London
WC2N 6NJ
Secretary Name | Mr Timothy Edwards |
---|---|
Status | Current |
Appointed | 01 July 2023(18 years after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 40 Villiers Street London WC2N 6NJ |
Director Name | Mr James Allister John Costine |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(18 years after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Villiers Street London WC2N 6NJ |
Director Name | Dr Arasu Ganesan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Reader |
Correspondence Address | 43 The Parkway Southampton Hampshire SO16 3PD |
Secretary Name | Mrs Juliette Baker |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 117 Thornhill Park Road Southampton Hampshire SO18 5TT |
Director Name | Mrs Susan Margaret Sundstrom |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Manager |
Status | Resigned |
Appointed | 30 June 2005(6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malt House Kiln Lane Old Alresford Alresford Hampshire SO24 9DU |
Director Name | James Peter Willcocks |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 September 2005) |
Role | Business Consultant |
Correspondence Address | 11 Arnold Road Oxford Oxfordshire OX4 4BH |
Director Name | Mr William Arthur Bains |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 June 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 37 The Moor Melbourn Royston Hertfordshire SG8 6ED |
Director Name | James Christopher Taylor |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 2008) |
Role | Commercial Director |
Correspondence Address | 48 Longworth Avenue Cambridge Cambridgeshire CB4 1GU |
Director Name | Andrew Mackie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2006) |
Role | Pharmaceutical Manager |
Correspondence Address | Flat 2 92 Great Thunfield Street London W1P 7AJ |
Director Name | Dr Simon Kerry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(10 months after company formation) |
Appointment Duration | 11 years (resigned 15 May 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0SG |
Director Name | William Drummond Paris |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 July 2014) |
Role | Region Head |
Country of Residence | United Kingdom |
Correspondence Address | 93 Innovation Drive, Milton Park Abingdon Oxfordshire OX14 4RZ |
Secretary Name | Mr Derrick Charles Murray |
---|---|
Status | Resigned |
Appointed | 18 June 2007(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 129 Earls Road Southampton Hampshire SO14 6TZ |
Director Name | Ann Veronica Hacker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | University Offices Wellington Square Oxford Oxfordshire OX1 2JD |
Secretary Name | Mrs Juliette Baker |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Status | Resigned |
Appointed | 12 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 117 Thornhill Park Road Southampton Hampshire SO18 5TT |
Director Name | Dr Stephen Joseph Shuttleworth |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 September 2019) |
Role | Chief Scientific Officer |
Country of Residence | United Kingdom |
Correspondence Address | Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0SG |
Secretary Name | Miss Katie Emma Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 05 January 2010) |
Role | Company Director |
Correspondence Address | Flat 1 130 Winchester Road Southampton Hampshire SO16 6AT |
Director Name | Prof Graham Keith Packham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 October 2010) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Finance Department Highfield Southampton Hampshire SO17 1BJ |
Secretary Name | Mr Gordon John Randell |
---|---|
Status | Resigned |
Appointed | 05 January 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | Finance Department Highfield Southampton SO17 1BJ |
Secretary Name | Mrs Tuula Kristiina Moilanen |
---|---|
Status | Resigned |
Appointed | 28 March 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2011) |
Role | Company Director |
Correspondence Address | 79 George Street Ryde Isle Of Wight PO33 2JF |
Secretary Name | Mrs Justine King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2013) |
Role | Company Director |
Correspondence Address | 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP |
Director Name | Mr Graham John Boulnois |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P H I House Enterprise Road Southampton Science Park Southampton SO16 7NS |
Director Name | Dr Samuel Cameron Williams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Martin William Edwards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phi House Enterprise Road Southampton Science Park Southampton SO16 7NS |
Director Name | Srinivas Akkaraju |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 12 June 2012(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP |
Director Name | Dr Liam Thomas Ratcliffe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2019) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0SG |
Secretary Name | Mr Simon Jones |
---|---|
Status | Resigned |
Appointed | 21 March 2013(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 71 Kingsway London WC2B 6ST |
Director Name | Ms Catherine Elizabeth Bingham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2019) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Sv Life Sciences 71 Kingsway London WC2B 6ST |
Director Name | Prof Houman Ashrafian |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2023) |
Role | Venture Partner / Academic Clinician |
Country of Residence | England |
Correspondence Address | 71 Kingsway London WC26 6ST |
