Lincolnshire
Il 60069
United States
Director Name | Mr Miguel Angel Lopez Rosas |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 05 November 2019(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 September 2023) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Zebra Technologies Europe Ltd Dukes Meadow Millboard Road Bourne End Buckinghamshire SL8 5XF |
Director Name | Ms Colleen Maura O'Sullivan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 November 2019(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 September 2023) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Zebra Technologies Corporation 3 Overlook Point Lincolnshire Il 60069 United States |
Director Name | Mr Richard Edward Hudson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2019(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zebra Technologies Europe Ltd Dukes Meadow Millboard Road Bourne End Buckinghamshire SL8 5XF |
Director Name | Mr Alfred Kurt Dietel |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Pettsgrove Avenue Wembley Middlesex HA0 3AF |
Director Name | Mr Nicholas John Kingsbury |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Scott Darren White |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Limes Harston Cambridge Cambridgeshire CB22 7QT |
Director Name | Prof Anil Anthony Bharath |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(3 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Shandon Road Clapham London SW4 9HR |
Director Name | Julian Matthew Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Imperial Innovations Imperial College Exhibition Road London SW7 2AZ |
Director Name | Steven Emilio Semenzato |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Little Cranmore Lane West Horsley Leatherhead Surrey KT24 6HZ |
Director Name | Mr John Peter Stefano Holden |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2013) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Bessemer Building Imperial College London SW7 2AZ |
Director Name | Dr Jeffrey Ng Sing Kwong |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Basque Court Garter Way Rotherhithe London SE16 6XD |
Director Name | Mr Malcolm Graham Bird |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bessemer Building Imperial College London SW7 2AZ |
Director Name | Mr Iain Alexander McCready |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 November 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Wework Southbank Central 30 Stamford St London SE1 9LQ |
Director Name | Mr Scott Darren White |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Wework Southbank Central 30 Stamford St London SE1 9LQ |
Director Name | Mr Jonathan Adrien Edington |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Wework Southbank Central 30 Stamford St London SE1 9LQ |
Director Name | Mr David Gideon Frank Aurele Xavier Soskin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Wework Southbank Central 30 Stamford St London SE1 9LQ |
Director Name | Ip2Ipo Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2018(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 November 2019) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Website | www.cortexica.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 37639458 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
9.4k at £0.001 | Scott Darren White 6.26% Ordinary |
---|---|
45k at £0.001 | Imperial Innovations Businesses LLP 30.05% Ordinary |
5k at £0.001 | Trustees Of Esmee Fairbairn Foundation 3.34% Ordinary |
25k at £0.001 | Dr Anil Anthony Bharath 16.69% Ordinary |
25k at £0.001 | Jeffrey Ng Sing Kwong 16.69% Ordinary |
20k at £0.001 | Steven Semenzato 13.35% Ordinary |
17.9k at £0.001 | Mr Nicholas John Kingsbury 11.95% Ordinary |
2.5k at £0.001 | Marek Barwinski 1.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £410,512 |
Net Worth | -£4,925,138 |
Cash | £583,892 |
Current Liabilities | £5,854,548 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 August 2019 | Delivered on: 3 September 2019 Persons entitled: IP2IPO Portfolio L.P. Classification: A registered charge Particulars: All estates or interest in any freehold or leasehold property owned by the company on or after the charge creation date and all intellectual property belonging to the company on or after the charge creation date. Refer to debenture dated on the charge creation date for further details. Outstanding |
---|---|
