Company NameAdvanced Oncotherapy Plc
Company StatusActive
Company Number05564418
CategoryPublic Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Previous NamesCoppersilver Public Limited Company and Carecapital Group Plc

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(9 months after company formation)
Appointment Duration17 years, 10 months
RoleBusinessman
Country of ResidenceIsrael
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Michael Stephen Bradfield
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(7 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Enrico Vanni
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2013(8 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Nicolas Serandour
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameProf Stephen Myers
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish,British
StatusCurrent
Appointed26 January 2017(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleElectronic Engineer
Country of ResidencePortugal
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameHans Henrik Von Celsing
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwedish
StatusCurrent
Appointed26 January 2017(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameDr Piers Nicholas Plowman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleSenior Radiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMrs Renhua Zhang
Date of BirthMarch 1966 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed28 August 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameChunlin Han
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityChinese
StatusCurrent
Appointed28 August 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleInvestment Director
Country of ResidenceChina
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Secretary NameHenry Edmund Alexander Clarke
StatusCurrent
Appointed19 May 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressThird Floor 4 Tenterden Street
London
W1S 1TE
Director NameMs Lori Jo Cross
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2020(15 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(9 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House St. Peter's Court
Bradwell-On-Sea
Southminster
Essex
CM0 7JE
Secretary NameMr Stephen Kenneth Wilden
NationalityBritish
StatusResigned
Appointed16 June 2006(9 months after company formation)
Appointment Duration4 years (resigned 23 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawn Cottage Rectory Road
Streatley
Reading
Berkshire
RG8 9LE
Director NameMr Keith George Gibbs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(10 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSharlands
Blackboys
Uckfield
East Sussex
TN22 5HN
Director NameLord Evans Of Watford David Charles Evans
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(10 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameBaroness Margaret Josephine McDonagh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clive Road
London
SW19 2JA
Secretary NameMs Ina Ottmann
StatusResigned
Appointed23 June 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2014)
RoleCompany Director
Correspondence Address86 Gloucester Place
London
W1U 6HP
Director NameMr Clive Mark Hyman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 West Common Way
Harpenden
Hertfordshire
AL5 2LH
Director NameMr Donald Ahelan Baladasan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Croham Valley Road
South Croydon
Surrey
CR2 7NB
Director NameTrevor Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressEschenring 10
6300
Zug
Switzerland
Director NameMr Timothy Andrew Lebus
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameDr Christoffer Hendrik Boshoff
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(7 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 October 2013)
RoleProfessor Of Cancer Medicine
Country of ResidenceEngland
Correspondence Address86 Gloucester Place
London
W1U 6HP
Director NameChief Operating Officer Sneh Khemka
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 October 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address86 Gloucester Place
London
W1U 6HP
Director NameProf Christopher Martin Nutting
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 July 2018)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Sanjeev Pandya
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameEuan Stuart Thomson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2014(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2018)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Secretary NameMrs Celia Linda Whitten
StatusResigned
Appointed08 September 2014(8 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 2019)
RoleCompany Director
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameDr Sanjeev Kanoria
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 314 Regents Park Road
London
N3 2TX
Director NameYuelong Huang
Date of BirthOctober 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed28 August 2018(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameDr Peter Sigurd Ivar Sjostrand
Date of BirthApril 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed28 August 2018(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2020)
RoleMedical Doctor
Country of ResidenceSweden
Correspondence AddressLevel 17 Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed09 June 2006(8 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 16 June 2006)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed09 June 2006(8 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 16 June 2006)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitecarecapital.co.uk

Location

Registered Address143 Harley Street
Ground Floor
London
W1G 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

