London
EC4M 7QS
Director Name | Mr Murad Ikhtiar |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 February 2018(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Businessman |
Country of Residence | Luxembourg |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Ammar Dabbour |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 February 2018(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chairman |
Country of Residence | Belgium |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Penningtons Bishops Stortford Hertfordshire CM23 4LE |
Director Name | Anders Boegh Jensen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 September 2005(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2008) |
Role | Scientist5391288 |
Correspondence Address | Ejlersvej 13 Humblebaek Dk 3050 Denmark |
Director Name | Tryphonas Stavrou |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bagshot Road Enfield Middlesex EN1 2RE |
Director Name | Mr Erling Refsum |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2012) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 142 Humber Road Blackheath SE3 7LY |
Director Name | Mr Peter Alistair Bell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Oaklands Westerfield Road Westerfield Ipswich Suffolk IP6 9AJ |
Director Name | Mr Graham Avery |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(7 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 June 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Director Name | Mr James Martin McNally |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Director Name | Mr Ammar Azam |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Secretary Name | Mr Rakesh Patel |
---|---|
Status | Resigned |
Appointed | 25 November 2013(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Director Name | Mr Karl Alexander Hughes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Director Name | Mr Ammar Azam |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(9 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 June 2014) |
Role | Non-Executive |
Country of Residence | England |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Director Name | Mr Michael Cavendish Pearson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 2018) |
Role | Non-Executive |
Country of Residence | England |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Secretary Name | Mr Ashley Maxwell Grant Warden |
---|---|
Status | Resigned |
Appointed | 31 July 2014(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Director Name | Mr Philip Joseph Arida |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 03 September 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Secretary Name | Mr Graham Philip May |
---|---|
Status | Resigned |
Appointed | 28 October 2016(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 05 November 2020) |
Role | Company Director |
Correspondence Address | Newcombe House Notting Hill Gate London W11 3LQ |
Director Name | Mottram Partners Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 3-5 Rathbone Place London W1T 1HJ |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £323,704 |
Net Worth | £612,290 |
Cash | £31,188 |
Current Liabilities | £563,689 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 22 September 2018 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 6 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 20 June 2020 (overdue) |
28 March 2023 | Progress report in a winding up by the court (24 pages) |
---|---|
15 June 2022 | Progress report in a winding up by the court (24 pages) |
29 December 2021 | Registered 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 2021 | Registered 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 2021 | Change of membership of creditors or liquidation committee (11 pages) |
20 May 2021 | Establishment of creditors or liquidation committee (7 pages) |
4 February 2021 | Appointment of a liquidator (3 pages) |
4 February 2021 | Registered 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 2021 | Order of court to wind up (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2020 | Termination of appointment of Graham Philip May as a secretary on 5 November 2020 (1 page) |
11 June 2020 | Registered 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 2020 | Director's details changed for Mr Ammar Dabbour on 10 March 2020 (2 pages) |
11 March 2020 | Change of details for Neal Thomas Griffith as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Registered 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 2019 | Termination of appointment of Philip Joseph Arida as a director on 3 September 2019 (1 page) |
12 June 2019 | Confirmation statement made on 6 June 2019 with updates (8 pages) |
