to 31 December 2021 (27 pages)
30 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
11 April 2022Statement of capital following an allotment of shares on 8 April 2022
  • GBP 5.113693
(9 pages)
28 January 2022Statement of capital following an allotment of shares on 5 January 2022
  • GBP 4.731723
(9 pages)
6 January 2022Full accounts made up to 31 December 2020 (31 pages)
7 October 2021Termination of appointment of Casper Breum as a director on 6 October 2021 (1 page)
8 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 4.362556
(9 pages)
26 August 2021Confirmation statement made on 26 August 2021 with updates (6 pages)
6 August 2021Change of share class name or designation (2 pages)
5 August 2021Change of share class name or designation (2 pages)
28 July 2021Confirmation statement made on 3 July 2021 with updates (9 pages)
19 July 2021Purchase of own shares. (3 pages)
8 June 2021Statement of capital on 8 June 2021
  • GBP 5.779032
(11 pages)
8 June 2021Solvency Statement dated 25/05/21 (2 pages)
8 June 2021Statement by Directors (2 pages)
8 June 2021Consolidation of shares on 26 May 2021 (13 pages)
8 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolodate, convert & reclass shares 26/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 June 2021Memorandum and Articles of Association (41 pages)
26 May 2021Registered 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 2021Second filing of a statement of capital following an allotment of shares on 17 March 2021
  • GBP 40,877,537.531622
(12 pages)
6 May 2021Appointment of Mette Kirstine Agger as a director on 1 May 2021 (2 pages)
23 April 2021Accounts for a small company made up to 31 December 2019 (26 pages)
23 March 2021Appointment of Mr Ken Reali as a director on 1 February 2021 (2 pages)
19 March 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 40,869,757.166622
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/21
(5 pages)
17 December 2020Change of details for Lundbeckfond Invest a/S as a person with significant control on 6 July 2018 (2 pages)
17 December 2020Change of details for Lundbeckfond Invest a/S as a person with significant control on 29 March 2019 (2 pages)
26 November 2020Second filing of a statement of capital following an allotment of shares on 30 April 2020
  • GBP 33,433,273.734622
(5 pages)
26 November 2020Second filing of a statement of capital following an allotment of shares on 11 October 2019
  • GBP 30,433,273.734622
(5 pages)
26 November 2020Second filing of Confirmation Statement dated 3 July 2020 (7 pages)
25 November 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 33,433,273.734622
(4 pages)
9 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2020Confirmation statement made on 3 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/11/2020
(4 pages)
14 August 2020Accounts for a small company made up to 31 December 2018 (31 pages)
14 August 2020Statement of capital following an allotment of shares on 11 October 2019
  • GBP 25,433,273.734622
  • ANNOTATION Clarification a second filed SH01 was registered on 30.10.2020 and the 26.10.2020.
(15 pages)
14 August 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 8,025,433,273.732622
  • ANNOTATION Clarification a second filed SH01 was registered on the 30.10.2020 and the 26.11.2020.
(15 pages)
28 April 2020Termination of appointment of Ed Cordell as a secretary on 6 March 2020 (1 page)
28 April 2020Director's details changed for Mr Darin Hammers on 1 March 2019 (2 pages)
28 April 2020Appointment of Mr John Pedersen as a director on 20 December 2019 (2 pages)
28 April 2020Appointment of Mr David Inman as a secretary on 6 March 2020 (2 pages)
27 August 2019Appointment of Mr Ed Cordell as a secretary on 22 August 2019 (2 pages)
21 August 2019Termination of appointment of Susan Elizabeth Davidson as a secretary on 11 July 2019 (1 page)
21 August 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 25,433,273.734622
(4 pages)
20 August 2019Confirmation statement made on 3 July 2019 with updates (9 pages)
8 January 2019Termination of appointment of Raymond Wayne Cohen as a director on 31 December 2018 (1 page)
22 December 2018Full accounts made up to 31 March 2018 (28 pages)
23 November 2018Appointment of Mr Darin Hammers as a director on 15 November 2018 (2 pages)
23 November 2018Termination of appointment of Alastair Burns Atkinson as a director on 15 November 2018 (1 page)
30 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
13 August 2018Termination of appointment of Robert a Cascella as a director on 10 August 2018 (1 page)
1 August 2018Satisfaction of charge 044465340007 in full (1 page)
24 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
20 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 20,433,273.53
(7 pages)
16 July 2018Termination of appointment of Andrew Murdoch Elder as a director on 12 July 2018 (1 page)
16 July 2018Termination of appointment of Aris Constantinides as a director on 6 July 2018 (1 page)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
9 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
2 May 2018Registration of charge 044465340007, created on 24 April 2018 (24 pages)
26 April 2018Satisfaction of charge 044465340003 in full (4 pages)
11 April 2018Appointment of Mr Raymond Wayne Cohen as a director on 10 April 2018
  • ANNOTATION Part Rectified The date of appointment and nationality of the director was removed from the AP01 on 12/06/2018 as it was invalid or ineffective.
