North Berwick
East Lothian
EH39 4QT
Scotland
Director Name | Dr Michele Susanne Hill-Perkins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2010(8 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Senior Technology Transfer Manager |
Country of Residence | England |
Correspondence Address | Queens Building Room E204 Mile End Road London E1 4NS |
Director Name | Yuti Chernajovsky |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2018(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Professor Of Rheumatology |
Country of Residence | England |
Correspondence Address | Room E204 Queens Building Queen Mary University Of Mile End Road London E1 4NS |
Director Name | Eileen Janis Anderson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Bell Leys Wingrave Aylesbury Buckinghamshire HP22 4QD |
Secretary Name | Ms Valerie Celia Jolliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 13 Crediton Hill London NW6 1HT |
Director Name | Prof Yuti Chernajovsky |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 December 2014) |
Role | Professor Of Rheumatology |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hollingbourne Road Herne Hill London SE24 9NB |
Director Name | Dean Simon Curtis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 January 2005) |
Role | Secretary To College Companies |
Country of Residence | United Kingdom |
Correspondence Address | 69 Greenway Totteridge London N20 8EL |
Secretary Name | Eileen Janis Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 December 2008) |
Role | Cons |
Country of Residence | England |
Correspondence Address | 1 Bell Leys Wingrave Aylesbury Buckinghamshire HP22 4QD |
Director Name | Richard Wilbeck Bush |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2012) |
Role | University Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hyde Vale Greenwich London SE10 8QH |
Director Name | Dr Laura Camurri |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 February 2010) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 45 Norman Road London SE10 9QZ |
Director Name | Ms Kathleen Donna Hackett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 49d Saint Augustines Road London NW1 9RL |
Director Name | Dr Peter John Cozens |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2014) |
Role | Pharmaceutical Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL |
Director Name | Mr Francesco De Rubertis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 December 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2017) |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | 25 Great Pulteney Street London W1F 9LT |
Director Name | Dr David John Grainger |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Babraham Research Campus Babraham Cambridge CB22 3AT |
Director Name | Dr Kevin Stuart Johnson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Great Pulteney Street London W1F 9LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | The Cambridge Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2017) |
Correspondence Address | Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP |
Registered Address | Room E204 Queens Building Queen Mary University Of London Mile End Road London E1 4NS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
47.7k at £0.01 | Index Ventures Life Vi (Jersey) Lp 75.83% Ordinary A |
---|---|
3.4k at £0.01 | Wellcome Trust Limited 5.44% Ordinary |
2.3k at £0.01 | Dr Yuti Chernajovsky 3.63% Ordinary |
7.2k at £0.01 | Queen Mary University Of London 11.45% Ordinary |
726 at £0.01 | Yucca (Jersey) Slp 1.15% Ordinary A |
527 at £0.01 | Michael Capaldi 0.84% Ordinary |
527 at £0.01 | Propharma Partners Limited 0.84% Ordinary |
420 at £0.01 | Gillian Adams 0.67% Ordinary |
100 at £0.01 | Hanna Dreja 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,970,121 |
Cash | £2,003,300 |
Current Liabilities | £33,179 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 5 August 2022 (overdue) |
28 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
15 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
10 October 2019 | Previous accounting period shortened from 30 November 2019 to 31 July 2019 (1 page) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
1 August 2019 | Registered 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 2019 | Register inspection address has been changed to 80 Mount Street Nottingham NG1 6HH (1 page) |
1 August 2019 | Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH (1 page) |
1 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
28 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
15 January 2018 | Registered 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 2018 | Registered 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 2018 | Appointment of Yuti Chernajovsky as a director on 5 January 2018 (2 pages) |
15 January 2018 | Appointment of Yuti Chernajovsky as a director on 5 January 2018 (2 pages) |
24 November 2017 | Termination of appointment of Kevin Stuart Johnson as a director on 31 October 2017 (1 page) |
24 November 2017 | Termination of appointment of David John Grainger as a director on 31 October 2017 (1 page) |
24 November 2017 | Termination of appointment of Kevin Stuart Johnson as a director on 31 October 2017 (1 page) |
24 November 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Francesco De Rubertis as a director on 31 October 2017 (1 page) |
