Company NameOptima Worldwide Group Plc
Company StatusLiquidation
Company Number05391288
CategoryPublic Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameNeal Thomas Griffith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 12 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Murad Ikhtiar
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed20 February 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleBusinessman
Country of ResidenceLuxembourg
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Ammar Dabbour
Date of BirthJune 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed20 February 2018(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleChairman
Country of ResidenceBelgium
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameMr Graham Philip May
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameAnders Boegh Jensen
Date of BirthApril 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed12 September 2005(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2008)
RoleScientist5391288
Correspondence AddressEjlersvej 13
Humblebaek
Dk 3050
Denmark
Director NameTryphonas Stavrou
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Bagshot Road
Enfield
Middlesex
EN1 2RE
Director NameMr Erling Refsum
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2012)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address142 Humber Road
Blackheath
SE3 7LY
Director NameMr Peter Alistair Bell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOaklands Westerfield Road
Westerfield
Ipswich
Suffolk
IP6 9AJ
Director NameMr Graham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(7 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4th Floor
36 Spital Square
London
E1 6DY
Director NameMr James Martin McNally
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
36 Spital Square
London
E1 6DY
Director NameMr Ammar Azam
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4th Floor
36 Spital Square
London
E1 6DY
Secretary NameMr Rakesh Patel
StatusResigned
Appointed25 November 2013(8 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2014)
RoleCompany Director
Correspondence Address4th Floor
36 Spital Square
London
E1 6DY
Director NameMr Karl Alexander Hughes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(9 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
36 Spital Square
London
E1 6DY
Director NameMr Ammar Azam
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 June 2014)
RoleNon-Executive
Country of ResidenceEngland
Correspondence Address4th Floor
36 Spital Square
London
E1 6DY
Director NameMr Michael Cavendish Pearson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 2018)
RoleNon-Executive
Country of ResidenceEngland
Correspondence Address4th Floor
36 Spital Square
London
E1 6DY
Secretary NameMr Ashley Maxwell Grant Warden
StatusResigned
Appointed31 July 2014(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 2016)
RoleCompany Director
Correspondence Address4th Floor
36 Spital Square
London
E1 6DY
Director NameMr Philip Joseph Arida
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 September 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4th Floor
36 Spital Square
London
E1 6DY
Secretary NameMr Graham Philip May
StatusResigned
Appointed28 October 2016(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 November 2020)
RoleCompany Director
Correspondence AddressNewcombe House Notting Hill Gate
London
W11 3LQ
Director NameMottram Partners Limted (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address3-5 Rathbone Place
London
W1T 1HJ

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£323,704
Net Worth£612,290
Cash£31,188
Current Liabilities£563,689

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Next Accounts Due22 September 2018 (overdue)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return6 June 2019 (4 years, 10 months ago)
Next Return Due20 June 2020 (overdue)

Filing History

28 March 2023Progress report in a winding up by the court (24 pages)
15 June 2022Progress report in a winding up by the court (24 pages)
29 December 2021Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 29 December 2021 (2 pages)
24 December 2021Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 24 December 2021 (2 pages)
21 June 2021Change of membership of creditors or liquidation committee (11 pages)
20 May 2021Establishment of creditors or liquidation committee (7 pages)
4 February 2021Appointment of a liquidator (3 pages)
4 February 2021Registered office address changed from Newcombe House Notting Hill Gate London W11 3LQ England to 15 Canada Square Canary Wharf London E14 5GL on 4 February 2021 (2 pages)
22 January 2021Order of court to wind up (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
16 November 2020Termination of appointment of Graham Philip May as a secretary on 5 November 2020 (1 page)