-OTHER
79.39%
-
100m at £0.01Michael Bradfield
7.05%
Ordinary
69.5m at £0.01Sinclair
4.90%
Ordinary
38.1m at £0.01A.b. Segulah
2.69%
Ordinary
36.7m at £0.01Michael Horgan
2.59%
Ordinary
18.7m at £0.01Ubs Ag Zuerich
1.32%
Ordinary
15.3m at £0.01Brown
1.08%
Ordinary
14.1m at £0.01Credo Capital
0.99%
Ordinary

Financials

Year2014
Turnover£106,378
Gross Profit-£96,301
Net Worth£1,914,013
Cash£1,465,150
Current Liabilities£3,334,095

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

7 May 2021Delivered on: 10 May 2021
Persons entitled: Nerano Pharma LTD

Classification: A registered charge
Particulars: Trademark "light" + logo with trademark number TMAVO03. For more details of intellectual property charged please refer to the instrument.
Outstanding
10 August 2020Delivered on: 19 August 2020
Persons entitled: Nerano Pharma Limited

Classification: A registered charge
Particulars: Trade mark TMAVO03; trade mark TMAVO09; trade mark TMAVO10; trade mark TMAVO11; trade mark TMAVO17 and certain other trade marks and patents, for more details please refer to the instrument.
Outstanding
10 August 2020Delivered on: 19 August 2020
Persons entitled: Nerano Pharma Limited

Classification: A registered charge
Outstanding
28 August 2019Delivered on: 16 September 2019
Persons entitled: Nerano Pharma Limited

Classification: A registered charge
Particulars: 141 harley street 29 devonshire mews west and 143 harley street london (for further properties being charged please see the attache document).
Outstanding
8 May 2019Delivered on: 17 May 2019
Persons entitled: Nerano Pharma Limited

Classification: A registered charge
Particulars: 141 and 143 harley street, london.
Outstanding
7 May 2019Delivered on: 14 May 2019
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 29 March 2017
Persons entitled: Henslow Trading Limited

Classification: A registered charge
Outstanding
9 May 2023Delivered on: 9 May 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
9 May 2023Delivered on: 9 May 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: The intellectual property as described against the name of the company at schedule 2 to the instrument including, but not limited to, the trademarks with tm numbers TMAVO03, TMAVO09 and TMAVO10. For more information, please refer to the instrument.
Outstanding
9 May 2023Delivered on: 9 May 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
28 March 2022Delivered on: 4 April 2022
Persons entitled: Nerano Pharma Limited

Classification: A registered charge
Outstanding
28 March 2022Delivered on: 4 April 2022
Persons entitled: Nerano Pharma Limited

Classification: A registered charge
Outstanding
10 March 2022Delivered on: 18 March 2022
Persons entitled: Nerano Pharma Limited

Classification: A registered charge
Particulars: Leasehold of part basement of 145 harley street, london W1.
Outstanding
23 June 2021Delivered on: 28 June 2021
Persons entitled: Nerano Pharma LTD

Classification: A registered charge
Outstanding
23 June 2021Delivered on: 28 June 2021
Persons entitled: Nerano Pharma LTD

Classification: A registered charge
Outstanding
23 June 2021Delivered on: 28 June 2021
Persons entitled: Nerano Pharma LTD

Classification: A registered charge
Outstanding
11 June 2021Delivered on: 14 June 2021
Persons entitled: Nerano Pharma Limited

Classification: A registered charge
Outstanding
24 December 2010Delivered on: 8 January 2011
Satisfied on: 31 July 2012
Persons entitled: Charles Street Securities Europe LLP as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from gersungheitszentrum adlershof 2 gmbh or the company to the chargee on any account whatsoever.
Particulars: Folkestone ru 8A unit bouverie place shopping centre folkestone (for further details of property charged please refer to form MG01), fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 February 2007Delivered on: 14 February 2007
Satisfied on: 5 December 2013
Persons entitled: Lazari Investments Limited

Classification: Rent and service charge deposit deed
Secured details: £64,419.37 due or to become due from the company to.
Particulars: All interest in a rent deposit.
Fully Satisfied

