Company NameDionex (UK) Limited
Company StatusActive
Company Number01478505
CategoryPrivate Limited Company
Incorporation Date11 February 1980(44 years, 1 month ago)
Previous NameLegibus Eighty-Two Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(35 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(35 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameEuan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(38 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(38 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSyed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(40 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2011(31 years, 4 months after company formation)
Appointment Duration12 years, 9 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRoger Charles George
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1997)
RoleEngineer
Correspondence Address10 Prior Road
Camberley
Surrey
GU15 1DA
Director NameEric Jan Keller
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 1992(12 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 June 1993)
RoleCorporate Finance Manager
Correspondence Address1414 Pitman Avenue
Palo Alto
California 94301
United States
Director NameArthur Blaine Bowman
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 1992(12 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2002)
RoleCompany Director
Correspondence Address1228 Titan Way
Sunnyvale
California 94086
United States
Director NameMr Brian Robert Webb
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1996)
RoleHuman Resources Director
Correspondence Address1402 Post Street
San Francisco
California
94109
Director NameBruce Layton Barton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1996(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 1999)
RoleManager
Correspondence Address10508 Chace Drive
Cupertino
California
95014
Director NameMichael Barry Masters
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(17 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 August 2003)
RoleUk Operations Manager
Correspondence Address9 Cookridge Drive
Cookridge
Leeds
Yorkshire
LS16 7LS
Director NameBrent James Middleton
Date of BirthMay 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1999(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2003)
RoleManager
Correspondence Address10 Trendland Cove
Sandy
Ut 84092
United States
Director NameLukas Braunschweiler
Date of BirthMay 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed25 October 2002(22 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address348 Bachman Court
Los Gatos
California 95030
United States
Director NameJakob Gudbrand Johansen
Date of BirthApril 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2003(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2005)
RoleGeneral Manager
Correspondence Address8 Willow Lane
Boxgrove Road
Guildford
Surrey
GU1 2NH
Director NameRene Trost
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed01 September 2003(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 September 2007)
RoleVice President
Correspondence AddressOberlon 15 Ch-4616
Kappel
Switzerland
Secretary NameMaurice Flynn
NationalityIrish
StatusResigned
Appointed16 February 2005(25 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address54 School Lane
Addlestone
Surrey
KT15 1TA
Director NameGianni Fior
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed10 November 2005(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 November 2007)
RoleConsultant
Correspondence AddressVia Lilivi 2
Pove Del Grappa
36020
Italy
Director NameAlison Raby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(26 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameBruce Barton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2007(27 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2011)
RoleVp
Country of ResidenceUnited States
Correspondence Address4030 Luxor Lane
Granite Bay
Ca
95746
Director NameCraig McCollam
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2009(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2011)
RoleDirector Cfo
Country of ResidenceUnited States
Correspondence Address3 Oceanside Way
Redwood City
California 94065
United States
Secretary NameMr Maurizio Rollo
StatusResigned
Appointed19 March 2010(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 Albany Court
Camberley
Surrey
GU16 7QL
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(31 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(31 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(31 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameMrs Nicola Jane Ward
StatusResigned
Appointed01 July 2011(31 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2014)
RoleCompany Director
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameIain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(32 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameLucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(33 years after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(35 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1992(12 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 February 2005)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitedionex.com

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Dionex Corp
100.00%
Ordinary

Financials

Year2014
Turnover£189,000
Gross Profit£189,000
Net Worth£224,000
Cash£256,000
Current Liabilities£41,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Filing History

30 December 2020Confirmation statement made on 27 December 2020 with updates (4 pages)
18 May 2020Accounts for a small company made up to 31 December 2019 (21 pages)
24 March 2020Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages)
30 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
10 December 2019Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page)
17 April 2019Full accounts made up to 31 December 2018 (26 pages)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
5 July 2018Statement of capital on 5 July 2018
  • GBP 1,054,368.00
(3 pages)