28 December 2018 | Delivered on: 7 January 2019 Persons entitled: IP2IPO Portfolio LP Classification: A registered charge Particulars: All estates or interest in any freehold or leasehold property owned by the company on or after the charge creation date and all intellectual property belonging to the company on or after the charge creation date. Refer to debenture dated on the charge creation date for further details. Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Imperial Innovations Businesses LLP Classification: A registered charge Particulars: All estates or interest in any freehold or leasehold property owned by the company on or after the charge creation date and all intellectual property belonging to the company on or after the charge creation date. Refer to debenture dated on the charge creation date for further details. Outstanding |
28 September 2020 | Amended accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
8 September 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
16 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (15 pages) |
6 April 2020 | Registered office address changed from 6th Floor, Wework Southbank Central 30 Stamford Street London SE1 9LQ England to Dukes Meadow Millboard Road Bourne End SL8 5XF on 6 April 2020 (1 page) |
18 November 2019 | Appointment of Ms Colleen Maura O'sullivan as a director on 5 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Anil Anthony Bharath as a director on 5 November 2019 (1 page) |
18 November 2019 | Termination of appointment of Ip2Ipo Services Limited as a director on 5 November 2019 (1 page) |
18 November 2019 | Termination of appointment of David Gideon Frank Aurele Xavier Soskin as a director on 5 November 2019 (1 page) |
18 November 2019 | Appointment of Mr Miguel Angel Lopez Rosas as a director on 5 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Iain Alexander Mccready as a director on 5 November 2019 (1 page) |
18 November 2019 | Appointment of Mr Thomas James Stanczyk as a director on 5 November 2019 (2 pages) |
18 November 2019 | Appointment of Mr Richard Edward Hudson as a director on 5 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Scott Darren White as a director on 5 November 2019 (1 page) |
14 November 2019 | Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 5 November 2019 (1 page) |
14 November 2019 | Notification of Zebra Technologies Europe Limited as a person with significant control on 5 November 2019 (2 pages) |
14 November 2019 | Statement of capital following an allotment of shares on 5 November 2019
|
8 November 2019 | Satisfaction of charge 066576020003 in full (1 page) |
8 November 2019 | Satisfaction of charge 066576020001 in full (1 page) |
8 November 2019 | Satisfaction of charge 066576020002 in full (1 page) |
18 September 2019 | Group of companies' accounts made up to 31 December 2018 (23 pages) |
11 September 2019 | Resolutions
|
3 September 2019 | Registration of charge 066576020003, created on 23 August 2019 (29 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Jonathan Adrien Edington as a director on 1 December 2018 (1 page) |
2 April 2019 | Appointment of Ip2Ipo Services Limited as a director on 1 December 2018 (2 pages) |
10 January 2019 | Resolutions
|
7 January 2019 | Registration of charge 066576020002, created on 28 December 2018 (28 pages) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
22 June 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
29 March 2018 | Registered office address changed from 6th Floor, Wework Southbank Central 30 Stamford Street London SE1 9LQ England to 6th Floor, Wework Southbank Central 30 Stamford Street London SE1 9LQ on 29 March 2018 (1 page) |
28 March 2018 | Registered office address changed from PO Box SE1 9LQ 6th Floor, Wework Southbank Central 30 Stamford Street London SE1 9LQ England to 6th Floor, Wework Southbank Central 30 Stamford Street London SE1 9LQ on 28 March 2018 (1 page) |
28 March 2018 | Resolutions
|
28 March 2018 | Registered office address changed from 3rd Floor, Wework Southbank Central Stamford Street London SE1 9LQ England to PO Box SE1 9LQ 6th Floor, Wework Southbank Central 30 Stamford Street London SE1 9LQ on 28 March 2018 (1 page) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
1 August 2017 | Change of details for Imperial Innovations Businesses Llp as a person with significant control on 4 January 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 August 2017 | Change of details for Imperial Innovations Businesses Llp as a person with significant control on 4 January 2017 (2 pages) |
