London
N1 9XW
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(13 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Mr Steven Charles Inchcoombe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Secretary Name | Frances Julie Niven |
---|---|
Status | Current |
Appointed | 30 November 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Harsh Jegadeesan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2024(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Campus 4 Crinan Street London N1 9XW |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Simon Neville Arden Leefe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2004) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | West Riddens Cuckfield Road Ansty Haywards Heath West Sussex RH17 5AJ |
Director Name | Brian Andrew Linden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2004) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Barnes London SW13 9RZ |
Director Name | Hans Peter Gangsted |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | Jaminstrasse 10 Kronberg D-61476 Germany |
Director Name | Petrus Wilhelmus Johannes Hendriks |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 10 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 March 2016) |
Role | Chief Executive Officer |
Country of Residence | Netherlands |
Correspondence Address | Schapendrift 5 3941 Bj Doorn Netherlands |
Director Name | Mr Stephen Brian Rimington |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lingfield Avenue Kingston Surrey KT1 2TL |
Secretary Name | Mr Stephen Brian Rimington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Lingfield Avenue Kingston Surrey KT1 2TL |
Secretary Name | Mrs Gabrielle Mary Williams Hamer |
---|---|
Status | Resigned |
Appointed | 03 March 2016(13 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 4 Crinan Street London N1 9XW |
Director Name | Gabrielle Mary Williams Hamer |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crinan Street London N1 9XW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | biomedcentral.com |
---|---|
Email address | [email protected] |
Telephone | 0800 3898136 |
Telephone region | Freephone |
Registered Address | The Campus 4 Crinan Street London N1 9XW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9.8m at €1 | Springer Science & Business Media Finance Bv 100.00% Ordinary |
---|---|
2 at £1 | Springer Science & Business Media Finance Bv 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | -£57,011,000 |
Current Liabilities | £104,575,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
30 November 2017 | Delivered on: 6 December 2017 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
---|---|
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
15 August 2016 | Delivered on: 15 August 2016 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 May 2015 | Delivered on: 11 May 2015 Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 May 2015 | Delivered on: 11 May 2015 Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
17 September 2013 | Delivered on: 26 September 2013 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 September 2013 | Delivered on: 26 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 June 2013 | Delivered on: 19 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 February 2021 | Delivered on: 26 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A sixth supplemental debenture, in connection with the thirteenth amendment to the credit agreement. Outstanding |
17 February 2021 | Delivered on: 26 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A sixth supplemental share charge, in connection with the thirteenth amendment to the credit agreement. Outstanding |
17 February 2021 | Delivered on: 26 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A confirmation of guarantee and security, in connection with the thirteenth amendment to the credit agreement. Outstanding |
31 October 2019 | Delivered on: 7 November 2019 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E1 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Confirmation of guarantee and security. Outstanding |
31 October 2019 | Delivered on: 5 November 2019 Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties, 1 Churchill Place, London, E14 5HP Classification: A registered charge Particulars: Fifth supplemental debenture. Outstanding |
31 October 2019 | Delivered on: 5 November 2019 Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties, 1 Churchill Place, London, E14 5HP Classification: A registered charge Particulars: Fifth supplemental share charge. Contains fixed charge(s). Contains negative pledge. Outstanding |
28 November 2018 | Delivered on: 4 December 2018 Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties Classification: A registered charge Outstanding |
28 November 2018 | Delivered on: 4 December 2018 Persons entitled: Barclays Bank PLC as Security Agent for Each of the Secured Parties Classification: A registered charge Outstanding |
30 November 2017 | Delivered on: 7 December 2017 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
22 May 2012 | Delivered on: 24 May 2012 Persons entitled: Bindmans LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of money from time to time standing in the credit of the account initially £81,600 plus vat of £16,320. Outstanding |
16 August 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
11 July 2023 | Director's details changed for Ms Rachel Elizabeth Jacobs on 2 June 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (28 pages) |
8 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
26 January 2022 | Director's details changed for Ms Rachel Elizabeth Jacobs on 25 January 2022 (2 pages) |
15 December 2021 | Termination of appointment of Gabrielle Mary Williams Hamer as a director on 30 November 2021 (1 page) |
14 December 2021 | Appointment of Frances Julie Niven as a secretary on 30 November 2021 (2 pages) |
10 December 2021 | Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 30 November 2021 (1 page) |
20 June 2021 | Full accounts made up to 31 December 2020 (28 pages) |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
26 February 2021 | Registration of charge 046834010016, created on 17 February 2021 (58 pages) |
26 February 2021 | Registration of charge 046834010017, created on 17 February 2021 (14 pages) |
26 February 2021 | Registration of charge 046834010018, created on 17 February 2021 (15 pages) |
21 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
