Company NameStampdew Limited
Company StatusActive
Company Number04683401
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Ulrich Vest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(13 years after company formation)
Appointment Duration8 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Steven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Secretary NameFrances Julie Niven
StatusCurrent
Appointed30 November 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameHarsh Jegadeesan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2024(20 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Simon Neville Arden Leefe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2004)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressWest Riddens Cuckfield Road
Ansty
Haywards Heath
West Sussex
RH17 5AJ
Director NameBrian Andrew Linden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2004)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameHans Peter Gangsted
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed11 July 2003(4 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 June 2004)
RoleCompany Director
Correspondence AddressJaminstrasse 10
Kronberg D-61476
Germany
Director NamePetrus Wilhelmus Johannes Hendriks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNetherlands
StatusResigned
Appointed10 September 2003(6 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 03 March 2016)
RoleChief Executive Officer
Country of ResidenceNetherlands
Correspondence AddressSchapendrift 5
3941 Bj Doorn
Netherlands
Director NameMr Stephen Brian Rimington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Secretary NameMr Stephen Brian Rimington
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Secretary NameMrs Gabrielle Mary Williams Hamer
StatusResigned
Appointed03 March 2016(13 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address4 Crinan Street
London
N1 9XW
Director NameGabrielle Mary Williams Hamer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Crinan Street
London
N1 9XW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitebiomedcentral.com
Email address[email protected]
Telephone0800 3898136
Telephone regionFreephone

Location

Registered AddressThe Campus
4 Crinan Street
London
N1 9XW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.8m at €1Springer Science & Business Media Finance Bv
100.00%
Ordinary
2 at £1Springer Science & Business Media Finance Bv
0.00%
Ordinary 1

Financials

Year2014
Net Worth-£57,011,000
Current Liabilities£104,575,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

30 November 2017Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2012Delivered 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