11 June 2020Registered office address changed from 1 Tudor Street London EC4Y 0AH England to Newcombe House Notting Hill Gate London W11 3LQ on 11 June 2020 (1 page)
12 March 2020Director's details changed for Mr Ammar Dabbour on 10 March 2020 (2 pages)
11 March 2020Change of details for Neal Thomas Griffith as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Registered office address changed from 4th Floor 36 Spital Square London E1 6DY to 1 Tudor Street London EC4Y 0AH on 10 March 2020 (1 page)
13 September 2019Termination of appointment of Philip Joseph Arida as a director on 3 September 2019 (1 page)
12 June 2019Confirmation statement made on 6 June 2019 with updates (8 pages)
3 June 2019Confirmation statement made on 14 March 2019 with updates (8 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2018Director's details changed for Mr Ammar Dabbour on 19 September 2018 (2 pages)
12 July 2018Second filing of a statement of capital following an allotment of shares on 30 October 2015
  • GBP 2,036,167.90
(8 pages)
22 June 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
1 May 2018Termination of appointment of Michael Cavendish Pearson as a director on 9 April 2018 (1 page)
17 April 2018Confirmation statement made on 14 March 2018 with updates (18 pages)
22 February 2018Appointment of Mr Murad Ikhtiar as a director on 20 February 2018 (2 pages)
22 February 2018Appointment of Mr Ammar Dabbour as a director on 20 February 2018 (2 pages)
10 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 2,255,084.7
(3 pages)
10 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 2,255,084.7
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 2,249,784.7
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 2,249,784.7
(3 pages)
5 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
5 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
27 March 2017Confirmation statement made on 14 March 2017 with updates (23 pages)
27 March 2017Confirmation statement made on 14 March 2017 with updates (23 pages)
9 March 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 2,239,784.7
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 2,239,784.7
(3 pages)
10 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2016Appointment of Mr Graham Philip May as a secretary on 28 October 2016 (2 pages)
28 October 2016Termination of appointment of Ashley Maxwell Grant Warden as a secretary on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Ashley Maxwell Grant Warden as a secretary on 28 October 2016 (1 page)
28 October 2016Appointment of Mr Graham Philip May as a secretary on 28 October 2016 (2 pages)
25 October 2016Amended group of companies' accounts made up to 30 June 2016 (39 pages)
25 October 2016Amended group of companies' accounts made up to 30 June 2016 (39 pages)
6 October 2016Group of companies' accounts made up to 30 June 2016 (42 pages)
6 October 2016Group of companies' accounts made up to 30 June 2016 (42 pages)
24 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,036,167.9
(44 pages)
24 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,036,167.9
(44 pages)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 2,036,167.9
(5 pages)
9 December 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 2,036,167.9
  • ANNOTATION Clarification a second filed SH01 was registered on 12/07/2018.
(6 pages)
24 November 2015Group of companies' accounts made up to 30 June 2015 (30 pages)
24 November 2015Group of companies' accounts made up to 30 June 2015 (30 pages)
23 September 2015Appointment of Mr Philip Joseph Arida as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Philip Joseph Arida as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Mr Philip Joseph Arida as a director on 1 September 2015 (2 pages)
26 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,036,167.9
(10 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,036,167.9
(10 pages)
5 February 2015Group of companies' accounts made up to 24 June 2014 (27 pages)
5 February 2015Group of companies' accounts made up to 24 June 2014 (27 pages)
9 December 2014Certificate of re-registration from Private to Public Limited Company (1 page)
9 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
9 December 2014Balance Sheet (1 page)
9 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 December 2014Auditor's report (2 pages)
9 December 2014Re-registration from a private company to a public company (5 pages)
9 December 2014Re-registration of Memorandum and Articles (45 pages)
9 December 2014Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
9 December 2014Auditor's statement (2 pages)
9 October 2014Termination of appointment of Rakesh Patel as a secretary on 31 July 2014 (1 page)
