Company NameBioventix Plc
Company StatusActive
Company Number04923945
CategoryPublic Limited Company
Incorporation Date7 October 2003(20 years, 5 months ago)
Previous NameBioventix Limited

Business Activity

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

Directors

Director NamePeter Harrison
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleMedical Researcher
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Ian James Nicholson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(6 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Nicholas John McCooke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2014(10 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleBiotechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Bruce Edward Heath Hiscock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed02 August 2010(6 years, 10 months after company formation)
Appointment Duration13 years, 8 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameTristan Daryl Brittain-Dissont
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2008)
RoleCompany Director
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameMr Douglas William Armour
NationalityBritish
StatusResigned
Appointed26 January 2004(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameDr Kim Sze Tan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed29 September 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Timothy Cowper
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameMrs Treena Joan Turner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(8 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Websitewww.bioventix.com
Telephone01252 728001
Telephone regionAldershot

Location

Registered Address27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.5m at £0.05Springhill Bioventures Sdn. Bhd.
69.29%
Ordinary
1.000k at £0.05Mr Peter Harrison
19.80%
Ordinary
-OTHER
10.91%
-

Financials

Year2014
Turnover£4,333,221
Gross Profit£4,012,757
Net Worth£6,584,125
Cash£4,130,622
Current Liabilities£297,526

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Charges

4 May 2004Delivered 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 2004Delivered 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