4 July 2017 | Registered office address changed from Unit 704 Capital Tower 91 Waterloo Road London SE1 8RT to 3rd Floor, Wework Southbank Central Stamford Street London SE1 9LQ on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from Unit 704 Capital Tower 91 Waterloo Road London SE1 8RT to 3rd Floor, Wework Southbank Central Stamford Street London SE1 9LQ on 4 July 2017 (1 page) |
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
24 March 2016 | Registration of charge 066576020001, created on 23 March 2016 (28 pages) |
24 March 2016 | Registration of charge 066576020001, created on 23 March 2016 (28 pages) |
8 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
19 August 2015 | Group of companies' accounts made up to 31 December 2014 (16 pages) |
19 August 2015 | Group of companies' accounts made up to 31 December 2014 (16 pages) |
7 April 2015 | Resolutions
|
26 March 2015 | Registered office address changed from Level 2, Bessemer Building Imperial College London SW7 2AZ to Unit 704 Capital Tower 91 Waterloo Road London SE1 8RT on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from Level 2, Bessemer Building Imperial College London SW7 2AZ to Unit 704 Capital Tower 91 Waterloo Road London SE1 8RT on 26 March 2015 (2 pages) |
19 January 2015 | Auditor's resignation (1 page) |
19 January 2015 | Auditor's resignation (1 page) |
6 November 2014 | Resignation of an auditor (2 pages) |
6 November 2014 | Resignation of an auditor (2 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 July 2014 | Registered office address changed from C/O Imperial Innovations Bessemer Building Imperial College London SW7 2AZ United Kingdom to Level 2, Bessemer Building Imperial College London SW7 2AZ on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from C/O Imperial Innovations Bessemer Building Imperial College London SW7 2AZ United Kingdom to Level 2, Bessemer Building Imperial College London SW7 2AZ on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
4 June 2014 | Termination of appointment of Jeffrey Ng Sing Kwong as a director (1 page) |
4 June 2014 | Termination of appointment of Jeffrey Ng Sing Kwong as a director (1 page) |
3 February 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
3 February 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
17 January 2014 | Appointment of David Soskin as a director (3 pages) |
17 January 2014 | Appointment of David Soskin as a director (3 pages) |
20 November 2013 | Full accounts made up to 31 July 2013 (12 pages) |
20 November 2013 | Full accounts made up to 31 July 2013 (12 pages) |
2 October 2013 | Appointment of Mr Jonathan Adrien Edington as a director (3 pages) |
2 October 2013 | Appointment of Mr Jonathan Adrien Edington as a director (3 pages) |
19 September 2013 | Termination of appointment of John Holden as a director (1 page) |
19 September 2013 | Termination of appointment of John Holden as a director (1 page) |
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
28 June 2013 | Resolutions
|
28 June 2013 | Resolutions
|
15 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 July 2011 (18 pages) |
15 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 July 2011 (18 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
19 March 2013 | Resolutions
|
19 March 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
6 February 2013 | Full accounts made up to 31 July 2012 (13 pages) |
6 February 2013 | Full accounts made up to 31 July 2012 (13 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Termination of appointment of Malcolm Bird as a director (1 page) |
31 July 2012 | Termination of appointment of Malcolm Bird as a director (1 page) |
3 January 2012 | Full accounts made up to 31 July 2011 (11 pages) |
3 January 2012 | Full accounts made up to 31 July 2011 (11 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders
|
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders
|
9 August 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
9 August 2011 | Statement of capital following an allotment of shares on 21 December 2010
|
9 August 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
28 June 2011 | Full accounts made up to 31 July 2010 (10 pages) |
28 June 2011 | Full accounts made up to 31 July 2010 (10 pages) |
22 March 2011 | Appointment of Mr Scott Darren White as a director (2 pages) |
22 March 2011 | Appointment of Mr Scott Darren White as a director (2 pages) |
