Company NameStealthyx Therapeutics Limited
Company StatusLiquidation
Company Number04491233
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Michael John Capaldi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(6 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Studio Grange Road
North Berwick
East Lothian
EH39 4QT
Scotland
Director NameDr Michele Susanne Hill-Perkins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(8 years after company formation)
Appointment Duration13 years, 9 months
RoleSenior Technology Transfer Manager
Country of ResidenceEngland
Correspondence AddressQueens Building Room E204 Mile End Road
London
E1 4NS
Director NameYuti Chernajovsky
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(15 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleProfessor Of Rheumatology
Country of ResidenceEngland
Correspondence AddressRoom E204 Queens Building Queen Mary University Of
Mile End Road
London
E1 4NS
Director NameEileen Janis Anderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Bell Leys
Wingrave
Aylesbury
Buckinghamshire
HP22 4QD
Secretary NameMs Valerie Celia Jolliffe
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address13 Crediton Hill
London
NW6 1HT
Director NameProf Yuti Chernajovsky
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(3 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 02 December 2014)
RoleProfessor Of Rheumatology
Country of ResidenceUnited Kingdom
Correspondence Address43 Hollingbourne Road
Herne Hill
London
SE24 9NB
Director NameDean Simon Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2005)
RoleSecretary To College Companies
Country of ResidenceUnited Kingdom
Correspondence Address69 Greenway
Totteridge
London
N20 8EL
Secretary NameEileen Janis Anderson
NationalityBritish
StatusResigned
Appointed07 April 2003(8 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2008)
RoleCons
Country of ResidenceEngland
Correspondence Address1 Bell Leys
Wingrave
Aylesbury
Buckinghamshire
HP22 4QD
Director NameRichard Wilbeck Bush
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2012)
RoleUniversity Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Hyde Vale
Greenwich
London
SE10 8QH
Director NameDr Laura Camurri
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 45 Norman Road
London
SE10 9QZ
Director NameMs Kathleen Donna Hackett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address49d Saint Augustines Road
London
NW1 9RL
Director NameDr Peter John Cozens
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2014)
RolePharmaceutical Business Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 30 Worthing Road
Horsham
West Sussex
RH12 1SL
Director NameMr Francesco De Rubertis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed02 December 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2017)
RoleVenture Capital Investor
Country of ResidenceEngland
Correspondence Address25 Great Pulteney Street
London
W1F 9LT
Director NameDr David John Grainger
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBabraham Research Campus Babraham
Cambridge
CB22 3AT
Director NameDr Kevin Stuart Johnson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Great Pulteney Street
London
W1F 9LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThe Cambridge Partnership Limited (Corporation)
StatusResigned
Appointed01 August 2015(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2017)
Correspondence AddressBridge House 25 Fiddle Bridge Lane
Hatfield
Hertfordshire
AL10 0SP

Location

Registered AddressRoom E204 Queens Building Queen Mary University Of London
Mile End Road
London
E1 4NS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Shareholders

47.7k at £0.01Index Ventures Life Vi (Jersey) Lp
75.83%
Ordinary A
3.4k at £0.01Wellcome Trust Limited
5.44%
Ordinary
2.3k at £0.01Dr Yuti Chernajovsky
3.63%
Ordinary
7.2k at £0.01Queen Mary University Of London
11.45%
Ordinary
726 at £0.01Yucca (Jersey) Slp
1.15%
Ordinary A
527 at £0.01Michael Capaldi
0.84%
Ordinary
527 at £0.01Propharma Partners Limited
0.84%
Ordinary
420 at £0.01Gillian Adams
0.67%
Ordinary
100 at £0.01Hanna Dreja
0.16%
Ordinary

Financials

Year2014
Net Worth£1,970,121
Cash£2,003,300
Current Liabilities£33,179

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2021 (2 years, 9 months ago)
Next Return Due5 August 2022 (overdue)

