Company NameIxico Technologies Limited
DirectorsGiulio Cerroni and Grant Robert Nash
Company StatusActive
Company Number05313505
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Previous NamesButtonright Limited and Ixico Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Giulio Cerroni
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(12 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMr Grant Robert Nash
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(15 years after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Secretary NameMr Grant Robert Nash
StatusCurrent
Appointed13 December 2019(15 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMark Richard Hawes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 January 2005)
RoleSolicitor
Correspondence AddressFlat 3
11 Belsize Park
London
NW3 4ES
Director NameDr Derek Lionel Glendon Hill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 22 January 2018)
RoleAcademic
Country of ResidenceFrance
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameDr Daniel Rueckert
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed02 February 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2007)
RoleAcademic
Correspondence Address34 Tamarind Court
18 Gainsford Street
London
SE1 2NE
Director NameProf David John Hawkes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2007)
RoleAcademic
Correspondence Address4 Grattons Drive
Pound Hill
Crawley
West Sussex
RH10 3AA
Director NameMr Joseph Vilmos Hajnal
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 14 October 2013)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address4 Perceval Avenue
London
NW3 4PY
Secretary NameAdrian Derek Glendon Hill
NationalityBritish
StatusResigned
Appointed02 February 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 27 January 2011)
RoleSolicitor Non Practising
Country of ResidenceEngland
Correspondence Address4 Stradella Road
Halfmoon Lane
London
Se24
Director NameCarl Martin Edwards
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2005)
RoleBio Engineering Executive
Correspondence Address34 Lancaster Road
Leicester
Leicestershire
LE1 6YU
Director NameMr Peter Hudson Ellis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Thurloe Court
Fulham Road
London
SW3 6SB
Director NameProf. Sir John Michael Brady
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(9 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2010)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address4 Dominus Way Meridian Business Park
Leicester
LE19 1RP
Director NameDr Colin Arthur Wyatt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(9 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2007)
RoleUniversity Director
Correspondence Address37 Manor Crescent
Standlake
Witney
Oxon
OX29 7RX
Director NameProf Sir Colin Terence Dollery
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(9 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 14 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Corringham Road
London
NW11 7DL
Director NamePeter William Lloyd Morgan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeves
Weydown Road
Haslemere
Surrey
GU27 1DT
Director NameAbraham Bejerano
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 May 2008)
RoleHotelier
Correspondence AddressFlat 2 1 Redington Gardens
Hampstead
London
NW3 7RY
Director NameDr Andrew John McGlashan Richards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBabraham Hall
Babraham
Cambridgeshire
CB2 4AT
Director NameMr Ian Fergus Cameron
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(5 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 July 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Thomas Street
London
SE1 9RS
Director NameMaina Bhaman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2013)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address52 Princes Gate
South Kensington
London
SW7 2PG
Director NameMs Helen Melissa Reynolds
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Royal College Street
London
NW1 0NH
Secretary NameDr Jane Elizabeth Whitrow
StatusResigned
Appointed27 January 2011(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMr Charles Alexander Evan Spicer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameMrs Susan Day Lowther
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Long Lane
London
EC1A 9PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBristows Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2005(2 weeks, 6 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 February 2005)
Correspondence Address3 Lincoln's Inn Fields
London
WC2A 3AA

Contact

Websiteixico.net

Location

Registered Address15 Long Lane
London
EC1A 9PN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

535.1k at £0.01Ixico PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,363,350
Gross Profit£2,084,535
Net Worth£732,541
Cash£834,159
Current Liabilities£1,222,896

