Company NameVantia Limited
Company StatusDissolved
Company Number06395950
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date3 January 2024 (3 months, 3 weeks ago)
Previous NameNewincco 775 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Martin William Edwards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(5 months after company formation)
Appointment Duration15 years, 9 months (closed 03 January 2024)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMr Stephen Gerard Donnelly
NationalityIrish
StatusClosed
Appointed01 April 2008(5 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 03 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Thomas Andrew Crockett
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 03 January 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameDr Robert Merrick Haigh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Venture Road
Southampton Science Park
Southampton
SO16 7NP
Director NameDr James Phillips
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Venture Road
Southampton Science Park
Southampton
SO16 7NP
Director NameMr Jeffrey David Hobbs
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(4 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2010)
RoleEconomist
Country of ResidenceEngland
Correspondence Address1 Venture Road
Southampton Science Park
Southampton
SO16 7NP
Director NameDr Martin Patrick Murphy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(4 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 19 March 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Henrietta Street
London
WC2E 8PU
Director NameDr Alexander Thomas Pasteur
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(4 months, 4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 04 March 2011)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Henrietta Street
London
WC2E 8PU
Director NameMr Graham John Boulnois
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(4 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 23 April 2015)
RolePartner
Country of ResidenceEngland
Correspondence AddressEpsilon House Enterprise Road
Southampton Science Park
Southampton
SO16 7NS
Director NameProf Anthony David Sedgwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2010(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 2011)
RoleScientist
Country of ResidenceEngland
Correspondence Address1 Venture Road
Southampton Science Park
Southampton
SO16 7NP
Director NameMr Alexander Thomas Pasteur
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(4 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 October 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPhi House Enterprise Road
Southampton Science Park
Southampton
SO16 7NS
Director NameMr Hugo Roy Francis Harrod
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Henrietta Street
London
WC2E 8PU
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.vantia.com
Email address[email protected]
Telephone0117 9167693
Telephone regionBristol

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£474,055
Net Worth-£11,451,515
Cash£804,393
Current Liabilities£540,827

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

3 January 2024Final Gazette dissolved following liquidation (1 page)
3 October 2023Return of final meeting in a members' voluntary winding up (12 pages)
15 April 2023Liquidators' statement of receipts and payments to 8 February 2023 (12 pages)
11 April 2022Liquidators' statement of receipts and payments to 8 February 2022 (11 pages)
25 February 2021Declaration of solvency (7 pages)
25 February 2021Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to 6 Snow Hill London EC1A 2AY on 25 February 2021 (2 pages)
25 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-09
(1 page)
25 February 2021Appointment of a voluntary liquidator (3 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
14 July 2020Registered office address changed from Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 July 2020 (1 page)
28 November 2019Accounts for a small company made up to 28 February 2019 (18 pages)
17 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 October 2018Confirmation statement made on 10 October 2018 with updates (8 pages)
5 September 2018Micro company accounts made up to 28 February 2018 (18 pages)
14 August 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 7,918,923.54
(12 pages)
21 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise sum of £1572492.02 24/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
11 October 2017Notification of Novo a/S as a person with significant control on 14 November 2016 (1 page)
11 October 2017Confirmation statement made on 10 October 2017 with updates (7 pages)