Filing History

17 February 2021Statement of capital following an allotment of shares on 15 February 2020
  • GBP 87,260,153.5
(3 pages)
29 January 2021Statement of capital following an allotment of shares on 21 January 2021
  • GBP 86,385,153.5
(3 pages)
19 January 2021Statement of capital following an allotment of shares on 11 January 2018
  • GBP 833,434,893.5
(3 pages)
2 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 83,359,893.5
(3 pages)
5 October 2020Appointment of Ms Lori Jo Cross as a director on 29 September 2020 (2 pages)
17 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
19 August 2020Registration of charge 055644180007, created on 10 August 2020 (21 pages)
19 August 2020Registration of charge 055644180008, created on 10 August 2020 (30 pages)
13 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2020Termination of appointment of Yuelong Huang as a director on 29 July 2020 (1 page)
29 July 2020Termination of appointment of Bo Gabriel Urwitz as a director on 29 July 2020 (1 page)
29 July 2020Termination of appointment of Peter Sigurd Ivar Sjostrand as a director on 29 July 2020 (1 page)
15 July 2020Group of companies' accounts made up to 31 December 2019 (114 pages)
10 June 2020Second filing of a statement of capital following an allotment of shares on 16 September 2019
  • GBP 57,557,123.50
(7 pages)
19 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 76,447,637.75
(4 pages)
18 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 60,960,664
(3 pages)
27 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 59,398,164
(3 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
27 September 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 57,557,123.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2020.
(3 pages)
27 September 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 57,556,523.5
(3 pages)
16 September 2019Registration of charge 055644180006, created on 28 August 2019 (21 pages)
3 September 2019Satisfaction of charge 055644180005 in full (4 pages)
14 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement 25/07/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2019Group of companies' accounts made up to 31 December 2018 (102 pages)
25 May 2019Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019 (2 pages)
25 May 2019Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019 (1 page)
17 May 2019Registration of charge 055644180005, created on 8 May 2019 (20 pages)
14 May 2019Registration of charge 055644180004, created on 7 May 2019 (4 pages)
23 January 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 48,641,523
(3 pages)
20 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
4 September 2018Appointment of Bo Gabriel Urwitz as a director on 28 August 2018 (2 pages)
4 September 2018Appointment of Dr Peter Sigurd Ivar Sjostrand as a director on 28 August 2018 (2 pages)
4 September 2018Appointment of Mrs Renhua Zhang as a director on 28 August 2018 (2 pages)
4 September 2018Appointment of Yuelong Huang as a director on 28 August 2018 (2 pages)
4 September 2018Appointment of Chunlin Han as a director on 28 August 2018 (2 pages)
16 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 August 2018Statement of capital following an allotment of shares on 8 August 2018
  • GBP 42,391,523
(3 pages)
6 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 42,179,023
(3 pages)
3 August 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 38,907,308.25
(3 pages)
24 July 2018Group of companies' accounts made up to 31 December 2017 (95 pages)
16 July 2018Termination of appointment of Sanjeev Pandya as a director on 2 July 2018 (1 page)
16 July 2018Termination of appointment of Christopher Martin Nutting as a director on 2 July 2018 (1 page)
16 July 2018Termination of appointment of Euan Stuart Thomson as a director on 2 July 2018 (1 page)
13 June 2018Satisfaction of charge 055644180003 in full (1 page)
20 April 2018Director's details changed for Mr Michael Jeffrey Sinclair on 18 April 2018 (2 pages)
20 April 2018Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014 (2 pages)
22 February 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 37,625,418.25
(3 pages)
21 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
31 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Group of companies' accounts made up to 31 December 2016 (78 pages)
6 July 2017Group of companies' accounts made up to 31 December 2016 (78 pages)
21 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 20,233,798.5
(3 pages)
21 June 2017Statement of capital following an allotment of shares on 21 June 2017
  • GBP 20,233,798.5
(3 pages)
28 May 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 19,821,798.5
(3 pages)
28 May 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 19,821,798.5
(3 pages)
27 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 19,564,298.5
(3 pages)
27 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 19,564,298.5