(3 pages)
26 March 2018Termination of appointment of Ian Herbert Stevens as a director on 20 March 2018 (1 page)
29 December 2017Accounts for a small company made up to 31 March 2017 (29 pages)
13 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2017Registered 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 2017Registered 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 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 984,606.63
(30 pages)
11 August 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 984,606.63
(30 pages)
26 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 891,558.63
(33 pages)
26 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 891,558.63
(33 pages)
13 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
13 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
13 July 2017Confirmation statement made on 7 July 2017 with updates (7 pages)
13 July 2017Confirmation statement made on 7 July 2017 with updates (7 pages)
29 June 2017Auditor's resignation (1 page)
29 June 2017Auditor's resignation (1 page)
21 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 875,140.97
(29 pages)
21 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 875,140.97
(29 pages)
11 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to issue loan notes for an aggreagte value of £2500000 08/07/2016
(2 pages)
12 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to issue loan notes for an aggreagte value of £2500000 08/07/2016
(2 pages)
4 January 2017Full accounts made up to 31 March 2016 (24 pages)
4 January 2017Full accounts made up to 31 March 2016 (24 pages)
31 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
31 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
19 December 2016Appointment of Mr Raymond Wayne Cohen as a director on 7 December 2016 (2 pages)
19 December 2016Appointment of Mr Raymond Wayne Cohen as a director on 7 December 2016 (2 pages)
16 December 2016Termination of appointment of John Pavlidis as a director on 7 December 2016 (1 page)
16 December 2016Termination of appointment of Mikael Strindlund as a director on 7 December 2016 (1 page)
16 December 2016Appointment of Mr Ian Herbert Stevens as a director on 7 December 2016 (2 pages)
16 December 2016Termination of appointment of John Pavlidis as a director on 7 December 2016 (1 page)
16 December 2016Termination of appointment of Mikael Strindlund as a director on 7 December 2016 (1 page)
16 December 2016Appointment of Mr Ian Herbert Stevens as a director on 7 December 2016 (2 pages)
15 December 2016Registration of charge 044465340006, created on 30 November 2016 (39 pages)
15 December 2016Registration of charge 044465340006, created on 30 November 2016 (39 pages)
5 September 2016Registration of charge 044465340005, created on 29 August 2016 (47 pages)
5 September 2016Registration of charge 044465340005, created on 29 August 2016 (47 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (7 pages)
21 June 2016Director's details changed for Mikael Strindlund on 24 May 2016 (2 pages)
21 June 2016Director's details changed for Casper Breum on 24 May 2016 (2 pages)
21 June 2016Director's details changed for Casper Breum on 24 May 2016 (2 pages)
21 June 2016Director's details changed for John Pavlidis on 24 May 2016 (2 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 17,391.3
(10 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 17,391.3
(10 pages)
21 June 2016Director's details changed for Mikael Strindlund on 24 May 2016 (2 pages)
21 June 2016Director's details changed for John Pavlidis on 24 May 2016 (2 pages)
22 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue loan notes 05/04/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue loan notes 05/04/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2016Registration of charge 044465340004, created on 5 April 2016 (46 pages)
7 April 2016Registration of charge 044465340004, created on 5 April 2016 (46 pages)
7 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 50,141.172622
(14 pages)
7 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 50,141.172622
(14 pages)
31 December 2015Full accounts made up to 31 March 2015
  • ANNOTATION Admin Removed pages were administratively removed from the accounts on 14/06/2016 as they contained unnecessary material
(20 pages)
31 December 2015Full accounts made up to 31 March 2015
  • ANNOTATION Admin Removed pages were administratively removed from the accounts on 14/06/2016 as they contained unnecessary material
(20 pages)
31 December 2015Full accounts made up to 31 March 2015 (23 pages)
9 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 48,401.926402
(14 pages)
9 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 48,401.926402