9 October 2014Termination of appointment of Rakesh Patel as a secretary on 31 July 2014 (1 page)
9 October 2014Appointment of Mr Ashley Maxwell Grant Warden as a secretary on 31 July 2014 (2 pages)
9 October 2014Appointment of Mr Ashley Maxwell Grant Warden as a secretary on 31 July 2014 (2 pages)
26 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 26/09/2014
(1 page)
26 September 2014Solvency Statement dated 24/09/14 (1 page)
26 September 2014Statement of capital on 26 September 2014
  • GBP 1,036,167.90
(5 pages)
26 September 2014Statement by Directors (1 page)
26 September 2014Termination of appointment of Ammar Azam as a director on 27 June 2014 (1 page)
26 September 2014Resolutions
  • RES13 ‐ Share premium cancelled 26/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2014Statement of capital on 26 September 2014
  • GBP 1,036,167.90
(5 pages)
26 September 2014Solvency Statement dated 24/09/14 (1 page)
26 September 2014Statement by Directors (1 page)
26 September 2014Termination of appointment of Ammar Azam as a director on 27 June 2014 (1 page)
24 September 2014Auditor's resignation (1 page)
24 September 2014Auditor's resignation (1 page)
21 July 2014Termination of appointment of Karl Alexander Hughes as a director on 27 June 2014 (1 page)
21 July 2014Termination of appointment of Karl Alexander Hughes as a director on 27 June 2014 (1 page)
3 July 2014Appointment of Mr Ammar Azam as a director (2 pages)
3 July 2014Appointment of Mr Ammar Azam as a director (2 pages)
3 July 2014Appointment of Mr Michael Cavendish Pearson as a director (2 pages)
3 July 2014Appointment of Mr Michael Cavendish Pearson as a director (2 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 May 2014Termination of appointment of Ammar Azam as a director (1 page)
7 May 2014Termination of appointment of Ammar Azam as a director (1 page)
7 May 2014Appointment of Mr Karl Alexander Hughes as a director (2 pages)
7 May 2014Appointment of Mr Karl Alexander Hughes as a director (2 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,361,679
(10 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,361,679
(10 pages)
13 March 2014Full accounts made up to 30 June 2013 (24 pages)
13 March 2014Full accounts made up to 30 June 2013 (24 pages)
3 December 2013Termination of appointment of James Mcnally as a director (1 page)
3 December 2013Appointment of Mr Rakesh Patel as a secretary (1 page)
3 December 2013Termination of appointment of Graham May as a secretary (1 page)
3 December 2013Termination of appointment of Graham May as a secretary (1 page)
3 December 2013Appointment of Mr Rakesh Patel as a secretary (1 page)
3 December 2013Termination of appointment of James Mcnally as a director (1 page)
30 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 07/02/2013.
(7 pages)
30 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 02/05/2013.
(7 pages)
30 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 07/02/2013.
(7 pages)
30 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 02/05/2013.
(7 pages)
27 September 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 10,217,679
(5 pages)
27 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 10,361,679
(5 pages)
27 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 10,361,679
(5 pages)
27 September 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 10,217,679
(5 pages)
17 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 10,344,679
(5 pages)
17 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 10,344,679
(5 pages)
17 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 10,344,679
(5 pages)
15 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 10,206,879
  • ANNOTATION A second filed SH01 was registered on 30/09/2013.
  • ANNOTATION The SH01 was replaced on 17/07/2013 as it was not properly delivered
(14 pages)
15 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 10,206,879
  • ANNOTATION A second filed SH01 was registered on 30/09/2013.
  • ANNOTATION The SH01 was replaced on 17/07/2013 as it was not properly delivered
(14 pages)
15 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 10,206,879
  • ANNOTATION A second filed SH01 was registered on 30/09/2013.
  • ANNOTATION The SH01 was replaced on 17/07/2013 as it was not properly delivered
(14 pages)
12 April 2013Annual return made up to 14 March 2013 no member list (9 pages)
12 April 2013Annual return made up to 14 March 2013 no member list (9 pages)
13 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 9,974,879
  • ANNOTATION A second filed SH01 was registered on 30/09/2013.
(6 pages)
13 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 9,974,879
  • ANNOTATION A second filed SH01 was registered on 30/09/2013.
(6 pages)
13 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 9,974,879
  • ANNOTATION A second filed SH01 was registered on 30/09/2013.
