Manchester Science Park
Manchester
M15 6SH
Secretary Name | Barry Kenneth Hextall |
---|---|
Status | Current |
Appointed | 04 June 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Director Name | Mr Bill Chang |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 02 March 2017(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Director Name | Mr Lyn Dafydd Rees |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Director Name | Dr John Robert Brown Cbe |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Director Name | Mr Jonathan Alexander Seaton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Director Name | Mrs Mary Geraldine Tavener |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Director Name | Mr Christopher James Slater |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inglisfield Gifford Haddington East Lothian EH41 4JH Scotland |
Director Name | Mr James Derrick Slater |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Field House Alderbrook Smithwood Common Cranleigh Surrey GU6 8QU |
Director Name | Mr Terence Bond |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn Cottage 26 East Lockinge Wantage Oxfordshire OX12 8QG |
Secretary Name | Mark Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Buckstone Loan East Edinburgh Lothian EH10 6XD Scotland |
Director Name | Dr Harry Gray Browne |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2000(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 August 2000) |
Role | Pathologist |
Correspondence Address | 245e Liberty Street Suite 440 Reno Nevada 89501 |
Director Name | Dr John Denis Broome |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 September 2006) |
Role | Pathologist |
Correspondence Address | 62 Chair Factory Road New Labanon New York Ny 12125 United States |
Director Name | Dr Richard Dixey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 9 Aubrey Road London W8 7JJ |
Director Name | Henry John Mark Tompkins |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Thurloe Square London SW7 2TE |
Director Name | James Derrick Slater |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2006) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Field House Alderbrook Smithwood Common Cranleigh Surrey GU6 8QU |
Secretary Name | Mr Mark Kingsley Collingbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St James' House St. James Square Cheltenham Gloucestershire GL50 3PR Wales |
Director Name | George Rehm |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | Panoramastrasse 53 Heidelberg 69126 Germany |
Director Name | Michael Woods Kelly |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Us/Irish |
Status | Resigned |
Appointed | 30 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 2009) |
Role | Executive Officer |
Correspondence Address | 1430 South Santa Anita Avenue Arcadia California 91006 United States |
Director Name | Dr Sandeep Gulati |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 June 2014) |
Role | Science Officer |
Country of Residence | United States |
Correspondence Address | 5467 La Forest Drive La Canada California 91011 Foreign |
Director Name | Mr Robert William Dean |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 March 2014) |
Role | Senior Vp |
Country of Residence | United States |
Correspondence Address | 38 Crooked Stick Drive Newport Beach California 92660 United States |
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ilchester Place London W14 8AA |
Director Name | Mr Adam Reynolds |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Director Name | Mr Mark Kingsley Collingbourne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | St James' House St. James Square Cheltenham Gloucestershire GL50 3PR Wales |
Director Name | Mr Nicholas Mustoe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(13 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citylabs 1.0 Nelson Street Manchester M13 9NQ |
Director Name | Mr Peter Collins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2018) |
Role | Healthcare |
Country of Residence | Belgium |
Correspondence Address | Enterprise House Manchester Science Park Lloyd Street North Manchester M15 6SE |
Director Name | Mr Charles Edward Selkirk Roberts |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James' House St. James Square Cheltenham Gloucestershire GL50 3PR Wales |
Director Name | Mr David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St James' House St. James Square Cheltenham Gloucestershire GL50 3PR Wales |