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 19,358,298.5
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 19,358,298.5
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 18,946,298.5
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 19,152,298.5
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 19,152,298.5
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 18,946,298.5
(3 pages)
29 April 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 18,737,965.25
(3 pages)
29 April 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 18,737,965.25
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 18,539,047
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 18,346,451.75
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 18,539,047
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 18,346,451.75
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 18,254,125
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 18,254,125
(3 pages)
7 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2017Registration of charge 055644180003, created on 24 March 2017 (40 pages)
29 March 2017Registration of charge 055644180003, created on 24 March 2017 (40 pages)
3 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 18,167,924.5
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 18,167,924.5
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 18,166,618.25
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 18,166,618.25
(3 pages)
14 February 2017Appointment of Dr Piers Nicholas Plowman as a director on 9 February 2017 (2 pages)
14 February 2017Appointment of Dr Piers Nicholas Plowman as a director on 9 February 2017 (2 pages)
3 February 2017Appointment of Hans Henrik Von Celsing as a director on 26 January 2017 (2 pages)
3 February 2017Appointment of Hans Henrik Von Celsing as a director on 26 January 2017 (2 pages)
1 February 2017Appointment of Professor Stephen Myers as a director on 26 January 2017 (2 pages)
1 February 2017Appointment of Professor Stephen Myers as a director on 26 January 2017 (2 pages)
31 January 2017Termination of appointment of Timothy Andrew Lebus as a director on 26 January 2017 (1 page)
31 January 2017Termination of appointment of Timothy Andrew Lebus as a director on 26 January 2017 (1 page)
10 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 18,123,072
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 18,123,072
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 18,113,835.5
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 18,113,835.5
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 18,047,168.5
(3 pages)
3 November 2016Termination of appointment of David Charles Evans as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of David Charles Evans as a director on 31 October 2016 (1 page)
3 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 18,047,168.5
(3 pages)
1 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 17,202,475.75
(3 pages)
1 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 17,202,475.75
(3 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
12 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 14,702,475.75
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 14,702,475.75
(3 pages)
27 July 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 14,695,090.25
(3 pages)
27 July 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 14,695,090.25
(3 pages)
13 July 2016Consolidation of shares on 30 June 2016 (4 pages)
13 July 2016Consolidation of shares on 30 June 2016 (4 pages)
12 July 2016Termination of appointment of Sanjeev Kanoria as a director on 30 June 2016 (1 page)
12 July 2016Termination of appointment of Sanjeev Kanoria as a director on 30 June 2016 (1 page)
12 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 June 2016Group of companies' accounts made up to 31 December 2015 (78 pages)
22 June 2016Group of companies' accounts made up to 31 December 2015 (78 pages)
13 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 14,195,090.41
(8 pages)
13 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 14,195,090.41
(8 pages)
19 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 14,183,423.75
(8 pages)
19 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 14,183,423.75
(8 pages)
17 September 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2015 (2 pages)
17 September 2015Annual return made up to 15 September 2015 no member list
Statement of capital on 2015-09-17
  • GBP 14,183,283.75
(14 pages)
17 September 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2015 (2 pages)
17 September 2015Annual return made up to 15 September 2015 no member list
Statement of capital on 2015-09-17
  • GBP 14,183,283.75
(14 pages)
17 September 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Sanjeev Pandya on 1 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Sanjeev Pandya on 1 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Sanjeev Pandya on 1 September 2015 (2 pages)
