Company NameReneuron Group Plc
Company StatusIn Administration
Company Number05474163
CategoryPublic Limited Company
Incorporation Date7 June 2005(18 years, 11 months ago)
Previous NameMf59657 Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Michael John Owen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(10 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Secretary NameMr John Michael Hawkins
StatusCurrent
Appointed31 May 2021(15 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr Iain Gladstone Ross
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(16 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMs Barbara Staehelin
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwiss,American
StatusCurrent
Appointed14 July 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr Martin Charles Walton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr John Michael Hawkins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMichael Elliott Hunt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameDr John David Sinden
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReneuron Uk Limited
10 Nugent Road Surrey Research
Park Guildford
Surrey
GU2 7AF
Secretary NameMichael Elliott Hunt
NationalityBritish
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nugent Road
Guildford
Surrey
GU2 7AF
Director NameMr Mark Rowland Clement
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameProf Trevor Mervyn Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(2 weeks after company formation)
Appointment Duration7 years (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NamePaul Bernard Harper
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameMr Bryan Geoffrey Morton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Magdalen Centre
Oxford Science Park
Oxford
Oxfordshire
OX4 4GA
Secretary NameMr Patrick Huggins
StatusResigned
Appointed01 May 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2013)
RoleCompany Director
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Director NameMr Simon Christopher Cartmell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(6 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 10 September 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameMr John Edward Berriman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(6 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 10 September 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameTimothy Henry Corn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(7 years after company formation)
Appointment Duration9 years, 9 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameSir Christopher Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Secretary NameMr Richard Moulson
StatusResigned
Appointed05 November 2013(8 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 September 2014)
RoleCompany Director
Correspondence Address10 Nugent Road
Surrey Research Park
Guildford
Surrey
GU2 7AF
Director NameOlav Hellebo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed08 September 2014(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 February 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Secretary NameMr Michael Hunt
StatusResigned
Appointed12 September 2014(9 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2021)
RoleCompany Director
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameDr Claudia D'Augusta
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed06 September 2017(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 September 2020)
RoleNon-Executive Director
Country of ResidenceSpain
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameMr Mark Evans
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameMs Catherine Ann Isted
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressReneuron Pencoed Business Park
Pencoed
Bridgend
CF35 5HY
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitereneuron.com
Email address[email protected]
Telephone020 74665000
Telephone regionLondon

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£17,000
Net Worth£3,636,000
Cash£3,547,000
Current Liabilities£1,164,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

4 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 July 2023Group of companies' accounts made up to 31 March 2023 (84 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Catherine Ann Isted as a director on 31 December 2022 (1 page)
16 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 571,737.6
(3 pages)
23 September 2022Memorandum and Articles of Association (86 pages)
23 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 September 2022Group of companies' accounts made up to 31 March 2022 (88 pages)
14 September 2022Appointment of Mr John Michael Hawkins as a director on 14 September 2022 (2 pages)
19 August 2022Statement of capital following an allotment of shares on 2 August 2022
  • GBP 571,458.93
(3 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
23 March 2022Appointment of Mr Martin Charles Walton as a director on 22 March 2022 (2 pages)
22 March 2022Termination of appointment of Timothy Henry Corn as a director on 22 March 2022 (1 page)
22 March 2022Termination of appointment of Mark Evans as a director on 22 March 2022 (1 page)
