Company NameYourgene Health Limited
Company StatusActive
Company Number03971582
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Barry Kenneth Hextall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Secretary NameBarry Kenneth Hextall
StatusCurrent
Appointed04 June 2015(15 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameMr Bill Chang
Date of BirthMay 1975 (Born 49 years ago)
NationalityTaiwanese
StatusCurrent
Appointed02 March 2017(16 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameMr Lyn Dafydd Rees
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameDr John Robert Brown Cbe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameMr Jonathan Alexander Seaton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameMrs Mary Geraldine Tavener
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameMr Christopher James Slater
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInglisfield Gifford
Haddington
East Lothian
EH41 4JH
Scotland
Director NameMr James Derrick Slater
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressField House Alderbrook
Smithwood Common
Cranleigh
Surrey
GU6 8QU
Director NameMr Terence Bond
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Cottage
26 East Lockinge
Wantage
Oxfordshire
OX12 8QG
Secretary NameMark Jones
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Buckstone Loan East
Edinburgh
Lothian
EH10 6XD
Scotland
Director NameDr Harry Gray Browne
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2000(2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 2000)
RolePathologist
Correspondence Address245e Liberty Street
Suite 440
Reno
Nevada
89501
Director NameDr John Denis Broome
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(2 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 September 2006)
RolePathologist
Correspondence Address62 Chair Factory Road
New Labanon
New York
Ny 12125
United States
Director NameDr Richard Dixey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(3 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address9 Aubrey Road
London
W8 7JJ
Director NameHenry John Mark Tompkins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thurloe Square
London
SW7 2TE
Director NameJames Derrick Slater
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2006)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressField House Alderbrook
Smithwood Common
Cranleigh
Surrey
GU6 8QU
Secretary NameMr Mark Kingsley Collingbourne
NationalityBritish
StatusResigned
Appointed25 May 2005(5 years, 1 month after company formation)
Appointment Duration10 years (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt James' House St. James Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Director NameGeorge Rehm
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2010)
RoleCompany Director
Correspondence AddressPanoramastrasse 53
Heidelberg
69126
Germany
Director NameMichael Woods Kelly
Date of BirthMarch 1944 (Born 80 years ago)
NationalityUs/Irish
StatusResigned
Appointed30 October 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 2009)
RoleExecutive Officer
Correspondence Address1430 South Santa Anita Avenue
Arcadia
California 91006
United States
Director NameDr Sandeep Gulati
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 June 2014)
RoleScience Officer
Country of ResidenceUnited States
Correspondence Address5467 La Forest Drive
La Canada
California 91011
Foreign
Director NameMr Robert William Dean
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 March 2014)
RoleSenior Vp
Country of ResidenceUnited States
Correspondence Address38 Crooked Stick Drive
Newport Beach
California 92660
United States
Director NameMr Peter Reynolds
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ilchester Place
London
W14 8AA
Director NameMr Adam Reynolds
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(13 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameMr Mark Kingsley Collingbourne
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSt James' House St. James Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Director NameMr Nicholas Mustoe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(13 years, 9 months after company formation)
Appointment Duration8 years (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitylabs 1.0 Nelson Street
Manchester
M13 9NQ
Director NameMr Peter Collins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2018)
RoleHealthcare
Country of ResidenceBelgium
Correspondence AddressEnterprise House Manchester Science Park
Lloyd Street North
Manchester
M15 6SE
Director NameMr Charles Edward Selkirk Roberts