Director Name | Dr Stephen Little |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 January 2023) |
Role | Helathcare |
Country of Residence | England |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Director Name | Dr William Tocor Denman Iv |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 2018) |
Role | Chief Medical Officer |
Country of Residence | United States |
Correspondence Address | St James' House St. James Square Cheltenham Gloucestershire GL50 3PR Wales |
Director Name | Mr Alan Chang |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 02 March 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | Enterprise House Manchester Science Park Lloyd Street North Manchester M15 6SE |
Director Name | Mr Keng Hsu |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 03 July 2018(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Enterprise House Manchester Science Park Lloyd Street North Manchester M15 6SE |
Director Name | Mr Hayden William Jeffreys |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Director Name | Dr Joanne Nicola Mason |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2021(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2023) |
Role | Chief Scientific Officer |
Country of Residence | England |
Correspondence Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Website | vialogy.com |
---|---|
Telephone | 0161 6676865 |
Telephone region | Manchester |
Registered Address | Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £257,681 |
Gross Profit | -£297,475 |
Net Worth | £1,611,406 |
Cash | £1,304,729 |
Current Liabilities | £206,364 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
18 January 2022 | Delivered on: 19 January 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The registered trade mark "yourgene flex analysis software" with registered trade mark number 3442694.. the registered trade mark "yourgene health" with registered trade mark number 3486946.. for more details please refer to the instrument. Outstanding |
---|---|
19 January 2018 | Delivered on: 31 January 2018 Persons entitled: Life Technologies Co., LTD. as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
11 July 2017 | Delivered on: 20 July 2017 Persons entitled: Life Technologies Limited (As Lender) Classification: A registered charge Particulars: The material intellectual property listed under trade mark no. 3117563, registered in the UK, classes 5, 9, 35, 42, 44 with mark text iona and the other intellectual property as set out in schedule 2 to the instrument. Outstanding |
22 September 2016 | Delivered on: 4 October 2016 Persons entitled: Life Technologies Limited Classification: A registered charge Particulars: The intellectual property listed under tm number 3117563 and tm number 14363352 each as further described in schedule 2 to the supplemental charge over intellectual property against the name of the company. Outstanding |
11 December 2015 | Delivered on: 16 December 2015 Persons entitled: Life Technologies Limited Classification: A registered charge Particulars: The trademarks under tm number 3117563 and tm number 14363352 as further described in schedule 2 to the charge over intellectual property against the name of the company as being charged by the company. Outstanding |
11 October 2011 | Delivered on: 20 October 2011 Satisfied on: 7 December 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re vialogy PLC. Us dollar business saver account a/no 54054888 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Fully Satisfied |
2 February 2024 | Confirmation statement made on 21 January 2024 with updates (6 pages) |
---|---|
14 January 2024 | Group of companies' accounts made up to 31 March 2023 (59 pages) |
30 November 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
24 October 2023 | Satisfaction of charge 039715820006 in full (1 page) |
29 September 2023 | Termination of appointment of Barry Kenneth Hextall as a secretary on 29 September 2023 (1 page) |
27 September 2023 | Re-registration of Memorandum and Articles (52 pages) |
27 September 2023 | Re-registration from a public company to a private limited company (2 pages) |
27 September 2023 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 September 2023 | Resolutions
|
12 September 2023 | Scheme of arrangement (11 pages) |
11 September 2023 | Appointment of Mr Steven Michael Gibson as a director on 8 September 2023 (2 pages) |