1 March 2022Termination of appointment of Olav Hellebo as a director on 28 February 2022 (1 page)
28 October 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 570,636.23
(3 pages)
18 October 2021Termination of appointment of Christopher Evans as a director on 16 October 2021 (1 page)
18 October 2021Group of companies' accounts made up to 31 March 2021 (98 pages)
14 October 2021Appointment of Ms Catherine Ann Isted as a director on 11 October 2021 (2 pages)
20 July 2021Appointment of Mr Iain Gladstone Ross as a director on 1 July 2021 (2 pages)
16 July 2021Appointment of Ms Barbara Staehelin as a director on 14 July 2021 (2 pages)
10 June 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 568,767.05
(3 pages)
10 June 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 569,364.02
(3 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
1 June 2021Termination of appointment of Michael Elliott Hunt as a director on 31 May 2021 (1 page)
1 June 2021Termination of appointment of Michael Hunt as a secretary on 31 May 2021 (1 page)
1 June 2021Appointment of Mr John Michael Hawkins as a secretary on 31 May 2021 (2 pages)
21 April 2021Statement of capital following an allotment of shares on 21 April 2021
  • GBP 568,637.05
(3 pages)
28 January 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 568,557.05
(3 pages)
15 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 568,507.05
(3 pages)
22 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 December 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 318,763.24
(3 pages)
16 December 2020Statement of capital following an allotment of shares on 14 December 2020
  • GBP 370,631.78
(3 pages)
16 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 568,467.05
(3 pages)
24 September 2020Appointment of Mr Mark Evans as a director on 10 September 2020 (2 pages)
10 September 2020Termination of appointment of Claudia D'augusta as a director on 10 September 2020 (1 page)
10 September 2020Termination of appointment of Simon Christopher Cartmell as a director on 10 September 2020 (1 page)
10 September 2020Termination of appointment of John Edward Berriman as a director on 10 September 2020 (1 page)
4 September 2020Group of companies' accounts made up to 31 March 2020 (100 pages)
13 August 2020Statement of capital following an allotment of shares on 7 August 2020
  • GBP 318,743.24
(3 pages)
22 July 2020Statement of capital following an allotment of shares on 22 July 2020
  • GBP 318,482.04
(3 pages)
6 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
11 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 318,337.7
(3 pages)
25 October 2019Notification of a person with significant control statement (2 pages)
18 October 2019Cessation of Woodford Investment Management Ltd as a person with significant control on 15 October 2019 (1 page)
11 September 2019Group of companies' accounts made up to 31 March 2019 (87 pages)
22 July 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 318,322.7
(3 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
6 June 2019Statement of capital following an allotment of shares on 5 June 2019
  • GBP 318,046.17
(3 pages)
23 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 318,016.17
(3 pages)
10 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 317,996.17
(3 pages)
2 May 2019Statement of capital following an allotment of shares on 2 May 2019
  • GBP 317,338.25
(3 pages)
18 April 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 317,129.21
(3 pages)
12 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 316,586.64
(3 pages)
3 October 2018Group of companies' accounts made up to 31 March 2018 (85 pages)
26 September 2018Resolutions
  • RES13 ‐ Company business 12/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(86 pages)
11 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
30 April 2018Consolidation and sub-division of shares on 23 January 2018 (6 pages)
19 March 2018Change of share class name or designation (1 page)
9 February 2018Purchase of own shares. (3 pages)
9 February 2018Cancellation of shares. Statement of capital on 23 January 2018
  • GBP 316,461.86
(6 pages)
31 January 2018Resolutions
  • RES13 ‐ Subdiv/ consolidation. Authority to make off market purchases 23/01/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 January 2018Memorandum and Articles of Association (83 pages)
17 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 31,646,186
(3 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (66 pages)
28 September 2017Group of companies' accounts made up to 31 March 2017 (66 pages)
19 September 2017Appointment of Dr Claudia D'augusta as a director on 6 September 2017 (2 pages)
19 September 2017Appointment of Dr Claudia D'augusta as a director on 6 September 2017 (2 pages)
13 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director re-appinted 06/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director re-appinted 06/06/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 September 2017Termination of appointment of Paul Bernard Harper as a director on 6 September 2017 (1 page)
6 September 2017Termination of appointment of Paul Bernard Harper as a director on 6 September 2017 (1 page)
4 September 2017Second filing for the appointment of Olav Hellebo as a director (6 pages)
