Company NameCambridge Nutritional Sciences Plc
Company StatusActive
Company Number05017761
CategoryPublic Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Previous NamesQuintessentially English Plc and Omega Diagnostics Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jagdeep Singh Grewal
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameMr Jeremy Howard Millard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDr Simon Gordon Douglas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameMrs Carolyn Ann Rand
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(19 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 Fleet Place
London
EC4M 7WS
Secretary NameMs Charlene Roderman
StatusCurrent
Appointed07 March 2024(20 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NamePeter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameGraham Basil Ashley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Netherfield
Thundersley
Benfleet
Essex
SS7 1TY
Director NameMr Robert Michael Coe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Firecrest Drive
Hampstead
London
NW3 7ND
Director NameMr Michael Stephen Gurner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Moor Park Road
Northwood
Middlesex
HA6 2DL
Secretary NameMr Robert Michael Coe
NationalityBritish
StatusResigned
Appointed25 February 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Firecrest Drive
Hampstead
London
NW3 7ND
Director NameMr David Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(2 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameMr Andrew William Shepherd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(2 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bryanston Drive
Dollar
Clackmannanshire
FK14 7EF
Scotland
Director NameMr Kieron Antony Harbinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(2 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdalanish 35a Fountain Road
Bridge Of Allan
Stirling
FK9 4AU
Scotland
Secretary NameMr Kieron Antony Harbinson
NationalityBritish
StatusResigned
Appointed19 September 2006(2 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOmega House Hillfoots Business Village
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameDr Michael Strachan Walker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGracelands
Church Lane Wilburton
Ely
Cambridgeshire
CB6 3RQ
Director NameMr Geoffrey James Gower
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Henry Crabb Road
Littleport
Cambridgeshire
CB6 1SE
Director NameMr William Edward Rhodes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2013(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOmega House Hillfoots Business Village
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Colin King
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(11 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2022)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameDr Simon Gordon Douglas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2021(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameMr Christopher Paul Lea
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2021(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2023)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1 Fleet Place
London
EC4M 7WS
Secretary NameMr Christopher Paul Lea
StatusResigned
Appointed30 August 2021(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2023)
RoleCompany Director
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitewww.omegadiagnostics.com
Telephone01259 763030
Telephone regionAlloa

Location

Registered Address1 Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£11,262,898
Gross Profit£7,052,993
Net Worth£3,614,602
Cash£160,693
Current Liabilities£2,551,798

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

7 November 2006Delivered on: 10 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

28 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Name change 06/09/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2023Group of companies' accounts made up to 31 March 2023 (87 pages)
13 September 2023Company name changed omega diagnostics group PLC\certificate issued on 13/09/23
  • RES15 ‐ Change company name resolution on 2023-09-06
(3 pages)
13 September 2023Change of name notice (2 pages)
31 August 2023Termination of appointment of Christopher Paul Lea as a secretary on 21 August 2023 (1 page)
31 August 2023Termination of appointment of Christopher Paul Lea as a director on 21 August 2023 (1 page)
31 August 2023Appointment of Mrs Carolyn Ann Rand as a director on 17 August 2023 (2 pages)
23 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
3 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2022Group of companies' accounts made up to 31 March 2022 (84 pages)
21 June 2022Statement of capital following an allotment of shares on 8 June 2022
  • GBP 10,616,617.735
(3 pages)
15 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2022Statement of capital following an allotment of shares on 9 May 2022
  • GBP 10,416,506.695
(3 pages)
14 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2022Termination of appointment of William Edward Rhodes as a director on 28 February 2022 (1 page)
3 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
2 February 2022Second filing for the termination of Colin King as a director (3 pages)
28 January 2022Termination of appointment of Colin King as a director on 18 January 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 02.02.2022.