Filing History

28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
10 October 2019Previous accounting period shortened from 30 November 2019 to 31 July 2019 (1 page)
27 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
1 August 2019Registered office address changed from 80 Mount Street Nottingham NG1 6HH England to Room E204 Queens Building Queen Mary University of London Mile End Road London E1 4NS on 1 August 2019 (1 page)
1 August 2019Register inspection address has been changed to 80 Mount Street Nottingham NG1 6HH (1 page)
1 August 2019Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH (1 page)
1 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
24 July 2018Confirmation statement made on 22 July 2018 with updates (5 pages)
28 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
15 January 2018Registered office address changed from Room E204 Queens' Building Queen Mary, University of London Mile End Road London E1 4NS England to 80 Mount Street Nottingham NG1 6HH on 15 January 2018 (1 page)
15 January 2018Registered office address changed from Room E204 Queens' Building Queen Mary, University of London Mile End Road London E1 4NS England to 80 Mount Street Nottingham NG1 6HH on 15 January 2018 (1 page)
15 January 2018Appointment of Yuti Chernajovsky as a director on 5 January 2018 (2 pages)
15 January 2018Appointment of Yuti Chernajovsky as a director on 5 January 2018 (2 pages)
24 November 2017Termination of appointment of Kevin Stuart Johnson as a director on 31 October 2017 (1 page)
24 November 2017Termination of appointment of David John Grainger as a director on 31 October 2017 (1 page)
24 November 2017Termination of appointment of Kevin Stuart Johnson as a director on 31 October 2017 (1 page)
24 November 2017Registered office address changed from Moneta Building Babraham Research Campus Babraham Cambridge CB22 3AT England to Room E204 Queens' Building Queen Mary, University of London Mile End Road London E1 4NS on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Moneta Building Babraham Research Campus Babraham Cambridge CB22 3AT England to Room E204 Queens' Building Queen Mary, University of London Mile End Road London E1 4NS on 24 November 2017 (1 page)
24 November 2017Termination of appointment of Francesco De Rubertis as a director on 31 October 2017 (1 page)
24 November 2017Termination of appointment of David John Grainger as a director on 31 October 2017 (1 page)
24 November 2017Termination of appointment of Francesco De Rubertis as a director on 31 October 2017 (1 page)
1 November 2017Solvency Statement dated 31/10/17 (6 pages)
1 November 2017Statement by Directors (9 pages)
1 November 2017Statement of capital on 1 November 2017
  • GBP 166.30
(5 pages)
1 November 2017Solvency Statement dated 31/10/17 (6 pages)
1 November 2017Resolutions
  • RES13 ‐ Reduction of share premium account 31/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(16 pages)
1 November 2017Statement by Directors (9 pages)
1 November 2017Resolutions
  • RES13 ‐ Reduction of share premium account 31/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(16 pages)
1 November 2017Statement of capital on 1 November 2017
  • GBP 166.30
(5 pages)
30 October 2017Termination of appointment of the Cambridge Partnership Limited as a secretary on 30 October 2017 (1 page)
30 October 2017Termination of appointment of the Cambridge Partnership Limited as a secretary on 30 October 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
23 September 2016Director's details changed for Mr Francesco De Rubertis on 20 September 2016 (2 pages)
23 September 2016Director's details changed for Dr Kevin Stuart Johnson on 20 September 2016 (2 pages)
23 September 2016Director's details changed for Dr Kevin Stuart Johnson on 20 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Francesco De Rubertis on 20 September 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
11 December 2015Director's details changed for Dr Michele Susanne Hill-Perkins on 9 December 2015 (2 pages)
11 December 2015Director's details changed for Dr Michele Susanne Hill-Perkins on 9 December 2015 (2 pages)
9 December 2015Registered office address changed from Queens Building Room E204 Mile End Road London E1 4NS to Moneta Building Babraham Research Campus Babraham Cambridge CB22 3AT on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Queens Building Room E204 Mile End Road London E1 4NS to Moneta Building Babraham Research Campus Babraham Cambridge CB22 3AT on 9 December 2015 (1 page)
24 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 661.12
(4 pages)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 661.12
(4 pages)
23 September 2015Appointment of The Cambridge Partnership Limited as a secretary on 1 August 2015 (2 pages)