4 September 2017Second filing for the appointment of Olav Hellebo as a director (6 pages)
1 August 2017Change of details for Woodford Investmant Management Ltd as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Woodford Investmant Management Ltd as a person with significant control on 6 April 2016 (1 page)
1 August 2017Notification of Woodford Investmant Management Ltd as a person with significant control on 6 April 2016 (1 page)
1 August 2017Notification of Woodford Investmant Management Ltd as a person with significant control on 1 August 2017 (1 page)
1 August 2017Change of details for Woodford Investmant Management Ltd as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
15 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
6 October 2016Group of companies' accounts made up to 31 March 2016 (67 pages)
6 October 2016Group of companies' accounts made up to 31 March 2016 (67 pages)
20 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 July 2016Annual return made up to 7 June 2016 no member list
Statement of capital on 2016-07-08
  • GBP 31,646,185
(9 pages)
8 July 2016Annual return made up to 7 June 2016 no member list
Statement of capital on 2016-07-08
  • GBP 31,646,185
(9 pages)
7 July 2016Director's details changed for Timothy Henry Corn on 29 February 2016 (2 pages)
7 July 2016Director's details changed for Michael Elliott Hunt on 29 February 2016 (2 pages)
7 July 2016Director's details changed for Michael Elliott Hunt on 29 February 2016 (2 pages)
7 July 2016Director's details changed for Dr Michael John Owen on 29 February 2016 (2 pages)
7 July 2016Director's details changed for Paul Bernard Harper on 29 February 2016 (2 pages)
7 July 2016Director's details changed for Sir Christopher Evans on 29 February 2016 (2 pages)
7 July 2016Secretary's details changed for Mr Michael Hunt on 29 February 2016 (1 page)
7 July 2016Director's details changed for Sir Christopher Evans on 29 February 2016 (2 pages)
7 July 2016Director's details changed for Paul Bernard Harper on 29 February 2016 (2 pages)
7 July 2016Secretary's details changed for Mr Michael Hunt on 29 February 2016 (1 page)
7 July 2016Director's details changed for Dr Michael John Owen on 29 February 2016 (2 pages)
7 July 2016Director's details changed for Timothy Henry Corn on 29 February 2016 (2 pages)
25 June 2016Appointment of Dr Michael John Owen as a director on 4 December 2015 (3 pages)
25 June 2016Appointment of Dr Michael John Owen as a director on 4 December 2015 (3 pages)
22 June 2016Second filing of AP01 previously delivered to Companies House (5 pages)
22 June 2016Second filing of AP01 previously delivered to Companies House (5 pages)
29 February 2016Registered office address changed from 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF to Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF to Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY on 29 February 2016 (1 page)
19 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other business 24/09/2015
(3 pages)
4 October 2015Group of companies' accounts made up to 31 March 2015 (59 pages)
4 October 2015Group of companies' accounts made up to 31 March 2015 (59 pages)
28 September 2015Termination of appointment of John David Sinden as a director on 24 September 2015 (1 page)
28 September 2015Termination of appointment of John David Sinden as a director on 24 September 2015 (1 page)
28 September 2015Termination of appointment of Mark James Docherty as a director on 24 September 2015 (1 page)
28 September 2015Termination of appointment of Mark James Docherty as a director on 24 September 2015 (1 page)
7 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 31,562,396.39
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 31,562,396.39
(4 pages)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/08/2015
(2 pages)
7 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 18,288,277.00
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 18,288,277.00
(4 pages)
20 July 2015Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-07-20
  • GBP 17,888,277
(11 pages)
20 July 2015Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-07-20
  • GBP 17,888,277
(11 pages)
20 July 2015Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-07-20
  • GBP 17,888,277
(11 pages)
19 April 2015Termination of appointment of Bryan Geoffrey Morton as a director on 31 March 2015 (2 pages)
19 April 2015Termination of appointment of Bryan Geoffrey Morton as a director on 31 March 2015 (2 pages)
17 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 02/09/2014
(3 pages)
16 September 2014Termination of appointment of Michael Hunt as a secretary on 16 September 2014 (1 page)
16 September 2014Secretary's details changed for Mr Richard Moulson on 12 September 2014 (1 page)
16 September 2014Appointment of Ceo Olav Hellebo as a director on 8 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/09/2017.
(3 pages)
16 September 2014Appointment of Ceo Olav Hellebo as a director on 8 September 2014 (2 pages)
16 September 2014Group of companies' accounts made up to 31 March 2014 (59 pages)
16 September 2014Secretary's details changed for Mr Richard Moulson on 12 September 2014 (1 page)
16 September 2014Appointment of Ceo Olav Hellebo as a director on 8 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/09/2017.
