London
NW1 5RA
Director Name | Mr Adrian Thomas Wakelin Harris |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 35 Elm Park Gardens London SW10 9QF |
Director Name | Daniel Charles Ishag |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cleveland Square London W2 6DA |
Director Name | Mr Edward Peter Hanson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 September 2007) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 94 Draycott Avenue London SW3 3AD |
Director Name | Mr Bertrand Ivan Lipworth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 November 2014) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 6 7 Wetherby Gardens London SW5 0JN |
Director Name | Mr Adrian John Reginald Collins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Campden Hill Square London W8 7LB |
Director Name | Christopher Peter Long |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ifield Road London SW10 9AX |
Director Name | Dr Garry Hoyland |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 October 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 162 Cambridge Road Great Shelford Cambridge Cambridgeshire CB22 5JU |
Director Name | Dr Piers Benedict Clark |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House 22 Redan Place London W2 4SA |
Director Name | Mr Dynshaw Fareed Italia |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carlos Place London W1K 3AP |
Secretary Name | Mr Dynshaw Italia |
---|---|
Status | Resigned |
Appointed | 13 August 2010(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Stephen Brooke |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Nicholas Daniel Young |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 269 Old Marylebone Road London NW1 5RA |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | bluewaterbio.com |
---|---|
Email address | [email protected] |
Telephone | 020 79089500 |
Telephone region | London |
Registered Address | Winchester House 269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1m at £0.01 | Bluewater Bio International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £231,650 |
Gross Profit | £139,578 |
Net Worth | -£2,245,312 |
Cash | £18,066 |
Current Liabilities | £1,011,914 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
15 November 2016 | Delivered on: 29 November 2016 Persons entitled: Ombu Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
---|---|
12 August 2015 | Delivered on: 18 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 February 2015 | Delivered on: 25 February 2015 Persons entitled: Ombu Ii Bwb Limited (No. 8586354) Classification: A registered charge Particulars: As continuing security for the payment and discharge of the secured liabilities, each relevant company as listed in schedule 1 charges, by way of first legal mortgage, each property specified in schedule 2; by way of first fixed charge all properties acquired by that company in the future, all present and future interests of that company not effectively mortgaged or charged under the preceding provisions in, or over, freehold or leasehold property, and all the intellectual property.. Please see charge document for more details. Outstanding |
8 December 2010 | Delivered on: 17 December 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re bluewater bio limited bhd currency account. Account number 62787811. Outstanding |
19 November 2010 | Delivered on: 7 December 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon, the charged account being: barclays bank PLC re bluewater bio limited business premium account number 23995216. Outstanding |
15 January 2019 | Delivered on: 17 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 April 2017 | Delivered on: 21 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 May 2014 | Delivered on: 4 June 2014 Satisfied on: 26 February 2015 Persons entitled: Ombu Ii Bwb Limited Classification: A registered charge Particulars: 1. all properties acquired by that company in the future;. 2. all the intellectual property. Fully Satisfied |
16 April 2012 | Delivered on: 25 April 2012 Satisfied on: 10 December 2013 Persons entitled: Liberation Capital Bluewater Bio, Llc Classification: Charge over bank account Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit being all amounts standing to the credit of the account see image for full details. Fully Satisfied |
9 March 2012 | Delivered on: 27 March 2012 Satisfied on: 10 December 2013 Persons entitled: Liberation Capital Bluewater Bio, Llc Classification: Floating charge Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge, its interest in the smart units see image for full details. Fully Satisfied |
21 January 2010 | Delivered on: 2 February 2010 Satisfied on: 26 February 2015 Persons entitled: Bank of Scotland PLC Classification: Letter of pledge over a deposit Secured details: All sums due or to become due from the company to the chargee. Particulars: All sums outstanding at the credit of account number 06229859 held in the name of bluewater bio limited see image for full details. Fully Satisfied |
24 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
1 May 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
18 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Garry Hoyland as a director on 22 October 2019 (1 page) |
21 May 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
17 January 2019 | Registration of charge 061016440011, created on 15 January 2019 (23 pages) |
24 May 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
20 February 2018 | Change of details for Ombu Ii Bwb Limited as a person with significant control on 1 January 2018 (2 pages) |
20 July 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
20 July 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
27 June 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
21 April 2017 | Registration of charge 061016440010, created on 18 April 2017 (26 pages) |
21 April 2017 | Registration of charge 061016440010, created on 18 April 2017 (26 pages) |
14 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 November 2016 | Satisfaction of charge 061016440007 in full (1 page) |
29 November 2016 | Satisfaction of charge 061016440007 in full (1 page) |
29 November 2016 | Registration of charge 061016440009, created on 15 November 2016 (50 pages) |
29 November 2016 | Registration of charge 061016440009, created on 15 November 2016 (50 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
18 August 2015 | Registration of charge 061016440008, created on 12 August 2015 (8 pages) |
18 August 2015 | Registration of charge 061016440008, created on 12 August 2015 (8 pages) |
14 August 2015 | Full accounts made up to 30 September 2014 (18 pages) |
14 August 2015 | Full accounts made up to 30 September 2014 (18 pages) |
1 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page) |
17 March 2015 | Appointment of Mr Richard George Andrew Haddon as a director on 10 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Richard George Andrew Haddon as a director on 10 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Stephen Brooke as a director on 10 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Stephen Brooke as a director on 10 February 2015 (1 page) |