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(14 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James' House St. James Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Director NameMr David Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt James' House St. James Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Director NameDr Stephen Little
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(14 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 January 2023)
RoleHelathcare
Country of ResidenceEngland
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameDr William Tocor Denman Iv
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2018)
RoleChief Medical Officer
Country of ResidenceUnited States
Correspondence AddressSt James' House St. James Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Director NameMr Alan Chang
Date of BirthMarch 1968 (Born 56 years ago)
NationalityTaiwanese
StatusResigned
Appointed02 March 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressEnterprise House Manchester Science Park
Lloyd Street North
Manchester
M15 6SE
Director NameMr Keng Hsu
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityTaiwanese
StatusResigned
Appointed03 July 2018(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressEnterprise House Manchester Science Park
Lloyd Street North
Manchester
M15 6SE
Director NameMr Hayden William Jeffreys
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(18 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameDr Joanne Nicola Mason
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2021(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2023)
RoleChief Scientific Officer
Country of ResidenceEngland
Correspondence AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
Director NameNewco Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Contact

Websitevialogy.com
Telephone0161 6676865
Telephone regionManchester

Location

Registered AddressSkelton House Lloyd Street North
Manchester Science Park
Manchester
M15 6SH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£257,681
Gross Profit-£297,475
Net Worth£1,611,406
Cash£1,304,729
Current Liabilities£206,364

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

18 January 2022Delivered 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 2018Delivered on: 31 January 2018
Persons entitled: Life Technologies Co., LTD. as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
11 July 2017Delivered 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 2016Delivered 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 2015Delivered 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 2011Delivered 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

Filing History

2 February 2024Confirmation statement made on 21 January 2024 with updates (6 pages)
14 January 2024Group of companies' accounts made up to 31 March 2023 (59 pages)
30 November 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
24 October 2023Satisfaction of charge 039715820006 in full (1 page)
29 September 2023Termination of appointment of Barry Kenneth Hextall as a secretary on 29 September 2023 (1 page)
27 September 2023Re-registration of Memorandum and Articles (52 pages)
27 September 2023Re-registration from a public company to a private limited company (2 pages)
27 September 2023Certificate of re-registration from Public Limited Company to Private (1 page)
27 September 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
12 September 2023Scheme of arrangement (11 pages)
11 September 2023Appointment of Mr Steven Michael Gibson as a director on 8 September 2023 (2 pages)
11 September 2023Termination of appointment of Joanne Nicola Mason as a director on 8 September 2023 (1 page)
11 September 2023Termination of appointment of Andrew Leeser as a director on 8 September 2023 (1 page)
11 September 2023Termination of appointment of Jonathan Alexander Seaton as a director on 8 September 2023 (1 page)
11 September 2023Termination of appointment of Mary Geraldine Tavener as a director on 8 September 2023 (1 page)
11 September 2023Termination of appointment of Bill Chang as a director on 8 September 2023 (1 page)
24 August 2023Memorandum and Articles of Association (54 pages)
24 August 2023Resolutions
  • RES13 ‐ Company business - re: general meetings procedure 17/08/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 August 2023Second filing of Confirmation Statement dated 21 January 2023 (6 pages)
27 July 2023Second filing of a statement of capital following an allotment of shares on 13 January 2023
  • GBP 35,121,929.179
(5 pages)
26 July 2023Statement of capital following an allotment of shares on 19 July 2023
  • GBP 35,121,929.1790
(4 pages)
26 July 2023Statement of capital following an allotment of shares on 19 July 2023
  • GBP 35,138,435.902
(4 pages)
22 May 2023Appointment of Dr Joanne Nicola Mason as a director on 22 May 2023 (2 pages)
