69 Old Broad Street
London
EC2M 1QS
Director Name | Mr Michael Stephen Bradfield |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(7 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Enrico Vanni |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 October 2013(8 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Nicolas Serandour |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Prof Stephen Myers |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 26 January 2017(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Electronic Engineer |
Country of Residence | Portugal |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Hans Henrik Von Celsing |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 26 January 2017(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Dr Piers Nicholas Plowman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2017(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Senior Radiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mrs Renhua Zhang |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 28 August 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Chunlin Han |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 28 August 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Investment Director |
Country of Residence | China |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Henry Edmund Alexander Clarke |
---|---|
Status | Current |
Appointed | 19 May 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Third Floor 4 Tenterden Street London W1S 1TE |
Director Name | Ms Lori Jo Cross |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 September 2020(15 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Paul Quentin Cullum Stacey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House St. Peter's Court Bradwell-On-Sea Southminster Essex CM0 7JE |
Secretary Name | Mr Stephen Kenneth Wilden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(9 months after company formation) |
Appointment Duration | 4 years (resigned 23 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lawn Cottage Rectory Road Streatley Reading Berkshire RG8 9LE |
Director Name | Mr Keith George Gibbs |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sharlands Blackboys Uckfield East Sussex TN22 5HN |
Director Name | Lord Evans Of Watford David Charles Evans |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Baroness Margaret Josephine McDonagh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Clive Road London SW19 2JA |
Secretary Name | Ms Ina Ottmann |
---|---|
Status | Resigned |
Appointed | 23 June 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2014) |
Role | Company Director |
Correspondence Address | 86 Gloucester Place London W1U 6HP |
Director Name | Mr Clive Mark Hyman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 West Common Way Harpenden Hertfordshire AL5 2LH |
Director Name | Mr Donald Ahelan Baladasan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Croham Valley Road South Croydon Surrey CR2 7NB |
Director Name | Trevor Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Eschenring 10 6300 Zug Switzerland |
Director Name | Mr Timothy Andrew Lebus |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Dr Christoffer Hendrik Boshoff |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 October 2013) |
Role | Professor Of Cancer Medicine |
Country of Residence | England |
Correspondence Address | 86 Gloucester Place London W1U 6HP |
Director Name | Chief Operating Officer Sneh Khemka |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 October 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 86 Gloucester Place London W1U 6HP |
Director Name | Prof Christopher Martin Nutting |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 July 2018) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Sanjeev Pandya |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Euan Stuart Thomson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 2018) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Status | Resigned |
Appointed | 08 September 2014(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 2019) |
Role | Company Director |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Dr Sanjeev Kanoria |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 314 Regents Park Road London N3 2TX |
Director Name | Yuelong Huang |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 August 2018(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Dr Peter Sigurd Ivar Sjostrand |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 August 2018(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2020) |
Role | Medical Doctor |
Country of Residence | Sweden |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 09 June 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 16 June 2006) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 16 June 2006) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Website | carecapital.co.uk |
---|