Filing History

20 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2020Full accounts made up to 30 June 2020 (55 pages)
31 October 2020Second filing of a statement of capital following an allotment of shares on 28 January 2020
  • GBP 259,466.75
(7 pages)
22 October 2020Termination of appointment of Treena Joan Turner as a director on 16 October 2020 (1 page)
9 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
14 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 260,466.65
(3 pages)
2 July 2020Appointment of Mr Bruce Edward Heath Hiscock as a director on 1 July 2020 (2 pages)
8 April 2020Statement of capital following an allotment of shares on 8 April 2020
  • GBP 260,391.75
(3 pages)
30 January 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 259,466.75
  • ANNOTATION Clarification a second filed SH01 was registered on 31/10/2020
(4 pages)
13 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 November 2019Full accounts made up to 30 June 2019 (49 pages)
8 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
11 April 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 257,133.7
(3 pages)
7 February 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 257,083.7
(3 pages)
19 December 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2018Full accounts made up to 30 June 2018 (41 pages)
15 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
1 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 257,033.7
(3 pages)
2 January 2018Resolutions
  • RES13 ‐ That the company is unconditionally authorised for the purposes of section 551 of the companies act 2006. the company authorised to make market purchasers (within the meaning of section 693(4) of the companies act 2006). provided the requirements of the companies act 2006 are satisfied, of ordinary shares of £0.05 each; the maximum number authorised to be purchased is 509,865; the minimum price which may be paid for an ordinary shares is £0.05. 14/12/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2017Full accounts made up to 30 June 2017 (39 pages)
30 November 2017Full accounts made up to 30 June 2017 (39 pages)
19 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
18 October 2017Notification of a person with significant control statement (2 pages)
18 October 2017Notification of a person with significant control statement (2 pages)
6 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 256,933.7
(3 pages)
6 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 256,933.7
(3 pages)
6 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 November 2016Full accounts made up to 30 June 2016 (34 pages)
8 November 2016Full accounts made up to 30 June 2016 (34 pages)
7 October 2016Confirmation statement made on 7 October 2016 with no updates (3 pages)
7 October 2016Confirmation statement made on 7 October 2016 with no updates (3 pages)
22 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 254,932.8
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 254,932.8
(3 pages)
22 June 2016Register inspection address has been changed to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
22 June 2016Register inspection address has been changed to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
1 March 2016Director's details changed for Peter Harrison on 26 February 2016 (2 pages)
1 March 2016Director's details changed for Peter Harrison on 26 February 2016 (2 pages)
12 November 2015Full accounts made up to 30 June 2015 (28 pages)
12 November 2015Full accounts made up to 30 June 2015 (28 pages)
20 October 2015Annual return made up to 7 October 2015 no member list
Statement of capital on 2015-10-20
  • GBP 252,546.55
(5 pages)
20 October 2015Annual return made up to 7 October 2015 no member list
Statement of capital on 2015-10-20
  • GBP 252,546.55
(5 pages)
20 October 2015Annual return made up to 7 October 2015 no member list
Statement of capital on 2015-10-20
  • GBP 252,546.55
(5 pages)
16 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 252,546.55
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 252,546.55
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 252,546.55
(3 pages)
30 October 2014Full accounts made up to 30 June 2014 (28 pages)
30 October 2014Full accounts made up to 30 June 2014 (28 pages)
7 October 2014Annual return made up to 7 October 2014 no member list
Statement of capital on 2014-10-07
  • GBP 252,210.1
(5 pages)
7 October 2014Annual return made up to 7 October 2014 no member list
Statement of capital on 2014-10-07
  • GBP 252,210.1
(5 pages)
7 October 2014Annual return made up to 7 October 2014 no member list
Statement of capital on 2014-10-07
  • GBP 252,210.1
(5 pages)
20 March 2014Appointment of Mr Nicholas John Mccooke as a director (2 pages)
20 March 2014Appointment of Mr Nicholas John Mccooke as a director (2 pages)
10 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 252,210.1
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 252,210.1
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 251,889.8
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 251,889.8
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 251,889.8
(3 pages)
21 January 2014Termination of appointment of Kim Tan as a director (1 page)
21 January 2014Termination of appointment of Kim Tan as a director (1 page)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 October 2013Full accounts made up to 30 June 2013 (24 pages)
23 October 2013Full accounts made up to 30 June 2013 (24 pages)
8 October 2013Annual return made up to 7 October 2013 no member list (5 pages)
8 October 2013Annual return made up to 7 October 2013 no member list (5 pages)
8 October 2013Annual return made up to 7 October 2013 no member list (5 pages)
31 October 2012Full accounts made up to 30 June 2012 (22 pages)
31 October 2012Full accounts made up to 30 June 2012 (22 pages)
17 October 2012Annual return made up to 7 October 2012 no member list (16 pages)
17 October 2012Annual return made up to 7 October 2012 no member list (16 pages)
17 October 2012Annual return made up to 7 October 2012 no member list (16 pages)
20 March 2012Appointment of Treena Turner as a director (2 pages)
20 March 2012Appointment of Treena Turner as a director (2 pages)
12 January 2012Termination of appointment of Timothy Cowper as a director (1 page)
12 January 2012Termination of appointment of Timothy Cowper as a director (1 page)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Athorised to make market purchases 05/12/2011
(1 page)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Athorised to make market purchases 05/12/2011
(1 page)
18 November 2011Full accounts made up to 30 June 2011 (22 pages)
18 November 2011Full accounts made up to 30 June 2011 (22 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (16 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (16 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (16 pages)
18 May 2011Auditor's resignation (1 page)
18 May 2011Auditor's resignation (1 page)
21 March 2011Cancellation of shares. Statement of capital on 21 March 2011
  • GBP 252,500.00
(4 pages)
21 March 2011Cancellation of shares. Statement of capital on 21 March 2011
  • GBP 252,500.00
(4 pages)
1 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (17 pages)
1 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (17 pages)
1 December 2010Full accounts made up to 30 June 2010 (25 pages)
1 December 2010Full accounts made up to 30 June 2010 (25 pages)
1 December 2010Annual return made up to 7 October 2010 with a full list of shareholders (17 pages)
29 November 2010Director's details changed for Ian Nicholson on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Dr Kim Sze Tan on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Dr Kim Sze Tan on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Ian Nicholson on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Peter Harrison on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Ian Nicholson on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Peter Harrison on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Dr Kim Sze Tan on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Peter Harrison on 1 October 2009 (2 pages)
25 August 2010Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 25 August 2010 (2 pages)