(3 pages)
16 September 2014Group of companies' accounts made up to 31 March 2014 (59 pages)
16 September 2014Appointment of Mr Michael Hunt as a secretary on 12 September 2014 (2 pages)
16 September 2014Appointment of Mr Michael Hunt as a secretary on 12 September 2014 (2 pages)
16 September 2014Appointment of Ceo Olav Hellebo as a director on 8 September 2014 (2 pages)
16 September 2014Termination of appointment of Michael Hunt as a secretary on 16 September 2014 (1 page)
4 July 2014Annual return made up to 7 June 2014 no member list
Statement of capital on 2014-07-04
  • GBP 17,888,277
(11 pages)
4 July 2014Annual return made up to 7 June 2014 no member list
Statement of capital on 2014-07-04
  • GBP 17,888,277
(11 pages)
4 July 2014Annual return made up to 7 June 2014 no member list
Statement of capital on 2014-07-04
  • GBP 17,888,277
(11 pages)
12 November 2013Appointment of Mr Richard Moulson as a secretary (1 page)
12 November 2013Appointment of Mr Richard Moulson as a secretary (1 page)
11 November 2013Termination of appointment of Patrick Huggins as a secretary (1 page)
11 November 2013Termination of appointment of Patrick Huggins as a secretary (1 page)
24 September 2013Appointment of Sir Christopher Evans as a director (3 pages)
24 September 2013Appointment of Sir Christopher Evans as a director (3 pages)
19 September 2013Resolutions
  • RES13 ‐ Adopt accts/ reapp dir/aud 13/09/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(86 pages)
19 September 2013Resolutions
  • RES13 ‐ Adopt accts/ reapp dir/aud 13/09/2013
  • RES10 ‐ Resolution of allotment of securities
(86 pages)
27 August 2013Group of companies' accounts made up to 31 March 2013 (126 pages)
27 August 2013Group of companies' accounts made up to 31 March 2013 (126 pages)
22 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 8,038,607.00
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 8,038,607.00
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 8,038,607.00
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 17,888,277.00
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 17,888,277.00
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 17,888,277.00
(4 pages)
22 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 June 2013Annual return made up to 7 June 2013 no member list (10 pages)
12 June 2013Annual return made up to 7 June 2013 no member list (10 pages)
12 June 2013Annual return made up to 7 June 2013 no member list (10 pages)
25 September 2012Resolutions
  • RES13 ‐ Receive & adopt annual report/re appoint directors & auditors 11/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 September 2012Resolutions
  • RES13 ‐ Receive & adopt annual report/re appoint directors & auditors 11/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 August 2012Annual return made up to 7 June 2012 no member list (10 pages)
14 August 2012Annual return made up to 7 June 2012 no member list (10 pages)
14 August 2012Annual return made up to 7 June 2012 no member list (10 pages)
25 July 2012Group of companies' accounts made up to 31 March 2012 (60 pages)
25 July 2012Group of companies' accounts made up to 31 March 2012 (60 pages)
24 July 2012Appointment of Timothy Henry Corn as a director (3 pages)
24 July 2012Appointment of Timothy Henry Corn as a director (3 pages)
10 July 2012Termination of appointment of Trevor Jones as a director (2 pages)
10 July 2012Termination of appointment of Trevor Jones as a director (2 pages)
11 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 7,748,277.00
(5 pages)
11 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 7,748,277.00
(5 pages)
11 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 6,324,030.84
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 7,748,277.00
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 6,324,030.84
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 7,748,277.00
(5 pages)
11 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 7,748,277.00
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 7,748,277.00
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 7,748,277.00
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 7,748,277.00
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 7,748,277.00
(4 pages)
11 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 7,748,277.00
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 6,234,030.84
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 6,234,030.84
(4 pages)
3 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 6,232,153.00
(4 pages)
3 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 6,232,153.00
(4 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 15/09/2011
(86 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 15/09/2011