Registered Address | 143 Harley Street Ground Floor London W1G 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
- | OTHER 79.39% - |
---|---|
100m at £0.01 | Michael Bradfield 7.05% Ordinary |
69.5m at £0.01 | Sinclair 4.90% Ordinary |
38.1m at £0.01 | A.b. Segulah 2.69% Ordinary |
36.7m at £0.01 | Michael Horgan 2.59% Ordinary |
18.7m at £0.01 | Ubs Ag Zuerich 1.32% Ordinary |
15.3m at £0.01 | Brown 1.08% Ordinary |
14.1m at £0.01 | Credo Capital 0.99% Ordinary |
Year | 2014 |
---|---|
Turnover | £106,378 |
Gross Profit | -£96,301 |
Net Worth | £1,914,013 |
Cash | £1,465,150 |
Current Liabilities | £3,334,095 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
7 May 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 19 August 2020 Persons entitled: Nerano Pharma Limited Classification: A registered charge Outstanding |
28 August 2019 | Delivered 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 2019 | Delivered on: 17 May 2019 Persons entitled: Nerano Pharma Limited Classification: A registered charge Particulars: 141 and 143 harley street, london. Outstanding |
7 May 2019 | Delivered on: 14 May 2019 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 29 March 2017 Persons entitled: Henslow Trading Limited Classification: A registered charge Outstanding |
9 May 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2022 | Delivered on: 4 April 2022 Persons entitled: Nerano Pharma Limited Classification: A registered charge Outstanding |
28 March 2022 | Delivered on: 4 April 2022 Persons entitled: Nerano Pharma Limited Classification: A registered charge Outstanding |
10 March 2022 | Delivered 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 2021 | Delivered on: 28 June 2021 Persons entitled: Nerano Pharma LTD Classification: A registered charge Outstanding |
23 June 2021 | Delivered on: 28 June 2021 Persons entitled: Nerano Pharma LTD Classification: A registered charge Outstanding |
23 June 2021 | Delivered on: 28 June 2021 Persons entitled: Nerano Pharma LTD Classification: A registered charge Outstanding |
11 June 2021 | Delivered on: 14 June 2021 Persons entitled: Nerano Pharma Limited Classification: A registered charge Outstanding |
24 December 2010 | Delivered 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 2007 | Delivered 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 |
17 February 2021 | Statement of capital following an allotment of shares on 15 February 2020
|
---|---|
29 January 2021 | Statement of capital following an allotment of shares on 21 January 2021
|
19 January 2021 | Statement of capital following an allotment of shares on 11 January 2018
|
2 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
5 October 2020 | Appointment of Ms Lori Jo Cross as a director on 29 September 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
19 August 2020 | Registration of charge 055644180007, created on 10 August 2020 (21 pages) |
19 August 2020 | Registration of charge 055644180008, created on 10 August 2020 (30 pages) |
13 August 2020 | Resolutions
|
29 July 2020 | Termination of appointment of Yuelong Huang as a director on 29 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Bo Gabriel Urwitz as a director on 29 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Peter Sigurd Ivar Sjostrand as a director on 29 July 2020 (1 page) |
15 July 2020 | Group of companies' accounts made up to 31 December 2019 (114 pages) |
10 June 2020 | Second filing of a statement of capital following an allotment of shares on 16 September 2019
|
19 May 2020 | Resolutions
|
17 May 2020 | Statement of capital following an allotment of shares on 11 May 2020
|
18 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
27 November 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
27 September 2019 | Statement of capital following an allotment of shares on 16 September 2019
|
27 September 2019 | Statement of capital following an allotment of shares on 19 September 2019
|
16 September 2019 | Registration of charge 055644180006, created on 28 August 2019 (21 pages) |
3 September 2019 | Satisfaction of charge 055644180005 in full (4 pages) |
14 August 2019 | Resolutions
|
8 July 2019 | Group of companies' accounts made up to 31 December 2018 (102 pages) |
25 May 2019 | Appointment of Henry Edmund Alexander Clarke as a secretary on 19 May 2019 (2 pages) |
25 May 2019 | Termination of appointment of Celia Linda Whitten as a secretary on 19 May 2019 (1 page) |
17 May 2019 | Registration of charge 055644180005, created on 8 May 2019 (20 pages) |
14 May 2019 | Registration of charge 055644180004, created on 7 May 2019 (4 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
20 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
4 September 2018 | Appointment of Bo Gabriel Urwitz as a director on 28 August 2018 (2 pages) |
4 September 2018 | Appointment of Dr Peter Sigurd Ivar Sjostrand as a director on 28 August 2018 (2 pages) |
4 September 2018 | Appointment of Mrs Renhua Zhang as a director on 28 August 2018 (2 pages) |