11 September 2023 | Termination of appointment of Joanne Nicola Mason as a director on 8 September 2023 (1 page) |
11 September 2023 | Termination of appointment of Andrew Leeser as a director on 8 September 2023 (1 page) |
11 September 2023 | Termination of appointment of Jonathan Alexander Seaton as a director on 8 September 2023 (1 page) |
11 September 2023 | Termination of appointment of Mary Geraldine Tavener as a director on 8 September 2023 (1 page) |
11 September 2023 | Termination of appointment of Bill Chang as a director on 8 September 2023 (1 page) |
24 August 2023 | Memorandum and Articles of Association (54 pages) |
24 August 2023 | Resolutions
|
7 August 2023 | Second filing of Confirmation Statement dated 21 January 2023 (6 pages) |
27 July 2023 | Second filing of a statement of capital following an allotment of shares on 13 January 2023
|
26 July 2023 | Statement of capital following an allotment of shares on 19 July 2023
|
26 July 2023 | Statement of capital following an allotment of shares on 19 July 2023
|
22 May 2023 | Appointment of Dr Joanne Nicola Mason as a director on 22 May 2023 (2 pages) |
17 March 2023 | Termination of appointment of Barry Kenneth Hextall as a director on 17 March 2023 (1 page) |
20 February 2023 | Confirmation statement made on 21 January 2023 with no updates
|
20 February 2023 | Appointment of Mr Andrew Leeser as a director on 23 January 2023 (2 pages) |
18 January 2023 | Resolutions
|
13 January 2023 | Statement of capital following an allotment of shares on 13 January 2023
|
13 January 2023 | Termination of appointment of Joanne Nicola Mason as a director on 11 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Adam Reynolds as a director on 11 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Stephen Little as a director on 11 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Hayden William Jeffreys as a director on 11 January 2023 (1 page) |
23 August 2022 | Registered office address changed from Citylabs 1.0 Nelson Street Manchester M13 9NQ England to Skelton House Lloyd Street North Manchester Science Park Manchester M15 6SH on 23 August 2022 (1 page) |
5 August 2022 | Group of companies' accounts made up to 31 March 2022 (84 pages) |
9 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
9 February 2022 | Appointment of Mrs Mary Geraldine Tavener as a director on 25 January 2022 (2 pages) |
9 February 2022 | Register(s) moved to registered inspection location Link Group, 10th Floor, Central Square Wellington Street Leeds LS1 4DL (1 page) |
9 February 2022 | Termination of appointment of Nicholas Mustoe as a director on 25 January 2022 (1 page) |
9 February 2022 | Register inspection address has been changed to Link Group, 10th Floor, Central Square Wellington Street Leeds LS1 4DL (1 page) |
19 January 2022 | Registration of charge 039715820006, created on 18 January 2022 (53 pages) |
6 December 2021 | Amended group of companies' accounts made up to 31 March 2021 (83 pages) |
13 September 2021 | Group of companies' accounts made up to 31 March 2021 (84 pages) |
20 March 2021 | Appointment of Dr Joanne Nicola Mason as a director on 17 March 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
23 August 2020 | Statement of capital following an allotment of shares on 7 August 2020
|
23 August 2020 | Statement of capital following an allotment of shares on 5 August 2020
|
13 August 2020 | Group of companies' accounts made up to 31 March 2020 (90 pages) |
25 March 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
19 August 2019 | Termination of appointment of Keng Hsu as a director on 10 July 2019 (1 page) |
19 August 2019 | Appointment of Dr John Robert Brown Cbe as a director on 29 July 2019 (2 pages) |
19 August 2019 | Appointment of Mr Jonathan Alexander Seaton as a director on 15 August 2019 (2 pages) |
19 August 2019 | Registered office address changed from Enterprise House Manchester Science Park Lloyd Street North Manchester M15 6SE England to Citylabs 1.0 Nelson Street Manchester M13 9NQ on 19 August 2019 (1 page) |
22 July 2019 | Group of companies' accounts made up to 31 March 2019 (76 pages) |
19 May 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
19 May 2019 | Notification of a person with significant control statement (2 pages) |
14 May 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
14 May 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