11 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 14,183,283.75
(8 pages)
11 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 14,183,283.75
(8 pages)
10 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 14,159,950.41
(8 pages)
10 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 14,159,950.41
(8 pages)
9 August 2015Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ England to Level 17 Dashwood House 69 Old Broad Street London England EC2M 1QS on 9 August 2015 (1 page)
9 August 2015Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ England to Level 17 Dashwood House 69 Old Broad Street London England EC2M 1QS on 9 August 2015 (1 page)
9 August 2015Registered office address changed from First Floor 96 Baker Street London England W1U 6TJ England to Level 17 Dashwood House 69 Old Broad Street London England EC2M 1QS on 9 August 2015 (1 page)
6 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 14,126,617.08
(8 pages)
6 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 14,126,617.08
(8 pages)
5 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 14,111,617.08
(8 pages)
5 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 14,111,617.08
(8 pages)
4 August 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 13,770,390.26
(8 pages)
4 August 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 13,770,390.26
(8 pages)
3 August 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 13,770,226.26
(8 pages)
3 August 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 13,770,226.26
(8 pages)
31 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 13,764,226.26
(8 pages)
31 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 13,764,226.26
(8 pages)
31 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 13,764,226.26
(8 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (79 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (79 pages)
8 June 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 June 2015 (2 pages)
8 June 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 June 2015 (2 pages)
20 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 13,479,226.26
(7 pages)
20 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 13,441,854.57
(7 pages)
20 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 13,479,226.26
(7 pages)
20 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 13,441,854.57
(7 pages)
20 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 13,441,854.57
(7 pages)
19 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 13,391,854.57
(7 pages)
19 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 13,391,854.57
(7 pages)
27 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 10,766,854.57
(7 pages)
27 April 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 10,766,854.57
(7 pages)
10 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10,757,942.07
(7 pages)
10 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10,757,942.07
(7 pages)
10 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10,757,942.07
(7 pages)
9 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10,741,092.07
(6 pages)
9 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10,756,092.07
(6 pages)
9 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10,756,092.07
(6 pages)
9 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10,741,092.07
(6 pages)
9 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10,756,092.07
(6 pages)
9 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10,741,092.07
(6 pages)
23 February 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 10,302,877.26
(6 pages)
23 February 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 10,302,877.26
(6 pages)
20 February 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 10,294,583.77
(6 pages)
20 February 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 10,294,583.77
(6 pages)
23 October 2014Appointment of Dr Sanjeev Kanoria as a director on 9 October 2014 (2 pages)
23 October 2014Appointment of Dr Sanjeev Kanoria as a director on 9 October 2014 (2 pages)
23 October 2014Appointment of Dr Sanjeev Kanoria as a director on 9 October 2014 (2 pages)
17 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 10,284,439.14
(6 pages)
17 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 10,284,439.14
(6 pages)
14 October 2014Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 86 Gloucester Place London W1U 6HP to First Floor 96 Baker Street London England W1U 6TJ on 14 October 2014 (1 page)
6 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 10,238,534.24
(6 pages)
6 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 10,238,534.24
(6 pages)
6 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 10,238,534.24
(6 pages)
3 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 10,208,534.24
(5 pages)
3 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 10,208,534.24