4 September 2018 | Appointment of Yuelong Huang as a director on 28 August 2018 (2 pages) |
4 September 2018 | Appointment of Chunlin Han as a director on 28 August 2018 (2 pages) |
16 August 2018 | Resolutions
|
15 August 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
6 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
3 August 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
24 July 2018 | Group of companies' accounts made up to 31 December 2017 (95 pages) |
16 July 2018 | Termination of appointment of Sanjeev Pandya as a director on 2 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Christopher Martin Nutting as a director on 2 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Euan Stuart Thomson as a director on 2 July 2018 (1 page) |
13 June 2018 | Satisfaction of charge 055644180003 in full (1 page) |
20 April 2018 | Director's details changed for Mr Michael Jeffrey Sinclair on 18 April 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Michael Jeffrey Sinclair on 13 October 2014 (2 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
21 February 2018 | Resolutions
|
19 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Group of companies' accounts made up to 31 December 2016 (78 pages) |
6 July 2017 | Group of companies' accounts made up to 31 December 2016 (78 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
27 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
27 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
29 March 2017 | Registration of charge 055644180003, created on 24 March 2017 (40 pages) |
29 March 2017 | Registration of charge 055644180003, created on 24 March 2017 (40 pages) |
3 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
14 February 2017 | Appointment of Dr Piers Nicholas Plowman as a director on 9 February 2017 (2 pages) |
14 February 2017 | Appointment of Dr Piers Nicholas Plowman as a director on 9 February 2017 (2 pages) |
3 February 2017 | Appointment of Hans Henrik Von Celsing as a director on 26 January 2017 (2 pages) |
3 February 2017 | Appointment of Hans Henrik Von Celsing as a director on 26 January 2017 (2 pages) |
1 February 2017 | Appointment of Professor Stephen Myers as a director on 26 January 2017 (2 pages) |
1 February 2017 | Appointment of Professor Stephen Myers as a director on 26 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Timothy Andrew Lebus as a director on 26 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Timothy Andrew Lebus as a director on 26 January 2017 (1 page) |
10 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
3 November 2016 | Termination of appointment of David Charles Evans as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of David Charles Evans as a director on 31 October 2016 (1 page) |
3 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
1 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
1 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
21 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
27 July 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
13 July 2016 | Consolidation of shares on 30 June 2016 (4 pages) |
13 July 2016 | Consolidation of shares on 30 June 2016 (4 pages) |
12 July 2016 | Termination of appointment of Sanjeev Kanoria as a director on 30 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Sanjeev Kanoria as a director on 30 June 2016 (1 page) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
22 June 2016 | Group of companies' accounts made up to 31 December 2015 (78 pages) |
22 June 2016 | Group of companies' accounts made up to 31 December 2015 (78 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
17 September 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 15 September 2015 no member list Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 15 September 2015 no member list Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Sanjeev Pandya on 1 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Sanjeev Pandya on 1 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Sanjeev Pandya on 1 September 2015 (2 pages) |
11 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
9 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (79 pages) |
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (79 pages) |
8 June 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 June 2015 (2 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
9 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
23 October 2014 | Appointment of Dr Sanjeev Kanoria as a director on 9 October 2014 (2 pages) |
23 October 2014 | Appointment of Dr Sanjeev Kanoria as a director on 9 October 2014 (2 pages) |
23 October 2014 | Appointment of Dr Sanjeev Kanoria as a director on 9 October 2014 (2 pages) |
17 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
14 October 2014 | Registered 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 2014 | Registered 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 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