17 March 2023Termination of appointment of Barry Kenneth Hextall as a director on 17 March 2023 (1 page)
20 February 2023Confirmation statement made on 21 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 07/08/2023
(4 pages)
20 February 2023Appointment of Mr Andrew Leeser as a director on 23 January 2023 (2 pages)
18 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2023Statement of capital following an allotment of shares on 13 January 2023
  • GBP 35,121,929.178
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2023
(5 pages)
13 January 2023Termination of appointment of Joanne Nicola Mason as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Adam Reynolds as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Stephen Little as a director on 11 January 2023 (1 page)
13 January 2023Termination of appointment of Hayden William Jeffreys as a director on 11 January 2023 (1 page)
23 August 2022Registered 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 2022Group of companies' accounts made up to 31 March 2022 (84 pages)
9 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
9 February 2022Appointment of Mrs Mary Geraldine Tavener as a director on 25 January 2022 (2 pages)
9 February 2022Register(s) moved to registered inspection location Link Group, 10th Floor, Central Square Wellington Street Leeds LS1 4DL (1 page)
9 February 2022Termination of appointment of Nicholas Mustoe as a director on 25 January 2022 (1 page)
9 February 2022Register inspection address has been changed to Link Group, 10th Floor, Central Square Wellington Street Leeds LS1 4DL (1 page)
19 January 2022Registration of charge 039715820006, created on 18 January 2022 (53 pages)
6 December 2021Amended group of companies' accounts made up to 31 March 2021 (83 pages)
13 September 2021Group of companies' accounts made up to 31 March 2021 (84 pages)
20 March 2021Appointment of Dr Joanne Nicola Mason as a director on 17 March 2021 (2 pages)
15 March 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
23 August 2020Statement of capital following an allotment of shares on 7 August 2020
  • GBP 32,561,451.592
(4 pages)
23 August 2020Statement of capital following an allotment of shares on 5 August 2020
  • GBP 32,561,451.592
(4 pages)
13 August 2020Group of companies' accounts made up to 31 March 2020 (90 pages)
25 March 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
19 August 2019Termination of appointment of Keng Hsu as a director on 10 July 2019 (1 page)
19 August 2019Appointment of Dr John Robert Brown Cbe as a director on 29 July 2019 (2 pages)
19 August 2019Appointment of Mr Jonathan Alexander Seaton as a director on 15 August 2019 (2 pages)
19 August 2019Registered 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 2019Group of companies' accounts made up to 31 March 2019 (76 pages)
19 May 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
19 May 2019Notification of a person with significant control statement (2 pages)
14 May 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 32,519,387.964
(7 pages)
14 May 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 32,543,969.075
(7 pages)
15 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2019Satisfaction of charge 039715820005 in full (4 pages)
12 April 2019Satisfaction of charge 039715820002 in full (4 pages)
12 April 2019Satisfaction of charge 039715820003 in full (4 pages)
12 April 2019Satisfaction of charge 039715820004 in full (4 pages)
5 November 2018Appointment of Mr Hayden William Jeffreys as a director on 2 October 2018 (2 pages)
2 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-25
(2 pages)
2 November 2018Change of name notice (2 pages)
2 November 2018Termination of appointment of Peter Collins as a director on 1 November 2018 (1 page)
17 October 2018Group of companies' accounts made up to 31 March 2018 (76 pages)
16 July 2018Termination of appointment of Alan Chang as a director on 3 July 2018 (1 page)
16 July 2018Appointment of Mr Lyn Dafydd Rees as a director on 3 July 2018 (2 pages)
16 July 2018Appointment of Mr Keng Hsu as a director on 3 July 2018 (2 pages)
22 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
22 May 2018Termination of appointment of William Tocor Denman Iv as a director on 14 May 2018 (1 page)
22 May 2018Registered 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 2018Registration of charge 039715820005, created on 19 January 2018 (8 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (68 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (68 pages)
20 July 2017Registration of charge 039715820004, created on 11 July 2017 (27 pages)
20 July 2017Registration of charge 039715820004, created on 11 July 2017 (27 pages)
