Company NamePulmonary Vascular Research Institute
Company StatusActive
Company Number05780068
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameProf Martin Wilkins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleProfessor Imperial College Lon
Country of ResidenceEngland
Correspondence AddressPvri Work.Life
5 Tanner Street
London
SE1 3LE
Director NameProf Paul Anthony Corris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(8 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RolePhysician
Country of ResidenceEngland
Correspondence AddressPvri Work.Life
5 Tanner Street
London
SE1 3LE
Director NameMs Anna Ryan Hemnes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleNone Supplied
Country of ResidenceUnited States
Correspondence AddressPvri Work.Life
5 Tanner Street
London
SE1 3LE
Director NameMr Paul M Hassoun
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleNone Supplied
Country of ResidenceUnited States
Correspondence AddressPvri Work.Life
5 Tanner Street
London
SE1 3LE
Director NameDr Alankar Anushka Anilkumar Patel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed08 August 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleNone Supplied
Country of ResidenceAustralia
Correspondence AddressPvri Work Life
5 Tanner Street
London
SE1 3LE
Secretary NameMs Karen Osborn
StatusCurrent
Appointed26 August 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressPvri Work.Life
5 Tanner Street
London
SE1 3LE
Director NameDr Ghazwan Butrous
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 Riverside Close
Bridge
Kent
CT4 5TN
Secretary NameDr Ghazwan Butrous
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleDirector Pfizer Ltd
Country of ResidenceUnited Kingdom
Correspondence Address65 Riverside Close
Bridge
Kent
CT4 5TN
Director NameProf Stuart Rich
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2007(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 November 2022)
RolePhysician
Country of ResidenceUnited States
Correspondence Address33 St. Georges Place
Canterbury
Kent
CT1 1UT
Director NameMr Ian Alexander Craig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Quinta
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMr Peter Raymond
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2011)
RoleChairman/Md/Vp
Country of ResidenceEngland
Correspondence Address72 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Director NameProf Nicholas Morrell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(2 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2020)
RoleProfessor/Consultant
Country of ResidenceEngland
Correspondence Address33 St. Georges Place
Canterbury
Kent
CT1 1UT
Director NameProf Sheila Glennis Haworth
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 St. Georges Place
Canterbury
Kent
CT1 1UT
Director NameMr Albertus Joannes Dominicus Maria Van Den Bergh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2015(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address33 St. Georges Place
Canterbury
Kent
CT1 1UT
Director NameMr Magdi Habib Yacoub
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 January 2020)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address33 St. Georges Place
Canterbury
Kent
CT1 1UT
Director NameDr Ahvie Herskowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2015(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 2019)
RolePhysician
Country of ResidenceUnited States
Correspondence Address33 St. Georges Place
Canterbury
Kent
CT1 1UT
Director NameDr Simon Fraser Campbell
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 St. Georges Place
Canterbury
Kent
CT1 1UT
Secretary NameMrs Stephanie Rosalie Barwick
StatusResigned
Appointed12 April 2015(9 years after company formation)
Appointment Duration7 years, 3 months (resigned 21 July 2022)
RoleCompany Director
Correspondence Address33 St. Georges Place
Canterbury
Kent
CT1 1UT
Director NameMr Declan Doogan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2019)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address33 St. Georges Place
Canterbury
Kent
CT1 1UT
Director NameMr John Arthur Harrington
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2016(10 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 March 2017)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address33 St. Georges Place
Canterbury
Kent
CT1 1UT
Director NameSir Andrew William Graham Wylie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPvri Work.Life
5 Tanner Street
London
SE1 3LE
Director NameSir David Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(14 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St George's Place