2 October 2014 | Annual return made up to 15 September 2014 no member list Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Professor Christopher Martin Nutting on 29 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Timothy Andrew Lebus on 29 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Professor Christopher Martin Nutting on 29 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Michael Stephen Bradfield on 29 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Michael Stephen Bradfield on 29 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Enrico Vanni on 29 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Enrico Vanni on 29 September 2014 (2 pages) |
2 October 2014 | Appointment of Euan Stuart Thomson as a director on 20 February 2014 (2 pages) |
2 October 2014 | Appointment of Euan Stuart Thomson as a director on 20 February 2014 (2 pages) |
2 October 2014 | Annual return made up to 15 September 2014 no member list Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mr Timothy Andrew Lebus on 29 September 2014 (2 pages) |
24 September 2014 | Register(s) moved to registered inspection location Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
24 September 2014 | Register inspection address has been changed to Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
24 September 2014 | Register(s) moved to registered inspection location Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
24 September 2014 | Register inspection address has been changed to Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
17 September 2014 | Appointment of Mr Nicolas Serandour as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Nicolas Serandour as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Nicolas Serandour as a director on 1 September 2014 (2 pages) |
14 September 2014 | Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages) |
14 September 2014 | Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages) |
14 September 2014 | Appointment of Mrs Celia Linda Whitten as a secretary on 8 September 2014 (2 pages) |
14 September 2014 | Termination of appointment of Ina Ottmann as a secretary on 8 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Ina Ottmann as a secretary on 8 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Ina Ottmann as a secretary on 8 September 2014 (1 page) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (59 pages) |
5 December 2013 | Appointment of Mr Enrico Vanni as a director (2 pages) |
5 December 2013 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 November 2013 (2 pages) |
5 December 2013 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 November 2013 (2 pages) |
5 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2013 (2 pages) |
5 December 2013 | Appointment of Dr Sanjeev Pandya as a director (2 pages) |
5 December 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Appointment of Dr Sanjeev Pandya as a director (2 pages) |
5 December 2013 | Satisfaction of charge 1 in full (1 page) |
5 December 2013 | Appointment of Mr Enrico Vanni as a director (2 pages) |
5 December 2013 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 November 2013 (2 pages) |
5 December 2013 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2013 (2 pages) |
5 December 2013 | Director's details changed for Lord Evans of Watford David Charles Evans on 1 September 2013 (2 pages) |
5 December 2013 | Satisfaction of charge 1 in full (1 page) |
5 December 2013 | Appointment of Professor Christopher Martin Nutting as a director (2 pages) |
5 December 2013 | Appointment of Professor Christopher Martin Nutting as a director (2 pages) |
29 October 2013 | Director's details changed for Mr Michael Jeffrey Sinclair on 1 August 2013 (2 pages) |
29 October 2013 | Termination of appointment of Sneh Khemka as a director (1 page) |
29 October 2013 | Termination of appointment of Trevor Brown as a director (1 page) |
29 October 2013 | Termination of appointment of Sneh Khemka as a director (1 page) |
29 October 2013 | Termination of appointment of Sneh Khemka as a director (1 page) |
29 October 2013 | Termination of appointment of Christoffer Boshoff as a director (1 page) |
29 October 2013 | Termination of appointment of Sneh Khemka as a director (1 page) |
29 October 2013 | Termination of appointment of Trevor Brown as a director (1 page) |
29 October 2013 | Director's details changed for Mr Michael Jeffrey Sinclair on 1 August 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Michael Jeffrey Sinclair on 1 August 2013 (2 pages) |
29 October 2013 | Termination of appointment of Christoffer Boshoff as a director (1 page) |
10 September 2013 | Termination of appointment of Donald Baladasan as a director (1 page) |
10 September 2013 | Termination of appointment of Donald Baladasan as a director (1 page) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
9 July 2013 | Appointment of Mr Timothy Andrew Lebus as a director (2 pages) |