(14 pages)
9 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2015Director's details changed for Mr Andrew Murdoch Elder on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Aris Constantinides on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Aris Constantinides on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Aris Constantinides on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Andrew Murdoch Elder on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Andrew Murdoch Elder on 8 October 2015 (2 pages)
2 July 2015Registration of charge 044465340003, created on 18 June 2015 (16 pages)
2 July 2015Registration of charge 044465340003, created on 18 June 2015 (16 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 41,445.32
(14 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 41,445.32
(14 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 41,445.32
(14 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
22 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
1 June 2015Director's details changed for John Pavlidis on 1 June 2015 (2 pages)
1 June 2015Director's details changed for John Pavlidis on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 32,749.872622
(14 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 32,749.872622
(14 pages)
1 June 2015Director's details changed for John Pavlidis on 1 June 2015 (2 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
28 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 32,749.67
(14 pages)
28 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 32,749.67
(14 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 28,293.20
(14 pages)
20 June 2014Memorandum and Articles of Association (44 pages)
20 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 28,293.20
(14 pages)
20 June 2014Memorandum and Articles of Association (44 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders (15 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders (15 pages)
2 May 2014Appointment of Mr Robert a Cascella as a director (2 pages)
2 May 2014Appointment of Mr Robert a Cascella as a director (2 pages)
5 February 2014Termination of appointment of Martin Hunt as a director (1 page)
5 February 2014Termination of appointment of Martin Hunt as a director (1 page)
3 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
3 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (15 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (15 pages)
4 June 2013Sub-division of shares on 12 April 2013 (12 pages)
4 June 2013Sub-division of shares on 12 April 2013 (12 pages)
17 May 2013Appointment of Casper Breum as a director (3 pages)
17 May 2013Appointment of Casper Breum as a director (3 pages)
17 May 2013Appointment of Mikael Strindlund as a director (3 pages)
17 May 2013Appointment of Mikael Strindlund as a director (3 pages)
2 May 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 17,423.64
(14 pages)
2 May 2013Termination of appointment of Stephanie Sallmard as a director (2 pages)
2 May 2013Termination of appointment of Stephanie Sallmard as a director (2 pages)
2 May 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 17,423.64
(14 pages)
26 April 2013Accounts for a small company made up to 31 March 2012 (9 pages)
26 April 2013Accounts for a small company made up to 31 March 2012 (9 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new class of share, sub division and conversion 12/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create new class of share, sub division and conversion 12/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
19 April 2013Satisfaction of charge 2 in full (10 pages)
19 April 2013Satisfaction of charge 2 in full (10 pages)
18 April 2013Appointment of Mrs Susan Elizabeth Davidson as a secretary (2 pages)
18 April 2013Appointment of Mrs Susan Elizabeth Davidson as a secretary (2 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 September 2012Termination of appointment of Paul Williams as a secretary (2 pages)
21 September 2012Termination of appointment of Paul Williams as a secretary (2 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (13 pages)
22 June 2012Director's details changed for John Pavlidis on 21 June 2012 (2 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (13 pages)
22 June 2012Director's details changed for John Pavlidis on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Stephanie Vladimir Sallmard on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Stephanie Vladimir Sallmard on 21 June 2012 (2 pages)
13 March 2012Director's details changed for Mr Andrew Murdoch Elder on 1 October 2010 (3 pages)
13 March 2012Director's details changed for Mr Andrew Murdoch Elder on 1 October 2010 (3 pages)