3 June 2019 | Confirmation statement made on 14 March 2019 with updates (8 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2018 | Director's details changed for Mr Ammar Dabbour on 19 September 2018 (2 pages) |
12 July 2018 | Second filing of a statement of capital following an allotment of shares on 30 October 2015
|
22 June 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
1 May 2018 | Termination of appointment of Michael Cavendish Pearson as a director on 9 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 14 March 2018 with updates (18 pages) |
22 February 2018 | Appointment of Mr Murad Ikhtiar as a director on 20 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr Ammar Dabbour as a director on 20 February 2018 (2 pages) |
10 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
10 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
5 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
5 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (23 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (23 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
28 October 2016 | Appointment of Mr Graham Philip May as a secretary on 28 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Ashley Maxwell Grant Warden as a secretary on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Ashley Maxwell Grant Warden as a secretary on 28 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Graham Philip May as a secretary on 28 October 2016 (2 pages) |
25 October 2016 | Amended group of companies' accounts made up to 30 June 2016 (39 pages) |
25 October 2016 | Amended group of companies' accounts made up to 30 June 2016 (39 pages) |
6 October 2016 | Group of companies' accounts made up to 30 June 2016 (42 pages) |
6 October 2016 | Group of companies' accounts made up to 30 June 2016 (42 pages) |
24 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
9 December 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
24 November 2015 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
24 November 2015 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
23 September 2015 | Appointment of Mr Philip Joseph Arida as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Philip Joseph Arida as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Philip Joseph Arida as a director on 1 September 2015 (2 pages) |
26 March 2015 | Resolutions
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
5 February 2015 | Group of companies' accounts made up to 24 June 2014 (27 pages) |
5 February 2015 | Group of companies' accounts made up to 24 June 2014 (27 pages) |
9 December 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 December 2014 | Resolutions
|
9 December 2014 | Balance Sheet (1 page) |
9 December 2014 | Resolutions
|
9 December 2014 | Auditor's report (2 pages) |
9 December 2014 | Re-registration from a private company to a public company (5 pages) |
9 December 2014 | Re-registration of Memorandum and Articles (45 pages) |
9 December 2014 | Re-registration from a private company to a public company
|
9 December 2014 | Auditor's statement (2 pages) |
9 October 2014 | Termination of appointment of Rakesh Patel as a secretary on 31 July 2014 (1 page) |
9 October 2014 | Termination of appointment of Rakesh Patel as a secretary on 31 July 2014 (1 page) |
9 October 2014 | Appointment of Mr Ashley Maxwell Grant Warden as a secretary on 31 July 2014 (2 pages) |
9 October 2014 | Appointment of Mr Ashley Maxwell Grant Warden as a secretary on 31 July 2014 (2 pages) |
26 September 2014 | Resolutions
|
26 September 2014 | Solvency Statement dated 24/09/14 (1 page) |
26 September 2014 | Statement of capital on 26 September 2014
|
26 September 2014 | Statement by Directors (1 page) |
26 September 2014 | Termination of appointment of Ammar Azam as a director on 27 June 2014 (1 page) |
26 September 2014 | Resolutions
|
26 September 2014 | Statement of capital on 26 September 2014
|
26 September 2014 | Solvency Statement dated 24/09/14 (1 page) |
26 September 2014 | Statement by Directors (1 page) |
26 September 2014 | Termination of appointment of Ammar Azam as a director on 27 June 2014 (1 page) |
24 September 2014 | Auditor's resignation (1 page) |
24 September 2014 | Auditor's resignation (1 page) |
21 July 2014 | Termination of appointment of Karl Alexander Hughes as a director on 27 June 2014 (1 page) |
21 July 2014 | Termination of appointment of Karl Alexander Hughes as a director on 27 June 2014 (1 page) |
3 July 2014 | Appointment of Mr Ammar Azam as a director (2 pages) |
3 July 2014 | Appointment of Mr Ammar Azam as a director (2 pages) |
3 July 2014 | Appointment of Mr Michael Cavendish Pearson as a director (2 pages) |
