Kings Cross
London
N1C 4AG
Director Name | Dr Lisa Patel |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Scientific Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | David Robert Norwood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2008) |
Role | Banker |
Correspondence Address | 53 St John's Street Oxford OX1 2LQ |
Director Name | John Quantrill Davies |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Flat 60 Empress Court Woodins Way Oxford Oxfordshire OX1 1HF |
Director Name | Dr David Bruce Campbell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hodgkin Building Guys Campus Kings College London SE1 1UL |
Director Name | Mr Alan John Aubrey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage The Village Skelton York North Yorkshire YO30 1XX |
Secretary Name | Mr Magnus James Goodlad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fentiman Road London SW8 1LF |
Director Name | Dr Ian Wilding |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Dr Alexander James Stevenson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2008) |
Role | Investment Manager |
Correspondence Address | 41 Spennithorne Avenue West Park Leeds West Yorkshire LS16 6HZ |
Director Name | Dr Clive James Dix |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pfizer Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | William James Turner |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39a Strathblaine Road London SW11 1RG |
Secretary Name | William James Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39a Strathblaine Road London SW11 1RG |
Director Name | Dr Lisa Patel |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2009(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 September 2017) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Website | modernbiosciences.com |
---|---|
Email address | [email protected] |
Telephone | 020 74440066 |
Telephone region | London |
Registered Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99k at £1 | Ip Group PLC 59.24% Deferred |
---|---|
8.1m at £0.001 | Ip2ipo Nominees LTD 4.83% Ordinary |
7m at £0.001 | Sam Williams 4.22% Ordinary |
42.9m at £0.001 | Ip Group PLC 25.69% Ordinary |
3.3m at £0.001 | Dr Ian Wilding 1.97% Ordinary |
2.6m at £0.001 | Clive Dix 1.56% Ordinary |
1.4m at £0.001 | Lisa Patel 0.82% Ordinary |
862.5k at £0.001 | Modern Biosciences Nominees LTD 0.52% Ordinary |
635.3k at £0.001 | William Turner 0.38% Ordinary |
435.9k at £0.001 | Kevin Moulder 0.26% Ordinary |
251.9k at £0.001 | Bruce Campbell 0.15% Ordinary |
228.7k at £0.001 | Rose Sheridan 0.14% Ordinary |
126k at £0.001 | Marie Underwood 0.08% Ordinary |
132.3k at £0.001 | Martin Read 0.08% Ordinary |
102.7k at £0.001 | Barry Furr 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,000,000 |
Net Worth | -£6,364,194 |
Cash | £56,006 |
Current Liabilities | £9,549,439 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
10 October 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 March 2022 | Change of details for Istesso Limited as a person with significant control on 1 December 2021 (2 pages) |
8 March 2022 | Resolutions
|
8 March 2022 | Memorandum and Articles of Association (10 pages) |
23 February 2022 | Appointment of Dr Lisa Patel as a director on 27 January 2022 (2 pages) |
14 February 2022 | Termination of appointment of Ip2Ipo Services Limited as a director on 27 January 2022 (1 page) |
7 December 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
1 December 2021 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 1 December 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
27 January 2019 | Cessation of Ip Group Plc as a person with significant control on 13 November 2017 (1 page) |
27 January 2019 | Notification of Istesso Limited as a person with significant control on 13 November 2017 (2 pages) |
5 December 2018 | Resolutions
|
2 November 2018 | Full accounts made up to 31 December 2017 (25 pages) |
14 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
3 October 2017 | Termination of appointment of Lisa Patel as a director on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Lisa Patel as a director on 3 October 2017 (1 page) |
21 September 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 September 2017 (2 pages) |
21 September 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 12 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 12 September 2017 (1 page) |
7 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Re-registration of Memorandum and Articles (42 pages) |
14 June 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 June 2017 | Re-registration from a public company to a private limited company
|
14 June 2017 | Resolutions
|
14 June 2017 | Re-registration from a public company to a private limited company (1 page) |
21 April 2017 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page) |
21 April 2017 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
21 April 2017 | Director's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
21 April 2017 | Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
12 August 2016 | Second filed SH01 (6 pages) |
12 August 2016 | Second filed SH01 (6 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
4 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