22 April 2017Confirmation statement made on 7 April 2017 with no updates (3 pages)
22 April 2017Confirmation statement made on 7 April 2017 with no updates (3 pages)
24 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 32,266,187.666
(7 pages)
24 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 32,266,187.666
(7 pages)
14 March 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 32,190,133.096
(7 pages)
14 March 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 32,190,133.096
(7 pages)
3 March 2017Appointment of Mr Bill Chang as a director on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Bill Chang as a director on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Alan Chang as a director on 2 March 2017 (2 pages)
3 March 2017Appointment of Mr Alan Chang as a director on 2 March 2017 (2 pages)
1 February 2017Sub-division of shares on 10 January 2017 (7 pages)
1 February 2017Sub-division of shares on 10 January 2017 (7 pages)
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition/division 10/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 January 2017Memorandum and Articles of Association (52 pages)
27 January 2017Memorandum and Articles of Association (52 pages)
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition/division 10/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (65 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (65 pages)
5 October 2016Termination of appointment of David Eric Evans as a director on 7 September 2016 (1 page)
5 October 2016Termination of appointment of David Eric Evans as a director on 7 September 2016 (1 page)
4 October 2016Registration of charge 039715820003, created on 22 September 2016 (27 pages)
4 October 2016Registration of charge 039715820003, created on 22 September 2016 (27 pages)
8 August 2016Termination of appointment of Charles Edward Selkirk Roberts as a director on 1 July 2016 (1 page)
8 August 2016Termination of appointment of Charles Edward Selkirk Roberts as a director on 1 July 2016 (1 page)
11 June 2016Annual return made up to 7 April 2016 no member list
Statement of capital on 2016-06-11
  • GBP 32,173,133.096
(8 pages)
11 June 2016Annual return made up to 7 April 2016 no member list
Statement of capital on 2016-06-11
  • GBP 32,173,133.096
(8 pages)
16 December 2015Registration of charge 039715820002, created on 11 December 2015 (27 pages)
16 December 2015Registration of charge 039715820002, created on 11 December 2015 (27 pages)
7 December 2015Satisfaction of charge 1 in full (2 pages)
7 December 2015Satisfaction of charge 1 in full (2 pages)
10 November 2015Appointment of Dr William Tocor Denman Iv as a director on 1 November 2015 (2 pages)
10 November 2015Appointment of Dr William Tocor Denman Iv as a director on 1 November 2015 (2 pages)
3 November 2015Auditor's resignation (1 page)
3 November 2015Auditor's resignation (1 page)
13 October 2015Group of companies' accounts made up to 31 March 2015 (65 pages)
13 October 2015Group of companies' accounts made up to 31 March 2015 (65 pages)
31 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 32,173,133.096
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 32,173,133.096
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 32,173,133.096
(4 pages)
8 July 2015Annual return made up to 7 April 2015 no member list
Statement of capital on 2015-07-08
  • GBP 28,173,133.096
(7 pages)
8 July 2015Annual return made up to 7 April 2015 no member list
Statement of capital on 2015-07-08
  • GBP 28,173,133.096
(7 pages)
8 July 2015Annual return made up to 7 April 2015 no member list
Statement of capital on 2015-07-08
  • GBP 28,173,133.096
(7 pages)
23 June 2015Appointment of Barry Kenneth Hextall as a director on 4 June 2015 (2 pages)
23 June 2015Termination of appointment of Mark Kingsley Collingbourne as a director on 4 June 2015 (1 page)
23 June 2015Appointment of Barry Kenneth Hextall as a director on 4 June 2015 (2 pages)
23 June 2015Termination of appointment of Mark Kingsley Collingbourne as a director on 4 June 2015 (1 page)
23 June 2015Termination of appointment of Mark Kingsley Collingbourne as a director on 4 June 2015 (1 page)
23 June 2015Appointment of Barry Kenneth Hextall as a secretary on 4 June 2015 (2 pages)
23 June 2015Appointment of Barry Kenneth Hextall as a secretary on 4 June 2015 (2 pages)
23 June 2015Appointment of Barry Kenneth Hextall as a secretary on 4 June 2015 (2 pages)
23 June 2015Termination of appointment of Mark Kingsley Collingbourne as a secretary on 4 June 2015 (1 page)
23 June 2015Termination of appointment of Mark Kingsley Collingbourne as a secretary on 4 June 2015 (1 page)
23 June 2015Appointment of Barry Kenneth Hextall as a director on 4 June 2015 (2 pages)
23 June 2015Termination of appointment of Mark Kingsley Collingbourne as a secretary on 4 June 2015 (1 page)