(2 pages)
9 November 2021Statement of capital following an allotment of shares on 9 November 2021
  • GBP 8,416,506.695
(3 pages)
27 October 2021Statement of capital following an allotment of shares on 27 October 2021
  • GBP 8,415,506.695
(3 pages)
1 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2021Termination of appointment of Kieron Antony Harbinson as a director on 30 August 2021 (1 page)
2 September 2021Appointment of Mr Christopher Paul Lea as a secretary on 30 August 2021 (2 pages)
2 September 2021Termination of appointment of Kieron Antony Harbinson as a secretary on 30 August 2021 (1 page)
2 September 2021Appointment of Mr Christopher Paul Lea as a director on 30 August 2021 (2 pages)
11 August 2021Group of companies' accounts made up to 31 March 2021 (80 pages)
23 June 2021Appointment of Dr Simon Gorgon Douglas as a director on 11 February 2021 (2 pages)
10 May 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 8,414,506.695
(3 pages)
30 April 2021Statement of capital following an allotment of shares on 29 April 2021
  • GBP 8,412,941.495
(3 pages)
9 April 2021Statement of capital following an allotment of shares on 9 April 2021
  • GBP 8,412,002.375
(3 pages)
1 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 8,400,002.375
(3 pages)
26 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 8,399,415.455
(3 pages)
1 March 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 8,398,319.815
(3 pages)
19 February 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 8,379,537.215
(4 pages)
9 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 8,311,896.695
(3 pages)
4 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 8,309,896.695
(3 pages)
28 January 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 8,309,230.055
(3 pages)
21 January 2021Statement of capital following an allotment of shares on 15 January 2021
  • GBP 8,308,447.455
(3 pages)
21 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
17 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 8,307,195.295
(3 pages)
11 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 8,306,138.815
(3 pages)
8 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 8,304,182.335
(3 pages)
2 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 8,303,791.055
(3 pages)
20 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 8,295,378.095
(3 pages)
20 November 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 8,301,051.935
(3 pages)
13 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 8,289,378.095
(3 pages)
9 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 8,278,343.495
(3 pages)
30 October 2020Statement of capital following an allotment of shares on 27 October 2020
  • GBP 8,271,456.655
(3 pages)
20 October 2020Statement of capital following an allotment of shares on 20 October 2020
  • GBP 8,269,456.655
(4 pages)
19 October 2020Statement of capital following an allotment of shares on 9 October 2020
  • GBP 8,257,856.655
(3 pages)
29 September 2020Statement of capital following an allotment of shares on 22 September 2020
  • GBP 8,256,334.94
(6 pages)
25 September 2020Statement of capital following an allotment of shares on 18 September 2020
  • GBP 8,248,934.94
(5 pages)
24 September 2020Group of companies' accounts made up to 31 March 2020 (68 pages)
15 September 2020Statement of capital following an allotment of shares on 7 September 2020
  • GBP 8,247,334.94
(5 pages)
9 September 2020Statement of capital following an allotment of shares on 2 September 2020
  • GBP 8,243,334.94
(5 pages)
5 September 2020Statement of capital following an allotment of shares on 25 August 2020
  • GBP 8,237,494.94
(5 pages)
17 August 2020Statement of capital following an allotment of shares on 30 July 2020
  • GBP 8,237,334.94
(5 pages)
4 August 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 8,235,334.94
(5 pages)
24 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 7,434,704.935
(5 pages)
12 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 7,134,090.94
(5 pages)
10 June 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 7,128,290.94
(5 pages)
10 June 2020Statement of capital following an allotment of shares on 13 May 2020
  • GBP 7,131,290.94
(5 pages)
5 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 7,132,290.94
(5 pages)
5 June 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 7,124,690.935
(5 pages)
27 January 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 7,124,690.94
(5 pages)
22 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
1 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 7,121,490.94
(5 pages)
21 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2019Group of companies' accounts made up to 31 March 2019 (68 pages)
27 March 2019Notification of a person with significant control statement (3 pages)
22 March 2019Second filing of Confirmation Statement dated 16/01/2019 (13 pages)
20 March 2019Second filing for the appointment of Mr Jeremy Howard Millard as a director (6 pages)
4 March 2019Appointment of Mr Jeremy Howard Miller as a director on 1 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2019.
(3 pages)
7 February 2019Second filing of Confirmation Statement dated 16/01/2019 (13 pages)
24 January 2019Confirmation statement made on 16 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc) was registered on 06/02/2018 and 22/03/2019.