24 November 2017 | Termination of appointment of David John Grainger as a director on 31 October 2017 (1 page) |
24 November 2017 | Termination of appointment of Francesco De Rubertis as a director on 31 October 2017 (1 page) |
1 November 2017 | Solvency Statement dated 31/10/17 (6 pages) |
1 November 2017 | Statement by Directors (9 pages) |
1 November 2017 | Statement of capital on 1 November 2017
|
1 November 2017 | Solvency Statement dated 31/10/17 (6 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Statement by Directors (9 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Statement of capital on 1 November 2017
|
30 October 2017 | Termination of appointment of the Cambridge Partnership Limited as a secretary on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of the Cambridge Partnership Limited as a secretary on 30 October 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
23 September 2016 | Director's details changed for Mr Francesco De Rubertis on 20 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Dr Kevin Stuart Johnson on 20 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Dr Kevin Stuart Johnson on 20 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Francesco De Rubertis on 20 September 2016 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (8 pages) |
11 December 2015 | Director's details changed for Dr Michele Susanne Hill-Perkins on 9 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Dr Michele Susanne Hill-Perkins on 9 December 2015 (2 pages) |
9 December 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
24 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
24 November 2015 | Resolutions
|
24 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
23 September 2015 | Appointment of The Cambridge Partnership Limited as a secretary on 1 August 2015 (2 pages) |
23 September 2015 | Appointment of The Cambridge Partnership Limited as a secretary on 1 August 2015 (2 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 June 2015 | Full accounts made up to 2 December 2014 (12 pages) |
2 June 2015 | Full accounts made up to 2 December 2014 (12 pages) |
2 June 2015 | Full accounts made up to 2 December 2014 (12 pages) |
14 April 2015 | Previous accounting period extended from 31 July 2014 to 30 November 2014 (1 page) |
14 April 2015 | Previous accounting period extended from 31 July 2014 to 30 November 2014 (1 page) |
5 March 2015 | Director's details changed for Dr Michael John Capaldi on 25 May 2012 (2 pages) |
5 March 2015 | Director's details changed for Dr Michael John Capaldi on 25 May 2012 (2 pages) |
23 January 2015 | Second filing of SH01 previously delivered to Companies House
|
23 January 2015 | Second filing of SH01 previously delivered to Companies House
|
5 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
5 January 2015 | Resolutions
|
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
20 December 2014 | Termination of appointment of Yuti Chernajovsky as a director on 2 December 2014 (1 page) |
20 December 2014 | Appointment of Mr Francesco De Rubertis as a director on 2 December 2014 (2 pages) |
20 December 2014 | Appointment of Dr David John Grainger as a director on 2 December 2014 (2 pages) |
20 December 2014 | Termination of appointment of Yuti Chernajovsky as a director on 2 December 2014 (1 page) |
20 December 2014 | Appointment of Mr Francesco De Rubertis as a director on 2 December 2014 (2 pages) |
20 December 2014 | Termination of appointment of Peter John Cozens as a director on 2 December 2014 (1 page) |
20 December 2014 | Appointment of Dr Kevin Stuart Johnson as a director on 2 December 2014 (2 pages) |
20 December 2014 | Termination of appointment of Peter John Cozens as a director on 2 December 2014 (1 page) |
20 December 2014 | Termination of appointment of Yuti Chernajovsky as a director on 2 December 2014 (1 page) |
20 December 2014 | Appointment of Mr Francesco De Rubertis as a director on 2 December 2014 (2 pages) |
20 December 2014 | Appointment of Dr Kevin Stuart Johnson as a director on 2 December 2014 (2 pages) |
20 December 2014 | Termination of appointment of Peter John Cozens as a director on 2 December 2014 (1 page) |
20 December 2014 | Appointment of Dr David John Grainger as a director on 2 December 2014 (2 pages) |
20 December 2014 | Appointment of Dr David John Grainger as a director on 2 December 2014 (2 pages) |
20 December 2014 | Appointment of Dr Kevin Stuart Johnson as a director on 2 December 2014 (2 pages) |
18 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
8 May 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
8 May 2014 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
8 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
3 May 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
31 August 2012 | Termination of appointment of Kathleen Hackett as a director (1 page) |
31 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Appointment of Dr Peter John Cozens as a director (2 pages) |
31 August 2012 | Appointment of Dr Peter John Cozens as a director (2 pages) |
31 August 2012 | Termination of appointment of Richard Bush as a director (1 page) |
31 August 2012 | Termination of appointment of Richard Bush as a director (1 page) |
31 August 2012 | Termination of appointment of Kathleen Hackett as a director (1 page) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
12 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
28 March 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