Director Name | Mr Ronald Hunt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 2023) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 420 Lexington Avenue Suite 408 New York Ny 10170 |
Director Name | Dr Thomas Peter Dyrberg |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2023) |
Role | Venture Capital Investor |
Country of Residence | Denmark |
Correspondence Address | 19 Tuborg Havnevej 2900 Hellerup Denmark |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 2009) |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Website | karustherapeutics.com |
---|---|
Email address | [email protected] |
Telephone | 01235 829140 |
Telephone region | Abingdon |
Registered Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
- | OTHER 7.63% - |
---|---|
32.1k at £0.01 | Ip2ipo LTD 7.02% Preference B |
23.5k at £0.01 | Ip Venture Fund 5.15% Preference B |
17.1k at £0.01 | International Biotechnology Trust PLC 3.75% Preference B |
16.5k at £0.01 | Esperate Ab 3.62% Preference B |
98.9k at £0.01 | New Leaf Ventures Fund Ii L.p. 21.66% Preference B |
98.9k at £0.01 | Novo A/s 21.66% Preference B |
96.9k at £0.01 | Sv Life Science Fund V L.p. 21.21% Preference B |
5.3k at £0.01 | Ip2ipo Management LTD 1.16% Ordinary A |
5.2k at £0.01 | Southampton Asset Management LTD 1.14% Ordinary |
4.8k at £0.01 | William Drummond Paris 1.05% Preference B |
3.3k at £0.01 | Beauchamp Ventures LTD 0.72% Preference B |
3.2k at £0.01 | Ip Venture Fund 0.71% Ordinary A |
2.7k at £0.01 | Dr Stephen Shuttleworth 0.59% Ordinary |
2.5k at £0.01 | Alex Griffiths 0.54% Preference B |
2.2k at £0.01 | Wyvern Seed Fund Lp 0.47% Ordinary A |
2.2k at £0.01 | Wyvern Seed Fund Lp 0.47% Preference B |
1.8k at £0.01 | Ip2ipo LTD 0.40% Ordinary A |
1.7k at £0.01 | Christian Stockling 0.36% Preference B |
1.7k at £0.01 | Nigel Squibb 0.36% Preference B |
1.5k at £0.01 | William Drummond Paris 0.34% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,916,072 |
Cash | £6,692,837 |
Current Liabilities | £972,209 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
21 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
---|---|
7 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
16 October 2017 | Accounts for a small company made up to 31 March 2017 (35 pages) |
26 September 2017 | Resolutions
|
3 August 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (12 pages) |
5 June 2017 | Termination of appointment of Simon Kerry as a director on 15 May 2017 (1 page) |
16 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
8 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 15 October 2016
|
23 December 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
18 October 2016 | Registered office address changed from Genesis Building Library Avenue Harwell Oxford Didcot Oxfordshire OX11 0SG England to Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0SG on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0QS England to Genesis Building Library Avenue Harwell Oxford Didcot Oxfordshire OX11 0SG on 18 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0QS England to Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0QS on 13 October 2016 (1 page) |
30 September 2016 | Registered office address changed from 93 Innovation Drive, Milton Park Abingdon Oxfordshire OX14 4RZ England to Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0QS on 30 September 2016 (1 page) |
16 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
10 June 2016 | Statement of capital following an allotment of shares on 6 May 2016
|
21 April 2016 | Appointment of Ms Catherine Elizabeth Bingham as a director on 5 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Graham John Boulnois as a director on 4 April 2016 (1 page) |
18 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
3 November 2015 | Resolutions
|
26 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
8 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
10 September 2014 | Annual return made up to 24 June 2014. List of shareholders has changed Statement of capital on 2014-09-10
|
20 August 2014 | Termination of appointment of William Drummond Paris as a director on 24 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Samuel Cameron Williams as a director on 4 February 2014 (1 page) |
20 August 2014 | Termination of appointment of Samuel Cameron Williams as a director on 4 February 2014 (1 page) |
19 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 11 October 2013
|
10 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
15 August 2013 | Registered office address changed from 93 Milton Park Abingdon Oxfordshire OX14 4RZ United Kingdom on 15 August 2013 (1 page) |
8 August 2013 | Annual return made up to 24 June 2013 no member list (20 pages) |
30 July 2013 | Director's details changed for William Drummond Paris on 29 July 2013 (2 pages) |
30 July 2013 | Director's details changed for William Drummond Paris on 29 July 2013 (2 pages) |
30 July 2013 | Director's details changed for William Drummond Paris on 29 July 2013 (2 pages) |
30 July 2013 | Director's details changed for William Drummond Paris on 29 July 2013 (2 pages) |
30 July 2013 | Director's details changed for William Drummond Paris on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Dr Simon Kerry on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Dr Stephen Joseph Shuttleworth on 29 July 2013 (2 pages) |
27 March 2013 | Appointment of Mr Simon Jones as a secretary (1 page) |
27 March 2013 | Registered office address changed from 93 Innovation Drive Milton Park Milton Abingdon Oxfordshire OX14 4RZ England on 27 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Justine King as a secretary (1 page) |
26 March 2013 | Appointment of Dr Liam Thomas Ratcliffe as a director (2 pages) |