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

27 December 2023Full accounts made up to 30 September 2023 (40 pages)
13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
13 March 2023Full accounts made up to 30 September 2022 (41 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
22 March 2022Full accounts made up to 30 September 2021 (38 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
9 March 2021Full accounts made up to 30 September 2020 (32 pages)
16 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
13 January 2020Full accounts made up to 30 September 2019 (26 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
16 December 2019Appointment of Mr Grant Robert Nash as a secretary on 13 December 2019 (2 pages)
16 December 2019Appointment of Mr Grant Robert Nash as a director on 13 December 2019 (2 pages)
24 January 2019Full accounts made up to 30 September 2018 (28 pages)
21 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
21 December 2018Termination of appointment of Susan Day Lowther as a director on 11 December 2018 (1 page)
20 February 2018Termination of appointment of Derek Lionel Glendon Hill as a director on 22 January 2018 (1 page)
10 January 2018Full accounts made up to 30 September 2017 (26 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
12 April 2017Full accounts made up to 30 September 2016 (23 pages)
12 April 2017Full accounts made up to 30 September 2016 (23 pages)
8 February 2017Appointment of Mr Giulio Cerroni as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Mr Giulio Cerroni as a director on 6 February 2017 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 October 2016Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page)
20 October 2016Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page)
21 June 2016Full accounts made up to 30 September 2015 (24 pages)
21 June 2016Full accounts made up to 30 September 2015 (24 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,351.01
(4 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,351.01
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 8 October 2015
  • GBP 5,283.01
(3 pages)
12 January 2016Termination of appointment of Charles Alexander Evan Spicer as a director on 31 December 2015 (1 page)
12 January 2016Statement of capital following an allotment of shares on 16 October 2015
  • GBP 5,351.01
(3 pages)
12 January 2016Termination of appointment of Charles Alexander Evan Spicer as a director on 31 December 2015 (1 page)
12 January 2016Statement of capital following an allotment of shares on 8 October 2015
  • GBP 5,283.01
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 16 October 2015
  • GBP 5,351.01
(3 pages)
17 May 2015Full accounts made up to 30 September 2014 (29 pages)
17 May 2015Full accounts made up to 30 September 2014 (29 pages)
29 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,183.01
(11 pages)
29 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,183.01
(11 pages)
2 October 2014Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages)
5 June 2014Registered office address changed from C/O London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH on 5 June 2014 (1 page)
29 April 2014Auditor's resignation (1 page)
29 April 2014Auditor's resignation (1 page)
21 February 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
21 February 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
23 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,115.01
(9 pages)
23 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,115.01
(9 pages)
26 November 2013Termination of appointment of Peter Ellis as a director (1 page)
26 November 2013Termination of appointment of Colin Dollery as a director (1 page)
26 November 2013Termination of appointment of Joseph Hajnal as a director (1 page)
26 November 2013Termination of appointment of Colin Dollery as a director (1 page)
26 November 2013Termination of appointment of Maina Bhaman as a director (1 page)
26 November 2013Termination of appointment of Peter Ellis as a director (1 page)
26 November 2013Termination of appointment of Andrew Richards as a director (1 page)
26 November 2013Termination of appointment of Joseph Hajnal as a director (1 page)
26 November 2013Termination of appointment of Andrew Richards as a director (1 page)
26 November 2013Termination of appointment of Maina Bhaman as a director (1 page)
14 October 2013Company name changed ixico LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(20 pages)
14 October 2013Change of name notice (2 pages)
14 October 2013Company name changed ixico LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(20 pages)
14 October 2013Change of name notice (2 pages)
12 September 2013Accounts for a small company made up to 31 May 2013 (8 pages)
12 September 2013Accounts for a small company made up to 31 May 2013 (8 pages)