15 April 2019 | Resolutions
|
12 April 2019 | Satisfaction of charge 039715820005 in full (4 pages) |
12 April 2019 | Satisfaction of charge 039715820002 in full (4 pages) |
12 April 2019 | Satisfaction of charge 039715820003 in full (4 pages) |
12 April 2019 | Satisfaction of charge 039715820004 in full (4 pages) |
5 November 2018 | Appointment of Mr Hayden William Jeffreys as a director on 2 October 2018 (2 pages) |
2 November 2018 | Resolutions
|
2 November 2018 | Change of name notice (2 pages) |
2 November 2018 | Termination of appointment of Peter Collins as a director on 1 November 2018 (1 page) |
17 October 2018 | Group of companies' accounts made up to 31 March 2018 (76 pages) |
16 July 2018 | Termination of appointment of Alan Chang as a director on 3 July 2018 (1 page) |
16 July 2018 | Appointment of Mr Lyn Dafydd Rees as a director on 3 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr Keng Hsu as a director on 3 July 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
22 May 2018 | Termination of appointment of William Tocor Denman Iv as a director on 14 May 2018 (1 page) |
22 May 2018 | Registered office address changed from C/O Bpe Llp St James' House St. James Square Cheltenham Gloucestershire GL50 3PR to Enterprise House Manchester Science Park Lloyd Street North Manchester M15 6SE on 22 May 2018 (1 page) |
31 January 2018 | Registration of charge 039715820005, created on 19 January 2018 (8 pages) |
11 October 2017 | Group of companies' accounts made up to 31 March 2017 (68 pages) |
11 October 2017 | Group of companies' accounts made up to 31 March 2017 (68 pages) |
20 July 2017 | Registration of charge 039715820004, created on 11 July 2017 (27 pages) |
20 July 2017 | Registration of charge 039715820004, created on 11 July 2017 (27 pages) |
22 April 2017 | Confirmation statement made on 7 April 2017 with no updates (3 pages) |
22 April 2017 | Confirmation statement made on 7 April 2017 with no updates (3 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
3 March 2017 | Appointment of Mr Bill Chang as a director on 2 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Bill Chang as a director on 2 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Alan Chang as a director on 2 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Alan Chang as a director on 2 March 2017 (2 pages) |
1 February 2017 | Sub-division of shares on 10 January 2017 (7 pages) |
1 February 2017 | Sub-division of shares on 10 January 2017 (7 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Memorandum and Articles of Association (52 pages) |
27 January 2017 | Memorandum and Articles of Association (52 pages) |
27 January 2017 | Resolutions
|
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (65 pages) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (65 pages) |
5 October 2016 | Termination of appointment of David Eric Evans as a director on 7 September 2016 (1 page) |
5 October 2016 | Termination of appointment of David Eric Evans as a director on 7 September 2016 (1 page) |
4 October 2016 | Registration of charge 039715820003, created on 22 September 2016 (27 pages) |
4 October 2016 | Registration of charge 039715820003, created on 22 September 2016 (27 pages) |
8 August 2016 | Termination of appointment of Charles Edward Selkirk Roberts as a director on 1 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Charles Edward Selkirk Roberts as a director on 1 July 2016 (1 page) |
11 June 2016 | Annual return made up to 7 April 2016 no member list Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 7 April 2016 no member list Statement of capital on 2016-06-11
|
16 December 2015 | Registration of charge 039715820002, created on 11 December 2015 (27 pages) |
16 December 2015 | Registration of charge 039715820002, created on 11 December 2015 (27 pages) |
7 December 2015 | Satisfaction of charge 1 in full (2 pages) |
7 December 2015 | Satisfaction of charge 1 in full (2 pages) |
10 November 2015 | Appointment of Dr William Tocor Denman Iv as a director on 1 November 2015 (2 pages) |
10 November 2015 | Appointment of Dr William Tocor Denman Iv as a director on 1 November 2015 (2 pages) |
3 November 2015 | Auditor's resignation (1 page) |
3 November 2015 | Auditor's resignation (1 page) |
13 October 2015 | Group of companies' accounts made up to 31 March 2015 (65 pages) |
13 October 2015 | Group of companies' accounts made up to 31 March 2015 (65 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