Canterbury
Kent
CT1 1UT

Contact

Websitewww.pvri.info
Telephone020 31411214
Telephone regionLondon

Location

Registered AddressPvri Work.Life
5 Tanner Street
London
SE1 3LE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2013
Turnover£445,656
Net Worth£412,864
Cash£395,050
Current Liabilities£5,028

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 4 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

22 February 2024Memorandum and Articles of Association (22 pages)
22 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 February 2024Termination of appointment of Andrew William Graham Wylie as a director on 1 February 2024 (1 page)
12 September 2023Accounts for a small company made up to 31 December 2022 (43 pages)
17 May 2023Director's details changed for Sir Andrew William Graham Wylie on 14 May 2023 (2 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
18 November 2022Termination of appointment of Stuart Rich as a director on 17 November 2022 (1 page)
30 August 2022Appointment of Ms Karen Osborn as a secretary on 26 August 2022 (2 pages)
15 August 2022Appointment of Dr Alankar Anushka Anilkumar Patel as a director on 8 August 2022 (2 pages)
21 July 2022Registered office address changed from 33 st. Georges Place Canterbury Kent CT1 1UT England to Pvri Work.Life 5 Tanner Street London SE1 3LE on 21 July 2022 (1 page)
21 July 2022Termination of appointment of Stephanie Rosalie Barwick as a secretary on 21 July 2022 (1 page)
21 July 2022Accounts for a small company made up to 31 December 2021 (32 pages)
20 July 2022Appointment of Ms Anna Ryan Hemnes as a director on 22 June 2022 (2 pages)
20 July 2022Appointment of Mr Paul M Hassoun as a director on 22 June 2022 (2 pages)
4 July 2022Director's details changed for Professor Paul Anthony Corris on 22 June 2022 (2 pages)
20 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
3 February 2022Termination of appointment of David Melville as a director on 19 January 2022 (1 page)
12 August 2021Accounts for a small company made up to 31 December 2020 (32 pages)
15 April 2021Director's details changed for Professor Stuart Rich on 14 April 2021 (2 pages)
15 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
15 April 2021Director's details changed for Mr Andrew William Graham Wylie on 14 April 2021 (2 pages)
17 March 2021Termination of appointment of Albertus Joannes Dominicus Maria Van Den Bergh as a director on 5 March 2021 (1 page)
17 March 2021Appointment of Sir David Melville as a director on 5 March 2021 (2 pages)
10 February 2021Appointment of Sir Andrew William Graham Wylie as a director on 1 February 2021 (2 pages)
26 October 2020Termination of appointment of Sheila Glennis Haworth as a director on 23 October 2020 (1 page)
28 May 2020Accounts for a small company made up to 31 December 2019 (32 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Magdi Habib Yacoub as a director on 30 January 2020 (1 page)
16 April 2020Termination of appointment of Nicholas Morrell as a director on 30 January 2020 (1 page)
13 November 2019Termination of appointment of Ahvie Herskowitz as a director on 7 November 2019 (1 page)
1 July 2019Full accounts made up to 31 December 2018 (29 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Declan Doogan as a director on 30 January 2019 (1 page)
8 January 2019Director's details changed for Mr Albertus Joannes Dominicus Maria Van Den Bergh on 8 January 2019 (2 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (29 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
12 July 2017Full accounts made up to 31 December 2016 (26 pages)
12 July 2017Full accounts made up to 31 December 2016 (26 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
10 April 2017Director's details changed for Professor Sir Magdi Habib Yacoub on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Professor Sir Magdi Habib Yacoub on 10 April 2017 (2 pages)
21 March 2017Termination of appointment of John Arthur Harrington as a director on 15 March 2017 (1 page)
21 March 2017Termination of appointment of John Arthur Harrington as a director on 15 March 2017 (1 page)
28 September 2016Appointment of Mr John Harrington as a director on 10 July 2016 (2 pages)
28 September 2016Appointment of Mr John Harrington as a director on 10 July 2016 (2 pages)
10 June 2016Full accounts made up to 31 December 2015 (25 pages)
10 June 2016Full accounts made up to 31 December 2015 (25 pages)
12 April 2016Annual return made up to 12 April 2016 no member list (6 pages)
12 April 2016Annual return made up to 12 April 2016 no member list (6 pages)