4 August 2014 | Resolutions
|
23 July 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
7 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 July 2014 | Termination of appointment of Ian Wilding as a director (1 page) |
3 July 2014 | Termination of appointment of Ian Wilding as a director (1 page) |
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
16 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
26 September 2013 | Appointment of Lisa Patel as a director (2 pages) |
26 September 2013 | Appointment of Lisa Patel as a director (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Director's details changed for Dr Ian Wilding on 1 April 2012 (2 pages) |
29 April 2013 | Director's details changed for Dr Ian Wilding on 1 April 2012 (2 pages) |
29 April 2013 | Director's details changed for Dr Ian Wilding on 1 April 2012 (2 pages) |
23 November 2012 | Termination of appointment of Lisa Patel as a director (1 page) |
23 November 2012 | Termination of appointment of Lisa Patel as a director (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Director's details changed for Dr Lisa Patel on 18 December 2011 (2 pages) |
16 April 2012 | Director's details changed for Dr Lisa Patel on 18 December 2011 (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Director's details changed for Dr Lisa Lisa Patel on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Dr Lisa Lisa Patel on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Dr Lisa Lisa Patel on 1 February 2012 (2 pages) |
14 December 2011 | Appointment of Dr Lisa Patel as a director (2 pages) |
14 December 2011 | Appointment of Dr Lisa Patel as a director (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Termination of appointment of Clive Dix as a director (1 page) |
16 February 2011 | Termination of appointment of Clive Dix as a director (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 May 2010 | Termination of appointment of David Campbell as a director (1 page) |
28 May 2010 | Termination of appointment of David Campbell as a director (1 page) |
20 May 2010 | Director's details changed for Dr Samuel Cameron Williams on 31 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Dr Clive James Dix on 31 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Dr Samuel Cameron Williams on 31 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Dr Clive James Dix on 31 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Director's details changed for Ip2Ipo Services Limited on 31 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Ip2Ipo Services Limited on 31 March 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Ip2Ipo Services Limited on 31 March 2010 (1 page) |
19 May 2010 | Secretary's details changed for Ip2Ipo Services Limited on 31 March 2010 (1 page) |
23 October 2009 | Statement of capital following an allotment of shares on 24 August 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 9 September 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 24 August 2009
|
18 September 2009 | Resolutions
|
18 September 2009 | Resolutions
|
14 August 2009 | Amended full accounts made up to 31 December 2008 (21 pages) |
14 August 2009 | Amended full accounts made up to 31 December 2008 (21 pages) |
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
3 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
17 June 2009 | Director and secretary appointed IP2IPO services LIMITED (4 pages) |
17 June 2009 | Director and secretary appointed IP2IPO services LIMITED (4 pages) |
8 June 2009 | Appointment terminated director and secretary william turner (1 page) |
8 June 2009 | Appointment terminated director and secretary william turner (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from 60 cannon street london EC4N 6NP (1 page) |
7 June 2009 | Appointment terminated director alan aubrey (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from 60 cannon street london EC4N 6NP (1 page) |
7 June 2009 | Appointment terminated director alan aubrey (1 page) |
18 May 2009 | Return made up to 31/03/09; full list of members (9 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (9 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Resolutions
|
2 May 2008 | Gbp ic 100710.822/1710.822\04/04/08\gbp sr 99000@1=99000\ (1 page) |
2 May 2008 | Gbp ic 100710.822/1710.822\04/04/08\gbp sr 99000@1=99000\ (1 page) |
1 May 2008 | Return made up to 31/03/08; full list of members (9 pages) |
1 May 2008 | Return made up to 31/03/08; full list of members (9 pages) |
24 April 2008 | Particulars of contract relating to shares (4 pages) |
24 April 2008 | Ad 03/04/08\gbp si [email protected]=49613.838\gbp ic 100707.65/150321.488\ (4 pages) |
24 April 2008 | Particulars of contract relating to shares (4 pages) |
24 April 2008 | Ad 03/04/08\gbp si [email protected]=49613.838\gbp ic 100707.65/150321.488\ (4 pages) |
13 March 2008 | Director appointed dr clive james dix (2 pages) |
13 March 2008 | Director appointed dr clive james dix (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 60 cannon street london EC4N 6JP (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 60 cannon street london EC4N 6JP (1 page) |
29 February 2008 | Resolutions
|
29 February 2008 | Gbp ic 100741/100707.65\12/02/08\gbp sr [email protected]=33.35\ (1 page) |
