Company NamePiramal Critical Care Limited
Company StatusActive
Company Number05160306
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Previous NamesNPIL Life Sciences Ltd and Piramal Life Sciences (UK) Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameKaushik Upadhyay
Date of BirthMay 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed06 April 2016(11 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangstone Technology Park Langstone Road
Havant
Hampshire
PO9 1SA
Secretary NameKaushik Upadhyay
StatusCurrent
Appointed06 May 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressLangstone Technology Park Langstone Road
Havant
Hampshire
PO9 1SA
Director NameMr William John Hargan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(12 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleVp Sales And Marketing & Row
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, Ground Floor Heathrow Boulevard - East Wi
280 Bath Road
West Drayton
UB7 0DQ
Director NameMr Peter Daniel Deyoung
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2017(13 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSuite 4, Ground Floor Heathrow Boulevard - East Wi
280 Bath Road
West Drayton
UB7 0DQ
Director NameMr Magesh Kallapiran
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector Emea Supply Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, Ground Floor Heathrow Boulevard - East Wi
280 Bath Road
West Drayton
UB7 0DQ
Director NameNarayanaswamy Santhanam
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleAccountant
Correspondence AddressFlat Nos. 1607/8 Tower "D", 16th Floor
Ashok Towers
Dr. S.S. Road
Mumbai 400 012
India
Director NameDr Somesh Datt Sharma
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleMedical Scientist
Correspondence AddressGlendale 2302 High Street, Hiranandani Gardens
Iit Powai
Mumbai
400 076
Director NameDr Swati Ajay Piramal
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPiramal House 61 Pochkhanawala Road
Worli
Mumbai 400 025
India
Secretary NameNarayanaswamy Santhanam
StatusResigned
Appointed08 September 2010(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressFlat Nos 1703/4 17th Floor, B-Wing
Siddhivinayak Horizon, Prabhadevi
Mumbai 400 025
Maharashtra
India
Director NameRajesh Laddha
Date of BirthMay 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2016)
RolePresident Finance
Country of ResidenceIndia
Correspondence AddressTower-4 Strata Flat No. 3201 Planet Godrej 30, Kes
Sant Gadge Maharaj Chowk, Mahalaxmi
Mumbai
400 011
Secretary NameRajesh Laddha
NationalityIndian
StatusResigned
Appointed01 January 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTower-4 Strata Flat No. 3201 Planet Godrej 30, Kes
Sant Gadge Maharaj Chowk, Mahalaxmi
Mumbai
400 011
Director NamePiyush Sampat
Date of BirthApril 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTegeler Strasse 6 - 7
13353 Berlin
Germany
Director NameMr Vivek Valsaraj
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHcc 247 Park, "A Wing" 6th Floor Lbs Marg
Vikhroli (W)
Mumbai
400083
Secretary NameABC Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence Address1st Floor Alpine House Unit 2 Honeypot Lane
London
NW9 9RX

Contact

Websitepiramalpharmasolutions.com

Location

Registered AddressSuite 4, Ground Floor Heathrow Boulevard - East Wing
280 Bath Road
West Drayton
UB7 0DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

9m at £1Piramal Investment Holdings (Canada) Inc.
93.75%
Ordinary
600k at £1Piramal Holdings (Suisse) Sa
6.25%
Ordinary

Financials

Year2014
Net Worth£13,722,422
Cash£517,952
Current Liabilities£7,234

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

30 September 2022Delivered on: 4 October 2022
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: UK trademark registration numbers 1047258, 1177828, 861924, 1217111 and those assets listed in schedule 1 of the instrument. For more details please refer to the instrument.
Outstanding
30 November 2020Delivered on: 4 December 2020
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: UK trademark registration numbers 1047258, 1177828, 861924, 1217111 and those assets listed in schedule 1 of the instrument. For more details please refer to the instrument.
Outstanding
6 September 2018Delivered on: 10 September 2018
Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2018Delivered on: 5 June 2018
Persons entitled: Standard Chartered Bank (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument, including the intrathecal baclofen pharmaceutical dosage forms with fewer degradation having patent application number 12/701342 and registration number 8969414, as registered with the united states patent and trademark office. For more details please refer to the instrument.
Outstanding
7 November 2017Delivered on: 9 November 2017
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Reg trade mark 1047258 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