13 May 2020 | Notification of Christiane Schoeller as a person with significant control on 6 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
7 November 2019 | Registration of charge 046834010015, created on 31 October 2019 (44 pages) |
5 November 2019 | Registration of charge 046834010013, created on 31 October 2019 (15 pages) |
5 November 2019 | Registration of charge 046834010014, created on 31 October 2019 (15 pages) |
17 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
4 December 2018 | Registration of charge 046834010011, created on 28 November 2018 (15 pages) |
4 December 2018 | Registration of charge 046834010012, created on 28 November 2018 (14 pages) |
19 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
1 August 2018 | Appointment of Gabrielle Mary Williams Hamer as a director on 23 July 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
7 December 2017 | Registration of charge 046834010010, created on 30 November 2017 (15 pages) |
7 December 2017 | Registration of charge 046834010010, created on 30 November 2017 (15 pages) |
6 December 2017 | Registration of charge 046834010009, created on 30 November 2017 (15 pages) |
6 December 2017 | Registration of charge 046834010009, created on 30 November 2017 (15 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 February 2017 | Registered office address changed from C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from C/O 6th Floor 236 Gray's Inn Road London WC1X 8HB to The Campus 4 Crinan Street London N1 9XW on 3 February 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 August 2016 | Registration of charge 046834010007, created on 15 August 2016 (15 pages) |
15 August 2016 | Registration of charge 046834010008, created on 15 August 2016 (15 pages) |
15 August 2016 | Registration of charge 046834010008, created on 15 August 2016 (15 pages) |
15 August 2016 | Registration of charge 046834010007, created on 15 August 2016 (15 pages) |
6 June 2016 | Director's details changed for Dr Ulrich Vest on 3 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Dr Ulrich Vest on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages) |
10 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 April 2016 | Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page) |
4 March 2016 | Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages) |
4 March 2016 | Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 May 2015 | Registration of charge 046834010005, created on 5 May 2015 (15 pages) |
11 May 2015 | Registration of charge 046834010005, created on 5 May 2015 (15 pages) |
11 May 2015 | Registration of charge 046834010006, created on 5 May 2015 (15 pages) |
11 May 2015 | Registration of charge 046834010005, created on 5 May 2015 (15 pages) |
11 May 2015 | Registration of charge 046834010006, created on 5 May 2015 (15 pages) |
11 May 2015 | Registration of charge 046834010006, created on 5 May 2015 (15 pages) |
15 April 2015 | Termination of appointment of Stephen Brian Rimington as a secretary on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Stephen Brian Rimington as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Stephen Brian Rimington as a secretary on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Stephen Brian Rimington as a director on 15 April 2015 (1 page) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 September 2013 | Registration of charge 046834010004 (34 pages) |
26 September 2013 | Registration of charge 046834010003 (26 pages) |
26 September 2013 | Registration of charge 046834010004 (34 pages) |
26 September 2013 | Registration of charge 046834010003 (26 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 June 2013 | Registration of charge 046834010002 (22 pages) |
19 June 2013 | Registration of charge 046834010002 (22 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (17 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (17 pages) |
4 March 2011 | Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Auditor's resignation (4 pages) |
3 February 2011 | Auditor's resignation (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 May 2010 | Full accounts made up to 31 December 2008 (14 pages) |
24 May 2010 | Full accounts made up to 31 December 2008 (14 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
2 November 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 November 2009 (1 page) |
15 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
15 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
14 August 2009 | Director and secretary appointed stephen brian rimington (1 page) |
14 August 2009 | Director and secretary appointed stephen brian rimington (1 page) |
21 April 2009 | Full accounts made up to 31 December 2007 (14 pages) |
21 April 2009 | Full accounts made up to 31 December 2007 (14 pages) |
20 March 2009 | Director's change of particulars / ulrich vest / 02/03/2009 (2 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / ulrich vest / 02/03/2009 (2 pages) |
22 October 2008 | Full accounts made up to 31 December 2006 (13 pages) |
22 October 2008 | Full accounts made up to 31 December 2006 (13 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
2 July 2007 | Memorandum and Articles of Association (17 pages) |
2 July 2007 | Memorandum and Articles of Association (17 pages) |
9 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
4 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
16 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
2 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
29 January 2005 | Resolutions
|
29 January 2005 | Resolutions
|
29 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
29 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
9 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | New director appointed (1 page) |
2 April 2004 | Return made up to 02/03/04; full list of members (10 pages) |
2 April 2004 | Return made up to 02/03/04; full list of members (10 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
25 September 2003 | Ad 15/09/03--------- eur si 9819600@1=9819600 eur ic 0/9819600 (2 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Eur nc 0/15000000 15/09/03 (1 page) |
25 September 2003 | Ad 15/09/03--------- eur si 9819600@1=9819600 eur ic 0/9819600 (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Eur nc 0/15000000 15/09/03 (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (4 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | New director appointed (4 pages) |
12 May 2003 | Resolutions
|
2 March 2003 | Incorporation (25 pages) |
2 March 2003 | Incorporation (25 pages) |