5 July 2018Resolutions
  • RES13 ‐ Cancellation of the share premium account 28/06/2018
(2 pages)
5 July 2018Statement by Directors (3 pages)
5 July 2018Solvency Statement dated 28/06/18 (3 pages)
22 May 2018Full accounts made up to 31 December 2017 (23 pages)
28 March 2018Notification of Thermo Fisher Scientific Inc. as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
22 February 2018Auditor's resignation (1 page)
2 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
10 August 2017Full accounts made up to 31 December 2016 (22 pages)
10 August 2017Full accounts made up to 31 December 2016 (22 pages)
6 March 2017Statement of capital following an allotment of shares on 27 December 2016
  • GBP 1,054,368.00
(4 pages)
6 March 2017Statement of capital following an allotment of shares on 27 December 2016
  • GBP 1,054,368.00
(4 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (22 pages)
11 August 2016Full accounts made up to 31 December 2015 (22 pages)
29 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(7 pages)
29 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(7 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
29 June 2015Full accounts made up to 31 December 2014 (15 pages)
29 June 2015Full accounts made up to 31 December 2014 (15 pages)
30 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(6 pages)
30 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(6 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
21 July 2014Auditor's resignation (1 page)
21 July 2014Auditor's resignation (1 page)
13 March 2014Register(s) moved to registered office address (1 page)
13 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Secretary's details changed for Mrs Nicola Jane Ward on 3 March 2014 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Mrs Nicola Jane Ward on 3 March 2014 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Mrs Nicola Jane Ward on 3 March 2014 (1 page)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
20 February 2014Full accounts made up to 31 December 2012 (20 pages)
20 February 2014Full accounts made up to 31 December 2012 (20 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
7 December 2012Termination of appointment of Alison Raby as a director (1 page)
7 December 2012Termination of appointment of Alison Raby as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
29 March 2012Full accounts made up to 30 June 2011 (16 pages)
29 March 2012Full accounts made up to 30 June 2011 (16 pages)
8 February 2012Director's details changed for Alison Raby on 17 May 2011 (2 pages)
8 February 2012Director's details changed for Alison Raby on 17 May 2011 (2 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (8 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (8 pages)
21 December 2011Registered office address changed from 4 Albany Court Camberley Surrey GU16 7QL on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 4 Albany Court Camberley Surrey GU16 7QL on 21 December 2011 (1 page)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 December 2011Statement of company's objects (2 pages)
1 December 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
1 December 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
26 October 2011Termination of appointment of Bruce Barton as a director (1 page)
26 October 2011Termination of appointment of Bruce Barton as a director (1 page)
26 October 2011Termination of appointment of Craig Mccollam as a director (1 page)
26 October 2011Termination of appointment of Craig Mccollam as a director (1 page)
21 September 2011Register(s) moved to registered inspection location (1 page)
21 September 2011Register inspection address has been changed (1 page)
21 September 2011Register(s) moved to registered inspection location (1 page)
21 September 2011Register inspection address has been changed (1 page)
14 July 2011Appointment of James Robert Ewen Coley as a director (2 pages)
14 July 2011Appointment of Kevin Neil Wheeler as a director (2 pages)
14 July 2011Appointment of James Robert Ewen Coley as a director (2 pages)
14 July 2011Appointment of Katie Rose Wright as a director (2 pages)
14 July 2011Appointment of Kevin Neil Wheeler as a director (2 pages)
14 July 2011Appointment of Katie Rose Wright as a director (2 pages)
13 July 2011Termination of appointment of Maurizio Rollo as a secretary (1 page)
13 July 2011Termination of appointment of Maurizio Rollo as a secretary (1 page)
13 July 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
13 July 2011Appointment of Mrs Nicola Jane Ward as a secretary (2 pages)
13 July 2011Appointment of Mrs Nicola Jane Ward as a secretary (2 pages)
13 July 2011Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
17 November 2010Appointment of Mr Maurizio Rollo as a secretary (1 page)
17 November 2010Appointment of Mr Maurizio Rollo as a secretary (1 page)
18 May 2010Full accounts made up to 30 June 2009 (18 pages)
18 May 2010Full accounts made up to 30 June 2009 (18 pages)
18 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Craig Mccollam on 27 December 2009 (2 pages)
18 February 2010Director's details changed for Bruce Barton on 27 December 2009 (2 pages)
18 February 2010Director's details changed for Craig Mccollam on 27 December 2009 (2 pages)
18 February 2010Director's details changed for Alison Raby on 27 December 2009 (2 pages)
18 February 2010Director's details changed for Alison Raby on 27 December 2009 (2 pages)
18 February 2010Director's details changed for Bruce Barton on 27 December 2009 (2 pages)
18 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
9 January 2010Termination of appointment of Maurice Flynn as a secretary (1 page)
9 January 2010Termination of appointment of Maurice Flynn as a secretary (1 page)
1 September 2009Full accounts made up to 30 June 2008 (18 pages)
1 September 2009Full accounts made up to 30 June 2008 (18 pages)
7 July 2009Director appointed craig mccollam (2 pages)
7 July 2009Director appointed craig mccollam (2 pages)
30 June 2009Appointment terminated director lukas braunschweiler (1 page)
30 June 2009Appointment terminated director lukas braunschweiler (1 page)