11 October 2017Notification of Novo a/S as a person with significant control on 14 November 2016 (1 page)
11 October 2017Confirmation statement made on 10 October 2017 with updates (7 pages)
8 September 2017Accounts for a small company made up to 28 February 2017 (18 pages)
8 September 2017Accounts for a small company made up to 28 February 2017 (18 pages)
6 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 6,184,587.6887
(5 pages)
6 September 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 6,184,587.6887
(5 pages)
21 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 6,181,149.0605
(5 pages)
9 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 6,181,149.0605
(5 pages)
24 November 2016Full accounts made up to 29 February 2016 (19 pages)
24 November 2016Full accounts made up to 29 February 2016 (19 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (11 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (11 pages)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-shares 09/11/2015
(1 page)
25 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-shares 09/11/2015
(1 page)
13 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 6,178,792.76900
(9 pages)
13 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 6,178,792.76900
(9 pages)
13 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 4,178,792.77900
(10 pages)
13 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 4,178,792.77900
(10 pages)
25 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 4,178,538.16
(9 pages)
25 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 4,178,538.16
(9 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,464,252.439
(24 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,464,252.439
(24 pages)
7 October 2015Full accounts made up to 28 February 2015 (19 pages)
7 October 2015Full accounts made up to 28 February 2015 (19 pages)
24 June 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 3,464,252.44
(9 pages)
24 June 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 3,464,252.44
(9 pages)
18 May 2015Termination of appointment of Graham John Boulnois as a director on 23 April 2015 (1 page)
18 May 2015Termination of appointment of Graham John Boulnois as a director on 23 April 2015 (1 page)
18 May 2015Termination of appointment of Hugo Roy Francis Harrod as a director on 23 April 2015 (1 page)
18 May 2015Termination of appointment of Hugo Roy Francis Harrod as a director on 23 April 2015 (1 page)
8 May 2015Change of share class name or designation (2 pages)
8 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 May 2015Change of share class name or designation (2 pages)
8 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
17 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 3,389,409.11
(6 pages)
17 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 3,389,409.11
(6 pages)
24 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
28 November 2014Registered office address changed from , Phi House Enterprise Road, Southampton Science Park, Southampton, SO16 7NS, United Kingdom to Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS on 28 November 2014 (1 page)
28 November 2014Registered office address changed from , Phi House Enterprise Road, Southampton Science Park, Southampton, SO16 7NS, United Kingdom to Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Phi House Enterprise Road Southampton Science Park Southampton SO16 7NS United Kingdom to Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS on 28 November 2014 (1 page)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,137,980.53
(19 pages)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,137,980.53
(19 pages)
12 May 2014Full accounts made up to 28 February 2014 (19 pages)
12 May 2014Full accounts made up to 28 February 2014 (19 pages)
6 December 2013Director's details changed for Mr Thomas Andrew Crockett on 1 September 2013 (3 pages)
6 December 2013Director's details changed for Mr Thomas Andrew Crockett on 1 September 2013 (3 pages)
6 December 2013Director's details changed for Mr Thomas Andrew Crockett on 1 September 2013 (3 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3,137,980.53
(21 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3,137,980.53
(21 pages)
6 June 2013Full accounts made up to 28 February 2013 (19 pages)
6 June 2013Full accounts made up to 28 February 2013 (19 pages)
28 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 3,137,980.53
(6 pages)
28 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 3,137,980.53
(6 pages)
28 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 3,137,980.53
(6 pages)
27 November 2012Appointment of Hugo Roy Francis Harrod as a director (3 pages)
27 November 2012Appointment of Hugo Roy Francis Harrod as a director (3 pages)