8 July 2015 | Annual return made up to 7 April 2015 no member list Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 April 2015 no member list Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 April 2015 no member list Statement of capital on 2015-07-08
|
23 June 2015 | Appointment of Barry Kenneth Hextall as a director on 4 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Mark Kingsley Collingbourne as a director on 4 June 2015 (1 page) |
23 June 2015 | Appointment of Barry Kenneth Hextall as a director on 4 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Mark Kingsley Collingbourne as a director on 4 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Mark Kingsley Collingbourne as a director on 4 June 2015 (1 page) |
23 June 2015 | Appointment of Barry Kenneth Hextall as a secretary on 4 June 2015 (2 pages) |
23 June 2015 | Appointment of Barry Kenneth Hextall as a secretary on 4 June 2015 (2 pages) |
23 June 2015 | Appointment of Barry Kenneth Hextall as a secretary on 4 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Mark Kingsley Collingbourne as a secretary on 4 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Mark Kingsley Collingbourne as a secretary on 4 June 2015 (1 page) |
23 June 2015 | Appointment of Barry Kenneth Hextall as a director on 4 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Mark Kingsley Collingbourne as a secretary on 4 June 2015 (1 page) |
22 September 2014 | Group of companies' accounts made up to 31 March 2014 (52 pages) |
22 September 2014 | Group of companies' accounts made up to 31 March 2014 (52 pages) |
30 July 2014 | Consolidation of shares on 3 July 2014 (5 pages) |
30 July 2014 | Consolidation of shares on 3 July 2014 (5 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
30 July 2014 | Memorandum and Articles of Association (53 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
30 July 2014 | Memorandum and Articles of Association (53 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
30 July 2014 | Consolidation of shares on 3 July 2014 (5 pages) |
18 July 2014 | Appointment of Mr David Eric Evans as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Dr Stephen Little as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Peter Collins as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr David Eric Evans as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Dr Stephen Little as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Dr Stephen Little as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr David Eric Evans as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Dr Charles Edward Selkirk Roberts as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Peter Collins as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Peter Collins as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Dr Charles Edward Selkirk Roberts as a director on 4 July 2014 (2 pages) |
18 July 2014 | Appointment of Dr Charles Edward Selkirk Roberts as a director on 4 July 2014 (2 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
3 July 2014 | Change of name notice (2 pages) |
3 July 2014 | Company name changed vialogy PLC\certificate issued on 03/07/14
|
3 July 2014 | Company name changed vialogy PLC\certificate issued on 03/07/14
|
3 July 2014 | Change of name notice (2 pages) |
27 June 2014 | Termination of appointment of Sandeep Gulati as a director (1 page) |
27 June 2014 | Termination of appointment of Sandeep Gulati as a director (1 page) |
5 May 2014 | Annual return made up to 7 April 2014 no member list
|
5 May 2014 | Director's details changed for Mr Adam Reynolds on 30 April 2014 (2 pages) |
5 May 2014 | Annual return made up to 7 April 2014 no member list
|
5 May 2014 | Secretary's details changed for Mr Mark Kingsley Collingbourne on 30 April 2014 (1 page) |
5 May 2014 | Secretary's details changed for Mr Mark Kingsley Collingbourne on 30 April 2014 (1 page) |
5 May 2014 | Annual return made up to 7 April 2014 no member list
|
5 May 2014 | Director's details changed for Mr Adam Reynolds on 30 April 2014 (2 pages) |
16 April 2014 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 16 April 2014 (1 page) |
31 March 2014 | Termination of appointment of Robert Dean as a director (1 page) |
31 March 2014 | Termination of appointment of Robert Dean as a director (1 page) |
25 March 2014 | Memorandum and Articles of Association (52 pages) |