(5 pages)
2 October 2014Annual return made up to 15 September 2014 no member list
Statement of capital on 2014-10-02
  • GBP 10,151,034.24
(14 pages)
2 October 2014Director's details changed for Professor Christopher Martin Nutting on 29 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Timothy Andrew Lebus on 29 September 2014 (2 pages)
2 October 2014Director's details changed for Professor Christopher Martin Nutting on 29 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Michael Stephen Bradfield on 29 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Michael Stephen Bradfield on 29 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Enrico Vanni on 29 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Enrico Vanni on 29 September 2014 (2 pages)
2 October 2014Appointment of Euan Stuart Thomson as a director on 20 February 2014 (2 pages)
2 October 2014Appointment of Euan Stuart Thomson as a director on 20 February 2014 (2 pages)
2 October 2014Annual return made up to 15 September 2014 no member list
Statement of capital on 2014-10-02
  • GBP 10,151,034.24
(14 pages)
2 October 2014Director's details changed for Mr Timothy Andrew Lebus on 29 September 2014 (2 pages)
24 September 2014Register(s) moved to registered inspection location Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
24 September 2014Register inspection address has been changed to Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
24 September 2014Register(s) moved to registered inspection location Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
24 September 2014Register inspection address has been changed to Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
17 September 2014Appointment of Mr Nicolas Serandour as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Nicolas Serandour as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Nicolas Serandour as a director on 1 September 2014 (2 pages)
14 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
14 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
14 September 2014Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages)
14 September 2014Termination of appointment of Ina Ottmann as a secretary on 8 September 2014 (1 page)
14 September 2014Termination of appointment of Ina Ottmann as a secretary on 8 September 2014 (1 page)
14 September 2014Termination of appointment of Ina Ottmann as a secretary on 8 September 2014 (1 page)
7 July 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
5 December 2013Appointment of Mr Enrico Vanni as a director (2 pages)
5 December 2013Director's details changed for Lord Evans of Watford David Charles Evans on 1 November 2013 (2 pages)
5 December 2013Director's details changed for Lord Evans of Watford David Charles Evans on 1 November 2013 (2 pages)
5 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 401,077.03
(9 pages)
5 December 2013Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2013 (2 pages)
5 December 2013Appointment of Dr Sanjeev Pandya as a director (2 pages)
5 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 401,077.03
(9 pages)
5 December 2013Appointment of Dr Sanjeev Pandya as a director (2 pages)
5 December 2013Satisfaction of charge 1 in full (1 page)
5 December 2013Appointment of Mr Enrico Vanni as a director (2 pages)
5 December 2013Director's details changed for Lord Evans of Watford David Charles Evans on 1 November 2013 (2 pages)
5 December 2013Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2013 (2 pages)
5 December 2013Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2013 (2 pages)
5 December 2013Satisfaction of charge 1 in full (1 page)
5 December 2013Appointment of Professor Christopher Martin Nutting as a director (2 pages)
5 December 2013Appointment of Professor Christopher Martin Nutting as a director (2 pages)
29 October 2013Director's details changed for Mr Michael Jeffrey Sinclair on 1 August 2013 (2 pages)
29 October 2013Termination of appointment of Sneh Khemka as a director (1 page)
29 October 2013Termination of appointment of Trevor Brown as a director (1 page)
29 October 2013Termination of appointment of Sneh Khemka as a director (1 page)
29 October 2013Termination of appointment of Sneh Khemka as a director (1 page)
29 October 2013Termination of appointment of Christoffer Boshoff as a director (1 page)
29 October 2013Termination of appointment of Sneh Khemka as a director (1 page)
29 October 2013Termination of appointment of Trevor Brown as a director (1 page)
29 October 2013Director's details changed for Mr Michael Jeffrey Sinclair on 1 August 2013 (2 pages)
29 October 2013Director's details changed for Mr Michael Jeffrey Sinclair on 1 August 2013 (2 pages)
29 October 2013Termination of appointment of Christoffer Boshoff as a director (1 page)
10 September 2013Termination of appointment of Donald Baladasan as a director (1 page)
10 September 2013Termination of appointment of Donald Baladasan as a director (1 page)