26 February 2015 | Satisfaction of charge 061016440006 in full (1 page) |
26 February 2015 | Satisfaction of charge 1 in full (1 page) |
26 February 2015 | Satisfaction of charge 061016440006 in full (1 page) |
26 February 2015 | Satisfaction of charge 1 in full (1 page) |
25 February 2015 | Registration of charge 061016440007, created on 23 February 2015 (46 pages) |
25 February 2015 | Registration of charge 061016440007, created on 23 February 2015 (46 pages) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 February 2015 | Termination of appointment of Daniel Charles Ishag as a director on 10 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Daniel Charles Ishag as a director on 10 February 2015 (1 page) |
26 January 2015 | Termination of appointment of Adrian Thomas Wakelin Harris as a director on 16 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Adrian Thomas Wakelin Harris as a director on 16 December 2014 (1 page) |
25 November 2014 | Termination of appointment of Bertrand Ivan Lipworth as a director on 21 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Nicholas Daniel Young as a director on 30 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Bertrand Ivan Lipworth as a director on 21 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Nicholas Daniel Young as a director on 30 October 2014 (2 pages) |
18 November 2014 | Auditor's resignation (1 page) |
18 November 2014 | Auditor's resignation (1 page) |
28 August 2014 | Termination of appointment of Dynshaw Italia as a director on 12 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Dynshaw Italia as a secretary on 12 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Dynshaw Italia as a secretary on 12 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Dynshaw Italia as a director on 12 August 2014 (1 page) |
4 June 2014 | Registration of charge 061016440006 (46 pages) |
4 June 2014 | Registration of charge 061016440006 (46 pages) |
6 May 2014 | Full accounts made up to 30 September 2013 (20 pages) |
6 May 2014 | Full accounts made up to 30 September 2013 (20 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
1 May 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
17 April 2014 | Registered office address changed from Compass House 22 Redan Place London W2 4SA on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Compass House 22 Redan Place London W2 4SA on 17 April 2014 (1 page) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 December 2013 | Satisfaction of charge 5 in full (4 pages) |
10 December 2013 | Satisfaction of charge 5 in full (4 pages) |
10 December 2013 | Satisfaction of charge 4 in full (4 pages) |
10 December 2013 | Satisfaction of charge 4 in full (4 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
5 February 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
4 February 2013 | Termination of appointment of Piers Clark as a director (1 page) |
4 February 2013 | Termination of appointment of Piers Clark as a director (1 page) |
9 May 2012 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
27 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 March 2012 | Appointment of Mr Stephen Brooke as a director (2 pages) |
26 March 2012 | Appointment of Mr Stephen Brooke as a director (2 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
13 June 2011 | Full accounts made up to 30 June 2010 (16 pages) |
13 June 2011 | Full accounts made up to 30 June 2010 (16 pages) |
13 April 2011 | Director's details changed for Dr Garry Hoyland on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Dr Garry Hoyland on 13 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 September 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
22 September 2010 | Appointment of Mr Dynshaw Italia as a secretary (1 page) |
22 September 2010 | Appointment of Mr Dynshaw Italia as a secretary (1 page) |
22 September 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
14 September 2010 | Registered office address changed from 6 Carlos Place London W1K 3AP on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from 6 Carlos Place London W1K 3AP on 14 September 2010 (2 pages) |
13 August 2010 | Full accounts made up to 30 June 2009 (18 pages) |
13 August 2010 | Full accounts made up to 30 June 2009 (18 pages) |
20 May 2010 | Appointment of Mr Dynshaw Italia as a director (3 pages) |
20 May 2010 | Appointment of Mr Dynshaw Italia as a director (3 pages) |
31 March 2010 | Appointment of Dr Piers Benedict Clark as a director (3 pages) |
31 March 2010 | Appointment of Dr Piers Benedict Clark as a director (3 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
11 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
10 March 2009 | Appointment terminated director adrian collins (1 page) |
10 March 2009 | Return made up to 13/02/09; full list of members; amend (6 pages) |
10 March 2009 | Appointment terminated director adrian collins (1 page) |
10 March 2009 | Return made up to 13/02/09; full list of members; amend (6 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
15 January 2009 | Director's change of particulars / daniel ishag / 15/01/2009 (1 page) |
15 January 2009 | Director's change of particulars / daniel ishag / 15/01/2009 (1 page) |
28 December 2008 | Director appointed dr garry hoyland (2 pages) |
28 December 2008 | Director appointed dr garry hoyland (2 pages) |
28 August 2008 | Appointment terminated director christopher long (1 page) |
28 August 2008 | Appointment terminated director christopher long (1 page) |
3 April 2008 | Return made up to 13/02/08; full list of members (10 pages) |
3 April 2008 | Return made up to 13/02/08; full list of members (10 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 12 carlos place london W1K 2ET (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 12 carlos place london W1K 2ET (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (4 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (4 pages) |
18 January 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
18 January 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
23 November 2007 | Ad 13/09/07--------- £ si [email protected]=189 £ ic 10100/10289 (1 page) |
23 November 2007 | Ad 19/09/07--------- £ si [email protected]=63 £ ic 10289/10352 (1 page) |
23 November 2007 | Ad 20/07/07-12/09/07 £ si [email protected]=10099 £ ic 1/10100 (3 pages) |
23 November 2007 | Ad 19/09/07--------- £ si [email protected]=63 £ ic 10289/10352 (1 page) |
23 November 2007 | Ad 13/09/07--------- £ si [email protected]=189 £ ic 10100/10289 (1 page) |
23 November 2007 | Ad 20/07/07-12/09/07 £ si [email protected]=10099 £ ic 1/10100 (3 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (5 pages) |
26 June 2007 | New director appointed (5 pages) |
10 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
10 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 53 davies street london W1K 5JH (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 53 davies street london W1K 5JH (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
13 February 2007 | Incorporation (17 pages) |
13 February 2007 | Incorporation (17 pages) |