23 September 2015Appointment of The Cambridge Partnership Limited as a secretary on 1 August 2015 (2 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 628.78
(8 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 628.78
(8 pages)
2 June 2015Full accounts made up to 2 December 2014 (12 pages)
2 June 2015Full accounts made up to 2 December 2014 (12 pages)
2 June 2015Full accounts made up to 2 December 2014 (12 pages)
14 April 2015Previous accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
14 April 2015Previous accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
5 March 2015Director's details changed for Dr Michael John Capaldi on 25 May 2012 (2 pages)
5 March 2015Director's details changed for Dr Michael John Capaldi on 25 May 2012 (2 pages)
23 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/12/2014.
(6 pages)
23 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/12/2014.
(6 pages)
5 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 633.28
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2015.
(5 pages)
5 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 633.28
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2015.
(5 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
5 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 633.28
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2015.
(5 pages)
20 December 2014Termination of appointment of Yuti Chernajovsky as a director on 2 December 2014 (1 page)
20 December 2014Appointment of Mr Francesco De Rubertis as a director on 2 December 2014 (2 pages)
20 December 2014Appointment of Dr David John Grainger as a director on 2 December 2014 (2 pages)
20 December 2014Termination of appointment of Yuti Chernajovsky as a director on 2 December 2014 (1 page)
20 December 2014Appointment of Mr Francesco De Rubertis as a director on 2 December 2014 (2 pages)
20 December 2014Termination of appointment of Peter John Cozens as a director on 2 December 2014 (1 page)
20 December 2014Appointment of Dr Kevin Stuart Johnson as a director on 2 December 2014 (2 pages)
20 December 2014Termination of appointment of Peter John Cozens as a director on 2 December 2014 (1 page)
20 December 2014Termination of appointment of Yuti Chernajovsky as a director on 2 December 2014 (1 page)
20 December 2014Appointment of Mr Francesco De Rubertis as a director on 2 December 2014 (2 pages)
20 December 2014Appointment of Dr Kevin Stuart Johnson as a director on 2 December 2014 (2 pages)
20 December 2014Termination of appointment of Peter John Cozens as a director on 2 December 2014 (1 page)
20 December 2014Appointment of Dr David John Grainger as a director on 2 December 2014 (2 pages)
20 December 2014Appointment of Dr David John Grainger as a director on 2 December 2014 (2 pages)
20 December 2014Appointment of Dr Kevin Stuart Johnson as a director on 2 December 2014 (2 pages)
18 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
18 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
8 May 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
8 May 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(7 pages)
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(7 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
31 August 2012Termination of appointment of Kathleen Hackett as a director (1 page)
31 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
31 August 2012Appointment of Dr Peter John Cozens as a director (2 pages)
31 August 2012Appointment of Dr Peter John Cozens as a director (2 pages)
31 August 2012Termination of appointment of Richard Bush as a director (1 page)
31 August 2012Termination of appointment of Richard Bush as a director (1 page)
31 August 2012Termination of appointment of Kathleen Hackett as a director (1 page)
30 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
12 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (8 pages)
28 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
28 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
31 August 2010Director's details changed for Richard Wilbeck Bush on 22 July 2010 (2 pages)
31 August 2010Appointment of Dr Michele Susanne Hill-Perkins as a director (2 pages)
31 August 2010Director's details changed for Professor Yuti Chernajovsky on 22 July 2010 (2 pages)
31 August 2010Appointment of Dr Michele Susanne Hill-Perkins as a director (2 pages)
31 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (8 pages)
31 August 2010Director's details changed for Professor Yuti Chernajovsky on 22 July 2010 (2 pages)
31 August 2010Director's details changed for Richard Wilbeck Bush on 22 July 2010 (2 pages)
11 May 2010Termination of appointment of Laura Camurri as a director (1 page)
11 May 2010Annual return made up to 22 July 2009 with a full list of shareholders (5 pages)
11 May 2010Termination of appointment of Laura Camurri as a director (1 page)