12 August 2013Resolutions
  • RES13 ‐ Company business 25/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
12 August 2013Resolutions
  • RES13 ‐ Company business 25/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
9 July 2013Appointment of Mr Timothy Andrew Lebus as a director (2 pages)
9 July 2013Appointment of Mr Timothy Andrew Lebus as a director (2 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
7 May 2013Appointment of Chief Operating Officer Sneh Khemka as a director (2 pages)
7 May 2013Appointment of Chief Operating Officer Sneh Khemka as a director (2 pages)
1 May 2013Appointment of Mr Michael Stephen Bradfield as a director (2 pages)
1 May 2013Appointment of Mr Michael Stephen Bradfield as a director (2 pages)
5 April 2013Appointment of Dr Christoffer Hendrik Boshoff as a director (2 pages)
5 April 2013Appointment of Dr Christoffer Hendrik Boshoff as a director (2 pages)
19 March 2013Termination of appointment of Keith Gibbs as a director (1 page)
19 March 2013Termination of appointment of Keith Gibbs as a director (1 page)
16 January 2013Termination of appointment of Paul Stacey as a director (1 page)
16 January 2013Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Paul Stacey as a director (1 page)
16 January 2013Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013 (1 page)
12 December 2012Annual return made up to 15 September 2012 no member list (8 pages)
12 December 2012Annual return made up to 15 September 2012 no member list (8 pages)
5 September 2012Company name changed carecapital group PLC\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(2 pages)
5 September 2012Change of name notice (2 pages)
5 September 2012Change of name notice (2 pages)
5 September 2012Company name changed carecapital group PLC\certificate issued on 05/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(2 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (50 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (50 pages)
28 June 2012Appointment of Trevor Brown as a director (2 pages)
28 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,634,103.68
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,634,103.68
(3 pages)
28 June 2012Appointment of Trevor Brown as a director (2 pages)
22 June 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,484,103.68
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,484,103.68
(3 pages)
21 May 2012Auditor's resignation (1 page)
21 May 2012Auditor's resignation (1 page)
25 April 2012Auditor's resignation (1 page)
25 April 2012Auditor's resignation (1 page)
20 February 2012Resolutions
  • RES13 ‐ Reappoint deirector 31/01/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
20 February 2012Resolutions
  • RES13 ‐ Reappoint deirector 31/01/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
29 December 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
29 December 2011Group of companies' accounts made up to 31 December 2010 (44 pages)
13 December 2011Appointment of Mr Donald Ahelan Baladasan as a director (2 pages)
13 December 2011Appointment of Mr Donald Ahelan Baladasan as a director (2 pages)
30 September 2011Annual return made up to 15 September 2011 with bulk list of shareholders (17 pages)
30 September 2011Annual return made up to 15 September 2011 with bulk list of shareholders (17 pages)
22 September 2011Director's details changed for Dr. Michael Jeffrey Sinclair on 21 September 2011 (2 pages)
22 September 2011Director's details changed for Dr. Michael Jeffrey Sinclair on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Paul Quentin Cullum Stacey on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Paul Quentin Cullum Stacey on 1 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Paul Quentin Cullum Stacey on 1 September 2011 (2 pages)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
1 September 2011Termination of appointment of Clive Hyman as a director (1 page)
15 March 2011Annual return made up to 15 September 2010 with bulk list of shareholders (19 pages)
15 March 2011Annual return made up to 15 September 2010 with bulk list of shareholders (19 pages)
4 March 2011Director's details changed for Dr. Michael Jeffrey Sinclair on 1 January 2011 (3 pages)
4 March 2011Director's details changed for Dr. Michael Jeffrey Sinclair on 1 January 2011 (3 pages)
4 March 2011Director's details changed for Dr. Michael Jeffrey Sinclair on 1 January 2011 (3 pages)
24 February 2011Termination of appointment of Margaret Mcdonagh as a director (1 page)
24 February 2011Termination of appointment of Margaret Mcdonagh as a director (1 page)
15 February 2011Director's details changed for Mr Paul Quentin Cullum Stacey on 13 October 2010 (3 pages)
15 February 2011Director's details changed for Mr Paul Quentin Cullum Stacey on 13 October 2010 (3 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 October 2010Director's details changed for Mr Paul Quentin Cullum Stacey on 13 October 2010 (3 pages)