22 September 2014Group of companies' accounts made up to 31 March 2014 (52 pages)
22 September 2014Group of companies' accounts made up to 31 March 2014 (52 pages)
30 July 2014Consolidation of shares on 3 July 2014 (5 pages)
30 July 2014Consolidation of shares on 3 July 2014 (5 pages)
30 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 28,173,133.10
(4 pages)
30 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 12,046,222.60
(4 pages)
30 July 2014Memorandum and Articles of Association (53 pages)
30 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 12,046,222.60
(4 pages)
30 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 28,173,133.10
(4 pages)
30 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 28,173,133.10
(4 pages)
30 July 2014Memorandum and Articles of Association (53 pages)
30 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 12,046,222.60
(4 pages)
30 July 2014Consolidation of shares on 3 July 2014 (5 pages)
18 July 2014Appointment of Mr David Eric Evans as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Dr Stephen Little as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Mr Peter Collins as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Mr David Eric Evans as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Dr Stephen Little as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Dr Stephen Little as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Mr David Eric Evans as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Dr Charles Edward Selkirk Roberts as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Mr Peter Collins as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Mr Peter Collins as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Dr Charles Edward Selkirk Roberts as a director on 4 July 2014 (2 pages)
18 July 2014Appointment of Dr Charles Edward Selkirk Roberts as a director on 4 July 2014 (2 pages)
11 July 2014Resolutions
  • RES13 ‐ Takeover/mergers waiver,acquisition,appoint auds,consolidate shares,appoint directors,co business 03/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2014Resolutions
  • RES13 ‐ Takeover/mergers waiver,acquisition,appoint auds,consolidate shares,appoint directors,co business 03/07/2014
(2 pages)
3 July 2014Change of name notice (2 pages)
3 July 2014Company name changed vialogy PLC\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
(3 pages)
3 July 2014Company name changed vialogy PLC\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
(3 pages)
3 July 2014Change of name notice (2 pages)
27 June 2014Termination of appointment of Sandeep Gulati as a director (1 page)
27 June 2014Termination of appointment of Sandeep Gulati as a director (1 page)
5 May 2014Annual return made up to 7 April 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-05
(6 pages)
5 May 2014Director's details changed for Mr Adam Reynolds on 30 April 2014 (2 pages)
5 May 2014Annual return made up to 7 April 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-05
(6 pages)
5 May 2014Secretary's details changed for Mr Mark Kingsley Collingbourne on 30 April 2014 (1 page)
5 May 2014Secretary's details changed for Mr Mark Kingsley Collingbourne on 30 April 2014 (1 page)
5 May 2014Annual return made up to 7 April 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-05
(6 pages)
5 May 2014Director's details changed for Mr Adam Reynolds on 30 April 2014 (2 pages)
16 April 2014Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 16 April 2014 (1 page)
31 March 2014Termination of appointment of Robert Dean as a director (1 page)
31 March 2014Termination of appointment of Robert Dean as a director (1 page)
25 March 2014Memorandum and Articles of Association (52 pages)
25 March 2014Memorandum and Articles of Association (52 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided and deferred/ that the invesdting policy in the form set out in the circular be approved and adopted 27/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 12,046,222.57
(4 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided and deferred/ that the invesdting policy in the form set out in the circular be approved and adopted 27/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 March 2014Sub-division of shares on 27 January 2014 (5 pages)
20 March 2014Sec 519 (1 page)
20 March 2014Sec 519 (1 page)
20 March 2014Sub-division of shares on 27 January 2014 (5 pages)
20 March 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 12,046,222.57
(4 pages)
12 February 2014Appointment of Mr Nicholas Mustoe as a director (2 pages)
12 February 2014Appointment of Mr Mark Kingsley Collingbourne as a director (2 pages)
12 February 2014Appointment of Mr Nicholas Mustoe as a director (2 pages)