4 December 2020Registration of charge 051603060004, created on 30 November 2020 (35 pages)
27 November 2020Memorandum and Articles of Association (27 pages)
27 November 2020Resolutions
  • RES13 ‐ Company documents 18/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 October 2020Director's details changed for Mr Peter Daniel Deyoung on 22 September 2020 (2 pages)
22 September 2020Appointment of Mr Magesh Kallapiran as a director on 8 September 2020 (2 pages)
17 August 2020Director's details changed for Mr Peter Daniel Deyoung on 17 August 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
22 April 2020Full accounts made up to 31 December 2019 (426 pages)
28 February 2020Satisfaction of charge 051603060001 in full (1 page)
29 August 2019Satisfaction of charge 051603060002 in full (1 page)
29 August 2019Part of the property or undertaking has been released from charge 051603060001 (2 pages)
29 August 2019Satisfaction of charge 051603060003 in full (1 page)
26 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
28 May 2019Full accounts made up to 31 December 2018 (452 pages)
10 September 2018Registration of charge 051603060003, created on 6 September 2018 (26 pages)
5 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
22 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 June 2018Full accounts made up to 31 December 2017 (32 pages)
5 June 2018Registration of charge 051603060002, created on 31 May 2018 (51 pages)
9 November 2017Registration of charge 051603060001, created on 7 November 2017 (45 pages)
9 November 2017Registration of charge 051603060001, created on 7 November 2017 (45 pages)
7 July 2017Appointment of Mr Peter Daniel Deyoung as a director on 22 June 2017 (2 pages)
7 July 2017Termination of appointment of Piyush Sampat as a director on 22 June 2017 (1 page)
7 July 2017Termination of appointment of Vivek Valsaraj as a director on 21 June 2017 (1 page)
7 July 2017Termination of appointment of Vivek Valsaraj as a director on 21 June 2017 (1 page)
7 July 2017Termination of appointment of Piyush Sampat as a director on 22 June 2017 (1 page)
7 July 2017Appointment of Mr Peter Daniel Deyoung as a director on 22 June 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
30 May 2017Full accounts made up to 31 December 2016 (17 pages)
30 May 2017Full accounts made up to 31 December 2016 (17 pages)
7 February 2017Appointment of Mr William John Hargan as a director on 3 February 2017 (2 pages)
7 February 2017Appointment of Mr William John Hargan as a director on 3 February 2017 (2 pages)
6 February 2017Registered office address changed from 450 Bath Road, Longford Heathrow London England UB7 0EB England to Suite 4, Ground Floor Heathrow Boulevard - East Wing 280 Bath Road West Drayton England UB7 0DQ on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 450 Bath Road, Longford Heathrow London England UB7 0EB England to Suite 4, Ground Floor Heathrow Boulevard - East Wing 280 Bath Road West Drayton England UB7 0DQ on 6 February 2017 (1 page)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 9,600,000
(7 pages)
22 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 9,600,000
(7 pages)
6 July 2016Registered office address changed from Whalton Road Morpeth Northumberland NE61 3YA to 450 Bath Road, Longford Heathrow London England UB7 0EB on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Whalton Road Morpeth Northumberland NE61 3YA to 450 Bath Road, Longford Heathrow London England UB7 0EB on 6 July 2016 (1 page)
24 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 May 2016Appointment of Kaushik Upadhyay as a secretary on 6 May 2016 (2 pages)
6 May 2016Appointment of Kaushik Upadhyay as a secretary on 6 May 2016 (2 pages)
4 May 2016Termination of appointment of Rajesh Laddha as a secretary on 7 April 2016 (1 page)
4 May 2016Termination of appointment of Swati Ajay Piramal as a director on 7 April 2016 (1 page)
4 May 2016Termination of appointment of Swati Ajay Piramal as a director on 7 April 2016 (1 page)
4 May 2016Termination of appointment of Rajesh Laddha as a director on 7 April 2016 (1 page)
4 May 2016Termination of appointment of Rajesh Laddha as a director on 7 April 2016 (1 page)
