London
EC1A 9PN
Director Name | Mr Grant Robert Nash |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(15 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Secretary Name | Mr Grant Robert Nash |
---|---|
Status | Current |
Appointed | 13 December 2019(15 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Mark Richard Hawes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 January 2005) |
Role | Solicitor |
Correspondence Address | Flat 3 11 Belsize Park London NW3 4ES |
Director Name | Dr Derek Lionel Glendon Hill |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 January 2018) |
Role | Academic |
Country of Residence | France |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Dr Daniel Rueckert |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2007) |
Role | Academic |
Correspondence Address | 34 Tamarind Court 18 Gainsford Street London SE1 2NE |
Director Name | Prof David John Hawkes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2007) |
Role | Academic |
Correspondence Address | 4 Grattons Drive Pound Hill Crawley West Sussex RH10 3AA |
Director Name | Mr Joseph Vilmos Hajnal |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 October 2013) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 4 Perceval Avenue London NW3 4PY |
Secretary Name | Adrian Derek Glendon Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 January 2011) |
Role | Solicitor Non Practising |
Country of Residence | England |
Correspondence Address | 4 Stradella Road Halfmoon Lane London Se24 |
Director Name | Carl Martin Edwards |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2005) |
Role | Bio Engineering Executive |
Correspondence Address | 34 Lancaster Road Leicester Leicestershire LE1 6YU |
Director Name | Mr Peter Hudson Ellis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Thurloe Court Fulham Road London SW3 6SB |
Director Name | Prof. Sir John Michael Brady |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2010) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dominus Way Meridian Business Park Leicester LE19 1RP |
Director Name | Dr Colin Arthur Wyatt |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2007) |
Role | University Director |
Correspondence Address | 37 Manor Crescent Standlake Witney Oxon OX29 7RX |
Director Name | Prof Sir Colin Terence Dollery |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 14 October 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Corringham Road London NW11 7DL |
Director Name | Peter William Lloyd Morgan |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeves Weydown Road Haslemere Surrey GU27 1DT |
Director Name | Abraham Bejerano |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 May 2008) |
Role | Hotelier |
Correspondence Address | Flat 2 1 Redington Gardens Hampstead London NW3 7RY |
Director Name | Dr Andrew John McGlashan Richards |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Babraham Hall Babraham Cambridgeshire CB2 4AT |
Director Name | Mr Ian Fergus Cameron |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 July 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Thomas Street London SE1 9RS |
Director Name | Maina Bhaman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2013) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 52 Princes Gate South Kensington London SW7 2PG |
Director Name | Ms Helen Melissa Reynolds |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Royal College Street London NW1 0NH |
Secretary Name | Dr Jane Elizabeth Whitrow |
---|---|
Status | Resigned |
Appointed | 27 January 2011(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Mr Charles Alexander Evan Spicer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Mrs Susan Day Lowther |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Long Lane London EC1A 9PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Bristows Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 February 2005) |
Correspondence Address | 3 Lincoln's Inn Fields London WC2A 3AA |
Website | ixico.net |
---|
Registered Address | 15 Long Lane London EC1A 9PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
535.1k at £0.01 | Ixico PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,363,350 |
Gross Profit | £2,084,535 |
Net Worth | £732,541 |
Cash | £834,159 |
Current Liabilities | £1,222,896 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
27 December 2023 | Full accounts made up to 30 September 2023 (40 pages) |
---|---|
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
13 March 2023 | Full accounts made up to 30 September 2022 (41 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
22 March 2022 | Full accounts made up to 30 September 2021 (38 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
9 March 2021 | Full accounts made up to 30 September 2020 (32 pages) |
16 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
13 January 2020 | Full accounts made up to 30 September 2019 (26 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
16 December 2019 | Appointment of Mr Grant Robert Nash as a secretary on 13 December 2019 (2 pages) |
16 December 2019 | Appointment of Mr Grant Robert Nash as a director on 13 December 2019 (2 pages) |
24 January 2019 | Full accounts made up to 30 September 2018 (28 pages) |
21 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
21 December 2018 | Termination of appointment of Susan Day Lowther as a director on 11 December 2018 (1 page) |
20 February 2018 | Termination of appointment of Derek Lionel Glendon Hill as a director on 22 January 2018 (1 page) |
10 January 2018 | Full accounts made up to 30 September 2017 (26 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
12 April 2017 | Full accounts made up to 30 September 2016 (23 pages) |
12 April 2017 | Full accounts made up to 30 September 2016 (23 pages) |