12 February 2014Appointment of Mr Mark Kingsley Collingbourne as a director (2 pages)
11 December 2013Appointment of Mr Adam Reynolds as a director (2 pages)
11 December 2013Appointment of Mr Adam Reynolds as a director (2 pages)
9 December 2013Termination of appointment of Terence Bond as a director (1 page)
9 December 2013Termination of appointment of Peter Reynolds as a director (1 page)
9 December 2013Termination of appointment of Terence Bond as a director (1 page)
9 December 2013Termination of appointment of Peter Reynolds as a director (1 page)
6 November 2013Group of companies' accounts made up to 31 March 2013 (51 pages)
6 November 2013Group of companies' accounts made up to 31 March 2013 (51 pages)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 June 2013Annual return made up to 7 April 2013 no member list (16 pages)
18 June 2013Annual return made up to 7 April 2013 no member list (16 pages)
18 June 2013Annual return made up to 7 April 2013 no member list (16 pages)
17 September 2012Group of companies' accounts made up to 31 March 2012 (52 pages)
17 September 2012Group of companies' accounts made up to 31 March 2012 (52 pages)
26 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2012Annual return made up to 7 April 2012 no member list (7 pages)
3 July 2012Annual return made up to 7 April 2012 no member list (7 pages)
3 July 2012Annual return made up to 7 April 2012 no member list (7 pages)
2 July 2012Director's details changed for Sandeep Gulati on 5 April 2012 (2 pages)
2 July 2012Director's details changed for Sandeep Gulati on 5 April 2012 (2 pages)
2 July 2012Director's details changed for Robert William Dean on 5 April 2011 (2 pages)
2 July 2012Director's details changed for Robert William Dean on 5 April 2011 (2 pages)
2 July 2012Director's details changed for Robert William Dean on 5 April 2011 (2 pages)
2 July 2012Director's details changed for Sandeep Gulati on 5 April 2012 (2 pages)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2011Group of companies' accounts made up to 31 March 2011 (56 pages)
9 November 2011Group of companies' accounts made up to 31 March 2011 (56 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 May 2011Annual return made up to 7 April 2011 with bulk list of shareholders (16 pages)
6 May 2011Annual return made up to 7 April 2011 with bulk list of shareholders (16 pages)
6 May 2011Annual return made up to 7 April 2011 with bulk list of shareholders (16 pages)
12 November 2010Group of companies' accounts made up to 31 March 2010 (56 pages)
12 November 2010Group of companies' accounts made up to 31 March 2010 (56 pages)
18 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2010Annual return made up to 7 April 2010 with bulk list of shareholders (18 pages)
18 June 2010Annual return made up to 7 April 2010 with bulk list of shareholders (18 pages)
18 June 2010Annual return made up to 7 April 2010 with bulk list of shareholders (18 pages)
25 May 2010Termination of appointment of George Rehm as a director (2 pages)
25 May 2010Termination of appointment of George Rehm as a director (2 pages)
29 April 2010Termination of appointment of Michael Kelly as a director (1 page)
29 April 2010Termination of appointment of Michael Kelly as a director (1 page)
2 November 2009Group of companies' accounts made up to 31 March 2009 (53 pages)
2 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 551 ca 2006 quoted
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2009Group of companies' accounts made up to 31 March 2009 (53 pages)
2 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 551 ca 2006 quoted
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2009Return made up to 07/04/09; bulk list available separately (11 pages)
30 June 2009Return made up to 07/04/09; bulk list available separately (11 pages)
1 June 2009Ad 30/04/09\gbp si [email protected]=750000\gbp ic 4037158/4787158\ (4 pages)
1 June 2009Ad 30/04/09\gbp si [email protected]=750000\gbp ic 4037158/4787158\ (4 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
31 October 2008Group of companies' accounts made up to 31 March 2008 (52 pages)
31 October 2008Group of companies' accounts made up to 31 March 2008 (52 pages)
20 May 2008Return made up to 07/04/08; bulk list available separately (10 pages)
20 May 2008Return made up to 07/04/08; bulk list available separately (10 pages)
13 February 2008Ad 26/10/06--------- £ si [email protected] (2 pages)
13 February 2008Ad 26/10/06--------- £ si [email protected] (2 pages)
7 November 2007Group of companies' accounts made up to 31 March 2007 (54 pages)
7 November 2007Group of companies' accounts made up to 31 March 2007 (54 pages)
25 October 2007Ad 22/08/07--------- £ si [email protected]=5903 £ ic 4031255/4037158 (2 pages)