9 July 2013 | Appointment of Mr Timothy Andrew Lebus as a director (2 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (51 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (51 pages) |
7 May 2013 | Appointment of Chief Operating Officer Sneh Khemka as a director (2 pages) |
7 May 2013 | Appointment of Chief Operating Officer Sneh Khemka as a director (2 pages) |
1 May 2013 | Appointment of Mr Michael Stephen Bradfield as a director (2 pages) |
1 May 2013 | Appointment of Mr Michael Stephen Bradfield as a director (2 pages) |
5 April 2013 | Appointment of Dr Christoffer Hendrik Boshoff as a director (2 pages) |
5 April 2013 | Appointment of Dr Christoffer Hendrik Boshoff as a director (2 pages) |
19 March 2013 | Termination of appointment of Keith Gibbs as a director (1 page) |
19 March 2013 | Termination of appointment of Keith Gibbs as a director (1 page) |
16 January 2013 | Termination of appointment of Paul Stacey as a director (1 page) |
16 January 2013 | Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Termination of appointment of Paul Stacey as a director (1 page) |
16 January 2013 | Registered office address changed from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom on 16 January 2013 (1 page) |
12 December 2012 | Annual return made up to 15 September 2012 no member list (8 pages) |
12 December 2012 | Annual return made up to 15 September 2012 no member list (8 pages) |
5 September 2012 | Company name changed carecapital group PLC\certificate issued on 05/09/12
|
5 September 2012 | Change of name notice (2 pages) |
5 September 2012 | Change of name notice (2 pages) |
5 September 2012 | Company name changed carecapital group PLC\certificate issued on 05/09/12
|
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (50 pages) |
5 July 2012 | Group of companies' accounts made up to 31 December 2011 (50 pages) |
28 June 2012 | Appointment of Trevor Brown as a director (2 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
28 June 2012 | Appointment of Trevor Brown as a director (2 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
21 May 2012 | Auditor's resignation (1 page) |
21 May 2012 | Auditor's resignation (1 page) |
25 April 2012 | Auditor's resignation (1 page) |
25 April 2012 | Auditor's resignation (1 page) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
25 January 2012 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page) |
29 December 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
29 December 2011 | Group of companies' accounts made up to 31 December 2010 (44 pages) |
13 December 2011 | Appointment of Mr Donald Ahelan Baladasan as a director (2 pages) |
13 December 2011 | Appointment of Mr Donald Ahelan Baladasan as a director (2 pages) |
30 September 2011 | Annual return made up to 15 September 2011 with bulk list of shareholders (17 pages) |
30 September 2011 | Annual return made up to 15 September 2011 with bulk list of shareholders (17 pages) |
22 September 2011 | Director's details changed for Dr. Michael Jeffrey Sinclair on 21 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Dr. Michael Jeffrey Sinclair on 21 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Paul Quentin Cullum Stacey on 1 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Paul Quentin Cullum Stacey on 1 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Paul Quentin Cullum Stacey on 1 September 2011 (2 pages) |
1 September 2011 | Termination of appointment of Clive Hyman as a director (1 page) |
1 September 2011 | Termination of appointment of Clive Hyman as a director (1 page) |
1 September 2011 | Termination of appointment of Clive Hyman as a director (1 page) |
1 September 2011 | Termination of appointment of Clive Hyman as a director (1 page) |
15 March 2011 | Annual return made up to 15 September 2010 with bulk list of shareholders (19 pages) |
15 March 2011 | Annual return made up to 15 September 2010 with bulk list of shareholders (19 pages) |
4 March 2011 | Director's details changed for Dr. Michael Jeffrey Sinclair on 1 January 2011 (3 pages) |
4 March 2011 | Director's details changed for Dr. Michael Jeffrey Sinclair on 1 January 2011 (3 pages) |
4 March 2011 | Director's details changed for Dr. Michael Jeffrey Sinclair on 1 January 2011 (3 pages) |
24 February 2011 | Termination of appointment of Margaret Mcdonagh as a director (1 page) |
24 February 2011 | Termination of appointment of Margaret Mcdonagh as a director (1 page) |
15 February 2011 | Director's details changed for Mr Paul Quentin Cullum Stacey on 13 October 2010 (3 pages) |
15 February 2011 | Director's details changed for Mr Paul Quentin Cullum Stacey on 13 October 2010 (3 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 October 2010 | Director's details changed for Mr Paul Quentin Cullum Stacey on 13 October 2010 (3 pages) |
22 October 2010 | Director's details changed for Mr Paul Quentin Cullum Stacey on 13 October 2010 (3 pages) |
19 August 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
19 August 2010 | Group of companies' accounts made up to 31 December 2009 (48 pages) |