(5 pages)
10 December 2018Termination of appointment of David Eric Evans as a director on 10 December 2018 (1 page)
9 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 September 2018Group of companies' accounts made up to 31 March 2018 (64 pages)
26 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
22 December 2017Termination of appointment of Andrew William Shepherd as a director on 14 December 2017 (1 page)
22 December 2017Termination of appointment of Andrew William Shepherd as a director on 14 December 2017 (1 page)
14 November 2017Registered office address changed from One London Wall London EC2Y 5AB to 1 Fleet Place London EC4M 7WS on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from One London Wall London EC2Y 5AB to 1 Fleet Place London EC4M 7WS on 14 November 2017 (2 pages)
16 October 2017Group of companies' accounts made up to 31 March 2017 (64 pages)
16 October 2017Group of companies' accounts made up to 31 March 2017 (64 pages)
28 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 6,187,573.16
(5 pages)
28 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 6,187,573.16
(5 pages)
12 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 6,184,573.16
(8 pages)
1 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 6,184,573.16
(8 pages)
24 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
1 October 2016Group of companies' accounts made up to 31 March 2016 (66 pages)
1 October 2016Group of companies' accounts made up to 31 March 2016 (66 pages)
2 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 January 2016Annual return made up to 16 January 2016 no member list
Statement of capital on 2016-01-26
  • GBP 5,459,037.52
(9 pages)
26 January 2016Annual return made up to 16 January 2016 no member list
Statement of capital on 2016-01-26
  • GBP 5,459,037.52
(9 pages)
11 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 September 2015Group of companies' accounts made up to 31 March 2015 (64 pages)
29 September 2015Group of companies' accounts made up to 31 March 2015 (64 pages)
17 August 2015Appointment of Mr Colin King as a director on 3 August 2015 (2 pages)
17 August 2015Appointment of Mr Colin King as a director on 3 August 2015 (2 pages)
17 August 2015Appointment of Mr Colin King as a director on 3 August 2015 (2 pages)
27 January 2015Annual return made up to 16 January 2015 no member list
Statement of capital on 2015-01-27
  • GBP 5,459,037.52
(8 pages)
27 January 2015Annual return made up to 16 January 2015 no member list
Statement of capital on 2015-01-27
  • GBP 5,459,037.52
(8 pages)
11 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2014Group of companies' accounts made up to 31 March 2014 (68 pages)
19 August 2014Group of companies' accounts made up to 31 March 2014 (68 pages)
4 February 2014Annual return made up to 16 January 2014 no member list
Statement of capital on 2014-02-04
  • GBP 5,459,037.52
(8 pages)
4 February 2014Annual return made up to 16 January 2014 no member list
Statement of capital on 2014-02-04
  • GBP 5,459,037.52
(8 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 August 2013Group of companies' accounts made up to 31 March 2013 (65 pages)
19 August 2013Group of companies' accounts made up to 31 March 2013 (65 pages)
8 July 2013Termination of appointment of Michael Gurner as a director (1 page)
8 July 2013Termination of appointment of Michael Gurner as a director (1 page)
18 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 5,459,037.500
(6 pages)
18 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 5,459,037.500
(6 pages)
18 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 May 2013Appointment of Mr William Edward Rhodes as a director (2 pages)
3 May 2013Appointment of Mr William Edward Rhodes as a director (2 pages)
4 February 2013Annual return made up to 16 January 2013 no member list (7 pages)
4 February 2013Annual return made up to 16 January 2013 no member list (7 pages)
1 February 2013Director's details changed for Mr David Eric Evans on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr David Eric Evans on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr David Eric Evans on 1 February 2013 (2 pages)
10 September 2012Group of companies' accounts made up to 31 March 2012 (75 pages)
10 September 2012Group of companies' accounts made up to 31 March 2012 (75 pages)
6 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2012Termination of appointment of Geoffrey Gower as a director (1 page)
4 April 2012Termination of appointment of Geoffrey Gower as a director (1 page)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (18 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (18 pages)
29 September 2011Group of companies' accounts made up to 31 March 2011 (70 pages)