11 May 2010Annual return made up to 22 July 2009 with a full list of shareholders (5 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
5 October 2009Registered office address changed from C/O Laura Camurri 18 Walden Street Whitechapel London E1 2AN on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from C/O Laura Camurri 18 Walden Street Whitechapel London E1 2AN on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from C/O Laura Camurri 18 Walden Street Whitechapel London E1 2AN on 5 October 2009 (2 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
6 April 2009Director appointed dr michael john capaldi (2 pages)
6 April 2009Director appointed dr michael john capaldi (2 pages)
11 March 2009Director appointed kathleen donna hackett (2 pages)
11 March 2009Director appointed kathleen donna hackett (2 pages)
21 January 2009Appointment terminate, director and secretary eileen janis anderson logged form (1 page)
21 January 2009Appointment terminate, director and secretary eileen janis anderson logged form (1 page)
1 September 2008Director appointed laura camurri (1 page)
1 September 2008Director appointed laura camurri (1 page)
22 July 2008Return made up to 22/07/08; full list of members (5 pages)
22 July 2008Return made up to 22/07/08; full list of members (5 pages)
11 March 2008Registered office changed on 11/03/2008 from 29-30 fitzroy square london W1T 6LQ (1 page)
11 March 2008Registered office changed on 11/03/2008 from 29-30 fitzroy square london W1T 6LQ (1 page)
12 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
12 February 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
20 July 2007Return made up to 22/07/07; full list of members (3 pages)
20 July 2007Return made up to 22/07/07; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
17 August 2006Return made up to 22/07/06; full list of members (3 pages)
17 August 2006Return made up to 22/07/06; full list of members (3 pages)
10 August 2006Location of register of members (1 page)
10 August 2006Location of register of members (1 page)
19 May 2006Registered office changed on 19/05/06 from: c/o javelin ventures london bioscience innovation centre 2 royal college street london NW1 0TU (1 page)
19 May 2006Registered office changed on 19/05/06 from: c/o javelin ventures london bioscience innovation centre 2 royal college street london NW1 0TU (1 page)
17 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
17 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
16 September 2005Return made up to 22/07/05; no change of members (7 pages)
16 September 2005Return made up to 22/07/05; no change of members (7 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
20 December 2004Nc inc already adjusted 30/03/04 (1 page)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 December 2004Nc inc already adjusted 30/03/04 (1 page)
25 August 2004Return made up to 22/07/04; change of members (7 pages)
25 August 2004Return made up to 22/07/04; change of members (7 pages)
22 March 2004Ad 14/08/03-12/03/04 £ si [email protected]=5 £ ic 89/94 (2 pages)
22 March 2004Ad 14/08/03-12/03/04 £ si [email protected]=5 £ ic 89/94 (2 pages)
17 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
17 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
23 August 2003Ad 11/07/03-13/08/03 £ si [email protected] (2 pages)
23 August 2003Ad 11/07/03-13/08/03 £ si [email protected] (2 pages)
29 July 2003Ad 11/04/03-04/07/03 £ si [email protected]=8 £ ic 80/88 (2 pages)
29 July 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(7 pages)
29 July 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(7 pages)
29 July 2003Ad 11/04/03-04/07/03 £ si [email protected]=8 £ ic 80/88 (2 pages)
28 July 2003Registered office changed on 28/07/03 from: c/0 sussex place investment mngt 6-16 huntsworth mews, london NW1 6DD (1 page)
28 July 2003Registered office changed on 28/07/03 from: c/0 sussex place investment mngt 6-16 huntsworth mews, london NW1 6DD (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (2 pages)
23 March 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Ad 04/11/02--------- £ si [email protected]=10 £ ic 70/80 (2 pages)
29 January 2003Ad 04/11/02--------- £ si [email protected]=10 £ ic 70/80 (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
10 January 2003Ad 26/09/02--------- £ si [email protected]=41 £ ic 29/70 (2 pages)
10 January 2003Statement of affairs (19 pages)
10 January 2003Ad 26/09/02--------- £ si [email protected]=41 £ ic 29/70 (2 pages)
10 January 2003Statement of affairs (19 pages)
2 January 2003Ad 18/09/02--------- £ si [email protected]=28 £ ic 1/29 (2 pages)
2 January 2003Ad 18/09/02--------- £ si [email protected]=28 £ ic 1/29 (2 pages)
7 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
22 July 2002Incorporation (20 pages)
22 July 2002Incorporation (20 pages)