29 February 2008 | Nc inc already adjusted 12/02/08 (1 page) |
29 February 2008 | Nc inc already adjusted 12/02/08 (1 page) |
29 February 2008 | Resolutions
|
29 February 2008 | Gbp ic 100741/100707.65\12/02/08\gbp sr [email protected]=33.35\ (1 page) |
19 February 2008 | Ad 12/02/08--------- £ si [email protected]=3 £ ic 100738/100741 (2 pages) |
19 February 2008 | Ad 12/02/08--------- £ si [email protected]=3 £ ic 100738/100741 (2 pages) |
19 February 2008 | Ad 12/02/08--------- £ si [email protected] £ ic 100738/100738 (2 pages) |
19 February 2008 | Ad 12/02/08--------- £ si [email protected] £ ic 100738/100738 (2 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Ad 15/01/08--------- £ si [email protected]=29 £ ic 100709/100738 (2 pages) |
14 February 2008 | Ad 15/01/08--------- £ si [email protected]=29 £ ic 100709/100738 (2 pages) |
14 February 2008 | Director resigned (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
16 November 2007 | Ad 11/10/07--------- £ si [email protected]=26 £ ic 100683/100709 (2 pages) |
16 November 2007 | Ad 11/10/07--------- £ si [email protected]=26 £ ic 100683/100709 (2 pages) |
27 September 2007 | Ad 01/08/07--------- £ si [email protected]=2 £ ic 100681/100683 (2 pages) |
27 September 2007 | Ad 01/08/07--------- £ si [email protected]=2 £ ic 100681/100683 (2 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 60 cannon street london EC4N 6NP (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 60 cannon street london EC4N 6NP (1 page) |
19 September 2007 | Memorandum and Articles of Association (22 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Nc inc already adjusted 14/06/07 (1 page) |
19 September 2007 | Ad 14/06/07--------- £ si [email protected]=681 £ ic 100000/100681 (3 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Ad 14/06/07--------- £ si [email protected]=681 £ ic 100000/100681 (3 pages) |
19 September 2007 | Nc inc already adjusted 14/06/07 (1 page) |
19 September 2007 | Memorandum and Articles of Association (22 pages) |
18 September 2007 | Memorandum and Articles of Association (22 pages) |
18 September 2007 | Memorandum and Articles of Association (22 pages) |
11 September 2007 | S-div 14/06/07 (2 pages) |
11 September 2007 | S-div 14/06/07 (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
3 September 2007 | Ad 02/02/06--------- £ si 99999@1 (2 pages) |
3 September 2007 | Ad 02/02/06--------- £ si 99999@1 (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Nc inc already adjusted 02/02/06 (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | Nc inc already adjusted 02/02/06 (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 60 cannon street london EC4N 6JP (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 60 cannon street london EC4N 6JP (1 page) |
2 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 July 2007 | Conso 14/06/07 (1 page) |
31 July 2007 | Conso 14/06/07 (1 page) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: warwick court 5 paternoster square london EC4M 7BP (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: warwick court 5 paternoster square london EC4M 7BP (1 page) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
14 June 2006 | Return made up to 05/04/06; full list of members (8 pages) |
14 June 2006 | Return made up to 05/04/06; full list of members (8 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
6 March 2006 | Application for reregistration from private to PLC (1 page) |
6 March 2006 | Declaration on reregistration from private to PLC (1 page) |
6 March 2006 | Declaration on reregistration from private to PLC (1 page) |
6 March 2006 | Auditor's report (1 page) |
6 March 2006 | Re-registration of Memorandum and Articles (8 pages) |
6 March 2006 | Auditor's statement (1 page) |
6 March 2006 | Re-registration of Memorandum and Articles (8 pages) |
6 March 2006 | Auditor's statement (1 page) |
6 March 2006 | Resolutions
|
6 March 2006 | Auditor's report (1 page) |
6 March 2006 | Balance Sheet (2 pages) |
6 March 2006 | Balance Sheet (2 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Application for reregistration from private to PLC (1 page) |
3 March 2006 | Company name changed lifeuk (IP2IPO) LIMITED\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed lifeuk (IP2IPO) LIMITED\certificate issued on 03/03/06 (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
2 August 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
2 August 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (4 pages) |
10 July 2005 | New secretary appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (4 pages) |
10 July 2005 | New director appointed (3 pages) |
10 July 2005 | New secretary appointed (2 pages) |
10 July 2005 | New director appointed (3 pages) |
10 July 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 1 park row leeds LS1 5AB (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 1 park row leeds LS1 5AB (1 page) |
28 June 2005 | Secretary resigned (1 page) |
16 May 2005 | Company name changed pimco 2288 LIMITED\certificate issued on 16/05/05 (2 pages) |
16 May 2005 | Company name changed pimco 2288 LIMITED\certificate issued on 16/05/05 (2 pages) |
5 April 2005 | Incorporation (17 pages) |
5 April 2005 | Incorporation (17 pages) |