29 September 2011Group of companies' accounts made up to 31 March 2011 (70 pages)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 August 2011Appointment of Mr Jagdeep Grewal as a director (2 pages)
25 August 2011Appointment of Mr Jagdeep Grewal as a director (2 pages)
31 January 2011Annual return made up to 16 January 2011 with bulk list of shareholders (18 pages)
31 January 2011Secretary's details changed for Mr Kieron Antony Harbinson on 15 January 2011 (3 pages)
31 January 2011Secretary's details changed for Mr Kieron Antony Harbinson on 15 January 2011 (3 pages)
31 January 2011Annual return made up to 16 January 2011 with bulk list of shareholders (18 pages)
20 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 4,517,861.04
(6 pages)
20 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 4,517,861.04
(6 pages)
11 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 17/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 17/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (68 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (68 pages)
26 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 February 2010Annual return made up to 16 January 2010 with bulk list of shareholders (18 pages)
19 February 2010Annual return made up to 16 January 2010 with bulk list of shareholders (18 pages)
24 December 2009Appointment of Mr Geoff Gower as a director (2 pages)
24 December 2009Appointment of Mr Geoff Gower as a director (2 pages)
23 October 2009Group of companies' accounts made up to 31 March 2009 (64 pages)
23 October 2009Group of companies' accounts made up to 31 March 2009 (64 pages)
13 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 11,376,865
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 22 September 2009
  • GBP 11,376,865
(2 pages)
7 February 2009Return made up to 16/01/09; full list of members (62 pages)
7 February 2009Return made up to 16/01/09; full list of members (62 pages)
14 November 2008Appointment terminated director michael walker (1 page)
14 November 2008Appointment terminated director michael walker (1 page)
6 October 2008Group of companies' accounts made up to 31 March 2008 (62 pages)
6 October 2008Group of companies' accounts made up to 31 March 2008 (62 pages)
3 September 2008Ad 18/08/08\gbp si [email protected]=30288.52\gbp ic 595027/625315.52\ (2 pages)
3 September 2008Ad 18/08/08\gbp si [email protected]=30288.52\gbp ic 595027/625315.52\ (2 pages)
3 September 2008Statement of affairs (108 pages)
3 September 2008Statement of affairs (108 pages)
24 January 2008Return made up to 16/01/08; full list of members (39 pages)
24 January 2008Return made up to 16/01/08; full list of members (39 pages)
11 October 2007Group of companies' accounts made up to 31 March 2007 (56 pages)
11 October 2007Group of companies' accounts made up to 31 March 2007 (56 pages)
26 September 2007Ad 30/08/07--------- £ si [email protected] £ ic 1697037/1697037 (2 pages)
26 September 2007Ad 30/08/07--------- £ si [email protected] £ ic 1697037/1697037 (2 pages)
14 September 2007Ad 03/09/07--------- £ si [email protected]=178448 £ ic 1518589/1697037 (2 pages)
14 September 2007Statement of affairs (137 pages)
14 September 2007Ad 03/09/07--------- £ si [email protected]=178448 £ ic 1518589/1697037 (2 pages)
14 September 2007Statement of affairs (137 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub diveded 30/08/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(48 pages)
13 September 2007S-div 30/08/07 (1 page)
13 September 2007Ad 31/08/07--------- £ si [email protected]=800 £ ic 1232456/1233256 (2 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub diveded 30/08/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(48 pages)
13 September 2007Nc inc already adjusted 30/08/07 (1 page)
13 September 2007Nc inc already adjusted 30/08/07 (1 page)
13 September 2007Ad 31/08/07--------- £ si [email protected]=256133 £ ic 1262456/1518589 (2 pages)
13 September 2007Ad 03/09/07--------- £ si [email protected]=29200 £ ic 1233256/1262456 (2 pages)
13 September 2007Ad 03/09/07--------- £ si [email protected]=29200 £ ic 1233256/1262456 (2 pages)
13 September 2007S-div 30/08/07 (1 page)
13 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(48 pages)
13 September 2007Ad 31/08/07--------- £ si [email protected]=256133 £ ic 1262456/1518589 (2 pages)
13 September 2007Ad 31/08/07--------- £ si [email protected]=800 £ ic 1232456/1233256 (2 pages)
13 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(48 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: 235 old marylebone road london NW1 5QT (1 page)
20 February 2007Registered office changed on 20/02/07 from: 235 old marylebone road london NW1 5QT (1 page)
13 February 2007Ad 18/09/06--------- £ si [email protected] (2 pages)
13 February 2007Ad 18/09/06--------- £ si [email protected] (2 pages)
