London
W1W 8DH
Director Name | Mr Ian James Nicholson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Nicholas John McCooke |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2014(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Biotechnology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Bruce Edward Heath Hiscock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2010(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Tristan Daryl Brittain-Dissont |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Secretary Name | Mr Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Dr Kim Sze Tan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Timothy Cowper |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mrs Treena Joan Turner |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 October 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | www.bioventix.com |
---|---|
Telephone | 01252 728001 |
Telephone region | Aldershot |
Registered Address | 27-28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.5m at £0.05 | Springhill Bioventures Sdn. Bhd. 69.29% Ordinary |
---|---|
1.000k at £0.05 | Mr Peter Harrison 19.80% Ordinary |
- | OTHER 10.91% - |
Year | 2014 |
---|---|
Turnover | £4,333,221 |
Gross Profit | £4,012,757 |
Net Worth | £6,584,125 |
Cash | £4,130,622 |
Current Liabilities | £297,526 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
4 May 2004 | Delivered on: 8 May 2004 Satisfied on: 11 March 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 6 & 7 romans business park east street farnham t/nos SY679575 & SY680815. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
4 May 2004 | Delivered on: 6 May 2004 Satisfied on: 11 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 January 2021 | Resolutions
|
---|---|
10 November 2020 | Full accounts made up to 30 June 2020 (55 pages) |
31 October 2020 | Second filing of a statement of capital following an allotment of shares on 28 January 2020
|
22 October 2020 | Termination of appointment of Treena Joan Turner as a director on 16 October 2020 (1 page) |
9 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
14 July 2020 | Statement of capital following an allotment of shares on 13 July 2020
|
2 July 2020 | Appointment of Mr Bruce Edward Heath Hiscock as a director on 1 July 2020 (2 pages) |
8 April 2020 | Statement of capital following an allotment of shares on 8 April 2020
|
30 January 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
13 January 2020 | Resolutions
|
20 November 2019 | Full accounts made up to 30 June 2019 (49 pages) |
8 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 11 April 2019
|
7 February 2019 | Statement of capital following an allotment of shares on 4 February 2019
|
19 December 2018 | Resolutions
|
15 November 2018 | Full accounts made up to 30 June 2018 (41 pages) |
15 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
1 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
2 January 2018 | Resolutions
|
30 November 2017 | Full accounts made up to 30 June 2017 (39 pages) |
30 November 2017 | Full accounts made up to 30 June 2017 (39 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
18 October 2017 | Notification of a person with significant control statement (2 pages) |
18 October 2017 | Notification of a person with significant control statement (2 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
8 November 2016 | Full accounts made up to 30 June 2016 (34 pages) |
8 November 2016 | Full accounts made up to 30 June 2016 (34 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with no updates (3 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
22 June 2016 | Register inspection address has been changed to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
22 June 2016 | Register inspection address has been changed to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page) |
1 March 2016 | Director's details changed for Peter Harrison on 26 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Peter Harrison on 26 February 2016 (2 pages) |
12 November 2015 | Full accounts made up to 30 June 2015 (28 pages) |
12 November 2015 | Full accounts made up to 30 June 2015 (28 pages) |
20 October 2015 | Annual return made up to 7 October 2015 no member list Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 7 October 2015 no member list Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 7 October 2015 no member list Statement of capital on 2015-10-20
|
16 December 2014 | Resolutions
|
19 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
30 October 2014 | Full accounts made up to 30 June 2014 (28 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (28 pages) |
7 October 2014 | Annual return made up to 7 October 2014 no member list Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 no member list Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 no member list Statement of capital on 2014-10-07
|
20 March 2014 | Appointment of Mr Nicholas John Mccooke as a director (2 pages) |