(6 pages)
20 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 9,979,096.75
(5 pages)
20 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 9,979,096.75
(5 pages)
20 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 9,979,096.75
(5 pages)
5 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 October 2012Termination of appointment of Graham Avery as a director (1 page)
16 October 2012Termination of appointment of Graham Avery as a director (1 page)
31 August 2012Full accounts made up to 31 May 2011 (13 pages)
31 August 2012Full accounts made up to 30 June 2012 (13 pages)
31 August 2012Full accounts made up to 31 May 2011 (13 pages)
31 August 2012Full accounts made up to 30 June 2012 (13 pages)
29 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 9,686,379
(5 pages)
29 August 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 9,686,379
(5 pages)
16 August 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
16 August 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
26 July 2012Company name changed farsight bioscience LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-06-22
(2 pages)
26 July 2012Company name changed farsight bioscience LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-06-22
(2 pages)
9 July 2012Consolidation of shares on 22 June 2012 (6 pages)
9 July 2012Consolidation of shares on 22 June 2012 (6 pages)
27 June 2012Change of name notice (2 pages)
27 June 2012Change of name notice (2 pages)
27 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
27 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-22
(1 page)
19 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 936,579.00
(5 pages)
19 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 936,579.00
(5 pages)
19 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 935,197.30
(5 pages)
19 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 936,579.00
(5 pages)
19 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 935,197.30
(5 pages)
19 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 935,197.30
(5 pages)
23 May 2012Appointment of Ammar Azam as a director (2 pages)
23 May 2012Appointment of Ammar Azam as a director (2 pages)
9 May 2012Annual return made up to 14 March 2012 (15 pages)
9 May 2012Annual return made up to 14 March 2012 (15 pages)
4 May 2012Registered office address changed from , 29 Harley Street, London, W1G 9QR, England on 4 May 2012 (1 page)
4 May 2012Appointment of Mr James Martin Mcnally as a director (2 pages)
4 May 2012Appointment of Neal Thomas Griffith as a director (2 pages)
4 May 2012Registered office address changed from , 29 Harley Street, London, W1G 9QR, England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from , 29 Harley Street, London, W1G 9QR, England on 4 May 2012 (1 page)
4 May 2012Appointment of Mr James Martin Mcnally as a director (2 pages)
4 May 2012Appointment of Neal Thomas Griffith as a director (2 pages)
5 April 2012Termination of appointment of Erling Refsum as a director (1 page)
5 April 2012Termination of appointment of Erling Refsum as a director (1 page)
14 March 2012Termination of appointment of Peter Bell as a director (1 page)
14 March 2012Appointment of Mr Graham Avery as a director (2 pages)
14 March 2012Appointment of Mr Graham Avery as a director (2 pages)
14 March 2012Termination of appointment of Peter Bell as a director (1 page)
10 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 933,504.20
(5 pages)
10 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 933,504.20
(5 pages)
10 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 933,504.20
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 733,504.20
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 733,504.20
(5 pages)
16 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 633,504.20
(5 pages)
16 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 633,504.20
(5 pages)
16 August 2011Consolidation of shares on 11 August 2011 (6 pages)
16 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 633,504.20
(5 pages)
16 August 2011Consolidation of shares on 11 August 2011 (6 pages)
16 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 633,504.14
(5 pages)
16 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 633,504.14
(5 pages)
6 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 583,504.14
(5 pages)
6 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 583,504.14
(5 pages)
5 April 2011Register inspection address has been changed (2 pages)
5 April 2011Register(s) moved to registered inspection location (2 pages)
5 April 2011Register inspection address has been changed (2 pages)
5 April 2011Register(s) moved to registered inspection location (2 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (18 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (18 pages)
26 November 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 483,504.14
(5 pages)
26 November 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 483,504.14
(5 pages)
19 November 2010Change of name notice (2 pages)
19 November 2010Company name changed frontier bioscience LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
(2 pages)
19 November 2010Change of name notice (2 pages)
19 November 2010Company name changed frontier bioscience LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
(2 pages)
18 October 2010Change of name notice (2 pages)
18 October 2010Company name changed prime bioresearch LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