13 February 2007Ad 18/09/06--------- £ si [email protected] (2 pages)
13 February 2007Ad 18/09/06--------- £ si [email protected] (2 pages)
13 February 2007Ad 18/09/06--------- £ si [email protected] (2 pages)
13 February 2007Ad 18/09/06--------- £ si [email protected] (2 pages)
29 January 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(44 pages)
29 January 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(44 pages)
18 January 2007Return made up to 16/01/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/01/07
(21 pages)
18 January 2007Return made up to 16/01/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/01/07
(21 pages)
10 January 2007Memorandum and Articles of Association (32 pages)
10 January 2007Memorandum and Articles of Association (32 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
10 November 2006Particulars of mortgage/charge (6 pages)
10 October 2006Sectio 394 (2 pages)
10 October 2006Sectio 394 (2 pages)
28 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006£ nc 500000/6000000 18/09/06 (1 page)
26 September 2006New director appointed (3 pages)
26 September 2006Director resigned (1 page)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 September 2006New secretary appointed;new director appointed (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 235 old marylebone road london NW1 5QT (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New secretary appointed;new director appointed (2 pages)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 September 2006£ nc 500000/6000000 18/09/06 (1 page)
26 September 2006New director appointed (3 pages)
26 September 2006Director resigned (1 page)
26 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 September 2006Registered office changed on 26/09/06 from: 235 old marylebone road london NW1 5QT (1 page)
19 September 2006Company name changed quintessentially english PLC\certificate issued on 19/09/06 (3 pages)
19 September 2006Company name changed quintessentially english PLC\certificate issued on 19/09/06 (3 pages)
6 June 2006Full accounts made up to 31 December 2005 (16 pages)
6 June 2006Full accounts made up to 31 December 2005 (16 pages)
9 March 2006Auditor's resignation (1 page)
9 March 2006Auditor's resignation (1 page)
25 January 2006Return made up to 16/01/06; full list of members (11 pages)
25 January 2006Return made up to 16/01/06; full list of members (11 pages)
20 July 2005Full accounts made up to 31 December 2004 (17 pages)
20 July 2005Full accounts made up to 31 December 2004 (17 pages)
21 April 2005Auditor's resignation (1 page)
21 April 2005Auditor's resignation (1 page)
27 January 2005Return made up to 16/01/05; full list of members (22 pages)
27 January 2005Return made up to 16/01/05; full list of members (22 pages)
22 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
22 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 September 2004Registered office changed on 15/09/04 from: 11 cross keys close london W1U 2DJ (1 page)
15 September 2004Registered office changed on 15/09/04 from: 11 cross keys close london W1U 2DJ (1 page)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 April 2004Resolutions
  • RES13 ‐ Reg off-shr trans- 11/02/04
(1 page)
3 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2004Resolutions
  • RES13 ‐ Reg off-shr trans- 11/02/04
(1 page)
3 April 2004Resolutions
  • RES13 ‐ Re appointment & res 25/02/04
(1 page)
3 April 2004Resolutions
  • RES13 ‐ Re appointment & res 25/02/04
(1 page)
23 March 2004Prospectus (24 pages)
23 March 2004Application to commence business (2 pages)
23 March 2004Application to commence business (2 pages)
23 March 2004Certificate of authorisation to commence business and borrow (1 page)
23 March 2004Prospectus (24 pages)
23 March 2004Certificate of authorisation to commence business and borrow (1 page)
19 March 2004Ad 24/02/04--------- £ si [email protected]=66666 £ ic 2/66668 (2 pages)
19 March 2004Ad 24/02/04--------- £ si [email protected]=66666 £ ic 2/66668 (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004S-div 23/02/04 (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 100 fetter lane london EC4A 1BN (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (3 pages)
11 March 2004£ nc 50000/500000 23/02/04 (2 pages)
11 March 2004£ nc 50000/500000 23/02/04 (2 pages)
11 March 2004S-div 23/02/04 (2 pages)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: 100 fetter lane london EC4A 1BN (1 page)
11 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004New secretary appointed;new director appointed (3 pages)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
1 March 2004S-div conve 23/02/04 (2 pages)
1 March 2004S-div conve 23/02/04 (2 pages)
16 January 2004Incorporation (33 pages)
16 January 2004Incorporation (33 pages)