16 August 2010 | Appointment of Mr Clive Mark Hyman as a director (2 pages) |
16 August 2010 | Appointment of Mr Clive Mark Hyman as a director (2 pages) |
30 July 2010 | Termination of appointment of Stephen Wilden as a director (1 page) |
30 July 2010 | Termination of appointment of Stephen Wilden as a director (1 page) |
13 July 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
13 July 2010 | Termination of appointment of Stephen Wilden as a secretary (1 page) |
13 July 2010 | Appointment of Ms Ina Ottmann as a secretary (1 page) |
13 July 2010 | Termination of appointment of Stephen Wilden as a secretary (1 page) |
23 October 2009 | Director's details changed for Dr. Michael Jeffrey Sinclair on 16 October 2009 (3 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with bulk list of shareholders (11 pages) |
23 October 2009 | Director's details changed for Dr. Michael Jeffrey Sinclair on 16 October 2009 (3 pages) |
23 October 2009 | Annual return made up to 15 September 2009 with bulk list of shareholders (11 pages) |
4 September 2009 | Group of companies' accounts made up to 31 December 2008 (52 pages) |
4 September 2009 | Group of companies' accounts made up to 31 December 2008 (52 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
15 October 2008 | Return made up to 15/09/08; bulk list available separately (7 pages) |
15 October 2008 | Return made up to 15/09/08; bulk list available separately (7 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
3 June 2008 | Director appointed margaret mcdonagh (2 pages) |
3 June 2008 | Director appointed margaret mcdonagh (2 pages) |
4 November 2007 | Return made up to 15/09/07; bulk list available separately
|
4 November 2007 | Return made up to 15/09/07; bulk list available separately
|
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
2 May 2007 | Group of companies' accounts made up to 31 December 2006 (43 pages) |
2 May 2007 | Group of companies' accounts made up to 31 December 2006 (43 pages) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Secretary resigned (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 15/09/06; full list of members (40 pages) |
16 November 2006 | Return made up to 15/09/06; full list of members (40 pages) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (3 pages) |
11 September 2006 | Statement of affairs (6 pages) |
11 September 2006 | Statement of affairs (6 pages) |
11 September 2006 | Ad 31/07/06--------- £ si [email protected]= 706957 £ ic 11083/718040 (2 pages) |
11 September 2006 | Ad 31/07/06--------- £ si [email protected]= 706957 £ ic 11083/718040 (2 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | New director appointed (3 pages) |
17 August 2006 | Nc inc already adjusted 09/06/06 (1 page) |
17 August 2006 | Resolutions
|
17 August 2006 | Nc inc already adjusted 09/06/06 (1 page) |
17 August 2006 | Resolutions
|
15 August 2006 | Ad 04/08/06--------- £ si [email protected]=500 £ ic 10583/11083 (3 pages) |
15 August 2006 | Ad 04/08/06--------- £ si [email protected]=500 £ ic 10583/11083 (3 pages) |
10 August 2006 | Ad 31/07/06--------- £ si [email protected]=10581 £ ic 2/10583 (2 pages) |
10 August 2006 | Ad 31/07/06--------- £ si [email protected]=10581 £ ic 2/10583 (2 pages) |
31 July 2006 | Certificate of authorisation to commence business and borrow (1 page) |
31 July 2006 | Certificate of authorisation to commence business and borrow (1 page) |
31 July 2006 | Application to commence business (2 pages) |
31 July 2006 | Application to commence business (2 pages) |
12 July 2006 | Div 09/06/06 (1 page) |
12 July 2006 | Div 09/06/06 (1 page) |
11 July 2006 | Memorandum and Articles of Association (51 pages) |
11 July 2006 | Memorandum and Articles of Association (51 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (4 pages) |
27 June 2006 | New director appointed (4 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed;new director appointed (3 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 179 great portland street london W1W 5LS (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 179 great portland street london W1W 5LS (1 page) |
27 June 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (4 pages) |
27 June 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 June 2006 | New secretary appointed;new director appointed (3 pages) |
27 June 2006 | New director appointed (4 pages) |
20 June 2006 | Memorandum and Articles of Association (10 pages) |
20 June 2006 | Memorandum and Articles of Association (10 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Secretary resigned;director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
12 June 2006 | Company name changed coppersilver public LIMITED comp any\certificate issued on 12/06/06 (2 pages) |
12 June 2006 | Company name changed coppersilver public LIMITED comp any\certificate issued on 12/06/06 (2 pages) |
15 September 2005 | Incorporation (17 pages) |
15 September 2005 | Incorporation (17 pages) |