4 May 2016Appointment of Kaushik Upadhyay as a director (2 pages)
4 May 2016Appointment of Kaushik Upadhyay as a director on 6 April 2016 (2 pages)
4 May 2016Appointment of Kaushik Upadhyay as a director (2 pages)
4 May 2016Appointment of Kaushik Upadhyay as a director on 6 April 2016 (2 pages)
4 May 2016Termination of appointment of Rajesh Laddha as a secretary on 7 April 2016 (1 page)
3 May 2016Appointment of Piyush Sampat as a director on 6 April 2016 (2 pages)
3 May 2016Appointment of Piyush Sampat as a director on 6 April 2016 (2 pages)
3 May 2016Appointment of Mr Vivek Valsaraj as a director on 6 April 2016 (2 pages)
3 May 2016Appointment of Mr Vivek Valsaraj as a director on 6 April 2016 (2 pages)
17 December 2015Company name changed piramal life sciences (uk) LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
17 December 2015Company name changed piramal life sciences (uk) LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9,600,000
(6 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9,600,000
(6 pages)
17 April 2015Full accounts made up to 30 December 2014 (17 pages)
17 April 2015Full accounts made up to 30 December 2014 (17 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 9,600,000
(6 pages)
14 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 9,600,000
(6 pages)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
14 January 2014Termination of appointment of Somesh Sharma as a director (1 page)
14 January 2014Termination of appointment of Somesh Sharma as a director (1 page)
29 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
3 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
6 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
4 July 2012Director's details changed for Dr Somesh Datt Sharma on 1 February 2012 (2 pages)
4 July 2012Secretary's details changed for Rajesh Laddha on 1 February 2012 (2 pages)
4 July 2012Director's details changed for Dr Somesh Datt Sharma on 1 February 2012 (2 pages)
4 July 2012Director's details changed for Dr Somesh Datt Sharma on 1 February 2012 (2 pages)
4 July 2012Secretary's details changed for Rajesh Laddha on 1 February 2012 (2 pages)
4 July 2012Director's details changed for Rajesh Laddha on 1 February 2012 (2 pages)
4 July 2012Director's details changed for Rajesh Laddha on 1 February 2012 (2 pages)
4 July 2012Secretary's details changed for Rajesh Laddha on 1 February 2012 (2 pages)
4 July 2012Director's details changed for Rajesh Laddha on 1 February 2012 (2 pages)
23 May 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 May 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 May 2012Termination of appointment of Narayanaswamy Santhanam as a director (1 page)
15 May 2012Termination of appointment of Narayanaswamy Santhanam as a director (1 page)
15 May 2012Appointment of Rajesh Laddha as a secretary (2 pages)
15 May 2012Termination of appointment of Narayanaswamy Santhanam as a secretary (1 page)
15 May 2012Termination of appointment of Narayanaswamy Santhanam as a secretary (1 page)
15 May 2012Appointment of Rajesh Laddha as a director (2 pages)
15 May 2012Appointment of Rajesh Laddha as a secretary (2 pages)
15 May 2012Appointment of Rajesh Laddha as a director (2 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 July 2011Director's details changed for Dr Somesh Datt Sharma on 1 June 2010 (2 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
19 July 2011Director's details changed for Dr Somesh Datt Sharma on 1 June 2010 (2 pages)
19 July 2011Director's details changed for Dr Somesh Datt Sharma on 1 June 2010 (2 pages)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
28 September 2010Registered office address changed from 1St Floor,, Alpine House Unit 2 Honeypot Lane London NW9 9RX on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 1St Floor,, Alpine House Unit 2 Honeypot Lane London NW9 9RX on 28 September 2010 (1 page)
27 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
23 September 2010Appointment of Narayanaswamy Santhanam as a secretary (2 pages)
23 September 2010Director's details changed for Dr Swati Ajay Piramal on 1 September 2010 (2 pages)
23 September 2010Appointment of Narayanaswamy Santhanam as a secretary (2 pages)
