Company NameCortexica Vision Systems Limited
Company StatusDissolved
Company Number06657602
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)
Dissolution Date22 September 2023 (6 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas James Stanczyk
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed05 November 2019(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2023)
RoleTax Executive
Country of ResidenceUnited States
Correspondence AddressZebra Technologies Corporation 3 Overlook Point
Lincolnshire
Il 60069
United States
Director NameMr Miguel Angel Lopez Rosas
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusClosed
Appointed05 November 2019(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2023)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressZebra Technologies Europe Ltd Dukes Meadow
Millboard Road
Bourne End
Buckinghamshire
SL8 5XF
Director NameMs Colleen Maura O'Sullivan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed05 November 2019(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2023)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressZebra Technologies Corporation 3
Overlook Point
Lincolnshire
Il 60069
United States
Director NameMr Richard Edward Hudson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2019(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZebra Technologies Europe Ltd Dukes Meadow
Millboard Road
Bourne End
Buckinghamshire
SL8 5XF
Director NameMr Alfred Kurt Dietel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Pettsgrove Avenue
Wembley
Middlesex
HA0 3AF
Director NameMr Nicholas John Kingsbury
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameScott Darren White
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Limes
Harston
Cambridge
Cambridgeshire
CB22 7QT
Director NameProf Anil Anthony Bharath
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(3 months, 1 week after company formation)
Appointment Duration11 years (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Shandon Road
Clapham
London
SW4 9HR
Director NameJulian Matthew Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressImperial Innovations
Imperial College Exhibition Road
London
SW7 2AZ
Director NameSteven Emilio Semenzato
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Little Cranmore Lane
West Horsley
Leatherhead
Surrey
KT24 6HZ
Director NameMr John Peter Stefano Holden
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressBessemer Building Imperial College
London
SW7 2AZ
Director NameDr Jeffrey Ng Sing Kwong
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Basque Court Garter Way
Rotherhithe
London
SE16 6XD
Director NameMr Malcolm Graham Bird
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBessemer Building Imperial College
London
SW7 2AZ
Director NameMr Iain Alexander McCready
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 November 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Wework Southbank Central 30 Stamford St
London
SE1 9LQ
Director NameMr Scott Darren White
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(2 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Wework Southbank Central 30 Stamford St
London
SE1 9LQ
Director NameMr Jonathan Adrien Edington
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Wework Southbank Central 30 Stamford St
London
SE1 9LQ
Director NameMr David Gideon Frank Aurele Xavier Soskin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Wework Southbank Central 30 Stamford St
London
SE1 9LQ
Director NameIp2Ipo Services Limited (Corporation)
StatusResigned
Appointed01 December 2018(10 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 November 2019)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Contact

Websitewww.cortexica.com/
Email address[email protected]
Telephone020 37639458
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

9.4k at £0.001Scott Darren White
6.26%
Ordinary
45k at £0.001Imperial Innovations Businesses LLP
30.05%
Ordinary
5k at £0.001Trustees Of Esmee Fairbairn Foundation
3.34%
Ordinary
25k at £0.001Dr Anil Anthony Bharath
16.69%
Ordinary
25k at £0.001Jeffrey Ng Sing Kwong
16.69%
Ordinary
20k at £0.001Steven Semenzato
13.35%
Ordinary
17.9k at £0.001Mr Nicholas John Kingsbury
11.95%
Ordinary
2.5k at £0.001Marek Barwinski
1.67%
Ordinary

Financials

Year2014
Turnover£410,512
Net Worth-£4,925,138
Cash£583,892
Current Liabilities£5,854,548

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

23 August 2019Delivered 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 2018Delivered 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 2016Delivered 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