25 March 2014 | Memorandum and Articles of Association (52 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
20 March 2014 | Resolutions
|
20 March 2014 | Sub-division of shares on 27 January 2014 (5 pages) |
20 March 2014 | Sec 519 (1 page) |
20 March 2014 | Sec 519 (1 page) |
20 March 2014 | Sub-division of shares on 27 January 2014 (5 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
12 February 2014 | Appointment of Mr Nicholas Mustoe as a director (2 pages) |
12 February 2014 | Appointment of Mr Mark Kingsley Collingbourne as a director (2 pages) |
12 February 2014 | Appointment of Mr Nicholas Mustoe as a director (2 pages) |
12 February 2014 | Appointment of Mr Mark Kingsley Collingbourne as a director (2 pages) |
11 December 2013 | Appointment of Mr Adam Reynolds as a director (2 pages) |
11 December 2013 | Appointment of Mr Adam Reynolds as a director (2 pages) |
9 December 2013 | Termination of appointment of Terence Bond as a director (1 page) |
9 December 2013 | Termination of appointment of Peter Reynolds as a director (1 page) |
9 December 2013 | Termination of appointment of Terence Bond as a director (1 page) |
9 December 2013 | Termination of appointment of Peter Reynolds as a director (1 page) |
6 November 2013 | Group of companies' accounts made up to 31 March 2013 (51 pages) |
6 November 2013 | Group of companies' accounts made up to 31 March 2013 (51 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
18 June 2013 | Annual return made up to 7 April 2013 no member list (16 pages) |
18 June 2013 | Annual return made up to 7 April 2013 no member list (16 pages) |
18 June 2013 | Annual return made up to 7 April 2013 no member list (16 pages) |
17 September 2012 | Group of companies' accounts made up to 31 March 2012 (52 pages) |
17 September 2012 | Group of companies' accounts made up to 31 March 2012 (52 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
3 July 2012 | Annual return made up to 7 April 2012 no member list (7 pages) |
3 July 2012 | Annual return made up to 7 April 2012 no member list (7 pages) |
3 July 2012 | Annual return made up to 7 April 2012 no member list (7 pages) |
2 July 2012 | Director's details changed for Sandeep Gulati on 5 April 2012 (2 pages) |
2 July 2012 | Director's details changed for Sandeep Gulati on 5 April 2012 (2 pages) |
2 July 2012 | Director's details changed for Robert William Dean on 5 April 2011 (2 pages) |
2 July 2012 | Director's details changed for Robert William Dean on 5 April 2011 (2 pages) |
2 July 2012 | Director's details changed for Robert William Dean on 5 April 2011 (2 pages) |
2 July 2012 | Director's details changed for Sandeep Gulati on 5 April 2012 (2 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
9 November 2011 | Group of companies' accounts made up to 31 March 2011 (56 pages) |
9 November 2011 | Group of companies' accounts made up to 31 March 2011 (56 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with bulk list of shareholders (16 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with bulk list of shareholders (16 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with bulk list of shareholders (16 pages) |
12 November 2010 | Group of companies' accounts made up to 31 March 2010 (56 pages) |
12 November 2010 | Group of companies' accounts made up to 31 March 2010 (56 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 June 2010 | Annual return made up to 7 April 2010 with bulk list of shareholders (18 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with bulk list of shareholders (18 pages) |
18 June 2010 | Annual return made up to 7 April 2010 with bulk list of shareholders (18 pages) |
25 May 2010 | Termination of appointment of George Rehm as a director (2 pages) |
25 May 2010 | Termination of appointment of George Rehm as a director (2 pages) |
29 April 2010 | Termination of appointment of Michael Kelly as a director (1 page) |
29 April 2010 | Termination of appointment of Michael Kelly as a director (1 page) |
2 November 2009 | Group of companies' accounts made up to 31 March 2009 (53 pages) |
2 November 2009 | Resolutions
|
2 November 2009 | Group of companies' accounts made up to 31 March 2009 (53 pages) |
2 November 2009 | Resolutions
|
30 June 2009 | Return made up to 07/04/09; bulk list available separately (11 pages) |
30 June 2009 | Return made up to 07/04/09; bulk list available separately (11 pages) |
1 June 2009 | Ad 30/04/09\gbp si [email protected]=750000\gbp ic 4037158/4787158\ (4 pages) |