3 July 2014 | Appointment of Mr Michael Cavendish Pearson as a director (2 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
7 May 2014 | Termination of appointment of Ammar Azam as a director (1 page) |
7 May 2014 | Termination of appointment of Ammar Azam as a director (1 page) |
7 May 2014 | Appointment of Mr Karl Alexander Hughes as a director (2 pages) |
7 May 2014 | Appointment of Mr Karl Alexander Hughes as a director (2 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 March 2014 | Full accounts made up to 30 June 2013 (24 pages) |
13 March 2014 | Full accounts made up to 30 June 2013 (24 pages) |
3 December 2013 | Termination of appointment of James Mcnally as a director (1 page) |
3 December 2013 | Appointment of Mr Rakesh Patel as a secretary (1 page) |
3 December 2013 | Termination of appointment of Graham May as a secretary (1 page) |
3 December 2013 | Termination of appointment of Graham May as a secretary (1 page) |
3 December 2013 | Appointment of Mr Rakesh Patel as a secretary (1 page) |
3 December 2013 | Termination of appointment of James Mcnally as a director (1 page) |
30 September 2013 | Second filing of SH01 previously delivered to Companies House
|
30 September 2013 | Second filing of SH01 previously delivered to Companies House
|
30 September 2013 | Second filing of SH01 previously delivered to Companies House
|
30 September 2013 | Second filing of SH01 previously delivered to Companies House
|
27 September 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
12 April 2013 | Annual return made up to 14 March 2013 no member list (9 pages) |
12 April 2013 | Annual return made up to 14 March 2013 no member list (9 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
20 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
5 November 2012 | Resolutions
|
5 November 2012 | Resolutions
|
16 October 2012 | Termination of appointment of Graham Avery as a director (1 page) |
16 October 2012 | Termination of appointment of Graham Avery as a director (1 page) |
31 August 2012 | Full accounts made up to 31 May 2011 (13 pages) |
31 August 2012 | Full accounts made up to 30 June 2012 (13 pages) |
31 August 2012 | Full accounts made up to 31 May 2011 (13 pages) |
31 August 2012 | Full accounts made up to 30 June 2012 (13 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
16 August 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
16 August 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
26 July 2012 | Company name changed farsight bioscience LIMITED\certificate issued on 26/07/12
|
26 July 2012 | Company name changed farsight bioscience LIMITED\certificate issued on 26/07/12
|
9 July 2012 | Consolidation of shares on 22 June 2012 (6 pages) |
9 July 2012 | Consolidation of shares on 22 June 2012 (6 pages) |
27 June 2012 | Change of name notice (2 pages) |
27 June 2012 | Change of name notice (2 pages) |
27 June 2012 | Resolutions
|
27 June 2012 | Resolutions
|
19 June 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
23 May 2012 | Appointment of Ammar Azam as a director (2 pages) |
23 May 2012 | Appointment of Ammar Azam as a director (2 pages) |
9 May 2012 | Annual return made up to 14 March 2012 (15 pages) |
9 May 2012 | Annual return made up to 14 March 2012 (15 pages) |
4 May 2012 | Registered office address changed from , 29 Harley Street, London, W1G 9QR, England on 4 May 2012 (1 page) |
4 May 2012 | Appointment of Mr James Martin Mcnally as a director (2 pages) |
4 May 2012 | Appointment of Neal Thomas Griffith as a director (2 pages) |
4 May 2012 | Registered office address changed from , 29 Harley Street, London, W1G 9QR, England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from , 29 Harley Street, London, W1G 9QR, England on 4 May 2012 (1 page) |
4 May 2012 | Appointment of Mr James Martin Mcnally as a director (2 pages) |
4 May 2012 | Appointment of Neal Thomas Griffith as a director (2 pages) |
5 April 2012 | Termination of appointment of Erling Refsum as a director (1 page) |
5 April 2012 | Termination of appointment of Erling Refsum as a director (1 page) |
14 March 2012 | Termination of appointment of Peter Bell as a director (1 page) |
14 March 2012 | Appointment of Mr Graham Avery as a director (2 pages) |
14 March 2012 | Appointment of Mr Graham Avery as a director (2 pages) |
14 March 2012 | Termination of appointment of Peter Bell as a director (1 page) |
10 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
16 August 2011 | Consolidation of shares on 11 August 2011 (6 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
16 August 2011 | Consolidation of shares on 11 August 2011 (6 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
5 April 2011 | Register inspection address has been changed (2 pages) |
