Company NameBluewater Bio Limited
DirectorRichard George Andrew Haddon
Company StatusActive
Company Number06101644
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Richard George Andrew Haddon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(7 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 269 Old Marylebone Road
London
NW1 5RA
Director NameMr Adrian Thomas Wakelin Harris
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 35 Elm Park Gardens
London
SW10 9QF
Director NameDaniel Charles Ishag
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Cleveland Square
London
W2 6DA
Director NameMr Edward Peter Hanson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 03 September 2007)
RoleBanking
Country of ResidenceEngland
Correspondence Address94 Draycott Avenue
London
SW3 3AD
Director NameMr Bertrand Ivan Lipworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(4 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 November 2014)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 6
7 Wetherby Gardens
London
SW5 0JN
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Campden Hill Square
London
W8 7LB
Director NameChristopher Peter Long
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(10 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ifield Road
London
SW10 9AX
Director NameDr Garry Hoyland
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 year, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 October 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address162 Cambridge Road
Great Shelford
Cambridge
Cambridgeshire
CB22 5JU
Director NameDr Piers Benedict Clark
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House 22 Redan Place
London
W2 4SA
Director NameMr Dynshaw Fareed Italia
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Carlos Place
London
W1K 3AP
Secretary NameMr Dynshaw Italia
StatusResigned
Appointed13 August 2010(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 August 2014)
RoleCompany Director
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Stephen Brooke
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Nicholas Daniel Young
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 269 Old Marylebone Road
London
NW1 5RA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitebluewaterbio.com
Email address[email protected]
Telephone020 79089500
Telephone regionLondon

Location

Registered AddressWinchester House
269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1m at £0.01Bluewater Bio International
100.00%
Ordinary

Financials

Year2014
Turnover£231,650
Gross Profit£139,578
Net Worth-£2,245,312
Cash£18,066
Current Liabilities£1,011,914

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

15 November 2016Delivered on: 29 November 2016
Persons entitled: Ombu Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
12 August 2015Delivered on: 18 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 February 2015Delivered 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 2010Delivered 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 2010Delivered 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 2019Delivered on: 17 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 April 2017Delivered on: 21 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 May 2014Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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