22 October 2010Director's details changed for Mr Paul Quentin Cullum Stacey on 13 October 2010 (3 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (48 pages)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
16 August 2010Appointment of Mr Clive Mark Hyman as a director (2 pages)
30 July 2010Termination of appointment of Stephen Wilden as a director (1 page)
30 July 2010Termination of appointment of Stephen Wilden as a director (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 July 2010Termination of appointment of Stephen Wilden as a secretary (1 page)
23 October 2009Director's details changed for Dr. Michael Jeffrey Sinclair on 16 October 2009 (3 pages)
23 October 2009Annual return made up to 15 September 2009 with bulk list of shareholders (11 pages)
23 October 2009Director's details changed for Dr. Michael Jeffrey Sinclair on 16 October 2009 (3 pages)
23 October 2009Annual return made up to 15 September 2009 with bulk list of shareholders (11 pages)
4 September 2009Group of companies' accounts made up to 31 December 2008 (52 pages)
4 September 2009Group of companies' accounts made up to 31 December 2008 (52 pages)
6 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re warrants & S190 & 197 27/10/2008
(2 pages)
6 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re warrants & S190 & 197 27/10/2008
(2 pages)
15 October 2008Return made up to 15/09/08; bulk list available separately (7 pages)
15 October 2008Return made up to 15/09/08; bulk list available separately (7 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
3 June 2008Director appointed margaret mcdonagh (2 pages)
3 June 2008Director appointed margaret mcdonagh (2 pages)
4 November 2007Return made up to 15/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2007Return made up to 15/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 May 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
2 May 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
1 April 2007Secretary resigned (1 page)
1 April 2007Secretary resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 15/09/06; full list of members (40 pages)
16 November 2006Return made up to 15/09/06; full list of members (40 pages)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
11 September 2006Statement of affairs (6 pages)
11 September 2006Statement of affairs (6 pages)
11 September 2006Ad 31/07/06--------- £ si [email protected]= 706957 £ ic 11083/718040 (2 pages)
11 September 2006Ad 31/07/06--------- £ si [email protected]= 706957 £ ic 11083/718040 (2 pages)
17 August 2006New director appointed (3 pages)
17 August 2006New director appointed (3 pages)
17 August 2006Nc inc already adjusted 09/06/06 (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2006Nc inc already adjusted 09/06/06 (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2006Ad 04/08/06--------- £ si [email protected]=500 £ ic 10583/11083 (3 pages)
15 August 2006Ad 04/08/06--------- £ si [email protected]=500 £ ic 10583/11083 (3 pages)
10 August 2006Ad 31/07/06--------- £ si [email protected]=10581 £ ic 2/10583 (2 pages)
10 August 2006Ad 31/07/06--------- £ si [email protected]=10581 £ ic 2/10583 (2 pages)
31 July 2006Certificate of authorisation to commence business and borrow (1 page)
31 July 2006Certificate of authorisation to commence business and borrow (1 page)
31 July 2006Application to commence business (2 pages)
31 July 2006Application to commence business (2 pages)
12 July 2006Div 09/06/06 (1 page)
12 July 2006Div 09/06/06 (1 page)
11 July 2006Memorandum and Articles of Association (51 pages)
11 July 2006Memorandum and Articles of Association (51 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
27 June 2006New director appointed (4 pages)
27 June 2006New director appointed (4 pages)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed;new director appointed (3 pages)
27 June 2006Registered office changed on 27/06/06 from: 179 great portland street london W1W 5LS (1 page)
27 June 2006Registered office changed on 27/06/06 from: 179 great portland street london W1W 5LS (1 page)
27 June 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (4 pages)
27 June 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 June 2006New secretary appointed;new director appointed (3 pages)
27 June 2006New director appointed (4 pages)
20 June 2006Memorandum and Articles of Association (10 pages)
20 June 2006Memorandum and Articles of Association (10 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 2006Registered office changed on 19/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
12 June 2006Company name changed coppersilver public LIMITED comp any\certificate issued on 12/06/06 (2 pages)
12 June 2006Company name changed coppersilver public LIMITED comp any\certificate issued on 12/06/06 (2 pages)
15 September 2005Incorporation (17 pages)
15 September 2005Incorporation (17 pages)