Filing History

28 September 2020Amended accounts for a small company made up to 31 December 2019 (12 pages)
8 September 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
16 June 2020Unaudited abridged accounts made up to 31 December 2019 (15 pages)
6 April 2020Registered 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 2019Appointment of Ms Colleen Maura O'sullivan as a director on 5 November 2019 (2 pages)
18 November 2019Termination of appointment of Anil Anthony Bharath as a director on 5 November 2019 (1 page)
18 November 2019Termination of appointment of Ip2Ipo Services Limited as a director on 5 November 2019 (1 page)
18 November 2019Termination of appointment of David Gideon Frank Aurele Xavier Soskin as a director on 5 November 2019 (1 page)
18 November 2019Appointment of Mr Miguel Angel Lopez Rosas as a director on 5 November 2019 (2 pages)
18 November 2019Termination of appointment of Iain Alexander Mccready as a director on 5 November 2019 (1 page)
18 November 2019Appointment of Mr Thomas James Stanczyk as a director on 5 November 2019 (2 pages)
18 November 2019Appointment of Mr Richard Edward Hudson as a director on 5 November 2019 (2 pages)
18 November 2019Termination of appointment of Scott Darren White as a director on 5 November 2019 (1 page)
14 November 2019Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 5 November 2019 (1 page)
14 November 2019Notification of Zebra Technologies Europe Limited as a person with significant control on 5 November 2019 (2 pages)
14 November 2019Statement of capital following an allotment of shares on 5 November 2019
  • GBP 5,975.356
(3 pages)
8 November 2019Satisfaction of charge 066576020003 in full (1 page)
8 November 2019Satisfaction of charge 066576020001 in full (1 page)
8 November 2019Satisfaction of charge 066576020002 in full (1 page)
18 September 2019Group of companies' accounts made up to 31 December 2018 (23 pages)
11 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2019Registration of charge 066576020003, created on 23 August 2019 (29 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Jonathan Adrien Edington as a director on 1 December 2018 (1 page)
2 April 2019Appointment of Ip2Ipo Services Limited as a director on 1 December 2018 (2 pages)
10 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2019Registration of charge 066576020002, created on 28 December 2018 (28 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
22 June 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 150.31
(3 pages)
29 March 2018Registered 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 2018Registered 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 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
28 March 2018Registered 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 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
1 August 2017Change of details for Imperial Innovations Businesses Llp as a person with significant control on 4 January 2017 (2 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Change of details for Imperial Innovations Businesses Llp as a person with significant control on 4 January 2017 (2 pages)
4 July 2017Registered 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 2017Registered 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 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 March 2016Registration of charge 066576020001, created on 23 March 2016 (28 pages)
24 March 2016Registration of charge 066576020001, created on 23 March 2016 (28 pages)
8 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 149.782
(6 pages)
8 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 149.782
(6 pages)
19 August 2015Group of companies' accounts made up to 31 December 2014 (16 pages)
19 August 2015Group of companies' accounts made up to 31 December 2014 (16 pages)
7 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 March 2015Registered 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 2015Registered 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 2015Auditor's resignation (1 page)
19 January 2015Auditor's resignation (1 page)
6 November 2014Resignation of an auditor (2 pages)
6 November 2014Resignation of an auditor (2 pages)
13 October 2014Full accounts made up to 31 December 2013 (14 pages)
13 October 2014Full accounts made up to 31 December 2013 (14 pages)
30 July 2014Registered 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 2014Registered 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 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 149.782
(6 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 149.782
(6 pages)
17 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2014Termination of appointment of Jeffrey Ng Sing Kwong as a director (1 page)
4 June 2014Termination of appointment of Jeffrey Ng Sing Kwong as a director (1 page)
3 February 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
3 February 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
17 January 2014Appointment of David Soskin as a director (3 pages)
17 January 2014Appointment of David Soskin as a director (3 pages)
20 November 2013Full accounts made up to 31 July 2013 (12 pages)
20 November 2013Full accounts made up to 31 July 2013 (12 pages)
2 October 2013Appointment of Mr Jonathan Adrien Edington as a director (3 pages)
2 October 2013Appointment of Mr Jonathan Adrien Edington as a director (3 pages)
19 September 2013Termination of appointment of John Holden as a director (1 page)
19 September 2013Termination of appointment of John Holden as a director (1 page)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
28 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2013Second filing of AR01 previously delivered to Companies House made up to 28 July 2011 (18 pages)