20 March 2014 | Appointment of Mr Nicholas John Mccooke as a director (2 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
21 January 2014 | Termination of appointment of Kim Tan as a director (1 page) |
21 January 2014 | Termination of appointment of Kim Tan as a director (1 page) |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
23 October 2013 | Full accounts made up to 30 June 2013 (24 pages) |
23 October 2013 | Full accounts made up to 30 June 2013 (24 pages) |
8 October 2013 | Annual return made up to 7 October 2013 no member list (5 pages) |
8 October 2013 | Annual return made up to 7 October 2013 no member list (5 pages) |
8 October 2013 | Annual return made up to 7 October 2013 no member list (5 pages) |
31 October 2012 | Full accounts made up to 30 June 2012 (22 pages) |
31 October 2012 | Full accounts made up to 30 June 2012 (22 pages) |
17 October 2012 | Annual return made up to 7 October 2012 no member list (16 pages) |
17 October 2012 | Annual return made up to 7 October 2012 no member list (16 pages) |
17 October 2012 | Annual return made up to 7 October 2012 no member list (16 pages) |
20 March 2012 | Appointment of Treena Turner as a director (2 pages) |
20 March 2012 | Appointment of Treena Turner as a director (2 pages) |
12 January 2012 | Termination of appointment of Timothy Cowper as a director (1 page) |
12 January 2012 | Termination of appointment of Timothy Cowper as a director (1 page) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
18 November 2011 | Full accounts made up to 30 June 2011 (22 pages) |
18 November 2011 | Full accounts made up to 30 June 2011 (22 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (16 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (16 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (16 pages) |
18 May 2011 | Auditor's resignation (1 page) |
18 May 2011 | Auditor's resignation (1 page) |
21 March 2011 | Cancellation of shares. Statement of capital on 21 March 2011
|
21 March 2011 | Cancellation of shares. Statement of capital on 21 March 2011
|
1 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (17 pages) |
1 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (17 pages) |
1 December 2010 | Full accounts made up to 30 June 2010 (25 pages) |
1 December 2010 | Full accounts made up to 30 June 2010 (25 pages) |
1 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (17 pages) |
29 November 2010 | Director's details changed for Ian Nicholson on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Dr Kim Sze Tan on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Dr Kim Sze Tan on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Ian Nicholson on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Peter Harrison on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Ian Nicholson on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Peter Harrison on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Dr Kim Sze Tan on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Peter Harrison on 1 October 2009 (2 pages) |
25 August 2010 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 25 August 2010 (2 pages) |
25 August 2010 | Appointment of Cargil Management Services Limited as a secretary (3 pages) |
25 August 2010 | Appointment of Cargil Management Services Limited as a secretary (3 pages) |
25 August 2010 | Termination of appointment of Douglas Armour as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Douglas Armour as a secretary (2 pages) |
17 March 2010 | Sub-division of shares on 9 March 2010 (5 pages) |
17 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
17 March 2010 | Sub-division of shares on 9 March 2010 (5 pages) |
17 March 2010 | Sub-division of shares on 9 March 2010 (5 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
17 March 2010 | Change of share class name or designation (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
17 March 2010 | Resolutions
|
17 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
17 March 2010 | Change of share class name or designation (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
17 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Auditor's report (1 page) |
15 March 2010 | Auditor's statement (1 page) |
15 March 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 March 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 March 2010 | Balance Sheet (1 page) |
15 March 2010 | Auditor's statement (1 page) |
15 March 2010 | Re-registration of Memorandum and Articles (48 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Auditor's report (1 page) |
15 March 2010 | Balance Sheet (1 page) |
15 March 2010 | Re-registration of Memorandum and Articles (48 pages) |
15 March 2010 | Re-registration from a private company to a public company (5 pages) |
15 March 2010 | Re-registration from a private company to a public company (5 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2010 | Appointment of Mr Timothy Cowper as a director (4 pages) |
12 March 2010 | Change of share class name or designation (2 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