21 January 2016Termination of appointment of Simon Fraser Campbell as a director on 15 January 2016 (1 page)
21 January 2016Termination of appointment of Simon Fraser Campbell as a director on 15 January 2016 (1 page)
30 October 2015Director's details changed for Mr Albertus Joannes Dominicus Maria Van Den Bergh on 29 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Albertus Joannes Dominicus Maria Van Den Bergh on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Dr Ahvie Herskowitz on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Professor Paul Anthony Corris on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Professor Nicholas Morrell on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Professor Sheila Glennis Haworth on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Dr Simon Fraser Campbell on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Professor Stuart Rich on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Declan Doogan on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Declan Doogan on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Professor Magdi Habib Yacoub on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Prof Martin Wilkins on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Prof Martin Wilkins on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Professor Sheila Glennis Haworth on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Professor Paul Anthony Corris on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Professor Stuart Rich on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Professor Magdi Habib Yacoub on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Dr Simon Fraser Campbell on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Dr Ahvie Herskowitz on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Professor Nicholas Morrell on 29 October 2015 (2 pages)
25 June 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
25 June 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
23 June 2015Appointment of Mr Declan Doogan as a director on 6 June 2015 (2 pages)
23 June 2015Appointment of Mr Declan Doogan as a director on 6 June 2015 (2 pages)
23 June 2015Appointment of Mr Declan Doogan as a director on 6 June 2015 (2 pages)
15 May 2015Registered office address changed from University of Kent Kent Enterprise Hub Giles Lane Canterbury Kent CT2 7NJ to 33 st. Georges Place Canterbury Kent CT1 1UT on 15 May 2015 (1 page)
15 May 2015Registered office address changed from University of Kent Kent Enterprise Hub Giles Lane Canterbury Kent CT2 7NJ to 33 st. Georges Place Canterbury Kent CT1 1UT on 15 May 2015 (1 page)
16 April 2015Annual return made up to 12 April 2015 no member list (10 pages)
16 April 2015Annual return made up to 12 April 2015 no member list (10 pages)
14 April 2015Termination of appointment of Ghazwan Butrous as a secretary on 12 April 2015 (1 page)
14 April 2015Termination of appointment of Ghazwan Butrous as a secretary on 12 April 2015 (1 page)
14 April 2015Appointment of Mrs Stephanie Rosalie Barwick as a secretary on 12 April 2015 (2 pages)
14 April 2015Appointment of Mrs Stephanie Rosalie Barwick as a secretary on 12 April 2015 (2 pages)
5 February 2015Total exemption full accounts made up to 30 April 2014 (17 pages)
5 February 2015Total exemption full accounts made up to 30 April 2014 (17 pages)
26 January 2015Appointment of Dr Ahvie Herskowitz as a director on 14 January 2015 (2 pages)
26 January 2015Appointment of Dr Ahvie Herskowitz as a director on 14 January 2015 (2 pages)
26 January 2015Appointment of Mr Albertus Joannes Dominicus Maria Van Den Bergh as a director on 14 January 2015 (2 pages)
26 January 2015Appointment of Mr Albertus Joannes Dominicus Maria Van Den Bergh as a director on 14 January 2015 (2 pages)
23 January 2015Termination of appointment of Ghazwan Butrous as a director on 14 January 2015 (1 page)
23 January 2015Director's details changed for Professor Sheila Glennis Hamworth on 14 January 2015 (2 pages)
23 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
23 January 2015Appointment of Professor Sheila Glennis Hamworth as a director on 14 January 2015 (2 pages)
23 January 2015Appointment of Dr Simon Fraser Campbell as a director on 14 January 2015 (2 pages)
23 January 2015Appointment of Dr Simon Fraser Campbell as a director on 14 January 2015 (2 pages)
23 January 2015Appointment of Professor Sheila Glennis Hamworth as a director on 14 January 2015 (2 pages)
23 January 2015Appointment of Professor Paul Anthony Corris as a director on 14 January 2015 (2 pages)
23 January 2015Appointment of Professor Magdi Habib Yacoub as a director on 14 January 2015 (2 pages)