1 June 2009 | Ad 30/04/09\gbp si [email protected]=750000\gbp ic 4037158/4787158\ (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
31 October 2008 | Group of companies' accounts made up to 31 March 2008 (52 pages) |
31 October 2008 | Group of companies' accounts made up to 31 March 2008 (52 pages) |
20 May 2008 | Return made up to 07/04/08; bulk list available separately (10 pages) |
20 May 2008 | Return made up to 07/04/08; bulk list available separately (10 pages) |
13 February 2008 | Ad 26/10/06--------- £ si [email protected] (2 pages) |
13 February 2008 | Ad 26/10/06--------- £ si [email protected] (2 pages) |
7 November 2007 | Group of companies' accounts made up to 31 March 2007 (54 pages) |
7 November 2007 | Group of companies' accounts made up to 31 March 2007 (54 pages) |
25 October 2007 | Ad 22/08/07--------- £ si [email protected]=5903 £ ic 4031255/4037158 (2 pages) |
25 October 2007 | Ad 22/08/07--------- £ si [email protected]=5903 £ ic 4031255/4037158 (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
17 May 2007 | Return made up to 07/04/07; bulk list available separately
|
17 May 2007 | Return made up to 07/04/07; bulk list available separately
|
2 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Nc inc already adjusted 26/10/06 (2 pages) |
22 December 2006 | Ad 30/10/06--------- £ si [email protected]=919033 £ ic 3112222/4031255 (6 pages) |
22 December 2006 | Nc inc already adjusted 31/07/00 (2 pages) |
22 December 2006 | Ad 30/10/06--------- £ si [email protected]=919033 £ ic 3112222/4031255 (6 pages) |
22 December 2006 | Particulars of contract relating to shares (2 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Particulars of contract relating to shares (2 pages) |
22 December 2006 | Nc inc already adjusted 31/07/00 (2 pages) |
22 December 2006 | Nc inc already adjusted 26/10/06 (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
30 October 2006 | Company name changed original investments PLC\certificate issued on 30/10/06 (3 pages) |
30 October 2006 | Company name changed original investments PLC\certificate issued on 30/10/06 (3 pages) |
10 May 2006 | Return made up to 07/04/06; bulk list available separately
|
10 May 2006 | Return made up to 07/04/06; bulk list available separately
|
16 December 2005 | Memorandum and Articles of Association (60 pages) |
16 December 2005 | Memorandum and Articles of Association (60 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
28 September 2005 | Company name changed bioprojects international PLC\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed bioprojects international PLC\certificate issued on 28/09/05 (2 pages) |
6 September 2005 | Ad 19/04/04--------- £ si [email protected] (2 pages) |
6 September 2005 | Ad 19/04/04--------- £ si [email protected] (2 pages) |
28 July 2005 | Ad 31/05/05--------- £ si [email protected]=230000 £ ic 2882222/3112222 (4 pages) |
28 July 2005 | Ad 31/05/05--------- £ si [email protected]=230000 £ ic 2882222/3112222 (4 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
4 May 2005 | Return made up to 13/04/05; bulk list available separately (9 pages) |
4 May 2005 | Return made up to 13/04/05; bulk list available separately (9 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (25 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (25 pages) |
11 May 2004 | Return made up to 13/04/04; bulk list available separately
|
11 May 2004 | Return made up to 13/04/04; bulk list available separately
|
26 March 2004 | Ad 18/11/03--------- £ si [email protected]=120000 £ ic 2530000/2650000 (2 pages) |
26 March 2004 | Ad 18/11/03--------- £ si [email protected]=120000 £ ic 2530000/2650000 (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
19 November 2003 | Ad 27/01/03--------- £ si [email protected] (2 pages) |
19 November 2003 | Ad 27/01/03--------- £ si [email protected] (2 pages) |
22 October 2003 | Ad 20/05/02--------- £ si [email protected] (7 pages) |
22 October 2003 | Ad 20/05/02--------- £ si [email protected] (7 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
12 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
2 May 2003 | Return made up to 13/04/03; bulk list available separately (10 pages) |
2 May 2003 | Return made up to 13/04/03; bulk list available separately (10 pages) |
4 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
21 May 2002 | Prospectus (48 pages) |
21 May 2002 | Prospectus (48 pages) |