13 March 2012Director's details changed for Mr Andrew Murdoch Elder on 1 October 2010 (3 pages)
6 March 2012Appointment of Martin Hunt as a director (3 pages)
6 March 2012Appointment of Martin Hunt as a director (3 pages)
31 January 2012Accounts for a small company made up to 31 March 2011 (11 pages)
31 January 2012Accounts for a small company made up to 31 March 2011 (11 pages)
9 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 3,463.71
(20 pages)
9 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 3,463.71
(20 pages)
8 November 2011Resolutions
  • RES13 ‐ Creation of a new class of shares/ 10/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
8 November 2011Resolutions
  • RES13 ‐ Creation of a new class of shares/ 10/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 July 2011Appointment of Alastair Edward Atkinson as a director (3 pages)
12 July 2011Annual return made up to 24 May 2011 (18 pages)
12 July 2011Annual return made up to 24 May 2011 (18 pages)
12 July 2011Appointment of Alastair Edward Atkinson as a director (3 pages)
8 April 2011Termination of appointment of Konstantinos Balas as a director (2 pages)
8 April 2011Termination of appointment of Konstantinos Balas as a director (2 pages)
28 February 2011Company name changed forth photonics LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Company name changed forth photonics LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
(2 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (11 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (11 pages)
25 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (18 pages)
25 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (18 pages)
20 August 2010Registered office address changed from , Caprini House, 163-173 Praed Street, London, W2 1RH on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from Caprini House 163-173 Praed Street London W2 1RH on 20 August 2010 (2 pages)
22 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,994.15
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,994.15
(4 pages)
26 March 2010Appointment of Mr Paul Williams as a secretary (1 page)
26 March 2010Appointment of Mr Paul Williams as a secretary (1 page)
25 March 2010Termination of appointment of Craven Secretarial Services Limited as a secretary (1 page)
25 March 2010Termination of appointment of Craven Secretarial Services Limited as a secretary (1 page)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
14 January 2010Resignation of an auditor (2 pages)
14 January 2010Termination of appointment of Fiona Lowrie as a director (2 pages)
14 January 2010Termination of appointment of Fiona Lowrie as a director (2 pages)
14 January 2010Resignation of an auditor (2 pages)
29 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
29 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
8 July 2009Director's change of particulars / konstantinos balas / 24/05/2009 (1 page)
8 July 2009Return made up to 24/05/09; full list of members (10 pages)
8 July 2009Return made up to 24/05/09; full list of members (10 pages)
8 July 2009Director's change of particulars / konstantinos balas / 24/05/2009 (1 page)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 08/01/2009
(29 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2009Nc inc already adjusted 08/01/09 (1 page)
10 March 2009Ad 23/12/08-16/01/09\gbp si [email protected]=843.66\gbp ic 1817.9/2661.56\ (4 pages)
10 March 2009Nc inc already adjusted 08/01/09 (1 page)
10 March 2009Ad 23/12/08-16/01/09\gbp si [email protected]=843.66\gbp ic 1817.9/2661.56\ (4 pages)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 08/01/2009
(29 pages)
5 March 2009Director appointed miss fiona marion lowrie (1 page)
5 March 2009Director appointed miss fiona marion lowrie (1 page)
23 February 2009Appointment terminated director spyros filiotis (1 page)
23 February 2009Appointment terminated director spyros filiotis (1 page)
20 February 2009Director appointed andrew murdoch elder (2 pages)
20 February 2009Director appointed andrew murdoch elder (2 pages)
4 November 2008Director appointed stephane sallmard (1 page)
4 November 2008Director appointed stephane sallmard (1 page)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Director appointed john pavlidis (1 page)
30 October 2008Director appointed john pavlidis (1 page)
5 August 2008Return made up to 24/05/08; full list of members (7 pages)
5 August 2008Return made up to 24/05/08; full list of members (7 pages)
9 June 2008Ad 16/05/08\gbp si [email protected]=142.87\gbp ic 1277/1419.87\ (2 pages)
9 June 2008Ad 16/05/08\gbp si [email protected]=127.58\gbp ic 1419.87/1547.45\ (2 pages)