Filing History

16 August 2023Full accounts made up to 31 December 2022 (29 pages)
11 July 2023Director's details changed for Ms Rachel Elizabeth Jacobs on 2 June 2023 (2 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (28 pages)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
26 January 2022Director's details changed for Ms Rachel Elizabeth Jacobs on 25 January 2022 (2 pages)
15 December 2021Termination of appointment of Gabrielle Mary Williams Hamer as a director on 30 November 2021 (1 page)
14 December 2021Appointment of Frances Julie Niven as a secretary on 30 November 2021 (2 pages)
10 December 2021Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 30 November 2021 (1 page)
20 June 2021Full accounts made up to 31 December 2020 (28 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
26 February 2021Registration of charge 046834010016, created on 17 February 2021 (58 pages)
26 February 2021Registration of charge 046834010017, created on 17 February 2021 (14 pages)
26 February 2021Registration of charge 046834010018, created on 17 February 2021 (15 pages)
21 July 2020Full accounts made up to 31 December 2019 (27 pages)
13 May 2020Notification of Christiane Schoeller as a person with significant control on 6 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
7 November 2019Registration of charge 046834010015, created on 31 October 2019 (44 pages)
5 November 2019Registration of charge 046834010013, created on 31 October 2019 (15 pages)
5 November 2019Registration of charge 046834010014, created on 31 October 2019 (15 pages)
17 June 2019Full accounts made up to 31 December 2018 (23 pages)
11 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
4 December 2018Registration of charge 046834010011, created on 28 November 2018 (15 pages)
4 December 2018Registration of charge 046834010012, created on 28 November 2018 (14 pages)
19 October 2018Full accounts made up to 31 December 2017 (24 pages)
1 August 2018Appointment of Gabrielle Mary Williams Hamer as a director on 23 July 2018 (2 pages)
8 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
7 December 2017Registration of charge 046834010010, created on 30 November 2017 (15 pages)
7 December 2017Registration of charge 046834010010, created on 30 November 2017 (15 pages)
6 December 2017Registration of charge 046834010009, created on 30 November 2017 (15 pages)
6 December 2017Registration of charge 046834010009, created on 30 November 2017 (15 pages)
9 August 2017Full accounts made up to 31 December 2016 (27 pages)
9 August 2017Full accounts made up to 31 December 2016 (27 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 February 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
15 August 2016Registration of charge 046834010007, created on 15 August 2016 (15 pages)
15 August 2016Registration of charge 046834010008, created on 15 August 2016 (15 pages)
15 August 2016Registration of charge 046834010008, created on 15 August 2016 (15 pages)
15 August 2016Registration of charge 046834010007, created on 15 August 2016 (15 pages)
6 June 2016Director's details changed for Dr Ulrich Vest on 3 June 2016 (2 pages)
6 June 2016Director's details changed for Dr Ulrich Vest on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Steven Charles Inchcoombe on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016 (2 pages)
10 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • EUR 9,819,600
  • GBP 2
(7 pages)
10 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • EUR 9,819,600
  • GBP 2
(7 pages)
29 April 2016Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Steven Charles Inchcoombe as a director on 29 April 2016 (2 pages)
11 March 2016Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016 (1 page)
4 March 2016Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages)
4 March 2016Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 3 March 2016 (2 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • EUR 9,819,600
  • GBP 2
(5 pages)
3 March 2016Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 (1 page)
3 March 2016Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • EUR 9,819,600
  • GBP 2
(5 pages)
3 March 2016Appointment of Mrs Rachel Elizabeth Jacobs as a director on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Petrus Wilhelmus Johannes Hendriks as a director on 3 March 2016 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
3 July 2015Full accounts made up to 31 December 2014 (16 pages)
11 May 2015Registration of charge 046834010005, created on 5 May 2015 (15 pages)
11 May 2015Registration of charge 046834010005, created on 5 May 2015 (15 pages)
11 May 2015Registration of charge 046834010006, created on 5 May 2015 (15 pages)
11 May 2015Registration of charge 046834010005, created on 5 May 2015 (15 pages)
11 May 2015Registration of charge 046834010006, created on 5 May 2015 (15 pages)
11 May 2015Registration of charge 046834010006, created on 5 May 2015 (15 pages)
15 April 2015Termination of appointment of Stephen Brian Rimington as a secretary on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Stephen Brian Rimington as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Stephen Brian Rimington as a secretary on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Stephen Brian Rimington as a director on 15 April 2015 (1 page)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • EUR 9,819,600
  • GBP 2
(7 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • EUR 9,819,600
  • GBP 2
(7 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • EUR 9,819,600
  • GBP 2
(7 pages)
27 October 2014Full accounts made up to 31 December 2013 (18 pages)
27 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • EUR 9,819,600
  • GBP 2
(7 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • EUR 9,819,600
  • GBP 2
(7 pages)
3 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • EUR 9,819,600
  • GBP 2
(7 pages)
26 September 2013Registration of charge 046834010004 (34 pages)
26 September 2013Registration of charge 046834010003 (26 pages)
26 September 2013Registration of charge 046834010004 (34 pages)
26 September 2013Registration of charge 046834010003 (26 pages)
2 September 2013Full accounts made up to 31 December 2012 (16 pages)
2 September 2013Full accounts made up to 31 December 2012 (16 pages)
19 June 2013Registration of charge 046834010002 (22 pages)
19 June 2013Registration of charge 046834010002 (22 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
24 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
14 February 2012Full accounts made up to 31 December 2010 (17 pages)
14 February 2012Full accounts made up to 31 December 2010 (17 pages)
4 March 2011Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL United Kingdom on 4 March 2011 (1 page)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
4 March 2011Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 6Th Floor 236 Gray's Inn Road London WC1X 8HL United Kingdom on 4 March 2011 (1 page)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
3 February 2011Auditor's resignation (4 pages)
3 February 2011Auditor's resignation (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2008 (14 pages)
24 May 2010Full accounts made up to 31 December 2008 (14 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2
  • EUR 9,819,600
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2
  • EUR 9,819,600
(4 pages)
15 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 November 2009 (1 page)
15 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
15 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
14 August 2009Director and secretary appointed stephen brian rimington (1 page)
14 August 2009Director and secretary appointed stephen brian rimington (1 page)
21 April 2009Full accounts made up to 31 December 2007 (14 pages)
21 April 2009Full accounts made up to 31 December 2007 (14 pages)
20 March 2009Director's change of particulars / ulrich vest / 02/03/2009 (2 pages)
20 March 2009Return made up to 02/03/09; full list of members (4 pages)
20 March 2009Return made up to 02/03/09; full list of members (4 pages)
20 March 2009Director's change of particulars / ulrich vest / 02/03/2009 (2 pages)
22 October 2008Full accounts made up to 31 December 2006 (13 pages)
22 October 2008Full accounts made up to 31 December 2006 (13 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
2 July 2007Memorandum and Articles of Association (17 pages)
2 July 2007Memorandum and Articles of Association (17 pages)
9 March 2007Return made up to 02/03/07; full list of members (2 pages)
9 March 2007Return made up to 02/03/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 April 2006Full accounts made up to 31 December 2004 (13 pages)
5 April 2006Full accounts made up to 31 December 2004 (13 pages)
13 March 2006Return made up to 02/03/06; full list of members (2 pages)
13 March 2006Return made up to 02/03/06; full list of members (2 pages)
4 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 March 2005Return made up to 02/03/05; full list of members (3 pages)
16 March 2005Return made up to 02/03/05; full list of members (3 pages)
2 February 2005Full accounts made up to 31 December 2003 (15 pages)
2 February 2005Full accounts made up to 31 December 2003 (15 pages)
29 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
9 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (1 page)
2 April 2004Return made up to 02/03/04; full list of members (10 pages)
2 April 2004Return made up to 02/03/04; full list of members (10 pages)
25 September 2003Registered office changed on 25/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
25 September 2003Ad 15/09/03--------- eur si 9819600@1=9819600 eur ic 0/9819600 (2 pages)
25 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
25 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2003Eur nc 0/15000000 15/09/03 (1 page)
25 September 2003Ad 15/09/03--------- eur si 9819600@1=9819600 eur ic 0/9819600 (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2003Eur nc 0/15000000 15/09/03 (1 page)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (4 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2003New director appointed (4 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2003Incorporation (25 pages)
2 March 2003Incorporation (25 pages)