(86 pages)
11 August 2011Group of companies' accounts made up to 31 March 2011 (62 pages)
11 August 2011Group of companies' accounts made up to 31 March 2011 (62 pages)
27 July 2011Appointment of Mr John Edward Berriman as a director (2 pages)
27 July 2011Appointment of Mr John Edward Berriman as a director (2 pages)
27 July 2011Appointment of Mr Simon Christopher Cartmell as a director (2 pages)
27 July 2011Appointment of Mr Simon Christopher Cartmell as a director (2 pages)
22 July 2011Annual return made up to 7 June 2011 with bulk list of shareholders (19 pages)
22 July 2011Annual return made up to 7 June 2011 with bulk list of shareholders (19 pages)
22 July 2011Annual return made up to 7 June 2011 with bulk list of shareholders (19 pages)
28 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 6,198,819.67
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 6,198,819.67
(4 pages)
11 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 6,198,792.89
(4 pages)
11 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 6,198,792.89
(4 pages)
11 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 5,243,157.91
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 5,243,157.91
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 17 December 2010
  • GBP 4,452,334.69
(4 pages)
30 December 2010Statement of capital following an allotment of shares on 17 December 2010
  • GBP 4,452,334.69
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 4,380,311.07
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 4,380,311.07
(4 pages)
15 November 2010Annual return made up to 8 June 2010 with bulk list of shareholders (18 pages)
15 November 2010Annual return made up to 8 June 2010 with bulk list of shareholders (18 pages)
15 November 2010Annual return made up to 8 June 2010 with bulk list of shareholders (18 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 September 2010Group of companies' accounts made up to 31 March 2010 (55 pages)
1 September 2010Group of companies' accounts made up to 31 March 2010 (55 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
23 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (15 pages)
21 June 2010Registered office address changed from C/O Computershare Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE England on 21 June 2010 (1 page)
21 June 2010Registered office address changed from C/O Computershare Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE England on 21 June 2010 (1 page)
1 June 2010Appointment of Mr Patrick Huggins as a secretary (1 page)
1 June 2010Appointment of Mr Patrick Huggins as a secretary (1 page)
21 May 2010Resolutions
  • RES13 ‐ Settlement agreement 13/05/2010
(4 pages)
21 May 2010Resolutions
  • RES13 ‐ Settlement agreement 13/05/2010
(4 pages)
15 April 2010Resolutions
  • RES13 ‐ Gen bis acts. 15/03/2009
(18 pages)
15 April 2010Resolutions
  • RES13 ‐ Gen bis acts. 15/03/2009
(18 pages)
30 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 81,033,095.71
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 81,033,095.71
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 3,601,096
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 3,601,096
(4 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 3,433,095.71
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 3,433,095.71
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 3,433,095.71
(4 pages)
18 December 2009Registered office address changed from 10 Nugent Road, Surrey Research Park, Guildford Surrey GU2 7AF on 18 December 2009 (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Registered office address changed from 10 Nugent Road, Surrey Research Park, Guildford Surrey GU2 7AF on 18 December 2009 (1 page)
18 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Register inspection address has been changed (1 page)
15 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 3,417,551
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 3,417,551
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 3,417,551
(4 pages)
24 September 2009Memorandum and Articles of Association (83 pages)
24 September 2009Resolutions
  • RES13 ‐ Reapp dir and aud, 17/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 September 2009Resolutions
  • RES13 ‐ Reapp dir and aud, 17/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 September 2009Memorandum and Articles of Association (83 pages)
30 July 2009Group of companies' accounts made up to 31 March 2009 (55 pages)
30 July 2009Group of companies' accounts made up to 31 March 2009 (55 pages)
30 July 2009Return made up to 07/06/09; bulk list available separately (8 pages)
30 July 2009Return made up to 07/06/09; bulk list available separately (8 pages)