9 June 2008Ad 16/05/08\gbp si [email protected]=142.87\gbp ic 1277/1419.87\ (2 pages)
9 June 2008Ad 16/05/08\gbp si [email protected]=127.58\gbp ic 1419.87/1547.45\ (2 pages)
9 June 2008Ad 16/05/08\gbp si [email protected]=127.58\gbp ic 1690.32/1817.9\ (2 pages)
9 June 2008Ad 16/05/08\gbp si [email protected]=142.87\gbp ic 1547.45/1690.32\ (2 pages)
9 June 2008Ad 16/05/08\gbp si [email protected]=127.58\gbp ic 1690.32/1817.9\ (2 pages)
9 June 2008Ad 16/05/08\gbp si [email protected]=142.87\gbp ic 1547.45/1690.32\ (2 pages)
19 May 2008Full accounts made up to 30 June 2007 (12 pages)
19 May 2008Full accounts made up to 30 June 2007 (12 pages)
6 May 2008Appointment terminated director spyridon trachanis (1 page)
6 May 2008Appointment terminated director spyridon trachanis (1 page)
15 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
15 April 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
26 October 2007Full accounts made up to 30 June 2006 (13 pages)
26 October 2007Full accounts made up to 30 June 2006 (13 pages)
21 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
21 October 2007Ad 16/08/07--------- £ si [email protected]=76 £ ic 987/1063 (2 pages)
21 October 2007Ad 16/08/07--------- £ si [email protected]=214 £ ic 1063/1277 (2 pages)
21 October 2007Nc inc already adjusted 16/08/07 (1 page)
21 October 2007Ad 16/08/07--------- £ si [email protected]=214 £ ic 1063/1277 (2 pages)
21 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
21 October 2007Nc inc already adjusted 16/08/07 (1 page)
21 October 2007Ad 16/08/07--------- £ si [email protected]=76 £ ic 987/1063 (2 pages)
8 September 2007Return made up to 24/05/07; full list of members (9 pages)
8 September 2007Return made up to 24/05/07; full list of members (9 pages)
13 August 2007Ad 24/03/07--------- £ si [email protected]=45 £ ic 940/985 (2 pages)
13 August 2007Ad 24/03/07--------- £ si [email protected]=45 £ ic 940/985 (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
27 March 2007Registered office changed on 27/03/07 from: 20-22 bedford row, london, WC1R 4JS (1 page)
27 March 2007Registered office changed on 27/03/07 from: 20-22 bedford row london WC1R 4JS (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
25 August 2006£ nc 1000/1172 02/08/06 (1 page)
25 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 August 2006Ad 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 2006Ad 08/08/06--------- £ si [email protected]=125 £ ic 815/940 (2 pages)
2 June 2006Return made up to 24/05/06; full list of members (3 pages)
2 June 2006Return made up to 24/05/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
7 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
17 August 2005Particulars of mortgage/charge (7 pages)
26 May 2005Return made up to 24/05/05; full list of members (3 pages)
26 May 2005Return made up to 24/05/05; full list of members (3 pages)
26 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
26 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
29 March 2005Auditor's resignation (2 pages)
29 March 2005Auditor's resignation (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
12 August 2004Return made up to 24/05/04; full list of members (7 pages)
12 August 2004Return made up to 24/05/04; full list of members (7 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
26 May 2004Ad 09/12/03--------- £ si [email protected]=235 £ ic 580/815 (2 pages)
26 May 2004Ad 09/12/03--------- £ si [email protected]=235 £ ic 580/815 (2 pages)
4 March 2004Full accounts made up to 30 June 2003 (15 pages)
4 March 2004Full accounts made up to 30 June 2003 (15 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
10 June 2003Return made up to 24/05/03; full list of members (8 pages)
10 June 2003Return made up to 24/05/03; full list of members (8 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
18 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
18 March 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 November 2002S-div 09/08/02 (1 page)
29 November 2002S-div 09/08/02 (1 page)
12 November 2002Ad 14/08/02--------- £ si [email protected]=250 £ ic 330/580 (2 pages)
12 November 2002Ad 09/08/02--------- £ si [email protected]=329 £ ic 1/330 (2 pages)
12 November 2002Ad 14/08/02--------- £ si [email protected]=250 £ ic 330/580 (2 pages)
12 November 2002Ad 09/08/02--------- £ si [email protected]=329 £ ic 1/330 (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Company name changed forth instruments LIMITED\certificate issued on 05/08/02 (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Company name changed forth instruments LIMITED\certificate issued on 05/08/02 (2 pages)
24 May 2002Incorporation (17 pages)
24 May 2002Incorporation (17 pages)