23 January 2015Appointment of Professor Magdi Habib Yacoub as a director on 14 January 2015 (2 pages)
23 January 2015Registered office address changed from 65 Riverside Close Bridge Canterbury Kent CT4 5TN to University of Kent Kent Enterprise Hub Giles Lane Canterbury Kent CT2 7NJ on 23 January 2015 (1 page)
23 January 2015Director's details changed for Professor Sheila Glennis Hamworth on 14 January 2015 (2 pages)
23 January 2015Termination of appointment of Ghazwan Butrous as a director on 14 January 2015 (1 page)
23 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
23 January 2015Appointment of Professor Paul Anthony Corris as a director on 14 January 2015 (2 pages)
23 January 2015Registered office address changed from 65 Riverside Close Bridge Canterbury Kent CT4 5TN to University of Kent Kent Enterprise Hub Giles Lane Canterbury Kent CT2 7NJ on 23 January 2015 (1 page)
22 April 2014Annual return made up to 12 April 2014 no member list (6 pages)
22 April 2014Annual return made up to 12 April 2014 no member list (6 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (17 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (17 pages)
29 January 2014Termination of appointment of Ian Craig as a director (1 page)
29 January 2014Termination of appointment of Ian Craig as a director (1 page)
23 April 2013Annual return made up to 12 April 2013 no member list (7 pages)
23 April 2013Annual return made up to 12 April 2013 no member list (7 pages)
22 April 2013Director's details changed for Dr Ghazwan Butrous on 5 March 2010 (2 pages)
22 April 2013Director's details changed for Prof Martin Wilkins on 1 February 2013 (2 pages)
22 April 2013Director's details changed for Prof Martin Wilkins on 1 February 2013 (2 pages)
22 April 2013Director's details changed for Dr Ghazwan Butrous on 5 March 2010 (2 pages)
22 April 2013Director's details changed for Prof Martin Wilkins on 1 February 2013 (2 pages)
22 April 2013Director's details changed for Dr Ghazwan Butrous on 5 March 2010 (2 pages)
18 December 2012Total exemption full accounts made up to 30 April 2012 (17 pages)
18 December 2012Total exemption full accounts made up to 30 April 2012 (17 pages)
12 April 2012Annual return made up to 12 April 2012 no member list (7 pages)
12 April 2012Annual return made up to 12 April 2012 no member list (7 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (15 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (15 pages)
3 May 2011Annual return made up to 12 April 2011 no member list (7 pages)
3 May 2011Annual return made up to 12 April 2011 no member list (7 pages)
1 May 2011Termination of appointment of Peter Raymond as a director (1 page)
1 May 2011Termination of appointment of Peter Raymond as a director (1 page)
26 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
20 April 2010Annual return made up to 12 April 2010 no member list (5 pages)
20 April 2010Annual return made up to 12 April 2010 no member list (5 pages)
20 April 2010Director's details changed for Professor Stuart Rich on 12 April 2010 (2 pages)
20 April 2010Director's details changed for Professor Stuart Rich on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Ghazwan Butrous on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Professor Nicholas Morrell on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Prof Martin Wilkins on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Professor Nicholas Morrell on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Prof Martin Wilkins on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Ghazwan Butrous on 12 April 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
27 April 2009Annual return made up to 12/04/09 (4 pages)
27 April 2009Director appointed mr ian alexander craig (2 pages)
27 April 2009Director appointed mr ian alexander craig (2 pages)
27 April 2009Director appointed mr peter raymond (2 pages)
27 April 2009Director appointed professor nicholas morrell (1 page)
27 April 2009Director appointed professor nicholas morrell (1 page)
27 April 2009Director appointed mr peter raymond (2 pages)
27 April 2009Annual return made up to 12/04/09 (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
8 May 2008Director appointed professor stuart rich (2 pages)
8 May 2008Director appointed professor stuart rich (2 pages)
24 April 2008Annual return made up to 12/04/08 (2 pages)
24 April 2008Annual return made up to 12/04/08 (2 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 May 2007Annual return made up to 12/04/07 (4 pages)
17 May 2007Annual return made up to 12/04/07 (4 pages)
12 April 2006Incorporation (18 pages)
12 April 2006Incorporation (18 pages)