11 February 2009Return made up to 27/12/08; full list of members (4 pages)
11 February 2009Return made up to 27/12/08; full list of members (4 pages)
16 January 2009Full accounts made up to 30 June 2007 (16 pages)
16 January 2009Full accounts made up to 30 June 2007 (16 pages)
30 April 2008Full accounts made up to 30 June 2006 (16 pages)
30 April 2008Full accounts made up to 30 June 2006 (16 pages)
29 January 2008Registered office changed on 29/01/08 from: 4 albany park camberley surrey GU16 7QL (1 page)
29 January 2008Location of register of members (1 page)
29 January 2008Return made up to 27/12/07; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: 4 albany park camberley surrey GU16 7QL (1 page)
29 January 2008Location of register of members (1 page)
29 January 2008Return made up to 27/12/07; full list of members (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
3 April 2007Full accounts made up to 30 June 2005 (15 pages)
3 April 2007Full accounts made up to 30 June 2005 (15 pages)
29 December 2006Return made up to 27/12/06; full list of members (8 pages)
29 December 2006Return made up to 27/12/06; full list of members (8 pages)
12 October 2006Full accounts made up to 30 June 2004 (15 pages)
12 October 2006Full accounts made up to 30 June 2004 (15 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
23 February 2006Return made up to 27/12/05; full list of members (7 pages)
23 February 2006Return made up to 27/12/05; full list of members (7 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: 10 upper bank street london E14 5JJ (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 10 upper bank street london E14 5JJ (1 page)
4 March 2005Location of register of members (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Location of register of members (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
27 January 2005Return made up to 27/12/04; full list of members (3 pages)
27 January 2005Return made up to 27/12/04; full list of members (3 pages)
29 January 2004Full accounts made up to 30 June 2003 (16 pages)
29 January 2004Full accounts made up to 30 June 2003 (16 pages)
14 January 2004Return made up to 27/12/03; full list of members (6 pages)
14 January 2004Return made up to 27/12/03; full list of members (6 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (1 page)
18 September 2003Director resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC4V 6BY (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC4V 6BY (1 page)
26 August 2003Director resigned (2 pages)
26 August 2003Director resigned (2 pages)
3 January 2003Return made up to 27/12/02; full list of members (6 pages)
3 January 2003Return made up to 27/12/02; full list of members (6 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
30 September 2002Full accounts made up to 30 June 2002 (16 pages)
30 September 2002Full accounts made up to 30 June 2002 (16 pages)
21 May 2002Full accounts made up to 30 June 2001 (17 pages)
21 May 2002Full accounts made up to 30 June 2001 (17 pages)
16 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
16 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
2 January 2002Return made up to 27/12/01; full list of members (6 pages)
2 January 2002Return made up to 27/12/01; full list of members (6 pages)
10 December 2001Director's particulars changed (2 pages)
10 December 2001Director's particulars changed (2 pages)
30 April 2001Full accounts made up to 30 June 2000 (16 pages)
30 April 2001Full accounts made up to 30 June 2000 (16 pages)
3 January 2001Return made up to 27/12/00; full list of members (6 pages)
3 January 2001Return made up to 27/12/00; full list of members (6 pages)
27 April 2000Return made up to 27/12/99; full list of members (6 pages)
27 April 2000Return made up to 27/12/99; full list of members (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (15 pages)
20 April 2000Full accounts made up to 30 June 1999 (15 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
16 February 1999Return made up to 27/12/98; full list of members (6 pages)
16 February 1999Return made up to 27/12/98; full list of members (6 pages)
18 November 1998Full accounts made up to 30 June 1998 (14 pages)
18 November 1998Full accounts made up to 30 June 1998 (14 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
11 March 1998Full accounts made up to 30 June 1997 (14 pages)
11 March 1998Full accounts made up to 30 June 1997 (14 pages)
7 January 1998Return made up to 27/12/97; full list of members (8 pages)
7 January 1998Return made up to 27/12/97; full list of members (8 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
22 January 1997Full accounts made up to 30 June 1996 (16 pages)
22 January 1997Full accounts made up to 30 June 1996 (16 pages)
6 January 1997Secretary's particulars changed (1 page)
6 January 1997Secretary's particulars changed (1 page)
3 January 1997Return made up to 27/12/96; full list of members (8 pages)
3 January 1997Return made up to 27/12/96; full list of members (8 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
15 February 1996Full accounts made up to 30 June 1995 (15 pages)
15 February 1996Full accounts made up to 30 June 1995 (15 pages)
5 January 1996Return made up to 27/12/95; full list of members (8 pages)
5 January 1996Return made up to 27/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
25 April 1986Return made up to 15/04/86; full list of members (4 pages)
25 April 1986Return made up to 15/04/86; full list of members (4 pages)
18 November 1981Memorandum and Articles of Association (13 pages)
18 November 1981Alter mem and arts (2 pages)
18 November 1981Memorandum and Articles of Association (13 pages)
18 November 1981Alter mem and arts (2 pages)
15 July 1980Memorandum and Articles of Association (15 pages)
15 July 1980Memorandum and Articles of Association (15 pages)
4 July 1980Company name changed\certificate issued on 04/07/80 (2 pages)
4 July 1980Company name changed\certificate issued on 04/07/80 (2 pages)
11 February 1980Certificate of incorporation (1 page)
11 February 1980Certificate of incorporation (1 page)