17 March 2011 | Appointment of Mr Iain Alexander Mccready as a director (2 pages) |
17 March 2011 | Appointment of Mr Malcolm Graham Bird as a director (2 pages) |
17 March 2011 | Termination of appointment of Steven Semenzato as a director (1 page) |
17 March 2011 | Termination of appointment of Steven Semenzato as a director (1 page) |
17 March 2011 | Appointment of Mr Malcolm Graham Bird as a director (2 pages) |
17 March 2011 | Appointment of Mr Iain Alexander Mccready as a director (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
10 December 2010 | Appointment of Mr John Peter Stefano Holden as a director (2 pages) |
10 December 2010 | Termination of appointment of Julian Smith as a director (1 page) |
10 December 2010 | Termination of appointment of Julian Smith as a director (1 page) |
10 December 2010 | Appointment of Mr John Peter Stefano Holden as a director (2 pages) |
11 November 2010 | Registered office address changed from , Imperial Innovations Imperial College Eee 12Th Fl, London, SW7 2AZ, England on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from , Imperial Innovations Imperial College Eee 12Th Fl, London, SW7 2AZ, England on 11 November 2010 (1 page) |
28 October 2010 | Appointment of Dr Jeffrey Ng Sing Kwong as a director (3 pages) |
28 October 2010 | Appointment of Dr Jeffrey Ng Sing Kwong as a director (3 pages) |
14 October 2010 | Annual return made up to 28 July 2010 (13 pages) |
14 October 2010 | Annual return made up to 28 July 2010 (13 pages) |
14 October 2010 | Director's details changed for Steven Emilio Semenzato on 1 July 2010 (3 pages) |
14 October 2010 | Director's details changed for Steven Emilio Semenzato on 1 July 2010 (3 pages) |
14 October 2010 | Director's details changed for Steven Emilio Semenzato on 1 July 2010 (3 pages) |
7 June 2010 | Termination of appointment of Scott White as a director (2 pages) |
7 June 2010 | Termination of appointment of Nicholas Kingsbury as a director (2 pages) |
7 June 2010 | Termination of appointment of Nicholas Kingsbury as a director (2 pages) |
7 June 2010 | Termination of appointment of Scott White as a director (2 pages) |
26 April 2010 | Full accounts made up to 31 July 2009 (10 pages) |
26 April 2010 | Full accounts made up to 31 July 2009 (10 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
11 November 2009 | Director's details changed for Scott Darren White on 11 November 2009 (2 pages) |
11 November 2009 | Appointment of Steven Emilio Semenzato as a director (1 page) |
11 November 2009 | Director's details changed for Dr Anil Anthony Bharath on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Dr Anil Anthony Bharath on 11 November 2009 (2 pages) |
11 November 2009 | Appointment of Steven Emilio Semenzato as a director (1 page) |
11 November 2009 | Director's details changed for Scott Darren White on 11 November 2009 (2 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
6 August 2009 | Director's change of particulars / anil bharath / 26/01/2009 (1 page) |
6 August 2009 | Director's change of particulars / anil bharath / 26/01/2009 (1 page) |
6 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
10 March 2009 | Director appointed julian matthew smith (2 pages) |
10 March 2009 | Director appointed julian matthew smith (2 pages) |
4 March 2009 | Appointment terminated director alfred dietel (1 page) |
4 March 2009 | Ad 30/01/09\gbp si [email protected]=75.05\gbp ic 0.01/75.06\ (2 pages) |
4 March 2009 | S-div (2 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Ad 19/02/09\gbp si [email protected]=5\gbp ic 75.06/80.06\ (2 pages) |
4 March 2009 | Ad 30/01/09\gbp si [email protected]=75.05\gbp ic 0.01/75.06\ (2 pages) |
4 March 2009 | S-div (2 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | Appointment terminated director alfred dietel (1 page) |
4 March 2009 | Ad 19/02/09\gbp si [email protected]=5\gbp ic 75.06/80.06\ (2 pages) |
4 March 2009 | Resolutions
|
14 November 2008 | Director appointed nicholas john kingsbury (2 pages) |
14 November 2008 | Director appointed scott darren white (2 pages) |
14 November 2008 | Director appointed scott darren white (2 pages) |
14 November 2008 | Director appointed dr ainl anthony bharath (2 pages) |
14 November 2008 | Director appointed dr ainl anthony bharath (2 pages) |
14 November 2008 | Director appointed nicholas john kingsbury (2 pages) |
28 July 2008 | Incorporation (15 pages) |
28 July 2008 | Incorporation (15 pages) |