31 August 2010 | Director's details changed for Richard Wilbeck Bush on 22 July 2010 (2 pages) |
31 August 2010 | Appointment of Dr Michele Susanne Hill-Perkins as a director (2 pages) |
31 August 2010 | Director's details changed for Professor Yuti Chernajovsky on 22 July 2010 (2 pages) |
31 August 2010 | Appointment of Dr Michele Susanne Hill-Perkins as a director (2 pages) |
31 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Director's details changed for Professor Yuti Chernajovsky on 22 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Richard Wilbeck Bush on 22 July 2010 (2 pages) |
11 May 2010 | Termination of appointment of Laura Camurri as a director (1 page) |
11 May 2010 | Annual return made up to 22 July 2009 with a full list of shareholders (5 pages) |
11 May 2010 | Termination of appointment of Laura Camurri as a director (1 page) |
11 May 2010 | Annual return made up to 22 July 2009 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
5 October 2009 | Registered office address changed from C/O Laura Camurri 18 Walden Street Whitechapel London E1 2AN on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from C/O Laura Camurri 18 Walden Street Whitechapel London E1 2AN on 5 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from C/O Laura Camurri 18 Walden Street Whitechapel London E1 2AN on 5 October 2009 (2 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
6 April 2009 | Director appointed dr michael john capaldi (2 pages) |
6 April 2009 | Director appointed dr michael john capaldi (2 pages) |
11 March 2009 | Director appointed kathleen donna hackett (2 pages) |
11 March 2009 | Director appointed kathleen donna hackett (2 pages) |
21 January 2009 | Appointment terminate, director and secretary eileen janis anderson logged form (1 page) |
21 January 2009 | Appointment terminate, director and secretary eileen janis anderson logged form (1 page) |
1 September 2008 | Director appointed laura camurri (1 page) |
1 September 2008 | Director appointed laura camurri (1 page) |
22 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 29-30 fitzroy square london W1T 6LQ (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 29-30 fitzroy square london W1T 6LQ (1 page) |
12 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
12 February 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
20 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 22/07/07; full list of members (3 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
17 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 22/07/06; full list of members (3 pages) |
10 August 2006 | Location of register of members (1 page) |
10 August 2006 | Location of register of members (1 page) |
19 May 2006 | Registered 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 2006 | Registered 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 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
17 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
16 September 2005 | Return made up to 22/07/05; no change of members (7 pages) |
16 September 2005 | Return made up to 22/07/05; no change of members (7 pages) |
23 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
23 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
20 December 2004 | Nc inc already adjusted 30/03/04 (1 page) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
20 December 2004 | Nc inc already adjusted 30/03/04 (1 page) |
25 August 2004 | Return made up to 22/07/04; change of members (7 pages) |
25 August 2004 | Return made up to 22/07/04; change of members (7 pages) |
22 March 2004 | Ad 14/08/03-12/03/04 £ si [email protected]=5 £ ic 89/94 (2 pages) |
22 March 2004 | Ad 14/08/03-12/03/04 £ si [email protected]=5 £ ic 89/94 (2 pages) |
17 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
17 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
23 August 2003 | Ad 11/07/03-13/08/03 £ si [email protected] (2 pages) |
23 August 2003 | Ad 11/07/03-13/08/03 £ si [email protected] (2 pages) |
29 July 2003 | Ad 11/04/03-04/07/03 £ si [email protected]=8 £ ic 80/88 (2 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members
|
29 July 2003 | Return made up to 22/07/03; full list of members
|
29 July 2003 | Ad 11/04/03-04/07/03 £ si [email protected]=8 £ ic 80/88 (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: c/0 sussex place investment mngt 6-16 huntsworth mews, london NW1 6DD (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: c/0 sussex place investment mngt 6-16 huntsworth mews, london NW1 6DD (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
23 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Ad 04/11/02--------- £ si [email protected]=10 £ ic 70/80 (2 pages) |
29 January 2003 | Ad 04/11/02--------- £ si [email protected]=10 £ ic 70/80 (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
10 January 2003 | Ad 26/09/02--------- £ si [email protected]=41 £ ic 29/70 (2 pages) |
10 January 2003 | Statement of affairs (19 pages) |
10 January 2003 | Ad 26/09/02--------- £ si [email protected]=41 £ ic 29/70 (2 pages) |
10 January 2003 | Statement of affairs (19 pages) |
2 January 2003 | Ad 18/09/02--------- £ si [email protected]=28 £ ic 1/29 (2 pages) |
2 January 2003 | Ad 18/09/02--------- £ si [email protected]=28 £ ic 1/29 (2 pages) |
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
22 July 2002 | Incorporation (20 pages) |
22 July 2002 | Incorporation (20 pages) |