Filing History

24 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
1 May 2020Accounts for a small company made up to 31 December 2019 (26 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
22 October 2019Termination of appointment of Garry Hoyland as a director on 22 October 2019 (1 page)
21 May 2019Accounts for a small company made up to 31 December 2018 (24 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
17 January 2019Registration of charge 061016440011, created on 15 January 2019 (23 pages)
24 May 2018Accounts for a small company made up to 31 December 2017 (24 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 February 2018Change of details for Ombu Ii Bwb Limited as a person with significant control on 1 January 2018 (2 pages)
20 July 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
20 July 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
27 June 2017Accounts for a small company made up to 30 September 2016 (18 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (18 pages)
21 April 2017Registration of charge 061016440010, created on 18 April 2017 (26 pages)
21 April 2017Registration of charge 061016440010, created on 18 April 2017 (26 pages)
14 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 November 2016Satisfaction of charge 061016440007 in full (1 page)
29 November 2016Satisfaction of charge 061016440007 in full (1 page)
29 November 2016Registration of charge 061016440009, created on 15 November 2016 (50 pages)
29 November 2016Registration of charge 061016440009, created on 15 November 2016 (50 pages)
23 June 2016Full accounts made up to 30 September 2015 (19 pages)
23 June 2016Full accounts made up to 30 September 2015 (19 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,353.28
(5 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,353.28
(5 pages)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
18 August 2015Registration of charge 061016440008, created on 12 August 2015 (8 pages)
18 August 2015Registration of charge 061016440008, created on 12 August 2015 (8 pages)
14 August 2015Full accounts made up to 30 September 2014 (18 pages)
14 August 2015Full accounts made up to 30 September 2014 (18 pages)
1 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr Richard George Andrew Haddon as a director on 10 February 2015 (2 pages)
17 March 2015Appointment of Mr Richard George Andrew Haddon as a director on 10 February 2015 (2 pages)
17 March 2015Termination of appointment of Stephen Brooke as a director on 10 February 2015 (1 page)
17 March 2015Termination of appointment of Stephen Brooke as a director on 10 February 2015 (1 page)
26 February 2015Satisfaction of charge 061016440006 in full (1 page)
26 February 2015Satisfaction of charge 1 in full (1 page)
26 February 2015Satisfaction of charge 061016440006 in full (1 page)
26 February 2015Satisfaction of charge 1 in full (1 page)
25 February 2015Registration of charge 061016440007, created on 23 February 2015 (46 pages)
25 February 2015Registration of charge 061016440007, created on 23 February 2015 (46 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,353.28
(5 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,353.28
(5 pages)
16 February 2015Termination of appointment of Daniel Charles Ishag as a director on 10 February 2015 (1 page)
16 February 2015Termination of appointment of Daniel Charles Ishag as a director on 10 February 2015 (1 page)
26 January 2015Termination of appointment of Adrian Thomas Wakelin Harris as a director on 16 December 2014 (1 page)
26 January 2015Termination of appointment of Adrian Thomas Wakelin Harris as a director on 16 December 2014 (1 page)
25 November 2014Termination of appointment of Bertrand Ivan Lipworth as a director on 21 November 2014 (1 page)
25 November 2014Appointment of Mr Nicholas Daniel Young as a director on 30 October 2014 (2 pages)
25 November 2014Termination of appointment of Bertrand Ivan Lipworth as a director on 21 November 2014 (1 page)
25 November 2014Appointment of Mr Nicholas Daniel Young as a director on 30 October 2014 (2 pages)
18 November 2014Auditor's resignation (1 page)
18 November 2014Auditor's resignation (1 page)
28 August 2014Termination of appointment of Dynshaw Italia as a director on 12 August 2014 (1 page)
28 August 2014Termination of appointment of Dynshaw Italia as a secretary on 12 August 2014 (1 page)
28 August 2014Termination of appointment of Dynshaw Italia as a secretary on 12 August 2014 (1 page)
28 August 2014Termination of appointment of Dynshaw Italia as a director on 12 August 2014 (1 page)
4 June 2014Registration of charge 061016440006 (46 pages)
4 June 2014Registration of charge 061016440006 (46 pages)
6 May 2014Full accounts made up to 30 September 2013 (20 pages)
6 May 2014Full accounts made up to 30 September 2013 (20 pages)
1 May 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 10,353.28
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 10,353.28
(3 pages)
17 April 2014Registered office address changed from Compass House 22 Redan Place London W2 4SA on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Compass House 22 Redan Place London W2 4SA on 17 April 2014 (1 page)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,353.28
(8 pages)
26 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,353.28
(8 pages)
10 December 2013Satisfaction of charge 5 in full (4 pages)
10 December 2013Satisfaction of charge 5 in full (4 pages)
10 December 2013Satisfaction of charge 4 in full (4 pages)
10 December 2013Satisfaction of charge 4 in full (4 pages)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
5 February 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
5 February 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
4 February 2013Termination of appointment of Piers Clark as a director (1 page)
4 February 2013Termination of appointment of Piers Clark as a director (1 page)
9 May 2012Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt director 21/03/2012
(15 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt director 21/03/2012
(15 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 March 2012Appointment of Mr Stephen Brooke as a director (2 pages)
26 March 2012Appointment of Mr Stephen Brooke as a director (2 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
13 June 2011Full accounts made up to 30 June 2010 (16 pages)
13 June 2011Full accounts made up to 30 June 2010 (16 pages)
13 April 2011Director's details changed for Dr Garry Hoyland on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Dr Garry Hoyland on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 September 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
22 September 2010Appointment of Mr Dynshaw Italia as a secretary (1 page)
22 September 2010Appointment of Mr Dynshaw Italia as a secretary (1 page)
22 September 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
14 September 2010Registered office address changed from 6 Carlos Place London W1K 3AP on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 6 Carlos Place London W1K 3AP on 14 September 2010 (2 pages)
13 August 2010Full accounts made up to 30 June 2009 (18 pages)
13 August 2010Full accounts made up to 30 June 2009 (18 pages)
20 May 2010Appointment of Mr Dynshaw Italia as a director (3 pages)
20 May 2010Appointment of Mr Dynshaw Italia as a director (3 pages)
31 March 2010Appointment of Dr Piers Benedict Clark as a director (3 pages)
31 March 2010Appointment of Dr Piers Benedict Clark as a director (3 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2009Full accounts made up to 30 June 2008 (17 pages)
11 March 2009Full accounts made up to 30 June 2008 (17 pages)
10 March 2009Appointment terminated director adrian collins (1 page)
10 March 2009Return made up to 13/02/09; full list of members; amend (6 pages)
10 March 2009Appointment terminated director adrian collins (1 page)
10 March 2009Return made up to 13/02/09; full list of members; amend (6 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
15 January 2009Director's change of particulars / daniel ishag / 15/01/2009 (1 page)
15 January 2009Director's change of particulars / daniel ishag / 15/01/2009 (1 page)
28 December 2008Director appointed dr garry hoyland (2 pages)
28 December 2008Director appointed dr garry hoyland (2 pages)
28 August 2008Appointment terminated director christopher long (1 page)
28 August 2008Appointment terminated director christopher long (1 page)
3 April 2008Return made up to 13/02/08; full list of members (10 pages)
3 April 2008Return made up to 13/02/08; full list of members (10 pages)
20 February 2008Registered office changed on 20/02/08 from: 12 carlos place london W1K 2ET (1 page)
20 February 2008Registered office changed on 20/02/08 from: 12 carlos place london W1K 2ET (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (4 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (4 pages)
18 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
18 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
23 November 2007Ad 13/09/07--------- £ si [email protected]=189 £ ic 10100/10289 (1 page)
23 November 2007Ad 19/09/07--------- £ si [email protected]=63 £ ic 10289/10352 (1 page)
23 November 2007Ad 20/07/07-12/09/07 £ si [email protected]=10099 £ ic 1/10100 (3 pages)
23 November 2007Ad 19/09/07--------- £ si [email protected]=63 £ ic 10289/10352 (1 page)
23 November 2007Ad 13/09/07--------- £ si [email protected]=189 £ ic 10100/10289 (1 page)
23 November 2007Ad 20/07/07-12/09/07 £ si [email protected]=10099 £ ic 1/10100 (3 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
26 June 2007New director appointed (5 pages)
26 June 2007New director appointed (5 pages)
10 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
10 April 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
6 March 2007Registered office changed on 06/03/07 from: 53 davies street london W1K 5JH (1 page)
6 March 2007Registered office changed on 06/03/07 from: 53 davies street london W1K 5JH (1 page)
27 February 2007Registered office changed on 27/02/07 from: 20-22 bedford row london WC1R 4JS (1 page)
27 February 2007Registered office changed on 27/02/07 from: 20-22 bedford row london WC1R 4JS (1 page)
13 February 2007Incorporation (17 pages)
13 February 2007Incorporation (17 pages)