8 February 2017 | Appointment of Mr Giulio Cerroni as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Giulio Cerroni as a director on 6 February 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 October 2016 | Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page) |
20 October 2016 | Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 September 2016 (1 page) |
21 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
21 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Statement of capital following an allotment of shares on 8 October 2015
|
12 January 2016 | Termination of appointment of Charles Alexander Evan Spicer as a director on 31 December 2015 (1 page) |
12 January 2016 | Statement of capital following an allotment of shares on 16 October 2015
|
12 January 2016 | Termination of appointment of Charles Alexander Evan Spicer as a director on 31 December 2015 (1 page) |
12 January 2016 | Statement of capital following an allotment of shares on 8 October 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 16 October 2015
|
17 May 2015 | Full accounts made up to 30 September 2014 (29 pages) |
17 May 2015 | Full accounts made up to 30 September 2014 (29 pages) |
29 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
2 October 2014 | Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Susan Day Lowther as a director on 1 October 2014 (2 pages) |
5 June 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Auditor's resignation (1 page) |
29 April 2014 | Auditor's resignation (1 page) |
21 February 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
21 February 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
23 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
26 November 2013 | Termination of appointment of Peter Ellis as a director (1 page) |
26 November 2013 | Termination of appointment of Colin Dollery as a director (1 page) |
26 November 2013 | Termination of appointment of Joseph Hajnal as a director (1 page) |
26 November 2013 | Termination of appointment of Colin Dollery as a director (1 page) |
26 November 2013 | Termination of appointment of Maina Bhaman as a director (1 page) |
26 November 2013 | Termination of appointment of Peter Ellis as a director (1 page) |
26 November 2013 | Termination of appointment of Andrew Richards as a director (1 page) |
26 November 2013 | Termination of appointment of Joseph Hajnal as a director (1 page) |
26 November 2013 | Termination of appointment of Andrew Richards as a director (1 page) |
26 November 2013 | Termination of appointment of Maina Bhaman as a director (1 page) |
14 October 2013 | Company name changed ixico LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Company name changed ixico LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Change of name notice (2 pages) |
12 September 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
12 September 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
8 August 2013 | Appointment of Mr Charles Alexander Evan Spicer as a director (2 pages) |
8 August 2013 | Appointment of Mr Charles Alexander Evan Spicer as a director (2 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (12 pages) |
11 July 2013 | Termination of appointment of Helen Reynolds as a director (1 page) |
11 July 2013 | Termination of appointment of Helen Reynolds as a director (1 page) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (12 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (12 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (12 pages) |
15 October 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
15 October 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (12 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (12 pages) |
24 October 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
24 October 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
17 August 2011 | Auditor's resignation (1 page) |
17 August 2011 | Auditor's resignation (1 page) |
4 February 2011 | Termination of appointment of Adrian Hill as a secretary (1 page) |
4 February 2011 | Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page) |
4 February 2011 | Termination of appointment of Adrian Hill as a secretary (1 page) |
4 February 2011 | Appointment of Dr Jane Elizabeth Whitrow as a secretary (1 page) |
5 January 2011 | Director's details changed for Professor Derek Lionel Glendon Hill on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Professor Sir Colin Terence Dollery on 1 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (13 pages) |
5 January 2011 | Director's details changed for Professor Derek Lionel Glendon Hill on 1 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (13 pages) |
5 January 2011 | Director's details changed for Professor Sir Colin Terence Dollery on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Professor Sir Colin Terence Dollery on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Professor Derek Lionel Glendon Hill on 1 January 2011 (2 pages) |
13 August 2010 | Appointment of Helen Melissa Reynolds as a director (3 pages) |
13 August 2010 | Appointment of Helen Melissa Reynolds as a director (3 pages) |
13 August 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
13 August 2010 | Accounts for a small company made up to 31 May 2010 (8 pages) |
12 August 2010 | Termination of appointment of Ian Cameron as a director (2 pages) |
12 August 2010 | Termination of appointment of Ian Cameron as a director (2 pages) |
22 July 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
22 July 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
30 June 2010 | Appointment of Maina Bhaman as a director (3 pages) |
30 June 2010 | Appointment of Maina Bhaman as a director (3 pages) |
30 June 2010 | Appointment of Mr Ian Fergus Cameron as a director (3 pages) |
30 June 2010 | Appointment of Mr Ian Fergus Cameron as a director (3 pages) |
24 June 2010 | Termination of appointment of John Brady as a director (2 pages) |