20 November 2012Termination of appointment of Alexander Pasteur as a director (2 pages)
20 November 2012Termination of appointment of Alexander Pasteur as a director (2 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (19 pages)
19 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (19 pages)
9 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 1,709,409.11
(6 pages)
9 November 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 1,709,409.11
(6 pages)
24 July 2012Full accounts made up to 29 February 2012 (19 pages)
24 July 2012Full accounts made up to 29 February 2012 (19 pages)
29 March 2012Appointment of Mr Alexander Thomas Pasteur as a director (2 pages)
29 March 2012Appointment of Mr Alexander Thomas Pasteur as a director (2 pages)
28 March 2012Termination of appointment of Martin Murphy as a director (1 page)
28 March 2012Termination of appointment of Martin Murphy as a director (1 page)
20 February 2012Registered office address changed from , 1 Venture Road, Southampton Science Park, Southampton, SO16 7NP on 20 February 2012 (1 page)
20 February 2012Registered office address changed from , 1 Venture Road, Southampton Science Park, Southampton, SO16 7NP on 20 February 2012 (1 page)
17 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (18 pages)
17 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (18 pages)
19 August 2011Full accounts made up to 28 February 2011 (17 pages)
19 August 2011Full accounts made up to 28 February 2011 (17 pages)
2 June 2011Termination of appointment of Anthony Sedgwick as a director (1 page)
2 June 2011Termination of appointment of Anthony Sedgwick as a director (1 page)
16 March 2011Termination of appointment of Robert Haigh as a director (1 page)
16 March 2011Termination of appointment of Robert Haigh as a director (1 page)
16 March 2011Termination of appointment of Alexander Pasteur as a director (1 page)
16 March 2011Termination of appointment of Alexander Pasteur as a director (1 page)
11 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1,402,266.28
(6 pages)
11 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1,402,266.28
(6 pages)
11 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
11 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1,402,266.28
(6 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
16 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (21 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (21 pages)
19 July 2010Full accounts made up to 28 February 2010 (17 pages)
19 July 2010Full accounts made up to 28 February 2010 (17 pages)
2 June 2010Termination of appointment of Jeffrey Hobbs as a director (1 page)
2 June 2010Termination of appointment of Jeffrey Hobbs as a director (1 page)
2 June 2010Appointment of Professor Anthony David Sedgwick as a director (2 pages)
2 June 2010Appointment of Professor Anthony David Sedgwick as a director (2 pages)
30 April 2010Statement of company's objects (2 pages)
30 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 259,409.14
(5 pages)
30 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
30 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 259,409.14
(5 pages)
30 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
30 April 2010Statement of company's objects (2 pages)
1 April 2010Appointment of Mr Thomas Andrew Crockett as a director (2 pages)
1 April 2010Appointment of Mr Thomas Andrew Crockett as a director (2 pages)
18 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 189,409.13
(16 pages)
18 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 189,409.13
(16 pages)
11 January 2010Termination of appointment of James Phillips as a director (1 page)
11 January 2010Termination of appointment of James Phillips as a director (1 page)
3 November 2009Director's details changed for Dr Martin Patrick Murphy on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Dr James Phillips on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Martin William Edwards on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Robert Merrick Haigh on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Dr James Phillips on 10 October 2009 (2 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
3 November 2009Director's details changed for Dr Martin Patrick Murphy on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Alexander Thomas Pasteur on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Martin William Edwards on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Robert Merrick Haigh on 10 October 2009 (2 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
3 November 2009Director's details changed for Alexander Thomas Pasteur on 10 October 2009 (2 pages)