12 March 2010 | Statement of company's objects (2 pages) |
12 March 2010 | Director's details changed for Ian James Nicholson on 9 March 2010 (3 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Sub-division of shares on 9 March 2010 (5 pages) |
12 March 2010 | Appointment of Mr Timothy Cowper as a director (4 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Statement of company's objects (2 pages) |
12 March 2010 | Sub-division of shares on 9 March 2010 (5 pages) |
12 March 2010 | Director's details changed for Ian James Nicholson on 9 March 2010 (3 pages) |
12 March 2010 | Director's details changed for Dr Kim Sze Tan on 9 March 2010 (3 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2010 | Sub-division of shares on 9 March 2010 (5 pages) |
12 March 2010 | Director's details changed for Dr Kim Sze Tan on 9 March 2010 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2010 | Change of share class name or designation (2 pages) |
12 March 2010 | Memorandum and Articles of Association (38 pages) |
12 March 2010 | Director's details changed for Peter Harrison on 9 March 2010 (3 pages) |
12 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
12 March 2010 | Director's details changed for Ian James Nicholson on 9 March 2010 (3 pages) |
12 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
12 March 2010 | Director's details changed for Peter Harrison on 9 March 2010 (3 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
12 March 2010 | Director's details changed for Peter Harrison on 9 March 2010 (3 pages) |
12 March 2010 | Director's details changed for Dr Kim Sze Tan on 9 March 2010 (3 pages) |
12 March 2010 | Memorandum and Articles of Association (38 pages) |
11 March 2010 | Solvency statement dated 09/03/10 (1 page) |
11 March 2010 | Statement of capital on 11 March 2010
|
11 March 2010 | Resolutions
|
11 March 2010 | Statement of capital on 11 March 2010
|
11 March 2010 | Resolutions
|
11 March 2010 | Statement by directors (1 page) |
11 March 2010 | Solvency statement dated 09/03/10 (1 page) |
11 March 2010 | Statement by directors (1 page) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page) |
5 October 2009 | Amended accounts made up to 30 June 2009 (7 pages) |
5 October 2009 | Amended accounts made up to 30 June 2009 (7 pages) |
10 September 2009 | Ad 29/06/09\gbp si 100@1=100\gbp ic 3750/3850\ (2 pages) |
10 September 2009 | Ad 29/06/09\gbp si 100@1=100\gbp ic 3750/3850\ (2 pages) |
2 September 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
2 September 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
11 December 2008 | Return made up to 07/10/08; full list of members (7 pages) |
11 December 2008 | Appointment terminated director tristan brittain-dissont (1 page) |
11 December 2008 | Director appointed kim sze tan (1 page) |
11 December 2008 | Return made up to 07/10/08; full list of members (7 pages) |
11 December 2008 | Director appointed kim sze tan (1 page) |
11 December 2008 | Appointment terminated director tristan brittain-dissont (1 page) |
5 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
5 November 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Return made up to 07/10/07; full list of members (5 pages) |
18 October 2007 | Return made up to 07/10/07; full list of members (5 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
24 September 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
24 September 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
10 November 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
10 November 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (5 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (5 pages) |
28 July 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Return made up to 07/10/05; full list of members (7 pages) |
17 February 2006 | Return made up to 07/10/05; full list of members (7 pages) |
15 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
15 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 December 2004 | Secretary's particulars changed (1 page) |
22 December 2004 | Secretary's particulars changed (1 page) |
20 October 2004 | Return made up to 07/10/04; full list of members (9 pages) |
20 October 2004 | Return made up to 07/10/04; full list of members (9 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Conve 01/04/04 (1 page) |
7 April 2004 | Conve 01/04/04 (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
26 January 2004 | Ad 12/11/03--------- £ si 2871@1=2871 £ ic 879/3750 (3 pages) |
26 January 2004 | Ad 12/11/03--------- £ si 2871@1=2871 £ ic 879/3750 (3 pages) |
16 January 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
16 January 2004 | Ad 23/12/03--------- £ si 878@1=878 £ ic 1/879 (2 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
16 January 2004 | Ad 23/12/03--------- £ si 878@1=878 £ ic 1/879 (2 pages) |
16 January 2004 | Resolutions
|
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
7 October 2003 | Incorporation (15 pages) |
7 October 2003 | Incorporation (15 pages) |