15 April 2013Second filing of AR01 previously delivered to Companies House made up to 28 July 2011 (18 pages)
19 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 149.78
(4 pages)
19 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 149.78
(4 pages)
6 February 2013Full accounts made up to 31 July 2012 (13 pages)
6 February 2013Full accounts made up to 31 July 2012 (13 pages)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
31 July 2012Termination of appointment of Malcolm Bird as a director (1 page)
31 July 2012Termination of appointment of Malcolm Bird as a director (1 page)
3 January 2012Full accounts made up to 31 July 2011 (11 pages)
3 January 2012Full accounts made up to 31 July 2011 (11 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/04/2013
(9 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/04/2013
(9 pages)
9 August 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 147.28
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 145.06
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 145.06
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 147.28
(4 pages)
28 June 2011Full accounts made up to 31 July 2010 (10 pages)
28 June 2011Full accounts made up to 31 July 2010 (10 pages)
22 March 2011Appointment of Mr Scott Darren White as a director (2 pages)
22 March 2011Appointment of Mr Scott Darren White as a director (2 pages)
17 March 2011Appointment of Mr Iain Alexander Mccready as a director (2 pages)
17 March 2011Appointment of Mr Malcolm Graham Bird as a director (2 pages)
17 March 2011Termination of appointment of Steven Semenzato as a director (1 page)
17 March 2011Termination of appointment of Steven Semenzato as a director (1 page)
17 March 2011Appointment of Mr Malcolm Graham Bird as a director (2 pages)
17 March 2011Appointment of Mr Iain Alexander Mccready as a director (2 pages)
13 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 December 2010Appointment of Mr John Peter Stefano Holden as a director (2 pages)
10 December 2010Termination of appointment of Julian Smith as a director (1 page)
10 December 2010Termination of appointment of Julian Smith as a director (1 page)
10 December 2010Appointment of Mr John Peter Stefano Holden as a director (2 pages)
11 November 2010Registered office address changed from , Imperial Innovations Imperial College Eee 12Th Fl, London, SW7 2AZ, England on 11 November 2010 (1 page)
11 November 2010Registered office address changed from , Imperial Innovations Imperial College Eee 12Th Fl, London, SW7 2AZ, England on 11 November 2010 (1 page)
28 October 2010Appointment of Dr Jeffrey Ng Sing Kwong as a director (3 pages)
28 October 2010Appointment of Dr Jeffrey Ng Sing Kwong as a director (3 pages)
14 October 2010Annual return made up to 28 July 2010 (13 pages)
14 October 2010Annual return made up to 28 July 2010 (13 pages)
14 October 2010Director's details changed for Steven Emilio Semenzato on 1 July 2010 (3 pages)
14 October 2010Director's details changed for Steven Emilio Semenzato on 1 July 2010 (3 pages)
14 October 2010Director's details changed for Steven Emilio Semenzato on 1 July 2010 (3 pages)
7 June 2010Termination of appointment of Scott White as a director (2 pages)
7 June 2010Termination of appointment of Nicholas Kingsbury as a director (2 pages)
7 June 2010Termination of appointment of Nicholas Kingsbury as a director (2 pages)
7 June 2010Termination of appointment of Scott White as a director (2 pages)
26 April 2010Full accounts made up to 31 July 2009 (10 pages)
26 April 2010Full accounts made up to 31 July 2009 (10 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 November 2009Director's details changed for Scott Darren White on 11 November 2009 (2 pages)
11 November 2009Appointment of Steven Emilio Semenzato as a director (1 page)
11 November 2009Director's details changed for Dr Anil Anthony Bharath on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Dr Anil Anthony Bharath on 11 November 2009 (2 pages)
11 November 2009Appointment of Steven Emilio Semenzato as a director (1 page)
11 November 2009Director's details changed for Scott Darren White on 11 November 2009 (2 pages)
6 August 2009Return made up to 28/07/09; full list of members (5 pages)
6 August 2009Director's change of particulars / anil bharath / 26/01/2009 (1 page)
6 August 2009Director's change of particulars / anil bharath / 26/01/2009 (1 page)
6 August 2009Return made up to 28/07/09; full list of members (5 pages)
10 March 2009Director appointed julian matthew smith (2 pages)
10 March 2009Director appointed julian matthew smith (2 pages)
4 March 2009Appointment terminated director alfred dietel (1 page)
4 March 2009Ad 30/01/09\gbp si [email protected]=75.05\gbp ic 0.01/75.06\ (2 pages)
4 March 2009S-div (2 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sud div shares 30/01/2009
(18 pages)
4 March 2009Ad 19/02/09\gbp si [email protected]=5\gbp ic 75.06/80.06\ (2 pages)
4 March 2009Ad 30/01/09\gbp si [email protected]=75.05\gbp ic 0.01/75.06\ (2 pages)
4 March 2009S-div (2 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sud div shares 30/01/2009
(18 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 March 2009Appointment terminated director alfred dietel (1 page)
4 March 2009Ad 19/02/09\gbp si [email protected]=5\gbp ic 75.06/80.06\ (2 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 November 2008Director appointed nicholas john kingsbury (2 pages)
14 November 2008Director appointed scott darren white (2 pages)
14 November 2008Director appointed scott darren white (2 pages)
14 November 2008Director appointed dr ainl anthony bharath (2 pages)
14 November 2008Director appointed dr ainl anthony bharath (2 pages)
14 November 2008Director appointed nicholas john kingsbury (2 pages)
28 July 2008Incorporation (15 pages)
28 July 2008Incorporation (15 pages)