8 August 2013Appointment of Mr Charles Alexander Evan Spicer as a director (2 pages)
8 August 2013Appointment of Mr Charles Alexander Evan Spicer as a director (2 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (12 pages)
11 July 2013Termination of appointment of Helen Reynolds as a director (1 page)
11 July 2013Termination of appointment of Helen Reynolds as a director (1 page)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (12 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (12 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (12 pages)
15 October 2012Accounts for a small company made up to 31 May 2012 (8 pages)
15 October 2012Accounts for a small company made up to 31 May 2012 (8 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (12 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (12 pages)
24 October 2011Accounts for a small company made up to 31 May 2011 (8 pages)
24 October 2011Accounts for a small company made up to 31 May 2011 (8 pages)
17 August 2011Auditor's resignation (1 page)
17 August 2011Auditor's resignation (1 page)
4 February 2011Termination of appointment of Adrian Hill as a secretary (1 page)
4 February 2011Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page)
4 February 2011Termination of appointment of Adrian Hill as a secretary (1 page)
4 February 2011Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page)
5 January 2011Director's details changed for Professor Derek Lionel Glendon Hill on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Professor Sir Colin Terence Dollery on 1 January 2011 (2 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (13 pages)
5 January 2011Director's details changed for Professor Derek Lionel Glendon Hill on 1 January 2011 (2 pages)
5 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (13 pages)
5 January 2011Director's details changed for Professor Sir Colin Terence Dollery on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Professor Sir Colin Terence Dollery on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Professor Derek Lionel Glendon Hill on 1 January 2011 (2 pages)
13 August 2010Appointment of Helen Melissa Reynolds as a director (3 pages)
13 August 2010Appointment of Helen Melissa Reynolds as a director (3 pages)
13 August 2010Accounts for a small company made up to 31 May 2010 (8 pages)
13 August 2010Accounts for a small company made up to 31 May 2010 (8 pages)
12 August 2010Termination of appointment of Ian Cameron as a director (2 pages)
12 August 2010Termination of appointment of Ian Cameron as a director (2 pages)
22 July 2010Accounts for a small company made up to 31 May 2009 (7 pages)
22 July 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 June 2010Appointment of Maina Bhaman as a director (3 pages)
30 June 2010Appointment of Maina Bhaman as a director (3 pages)
30 June 2010Appointment of Mr Ian Fergus Cameron as a director (3 pages)
30 June 2010Appointment of Mr Ian Fergus Cameron as a director (3 pages)
24 June 2010Termination of appointment of John Brady as a director (2 pages)
24 June 2010Termination of appointment of John Brady as a director (2 pages)
29 January 2010Director's details changed for Professor Derek Lionel Glendon Hill on 15 December 2009 (3 pages)
29 January 2010Director's details changed for Professor Derek Lionel Glendon Hill on 15 December 2009 (3 pages)
14 January 2010Annual return made up to 15 December 2009. List of shareholders has changed (15 pages)
14 January 2010Annual return made up to 15 December 2009. List of shareholders has changed (15 pages)
22 September 2009Director appointed dr andrew john mcglashan richards (3 pages)
22 September 2009Director appointed dr andrew john mcglashan richards (3 pages)
8 September 2009Appointment terminated director peter morgan (1 page)
8 September 2009Appointment terminated director peter morgan (1 page)
14 January 2009Return made up to 15/12/08; change of members (7 pages)
14 January 2009Return made up to 15/12/08; change of members (7 pages)
28 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
28 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
12 May 2008Appointment terminated director abraham bejerano (1 page)
12 May 2008Appointment terminated director abraham bejerano (1 page)
14 January 2008Return made up to 15/12/07; full list of members (20 pages)
14 January 2008Return made up to 15/12/07; full list of members (20 pages)
21 October 2007Accounts for a small company made up to 31 May 2007 (7 pages)
21 October 2007Accounts for a small company made up to 31 May 2007 (7 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
12 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
12 June 2007Ad 18/12/06--------- £ si [email protected]=11 £ ic 1678/1689 (2 pages)
12 June 2007Ad 17/05/07--------- £ si [email protected]=60 £ ic 1618/1678 (2 pages)