2 November 2009Director's details changed for Professor Graham John Boulnois on 10 October 2009 (2 pages)
2 November 2009Secretary's details changed for Stephen Gerard Donnelly on 10 October 2009 (1 page)
2 November 2009Director's details changed for Mr Jeffrey David Hobbs on 10 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Jeffrey David Hobbs on 10 October 2009 (2 pages)
2 November 2009Secretary's details changed for Stephen Gerard Donnelly on 10 October 2009 (1 page)
2 November 2009Director's details changed for Professor Graham John Boulnois on 10 October 2009 (2 pages)
8 August 2009Ad 23/07/09\gbp si [email protected]=34.38\gbp ic 188160/188194.38\ (2 pages)
8 August 2009Ad 23/07/09\gbp si [email protected]=34.38\gbp ic 188160/188194.38\ (2 pages)
27 July 2009Full accounts made up to 28 February 2009 (15 pages)
27 July 2009Full accounts made up to 28 February 2009 (15 pages)
10 February 2009Ad 22/01/09\gbp si [email protected]=90000\gbp ic 98160/188160\ (3 pages)
10 February 2009Ad 22/01/09\gbp si [email protected]=90000\gbp ic 98160/188160\ (3 pages)
6 January 2009Resolutions
  • RES13 ‐ Companies act 2006 05/01/2009
(1 page)
6 January 2009Resolutions
  • RES13 ‐ Companies act 2006 05/01/2009
(1 page)
11 November 2008Ad 28/10/08\gbp si [email protected]=12500\gbp ic 85660/98160\ (2 pages)
11 November 2008Ad 28/10/08\gbp si [email protected]=12500\gbp ic 85660/98160\ (2 pages)
7 November 2008Capitals not rolled up (2 pages)
7 November 2008Particulars of contract relating to shares (2 pages)
7 November 2008Capitals not rolled up (2 pages)
7 November 2008Particulars of contract relating to shares (2 pages)
24 October 2008Return made up to 10/10/08; full list of members (9 pages)
24 October 2008Return made up to 10/10/08; full list of members (9 pages)
8 May 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
8 May 2008Secretary appointed stephen gerard donnelly (2 pages)
8 May 2008Secretary appointed stephen gerard donnelly (2 pages)
8 May 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from, 1 victoryroad, southampton science park, southampton, SO16 7NP (1 page)
22 April 2008Registered office changed on 22/04/2008 from, 1 victoryroad, southampton science park, southampton, SO16 7NP (1 page)
8 April 2008Ad 06/03/08\gbp si [email protected]=55347.5\gbp ic 15313.5/70661\ (4 pages)
8 April 2008Ad 06/03/08\gbp si [email protected]=55347.5\gbp ic 15313.5/70661\ (4 pages)
7 April 2008Director appointed martin william edwards (2 pages)
7 April 2008Director appointed martin william edwards (2 pages)
2 April 2008Ad 14/03/08\gbp si [email protected]=15312.5\gbp ic 1/15313.5\ (2 pages)
2 April 2008Ad 14/03/08\gbp si [email protected]=15312.5\gbp ic 1/15313.5\ (2 pages)
25 March 2008Director appointed martin patrick murphy (3 pages)
25 March 2008Director appointed alexander thomas pasteur (2 pages)
25 March 2008Director appointed martin patrick murphy (3 pages)
25 March 2008Director appointed alexander thomas pasteur (2 pages)
20 March 2008Director appointed professor graham john boulnois (2 pages)
20 March 2008Director appointed jeffrey david hobbs (2 pages)
20 March 2008Director appointed jeffrey david hobbs (2 pages)
20 March 2008Director appointed professor graham john boulnois (2 pages)
19 March 2008Director appointed dr james neil phillips (2 pages)
19 March 2008Director appointed dr james neil phillips (2 pages)
14 March 2008Resolutions
  • RES13 ‐ Sub division 06/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
14 March 2008Registered office changed on 14/03/2008 from, seventh floor, 90 high holborn, london, WC1V 6XX (1 page)
14 March 2008Resolutions
  • RES13 ‐ Sub division 06/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
14 March 2008Curr ext from 31/10/2008 to 28/02/2009 (1 page)
14 March 2008S-div (1 page)
14 March 2008Nc inc already adjusted 06/03/08 (2 pages)
14 March 2008Nc inc already adjusted 06/03/08 (2 pages)
14 March 2008Curr ext from 31/10/2008 to 28/02/2009 (1 page)
14 March 2008Registered office changed on 14/03/2008 from, seventh floor, 90 high holborn, london, WC1V 6XX (1 page)
14 March 2008S-div (1 page)
12 March 2008Secretary's change of particulars robert merrick haigh logged form (1 page)
12 March 2008Secretary's change of particulars robert merrick haigh logged form (1 page)
29 January 2008Memorandum and Articles of Association (18 pages)
29 January 2008Memorandum and Articles of Association (18 pages)
24 January 2008Company name changed newincco 775 LIMITED\certificate issued on 24/01/08 (2 pages)
24 January 2008Company name changed newincco 775 LIMITED\certificate issued on 24/01/08 (2 pages)
17 December 2007New director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
10 October 2007Incorporation (22 pages)
10 October 2007Incorporation (22 pages)