25 August 2010Appointment of Cargil Management Services Limited as a secretary (3 pages)
25 August 2010Appointment of Cargil Management Services Limited as a secretary (3 pages)
25 August 2010Termination of appointment of Douglas Armour as a secretary (2 pages)
25 August 2010Termination of appointment of Douglas Armour as a secretary (2 pages)
17 March 2010Sub-division of shares on 9 March 2010 (5 pages)
17 March 2010Particulars of variation of rights attached to shares (3 pages)
17 March 2010Sub-division of shares on 9 March 2010 (5 pages)
17 March 2010Sub-division of shares on 9 March 2010 (5 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
17 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 10,100.00
(4 pages)
17 March 2010Change of share class name or designation (2 pages)
17 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 252,500.00
(4 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
17 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 252,500.00
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 10,100.00
(4 pages)
17 March 2010Change of share class name or designation (2 pages)
17 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 10,100.00
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 252,500.00
(4 pages)
17 March 2010Particulars of variation of rights attached to shares (3 pages)
15 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
15 March 2010Auditor's report (1 page)
15 March 2010Auditor's statement (1 page)
15 March 2010Certificate of re-registration from Private to Public Limited Company (1 page)
15 March 2010Certificate of re-registration from Private to Public Limited Company (1 page)
15 March 2010Balance Sheet (1 page)
15 March 2010Auditor's statement (1 page)
15 March 2010Re-registration of Memorandum and Articles (48 pages)
15 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
15 March 2010Auditor's report (1 page)
15 March 2010Balance Sheet (1 page)
15 March 2010Re-registration of Memorandum and Articles (48 pages)
15 March 2010Re-registration from a private company to a public company (5 pages)
15 March 2010Re-registration from a private company to a public company (5 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2010Appointment of Mr Timothy Cowper as a director (4 pages)
12 March 2010Change of share class name or designation (2 pages)
12 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 252,500
(4 pages)
12 March 2010Statement of company's objects (2 pages)
12 March 2010Director's details changed for Ian James Nicholson on 9 March 2010 (3 pages)
12 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalise £242400 09/03/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 March 2010Sub-division of shares on 9 March 2010 (5 pages)
12 March 2010Appointment of Mr Timothy Cowper as a director (4 pages)
12 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalise £242400 09/03/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 March 2010Statement of company's objects (2 pages)
12 March 2010Sub-division of shares on 9 March 2010 (5 pages)
12 March 2010Director's details changed for Ian James Nicholson on 9 March 2010 (3 pages)
12 March 2010Director's details changed for Dr Kim Sze Tan on 9 March 2010 (3 pages)
12 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 252,500
(4 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Sub-division of shares on 9 March 2010 (5 pages)
12 March 2010Director's details changed for Dr Kim Sze Tan on 9 March 2010 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Change of share class name or designation (2 pages)
12 March 2010Memorandum and Articles of Association (38 pages)
12 March 2010Director's details changed for Peter Harrison on 9 March 2010 (3 pages)
12 March 2010Particulars of variation of rights attached to shares (3 pages)
12 March 2010Director's details changed for Ian James Nicholson on 9 March 2010 (3 pages)
12 March 2010Particulars of variation of rights attached to shares (3 pages)
12 March 2010Director's details changed for Peter Harrison on 9 March 2010 (3 pages)
12 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 252,500
(4 pages)
12 March 2010Director's details changed for Peter Harrison on 9 March 2010 (3 pages)
12 March 2010Director's details changed for Dr Kim Sze Tan on 9 March 2010 (3 pages)
12 March 2010Memorandum and Articles of Association (38 pages)
11 March 2010Solvency statement dated 09/03/10 (1 page)
11 March 2010Statement of capital on 11 March 2010
  • GBP 252,500.00
(4 pages)
11 March 2010Resolutions
  • RES13 ‐ Cancellation of entire share premium account (£989,468.50) 09/03/2010
(4 pages)
11 March 2010Statement of capital on 11 March 2010
  • GBP 252,500.00
(4 pages)
11 March 2010Resolutions
  • RES13 ‐ Cancellation of entire share premium account (£989,468.50) 09/03/2010
(4 pages)
11 March 2010Statement by directors (1 page)
11 March 2010Solvency statement dated 09/03/10 (1 page)
11 March 2010Statement by directors (1 page)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
3 November 2009Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page)
5 October 2009Amended accounts made up to 30 June 2009 (7 pages)
5 October 2009Amended accounts made up to 30 June 2009 (7 pages)
10 September 2009Ad 29/06/09\gbp si 100@1=100\gbp ic 3750/3850\ (2 pages)
10 September 2009Ad 29/06/09\gbp si 100@1=100\gbp ic 3750/3850\ (2 pages)
2 September 2009Accounts for a small company made up to 30 June 2009 (8 pages)
2 September 2009Accounts for a small company made up to 30 June 2009 (8 pages)
11 December 2008Return made up to 07/10/08; full list of members (7 pages)
11 December 2008Appointment terminated director tristan brittain-dissont (1 page)
11 December 2008Director appointed kim sze tan (1 page)
11 December 2008Return made up to 07/10/08; full list of members (7 pages)
11 December 2008Director appointed kim sze tan (1 page)
11 December 2008Appointment terminated director tristan brittain-dissont (1 page)
5 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
5 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
18 October 2007Return made up to 07/10/07; full list of members (5 pages)
18 October 2007Return made up to 07/10/07; full list of members (5 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
2 October 2007Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
24 September 2007Accounts for a small company made up to 30 June 2007 (7 pages)
24 September 2007Accounts for a small company made up to 30 June 2007 (7 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
10 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
10 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
10 October 2006Return made up to 07/10/06; full list of members (5 pages)
10 October 2006Return made up to 07/10/06; full list of members (5 pages)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Secretary's particulars changed (1 page)
17 February 2006Return made up to 07/10/05; full list of members (7 pages)
17 February 2006Return made up to 07/10/05; full list of members (7 pages)
15 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
15 November 2005Accounts for a small company made up to 30 June 2005 (8 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 December 2004Secretary's particulars changed (1 page)
22 December 2004Secretary's particulars changed (1 page)
20 October 2004Return made up to 07/10/04; full list of members (9 pages)
20 October 2004Return made up to 07/10/04; full list of members (9 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
7 April 2004Conve 01/04/04 (1 page)
7 April 2004Conve 01/04/04 (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New director appointed (2 pages)
26 January 2004Ad 12/11/03--------- £ si 2871@1=2871 £ ic 879/3750 (3 pages)
26 January 2004Ad 12/11/03--------- £ si 2871@1=2871 £ ic 879/3750 (3 pages)
16 January 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
16 January 2004Ad 23/12/03--------- £ si 878@1=878 £ ic 1/879 (2 pages)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 January 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
16 January 2004Ad 23/12/03--------- £ si 878@1=878 £ ic 1/879 (2 pages)
16 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
7 October 2003Incorporation (15 pages)
7 October 2003Incorporation (15 pages)