12 June 2007Ad 18/12/06--------- £ si [email protected]=11 £ ic 1678/1689 (2 pages)
12 June 2007Memorandum and Articles of Association (23 pages)
12 June 2007Director resigned (1 page)
12 June 2007Ad 18/05/07--------- £ si [email protected]=1629 £ ic 1689/3318 (8 pages)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
12 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(26 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
12 June 2007Memorandum and Articles of Association (23 pages)
12 June 2007Ad 17/05/07--------- £ si [email protected]=60 £ ic 1618/1678 (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
12 June 2007Ad 18/05/07--------- £ si [email protected]=1629 £ ic 1689/3318 (8 pages)
12 June 2007Nc inc already adjusted 18/05/07 (1 page)
12 June 2007Nc inc already adjusted 18/05/07 (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 15/12/06; full list of members (9 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 15/12/06; full list of members (9 pages)
30 November 2006Accounts for a small company made up to 31 May 2006 (8 pages)
30 November 2006Accounts for a small company made up to 31 May 2006 (8 pages)
16 November 2006Ad 28/07/06--------- £ si [email protected] (5 pages)
16 November 2006Ad 28/07/06--------- £ si [email protected] (5 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
11 September 2006Return made up to 15/12/05; full list of members; amend (13 pages)
11 September 2006Return made up to 15/12/05; full list of members; amend (13 pages)
31 August 2006Ad 28/07/06--------- £ si [email protected]=424 £ ic 1194/1618 (5 pages)
31 August 2006Ad 28/07/06--------- £ si [email protected]=424 £ ic 1194/1618 (5 pages)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
9 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 August 2006Nc inc already adjusted 28/07/06 (1 page)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
9 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
9 August 2006Nc inc already adjusted 28/07/06 (1 page)
9 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 August 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
31 January 2006Statement of affairs (7 pages)
31 January 2006Statement of affairs (7 pages)
31 January 2006Ad 31/03/05--------- £ si 50@1 (2 pages)
31 January 2006Ad 31/03/05--------- £ si 50@1 (2 pages)
27 January 2006Registered office changed on 27/01/06 from: 44 trafalgar avenue london SE15 6NR (1 page)
27 January 2006Registered office changed on 27/01/06 from: 44 trafalgar avenue london SE15 6NR (1 page)
9 January 2006Ad 01/11/05--------- £ si [email protected] (2 pages)
9 January 2006Ad 01/11/05--------- £ si [email protected] (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Return made up to 15/12/05; full list of members (6 pages)
4 January 2006Return made up to 15/12/05; full list of members (6 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
20 December 2005Statement of affairs (20 pages)
20 December 2005Statement of affairs (20 pages)
20 December 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
20 December 2005Ad 16/02/05--------- £ si 300@1=300 £ ic 724/1024 (2 pages)
20 December 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
20 December 2005Ad 16/02/05--------- £ si 300@1=300 £ ic 724/1024 (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
8 June 2005Memorandum and Articles of Association (27 pages)
8 June 2005Memorandum and Articles of Association (27 pages)
1 June 2005Ad 29/04/05--------- £ si [email protected]=200 £ ic 524/724 (2 pages)
1 June 2005Ad 29/04/05--------- £ si [email protected]=200 £ ic 524/724 (2 pages)
26 May 2005S-div 29/04/05 (1 page)
26 May 2005S-div 29/04/05 (1 page)
26 May 2005Nc inc already adjusted 29/04/05 (1 page)
26 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
26 May 2005Nc inc already adjusted 29/04/05 (1 page)
26 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
17 February 2005Ad 02/02/05--------- £ si 523@1=523 £ ic 1/524 (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Ad 02/02/05--------- £ si 523@1=523 £ ic 1/524 (2 pages)
16 February 2005Company name changed buttonright LIMITED\certificate issued on 16/02/05 (2 pages)
16 February 2005Company name changed buttonright LIMITED\certificate issued on 16/02/05 (2 pages)
8 February 2005Registered office changed on 08/02/05 from: 3 lincolns inn fields london WC2A 3AA (1 page)
8 February 2005Registered office changed on 08/02/05 from: 3 lincolns inn fields london WC2A 3AA (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New secretary appointed (1 page)
11 January 2005Registered office changed on 11/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 January 2005New secretary appointed (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
15 December 2004Incorporation (17 pages)
15 December 2004Incorporation (17 pages)