24 June 2010 | Termination of appointment of John Brady as a director (2 pages) |
29 January 2010 | Director's details changed for Professor Derek Lionel Glendon Hill on 15 December 2009 (3 pages) |
29 January 2010 | Director's details changed for Professor Derek Lionel Glendon Hill on 15 December 2009 (3 pages) |
14 January 2010 | Annual return made up to 15 December 2009. List of shareholders has changed (15 pages) |
14 January 2010 | Annual return made up to 15 December 2009. List of shareholders has changed (15 pages) |
22 September 2009 | Director appointed dr andrew john mcglashan richards (3 pages) |
22 September 2009 | Director appointed dr andrew john mcglashan richards (3 pages) |
8 September 2009 | Appointment terminated director peter morgan (1 page) |
8 September 2009 | Appointment terminated director peter morgan (1 page) |
14 January 2009 | Return made up to 15/12/08; change of members (7 pages) |
14 January 2009 | Return made up to 15/12/08; change of members (7 pages) |
28 December 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
28 December 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 May 2008 | Appointment terminated director abraham bejerano (1 page) |
12 May 2008 | Appointment terminated director abraham bejerano (1 page) |
14 January 2008 | Return made up to 15/12/07; full list of members (20 pages) |
14 January 2008 | Return made up to 15/12/07; full list of members (20 pages) |
21 October 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
21 October 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Ad 18/12/06--------- £ si [email protected]=11 £ ic 1678/1689 (2 pages) |
12 June 2007 | Ad 17/05/07--------- £ si [email protected]=60 £ ic 1618/1678 (2 pages) |
12 June 2007 | Ad 18/12/06--------- £ si [email protected]=11 £ ic 1678/1689 (2 pages) |
12 June 2007 | Memorandum and Articles of Association (23 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Ad 18/05/07--------- £ si [email protected]=1629 £ ic 1689/3318 (8 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Memorandum and Articles of Association (23 pages) |
12 June 2007 | Ad 17/05/07--------- £ si [email protected]=60 £ ic 1618/1678 (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Ad 18/05/07--------- £ si [email protected]=1629 £ ic 1689/3318 (8 pages) |
12 June 2007 | Nc inc already adjusted 18/05/07 (1 page) |
12 June 2007 | Nc inc already adjusted 18/05/07 (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Resolutions
|
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
30 November 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
30 November 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
16 November 2006 | Ad 28/07/06--------- £ si [email protected] (5 pages) |
16 November 2006 | Ad 28/07/06--------- £ si [email protected] (5 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
11 September 2006 | Return made up to 15/12/05; full list of members; amend (13 pages) |
11 September 2006 | Return made up to 15/12/05; full list of members; amend (13 pages) |
31 August 2006 | Ad 28/07/06--------- £ si [email protected]=424 £ ic 1194/1618 (5 pages) |
31 August 2006 | Ad 28/07/06--------- £ si [email protected]=424 £ ic 1194/1618 (5 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
9 August 2006 | Nc inc already adjusted 28/07/06 (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
9 August 2006 | Nc inc already adjusted 28/07/06 (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
31 January 2006 | Statement of affairs (7 pages) |
31 January 2006 | Statement of affairs (7 pages) |
31 January 2006 | Ad 31/03/05--------- £ si 50@1 (2 pages) |
31 January 2006 | Ad 31/03/05--------- £ si 50@1 (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 44 trafalgar avenue london SE15 6NR (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 44 trafalgar avenue london SE15 6NR (1 page) |
9 January 2006 | Ad 01/11/05--------- £ si [email protected] (2 pages) |
9 January 2006 | Ad 01/11/05--------- £ si [email protected] (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
20 December 2005 | Statement of affairs (20 pages) |
20 December 2005 | Statement of affairs (20 pages) |
20 December 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
20 December 2005 | Ad 16/02/05--------- £ si 300@1=300 £ ic 724/1024 (2 pages) |
20 December 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
20 December 2005 | Ad 16/02/05--------- £ si 300@1=300 £ ic 724/1024 (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
8 June 2005 | Memorandum and Articles of Association (27 pages) |
8 June 2005 | Memorandum and Articles of Association (27 pages) |
1 June 2005 | Ad 29/04/05--------- £ si [email protected]=200 £ ic 524/724 (2 pages) |
1 June 2005 | Ad 29/04/05--------- £ si [email protected]=200 £ ic 524/724 (2 pages) |
26 May 2005 | S-div 29/04/05 (1 page) |
26 May 2005 | S-div 29/04/05 (1 page) |
26 May 2005 | Nc inc already adjusted 29/04/05 (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Nc inc already adjusted 29/04/05 (1 page) |
26 May 2005 | Resolutions
|
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
17 February 2005 | Ad 02/02/05--------- £ si 523@1=523 £ ic 1/524 (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Ad 02/02/05--------- £ si 523@1=523 £ ic 1/524 (2 pages) |
16 February 2005 | Company name changed buttonright LIMITED\certificate issued on 16/02/05 (2 pages) |
16 February 2005 | Company name changed buttonright LIMITED\certificate issued on 16/02/05 (2 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 3 lincolns inn fields london WC2A 3AA (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New secretary appointed (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 January 2005 | New secretary appointed (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
15 December 2004 | Incorporation (17 pages) |
15 December 2004 | Incorporation (17 pages) |