1 June 2009Ad 15/05/09\gbp si [email protected]=855266.48\gbp ic 2541008.34/3396274.82\ (2 pages)
1 June 2009Ad 14/05/09\gbp si [email protected]=173333.33\gbp ic 2030452.78/2203786.11\ (2 pages)
1 June 2009Ad 14/05/09\gbp si [email protected]=173333.33\gbp ic 2030452.78/2203786.11\ (2 pages)
1 June 2009Ad 15/05/09\gbp si [email protected]=337222.23\gbp ic 2203786.11/2541008.34\ (2 pages)
1 June 2009Ad 15/05/09\gbp si [email protected]=855266.48\gbp ic 2541008.34/3396274.82\ (2 pages)
1 June 2009Ad 15/05/09\gbp si [email protected]=337222.23\gbp ic 2203786.11/2541008.34\ (2 pages)
14 April 2009Ad 03/04/09\gbp si [email protected]=256111.11\gbp ic 1541675/1797786.11\ (2 pages)
14 April 2009Nc inc already adjusted 03/04/09 (1 page)
14 April 2009Nc inc already adjusted 03/04/09 (1 page)
14 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2009Memorandum and Articles of Association (87 pages)
14 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2009Ad 07/04/09\gbp si [email protected]=232666.67\gbp ic 1797786.11/2030452.78\ (2 pages)
14 April 2009Ad 03/04/09\gbp si [email protected]=256111.11\gbp ic 1541675/1797786.11\ (2 pages)
14 April 2009Ad 07/04/09\gbp si [email protected]=232666.67\gbp ic 1797786.11/2030452.78\ (2 pages)
14 April 2009Memorandum and Articles of Association (87 pages)
5 January 2009Director appointed bryan morton (2 pages)
5 January 2009Director appointed bryan morton (2 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt accs, re-appoint, appoint aud, 19/09/2008
(4 pages)
23 September 2008Nc inc already adjusted 19/09/08 (2 pages)
23 September 2008Memorandum and Articles of Association (6 pages)
23 September 2008Memorandum and Articles of Association (6 pages)
23 September 2008Nc inc already adjusted 19/09/08 (2 pages)
23 September 2008Memorandum and Articles of Association (82 pages)
23 September 2008Memorandum and Articles of Association (82 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt accs, re-appoint, appoint aud, 19/09/2008
(4 pages)
12 August 2008Group of companies' accounts made up to 31 March 2008 (63 pages)
12 August 2008Group of companies' accounts made up to 31 March 2008 (63 pages)
21 July 2008Return made up to 07/06/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 July 2008Return made up to 07/06/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 September 2007Memorandum and Articles of Association (6 pages)
13 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 September 2007Memorandum and Articles of Association (6 pages)
28 August 2007Ad 01/08/07--------- £ si [email protected]=71846 £ ic 1469828/1541674 (2 pages)
28 August 2007Ad 01/08/07--------- £ si [email protected]=71846 £ ic 1469828/1541674 (2 pages)
28 August 2007Ad 01/08/07--------- £ si [email protected]=92915 £ ic 1376913/1469828 (2 pages)
28 August 2007Ad 01/08/07--------- £ si [email protected]=92915 £ ic 1376913/1469828 (2 pages)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 August 2007Nc inc already adjusted 28/04/06 (2 pages)
8 August 2007Nc inc already adjusted 28/04/06 (2 pages)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 July 2007Group of companies' accounts made up to 31 March 2007 (59 pages)
30 July 2007Group of companies' accounts made up to 31 March 2007 (59 pages)
5 July 2007Return made up to 07/06/07; bulk list available separately (9 pages)
5 July 2007Return made up to 07/06/07; bulk list available separately (9 pages)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
22 February 2007Ad 19/02/07--------- £ si [email protected] (2 pages)
22 February 2007Ad 12/02/07--------- £ si [email protected] (2 pages)
22 February 2007Statement of affairs (40 pages)
22 February 2007Statement of affairs (15 pages)
22 February 2007Ad 19/02/07--------- £ si [email protected] (2 pages)
22 February 2007Statement of affairs (15 pages)
22 February 2007Statement of affairs (40 pages)
22 February 2007Statement of affairs (40 pages)
22 February 2007Statement of affairs (40 pages)
22 February 2007Ad 12/02/07--------- £ si [email protected] (2 pages)
22 February 2007Statement of affairs (15 pages)
22 February 2007Ad 12/02/07--------- £ si [email protected] (2 pages)
22 February 2007Ad 12/02/07--------- £ si [email protected] (2 pages)
22 February 2007Statement of affairs (15 pages)
19 January 2007Ad 19/12/06--------- £ si [email protected] (8 pages)
19 January 2007Ad 19/12/06--------- £ si [email protected] (8 pages)
15 January 2007Ad 19/12/06--------- £ si [email protected] (8 pages)
15 January 2007Ad 19/12/06--------- £ si [email protected] (8 pages)
26 October 2006£ ic 9960470/996047 21/09/06 £ sr [email protected]=8964423 (1 page)
26 October 2006£ ic 9960470/996047 21/09/06 £ sr [email protected]=8964423 (1 page)