5 April 2011 | Register(s) moved to registered inspection location (2 pages) |
5 April 2011 | Register inspection address has been changed (2 pages) |
5 April 2011 | Register(s) moved to registered inspection location (2 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (18 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (18 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
19 November 2010 | Change of name notice (2 pages) |
19 November 2010 | Company name changed frontier bioscience LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Change of name notice (2 pages) |
19 November 2010 | Company name changed frontier bioscience LIMITED\certificate issued on 19/11/10
|
18 October 2010 | Change of name notice (2 pages) |
18 October 2010 | Company name changed prime bioresearch LIMITED\certificate issued on 18/10/10
|
18 October 2010 | Change of name notice (2 pages) |
18 October 2010 | Company name changed prime bioresearch LIMITED\certificate issued on 18/10/10
|
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
28 September 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
30 July 2010 | Appointment of Peter Alistair Bell as a director (2 pages) |
30 July 2010 | Appointment of Peter Alistair Bell as a director (2 pages) |
18 June 2010 | Annual return made up to 14 March 2010 with bulk list of shareholders (16 pages) |
18 June 2010 | Annual return made up to 14 March 2010 with bulk list of shareholders (16 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Consolidation of shares on 21 May 2010 (6 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
26 May 2010 | Resolutions
|
26 May 2010 | Consolidation of shares on 21 May 2010 (6 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
25 May 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
13 April 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
13 April 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
14 December 2009 | Registered office address changed from , C/O Millers Associates, 36 Spital Square London, E1 6DY on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from , C/O Millers Associates, 36 Spital Square London, E1 6DY on 14 December 2009 (1 page) |
30 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
3 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 September 2009 | Amending 88(2) (2 pages) |
28 September 2009 | Amending 88(2) (3 pages) |
28 September 2009 | Amending 88(2) (2 pages) |
28 September 2009 | Amending 88(2) (3 pages) |
8 April 2009 | Return made up to 14/03/09; full list of members (17 pages) |
8 April 2009 | Return made up to 14/03/09; full list of members (17 pages) |
7 April 2009 | Ad 04/04/08\gbp si [email protected]=160\gbp ic 4393.8/4553.8\ (2 pages) |
7 April 2009 | Ad 30/09/08\gbp si [email protected]=303.8\gbp ic 4090/4393.8\ (3 pages) |
7 April 2009 | Ad 30/09/08\gbp si [email protected]=303.8\gbp ic 4090/4393.8\ (3 pages) |
7 April 2009 | Ad 04/04/08\gbp si [email protected]=160\gbp ic 4393.8/4553.8\ (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 August 2008 | Appointment terminated director tryphonas stavrou (1 page) |
28 August 2008 | Appointment terminated director tryphonas stavrou (1 page) |
7 July 2008 | Appointment terminated director anders jensen (1 page) |
7 July 2008 | Appointment terminated director anders jensen (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2008 | Return made up to 14/03/08; full list of members (7 pages) |
9 May 2008 | Return made up to 14/03/08; full list of members (7 pages) |
14 April 2008 | Director appointed tryphonas stavrou (2 pages) |
14 April 2008 | Director appointed tryphonas stavrou (2 pages) |
9 April 2008 | Director appointed erling refsum (2 pages) |
9 April 2008 | Director appointed erling refsum (2 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 December 2006 | Ad 30/06/06--------- £ si [email protected]= 2740 £ ic 1350/4090 (2 pages) |
15 December 2006 | Ad 01/08/06--------- £ si [email protected]= 1250 £ ic 100/1350 (2 pages) |
15 December 2006 | Ad 01/08/06--------- £ si [email protected]= 1250 £ ic 100/1350 (2 pages) |
15 December 2006 | Ad 30/06/06--------- £ si [email protected]= 2740 £ ic 1350/4090 (2 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Nc inc already adjusted 21/06/06 (1 page) |
17 November 2006 | S-div 21/06/06 (1 page) |
17 November 2006 | S-div 21/06/06 (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Nc inc already adjusted 21/06/06 (1 page) |
5 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 3-5 rathbone place, london, W1T 1HJ (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 3-5 rathbone place, london, W1T 1HJ (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
14 March 2005 | Incorporation (17 pages) |
14 March 2005 | Incorporation (17 pages) |