18 October 2010Change of name notice (2 pages)
18 October 2010Company name changed prime bioresearch LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-18
(1 page)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-18
(1 page)
28 September 2010Accounts for a small company made up to 31 May 2010 (6 pages)
28 September 2010Accounts for a small company made up to 31 May 2010 (6 pages)
30 July 2010Appointment of Peter Alistair Bell as a director (2 pages)
30 July 2010Appointment of Peter Alistair Bell as a director (2 pages)
18 June 2010Annual return made up to 14 March 2010 with bulk list of shareholders (16 pages)
18 June 2010Annual return made up to 14 March 2010 with bulk list of shareholders (16 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 May 2010Consolidation of shares on 21 May 2010 (6 pages)
26 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 483,184.12
(5 pages)
26 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 483,184.12
(5 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 May 2010Consolidation of shares on 21 May 2010 (6 pages)
25 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 4,831.82
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 4,726.74
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 4,819.74
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 4,717.4946
(2 pages)
25 May 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 4,717.4946
(2 pages)
25 May 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 4,819.74
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 4,726.74
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 4,821.24
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 4,831.82
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 4,821.24
(5 pages)
25 May 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 4,819.74
(5 pages)
13 April 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
13 April 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
14 December 2009Registered office address changed from , C/O Millers Associates, 36 Spital Square London, E1 6DY on 14 December 2009 (1 page)
14 December 2009Registered office address changed from , C/O Millers Associates, 36 Spital Square London, E1 6DY on 14 December 2009 (1 page)
30 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 4,712.54
(4 pages)
30 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 4,716.4878
(4 pages)
30 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 4,716.4878
(4 pages)
30 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,487,546
(7 pages)
30 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 4,712.54
(4 pages)
30 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,487,546
(7 pages)
3 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
3 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
28 September 2009Amending 88(2) (2 pages)
28 September 2009Amending 88(2) (3 pages)
28 September 2009Amending 88(2) (2 pages)
28 September 2009Amending 88(2) (3 pages)
8 April 2009Return made up to 14/03/09; full list of members (17 pages)
8 April 2009Return made up to 14/03/09; full list of members (17 pages)
7 April 2009Ad 04/04/08\gbp si [email protected]=160\gbp ic 4393.8/4553.8\ (2 pages)
7 April 2009Ad 30/09/08\gbp si [email protected]=303.8\gbp ic 4090/4393.8\ (3 pages)
7 April 2009Ad 30/09/08\gbp si [email protected]=303.8\gbp ic 4090/4393.8\ (3 pages)
7 April 2009Ad 04/04/08\gbp si [email protected]=160\gbp ic 4393.8/4553.8\ (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 August 2008Appointment terminated director tryphonas stavrou (1 page)
28 August 2008Appointment terminated director tryphonas stavrou (1 page)
7 July 2008Appointment terminated director anders jensen (1 page)
7 July 2008Appointment terminated director anders jensen (1 page)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2008Return made up to 14/03/08; full list of members (7 pages)
9 May 2008Return made up to 14/03/08; full list of members (7 pages)
14 April 2008Director appointed tryphonas stavrou (2 pages)
14 April 2008Director appointed tryphonas stavrou (2 pages)
9 April 2008Director appointed erling refsum (2 pages)
9 April 2008Director appointed erling refsum (2 pages)
30 April 2007Return made up to 14/03/07; full list of members (7 pages)
30 April 2007Return made up to 14/03/07; full list of members (7 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 December 2006Ad 30/06/06--------- £ si [email protected]= 2740 £ ic 1350/4090 (2 pages)
15 December 2006Ad 01/08/06--------- £ si [email protected]= 1250 £ ic 100/1350 (2 pages)
15 December 2006Ad 01/08/06--------- £ si [email protected]= 1250 £ ic 100/1350 (2 pages)
15 December 2006Ad 30/06/06--------- £ si [email protected]= 2740 £ ic 1350/4090 (2 pages)
17 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2006Nc inc already adjusted 21/06/06 (1 page)
17 November 2006S-div 21/06/06 (1 page)
17 November 2006S-div 21/06/06 (1 page)
17 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2006Nc inc already adjusted 21/06/06 (1 page)
5 April 2006Return made up to 14/03/06; full list of members (2 pages)
5 April 2006Return made up to 14/03/06; full list of members (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 3-5 rathbone place, london, W1T 1HJ (1 page)
9 December 2005Registered office changed on 09/12/05 from: 3-5 rathbone place, london, W1T 1HJ (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
14 March 2005Incorporation (17 pages)
14 March 2005Incorporation (17 pages)