26 April 2002 | Return made up to 13/04/02; full list of members
|
26 April 2002 | Return made up to 13/04/02; full list of members
|
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
17 July 2001 | Ad 02/07/01--------- £ si [email protected]=58000 £ ic 1712000/1770000 (2 pages) |
17 July 2001 | Ad 02/07/01--------- £ si [email protected]=58000 £ ic 1712000/1770000 (2 pages) |
18 May 2001 | Ad 09/05/01--------- £ si [email protected]=19000 £ ic 1693000/1712000 (2 pages) |
18 May 2001 | Ad 09/05/01--------- £ si [email protected]=19000 £ ic 1693000/1712000 (2 pages) |
27 April 2001 | Return made up to 13/04/01; full list of members
|
27 April 2001 | Return made up to 13/04/01; full list of members
|
26 April 2001 | Ad 30/03/01--------- £ si [email protected]=8000 £ ic 1685000/1693000 (2 pages) |
26 April 2001 | Ad 30/03/01--------- £ si [email protected]=8000 £ ic 1685000/1693000 (2 pages) |
5 April 2001 | Ad 23/03/01--------- £ si [email protected]=315000 £ ic 1370000/1685000 (4 pages) |
5 April 2001 | Ad 23/03/01--------- £ si [email protected]=315000 £ ic 1370000/1685000 (4 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
24 January 2001 | Ad 19/01/01--------- £ si [email protected]=320000 £ ic 1050000/1370000 (3 pages) |
24 January 2001 | Ad 19/01/01--------- £ si [email protected]=320000 £ ic 1050000/1370000 (3 pages) |
24 October 2000 | Ad 13/10/00--------- £ si [email protected]=550000 £ ic 500000/1050000 (6 pages) |
24 October 2000 | Ad 13/10/00--------- £ si [email protected]=550000 £ ic 500000/1050000 (6 pages) |
9 October 2000 | Director's particulars changed (2 pages) |
9 October 2000 | Director's particulars changed (2 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
20 September 2000 | Prospectus (47 pages) |
20 September 2000 | Prospectus (47 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (2 pages) |
8 August 2000 | Director resigned (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Auditor's statement (1 page) |
2 August 2000 | Re-registration of Memorandum and Articles (42 pages) |
2 August 2000 | Declaration on reregistration from private to PLC (1 page) |
2 August 2000 | Balance Sheet (1 page) |
2 August 2000 | Application for reregistration from private to PLC (1 page) |
2 August 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 August 2000 | Re-registration of Memorandum and Articles (42 pages) |
2 August 2000 | Auditor's report (1 page) |
2 August 2000 | Auditor's statement (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 August 2000 | Declaration on reregistration from private to PLC (1 page) |
2 August 2000 | Auditor's report (1 page) |
2 August 2000 | Application for reregistration from private to PLC (1 page) |
2 August 2000 | Balance Sheet (1 page) |
18 July 2000 | Ad 30/06/00--------- £ si [email protected]=80000 £ ic 420000/500000 (2 pages) |
18 July 2000 | Ad 30/06/00--------- £ si [email protected]=80000 £ ic 420000/500000 (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
7 June 2000 | Memorandum and Articles of Association (5 pages) |
7 June 2000 | Memorandum and Articles of Association (5 pages) |
5 June 2000 | Ad 17/05/00--------- £ si [email protected]=62500 £ ic 357500/420000 (3 pages) |
5 June 2000 | Ad 17/05/00--------- £ si [email protected]=62500 £ ic 357500/420000 (3 pages) |
22 May 2000 | Ad 09/05/00--------- £ si [email protected]=57500 £ ic 100000/157500 (2 pages) |
22 May 2000 | Ad 19/04/00--------- £ si [email protected]=200000 £ ic 157500/357500 (2 pages) |
22 May 2000 | Ad 09/05/00--------- £ si [email protected]=57500 £ ic 100000/157500 (2 pages) |
22 May 2000 | Ad 19/04/00--------- £ si [email protected]=200000 £ ic 157500/357500 (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | £ nc 500000/1000000 13/04/00 (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
21 April 2000 | Ad 13/04/00--------- £ si [email protected]=25000 £ ic 75000/100000 (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | £ nc 500000/1000000 13/04/00 (1 page) |
21 April 2000 | Ad 13/04/00--------- £ si [email protected]=25000 £ ic 75000/100000 (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Ad 13/04/00--------- £ si [email protected]=74999 £ ic 1/75000 (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Ad 13/04/00--------- £ si [email protected]=74999 £ ic 1/75000 (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Incorporation (17 pages) |
13 April 2000 | Incorporation (17 pages) |