5 October 2006Group of companies' accounts made up to 31 March 2006 (44 pages)
5 October 2006Group of companies' accounts made up to 31 March 2006 (44 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 October 2006Memorandum and Articles of Association (82 pages)
3 October 2006S-div 21/09/06 (1 page)
3 October 2006Ad 21/09/06--------- £ si [email protected] (2 pages)
3 October 2006Memorandum and Articles of Association (82 pages)
3 October 2006Ad 21/09/06--------- £ si [email protected] (2 pages)
3 October 2006S-div 21/09/06 (1 page)
4 August 2006Return made up to 07/06/06; bulk list available separately (10 pages)
4 August 2006Return made up to 07/06/06; bulk list available separately (10 pages)
10 July 2006Ad 29/06/06--------- £ si [email protected] (2 pages)
10 July 2006Ad 29/06/06--------- £ si [email protected] (2 pages)
10 July 2006Ad 29/06/06--------- £ si [email protected] (2 pages)
10 July 2006Statement of affairs (55 pages)
10 July 2006Ad 29/06/06--------- £ si [email protected] (2 pages)
10 July 2006Statement of affairs (55 pages)
7 March 2006Statement of affairs (24 pages)
7 March 2006Ad 12/08/05--------- £ si [email protected] (2 pages)
7 March 2006Ad 12/08/05--------- £ si [email protected] (2 pages)
7 March 2006Ad 12/08/05--------- £ si [email protected] (3 pages)
7 March 2006Statement of affairs (10 pages)
7 March 2006Ad 12/08/05--------- £ si [email protected] (3 pages)
7 March 2006Ad 12/08/05--------- £ si [email protected] (2 pages)
7 March 2006Ad 12/08/05--------- £ si [email protected] (2 pages)
7 March 2006Statement of affairs (5 pages)
7 March 2006Ad 12/08/05--------- £ si [email protected] (2 pages)
7 March 2006Ad 12/08/05--------- £ si [email protected] (2 pages)
7 March 2006Ad 21/06/05--------- £ si [email protected] (4 pages)
7 March 2006Statement of affairs (10 pages)
7 March 2006Statement of affairs (5 pages)
7 March 2006Statement of affairs (24 pages)
7 March 2006Ad 21/06/05--------- £ si [email protected] (4 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(83 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(83 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
7 September 2005Ad 12/08/05--------- £ si [email protected] (2 pages)
7 September 2005Ad 12/08/05--------- £ si [email protected] (2 pages)
7 September 2005Ad 12/08/05--------- £ si [email protected] (3 pages)
7 September 2005Ad 12/08/05--------- £ si [email protected] (3 pages)
6 September 2005Statement of affairs (55 pages)
6 September 2005Statement of affairs (55 pages)
6 September 2005Ad 01/07/05--------- £ si [email protected] (2 pages)
6 September 2005Ad 12/08/05--------- £ si [email protected] (2 pages)
6 September 2005Ad 12/08/05--------- £ si [email protected] (2 pages)
6 September 2005Statement of affairs (55 pages)
6 September 2005Statement of affairs (55 pages)
6 September 2005Ad 01/07/05--------- £ si [email protected] (2 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Location of register of members (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
4 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
23 July 2005New director appointed (3 pages)
23 July 2005New director appointed (3 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
12 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 June 2005Company name changed MF59657 PLC\certificate issued on 23/06/05 (5 pages)
23 June 2005Company name changed MF59657 PLC\certificate issued on 23/06/05 (5 pages)
22 June 2005Auditor's report (1 page)
22 June 2005Balance Sheet (1 page)
22 June 2005Certificate of re-registration from Private to Public Limited Company (1 page)
22 June 2005Application for reregistration from private to PLC (1 page)
22 June 2005Declaration on reregistration from private to PLC (1 page)
22 June 2005Re-registration of Memorandum and Articles (20 pages)
22 June 2005Declaration on reregistration from private to PLC (1 page)
22 June 2005Auditor's statement (1 page)
22 June 2005Balance Sheet (1 page)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2005Auditor's report (1 page)
22 June 2005Application for reregistration from private to PLC (1 page)
22 June 2005Auditor's statement (1 page)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2005Re-registration of Memorandum and Articles (20 pages)
22 June 2005Certificate of re-registration from Private to Public Limited Company (1 page)
13 June 2005New director appointed (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (1 page)
9 June 2005New secretary appointed (1 page)
9 June 2005New director appointed (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New secretary appointed (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (1 page)
7 June 2005Incorporation (17 pages)
7 June 2005Incorporation (17 pages)