23 September 2010Director's details changed for Dr Swati Ajay Piramal on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Dr Swati Ajay Piramal on 1 September 2010 (2 pages)
23 September 2010Termination of appointment of Abc Secretaries Limited as a secretary (1 page)
23 September 2010Director's details changed for Narayanaswamy Santhanam on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Narayanaswamy Santhanam on 1 September 2010 (2 pages)
23 September 2010Termination of appointment of Abc Secretaries Limited as a secretary (1 page)
23 September 2010Director's details changed for Narayanaswamy Santhanam on 1 September 2010 (2 pages)
29 June 2010Full accounts made up to 31 March 2010 (16 pages)
29 June 2010Full accounts made up to 31 March 2010 (16 pages)
12 March 2010Company name changed npil life sciences LTD\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2009-09-17
(2 pages)
12 March 2010Change of name notice (2 pages)
12 March 2010Company name changed npil life sciences LTD\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2009-09-17
(2 pages)
12 March 2010Change of name notice (2 pages)
13 January 2010Director's details changed for Santhanam Narayanaswamy on 1 April 2009 (1 page)
13 January 2010Director's details changed for Santhanam Narayanaswamy on 1 April 2009 (1 page)
13 January 2010Director's details changed for Santhanam Narayanaswamy on 1 April 2009 (1 page)
12 January 2010Annual return made up to 22 June 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 22 June 2009 with a full list of shareholders (4 pages)
17 August 2009Full accounts made up to 31 March 2009 (16 pages)
17 August 2009Full accounts made up to 31 March 2009 (16 pages)
30 January 2009Return made up to 22/06/08; full list of members; amend (8 pages)
30 January 2009Return made up to 22/06/08; full list of members; amend (8 pages)
7 January 2009Return made up to 22/06/08; full list of members (4 pages)
7 January 2009Return made up to 22/06/08; full list of members (4 pages)
7 January 2009Director's change of particulars / somesh sharma / 01/01/2007 (1 page)
7 January 2009Director's change of particulars / somesh sharma / 01/01/2007 (1 page)
7 January 2009Director's change of particulars / santhanam narayanaswamy / 01/01/2008 (1 page)
7 January 2009Director's change of particulars / swati piramal / 01/01/2008 (1 page)
7 January 2009Director's change of particulars / santhanam narayanaswamy / 01/01/2008 (1 page)
7 January 2009Return made up to 22/06/07; full list of members (4 pages)
7 January 2009Director's change of particulars / swati piramal / 01/01/2008 (1 page)
7 January 2009Return made up to 22/06/07; full list of members (4 pages)
22 December 2008Full accounts made up to 31 March 2008 (13 pages)
22 December 2008Full accounts made up to 31 March 2008 (13 pages)
4 June 2007Full accounts made up to 31 March 2007 (12 pages)
4 June 2007Full accounts made up to 31 March 2007 (12 pages)
30 August 2006Full accounts made up to 31 March 2006 (12 pages)
30 August 2006Full accounts made up to 31 March 2006 (12 pages)
24 August 2006Return made up to 22/06/06; full list of members (3 pages)
24 August 2006Return made up to 22/06/06; full list of members (3 pages)
9 January 2006Ad 18/11/05--------- £ si 9000000@1=9000000 £ ic 600000/9600000 (2 pages)
9 January 2006Ad 28/12/05--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
9 January 2006Ad 18/11/05--------- £ si 9000000@1=9000000 £ ic 600000/9600000 (2 pages)
9 January 2006Ad 28/12/05--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
16 December 2005£ nc 100000/15000000 18/11/05 (1 page)
16 December 2005£ nc 100000/15000000 18/11/05 (1 page)
16 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2005Return made up to 22/06/05; full list of members (3 pages)
19 August 2005Return made up to 22/06/05; full list of members (3 pages)
15 June 2005Full accounts made up to 31 March 2005 (13 pages)
15 June 2005Full accounts made up to 31 March 2005 (13 pages)
21 April 2005Ad 29/03/05--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
21 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 April 2005Ad 29/03/05--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
22 June 2004Incorporation (17 pages)
22 June 2004Incorporation (17 pages)