4 March 2013 | Registered office address changed from 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP on 4 March 2013 (1 page) |
8 February 2013 | Termination of appointment of Srinivas Akkaraju as a director (1 page) |
20 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
4 September 2012 | Termination of appointment of Ann Hacker as a director (2 pages) |
4 September 2012 | Termination of appointment of William Bains as a director (2 pages) |
24 August 2012 | Appointment of Martin William Edwards as a director (3 pages) |
13 August 2012 | Appointment of Professor Graham John Boulnois as a director (3 pages) |
2 August 2012 | Appointment of Srinivas Akkaraju as a director (3 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (29 pages) |
17 July 2012 | Appointment of Sam Williams as a director (3 pages) |
17 July 2012 | Resolutions
|
12 July 2012 | Cancellation of shares. Statement of capital on 12 July 2012
|
12 July 2012 | Purchase of own shares. (3 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
6 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
19 September 2011 | Resolutions
|
13 September 2011 | Secretary's details changed for Justine Guy on 15 August 2011 (3 pages) |
22 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (19 pages) |
21 June 2011 | Registered office address changed from 79 George Street Ryde Isle of Wight PO33 2JF United Kingdom on 21 June 2011 (2 pages) |
21 June 2011 | Termination of appointment of Tuula Moilanen as a secretary (2 pages) |
21 June 2011 | Termination of appointment of Graham Packham as a director (2 pages) |
21 June 2011 | Appointment of Justine Guy as a secretary (3 pages) |
30 March 2011 | Resolutions
|
1 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
7 September 2010 | Resolutions
|
9 July 2010 | Auditor's resignation (1 page) |
8 July 2010 | Re auds res (1 page) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (19 pages) |
1 July 2010 | Termination of appointment of Susan Sundstrom as a director (1 page) |
30 June 2010 | Termination of appointment of Susan Sundstrom as a director (1 page) |
30 June 2010 | Director's details changed for Dr Stephen Joseph Shuttleworth on 24 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Dr Simon Kerry on 24 June 2010 (2 pages) |
27 May 2010 | Resolutions
|
7 May 2010 | Appointment of Professor Graham Keith Packham as a director (3 pages) |
30 April 2010 | Appointment of Mrs Tuula Kristiina Moilanen as a secretary (1 page) |
30 April 2010 | Termination of appointment of Gordon Randell as a secretary (1 page) |
30 April 2010 | Registered office address changed from Finance Department Highfield Southampton SO17 1BJ on 30 April 2010 (1 page) |
30 April 2010 | Termination of appointment of Arasu Ganesan as a director (1 page) |
13 January 2010 | Appointment of Mr Gordon John Randell as a secretary (1 page) |
13 January 2010 | Termination of appointment of Katie Payne as a secretary (1 page) |
13 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (19 pages) |
2 June 2009 | Director's change of particulars / ann hacker / 01/06/2009 (1 page) |
8 April 2009 | Ad 31/03/09\gbp si [email protected]=7.38\gbp ic 323.5/330.88\ (2 pages) |
11 March 2009 | Secretary appointed miss katie emma payne (1 page) |
10 March 2009 | Appointment terminated secretary juliette baker (1 page) |
9 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
3 March 2009 | Appointment terminated director IP2IPO services LIMITED (1 page) |
7 January 2009 | Memorandum and Articles of Association (17 pages) |
7 January 2009 | Ad 22/12/08\gbp si [email protected]=59.42\gbp ic 264.08/323.5\ (4 pages) |
7 January 2009 | Resolutions
|
15 September 2008 | Appointment terminated director graham packham (1 page) |
2 September 2008 | Director appointed dr stephen joseph shuttleworth (2 pages) |
28 July 2008 | Return made up to 24/06/08; full list of members (13 pages) |
22 July 2008 | Ad 03/03/08-03/03/08\gbp si [email protected]=30.05\gbp ic 232.77/262.82\ (2 pages) |
22 July 2008 | Appointment terminated director james taylor (1 page) |
22 July 2008 | Ad 15/12/07-15/12/07\gbp si [email protected]=1.77\gbp ic 231/232.77\ (2 pages) |
13 June 2008 | Secretary appointed mrs juliette micaela baker (1 page) |
13 June 2008 | Appointment terminated secretary derrick murray (1 page) |
8 May 2008 | Director appointed ann veronica hacker (2 pages) |
9 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Return made up to 24/06/07; full list of members (9 pages) |
12 July 2007 | Ad 18/06/07-29/06/07 £ si [email protected]=62 £ ic 169/231 (4 pages) |
12 July 2007 | Resolutions
|
19 April 2007 | Full accounts made up to 30 June 2006 (13 pages) |
13 December 2006 | New director appointed (2 pages) |
19 October 2006 | Ad 06/10/06--------- £ si [email protected]=26 £ ic 143/169 (2 pages) |
3 July 2006 | Return made up to 24/06/06; full list of members (5 pages) |
19 June 2006 | Ad 06/06/06--------- £ si [email protected] (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: finance dept building 37 university of southampton highfield, southampton hampshire SO17 1BJ (1 page) |
28 November 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: the centre for enterprise & innovation, university of southampton, university rd southampton SO17 1BJ (1 page) |
18 August 2005 | New director appointed (2 pages) |
3 August 2005 | Resolutions
|
2 August 2005 | Ad 21/07/05--------- £ si [email protected] (2 pages) |
2 August 2005 | Ad 24/06/05--------- £ si [email protected] (2 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Ad 12/07/05--------- £ si [email protected] (3 pages) |
2 August 2005 | Resolutions
|
26 July 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Incorporation (17 pages) |