25 October 2007Ad 22/08/07--------- £ si [email protected]=5903 £ ic 4031255/4037158 (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
17 May 2007Return made up to 07/04/07; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
17 May 2007Return made up to 07/04/07; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
2 February 2007Full accounts made up to 31 March 2006 (23 pages)
2 February 2007Full accounts made up to 31 March 2006 (23 pages)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2006Nc inc already adjusted 26/10/06 (2 pages)
22 December 2006Ad 30/10/06--------- £ si [email protected]=919033 £ ic 3112222/4031255 (6 pages)
22 December 2006Nc inc already adjusted 31/07/00 (2 pages)
22 December 2006Ad 30/10/06--------- £ si [email protected]=919033 £ ic 3112222/4031255 (6 pages)
22 December 2006Particulars of contract relating to shares (2 pages)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2006Particulars of contract relating to shares (2 pages)
22 December 2006Nc inc already adjusted 31/07/00 (2 pages)
22 December 2006Nc inc already adjusted 26/10/06 (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
30 October 2006Company name changed original investments PLC\certificate issued on 30/10/06 (3 pages)
30 October 2006Company name changed original investments PLC\certificate issued on 30/10/06 (3 pages)
10 May 2006Return made up to 07/04/06; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
10 May 2006Return made up to 07/04/06; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
16 December 2005Memorandum and Articles of Association (60 pages)
16 December 2005Memorandum and Articles of Association (60 pages)
12 October 2005Full accounts made up to 31 March 2005 (23 pages)
12 October 2005Full accounts made up to 31 March 2005 (23 pages)
28 September 2005Company name changed bioprojects international PLC\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed bioprojects international PLC\certificate issued on 28/09/05 (2 pages)
6 September 2005Ad 19/04/04--------- £ si [email protected] (2 pages)
6 September 2005Ad 19/04/04--------- £ si [email protected] (2 pages)
28 July 2005Ad 31/05/05--------- £ si [email protected]=230000 £ ic 2882222/3112222 (4 pages)
28 July 2005Ad 31/05/05--------- £ si [email protected]=230000 £ ic 2882222/3112222 (4 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
4 May 2005Return made up to 13/04/05; bulk list available separately (9 pages)
4 May 2005Return made up to 13/04/05; bulk list available separately (9 pages)
24 August 2004Full accounts made up to 31 March 2004 (25 pages)
24 August 2004Full accounts made up to 31 March 2004 (25 pages)
11 May 2004Return made up to 13/04/04; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
11 May 2004Return made up to 13/04/04; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
26 March 2004Ad 18/11/03--------- £ si [email protected]=120000 £ ic 2530000/2650000 (2 pages)
26 March 2004Ad 18/11/03--------- £ si [email protected]=120000 £ ic 2530000/2650000 (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
19 November 2003Ad 27/01/03--------- £ si [email protected] (2 pages)
19 November 2003Ad 27/01/03--------- £ si [email protected] (2 pages)
22 October 2003Ad 20/05/02--------- £ si [email protected] (7 pages)
22 October 2003Ad 20/05/02--------- £ si [email protected] (7 pages)
12 September 2003Full accounts made up to 31 March 2003 (23 pages)
12 September 2003Full accounts made up to 31 March 2003 (23 pages)
2 May 2003Return made up to 13/04/03; bulk list available separately (10 pages)
2 May 2003Return made up to 13/04/03; bulk list available separately (10 pages)
4 October 2002Full accounts made up to 31 March 2002 (20 pages)
4 October 2002Full accounts made up to 31 March 2002 (20 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
23 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
21 May 2002Prospectus (48 pages)
21 May 2002Prospectus (48 pages)
26 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
26 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
24 August 2001Full accounts made up to 31 March 2001 (17 pages)
24 August 2001Full accounts made up to 31 March 2001 (17 pages)
17 July 2001Ad 02/07/01--------- £ si [email protected]=58000 £ ic 1712000/1770000 (2 pages)
17 July 2001Ad 02/07/01--------- £ si [email protected]=58000 £ ic 1712000/1770000 (2 pages)
18 May 2001Ad 09/05/01--------- £ si [email protected]=19000 £ ic 1693000/1712000 (2 pages)
18 May 2001Ad 09/05/01--------- £ si [email protected]=19000 £ ic 1693000/1712000 (2 pages)
27 April 2001Return made up to 13/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(23 pages)
27 April 2001Return made up to 13/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(23 pages)
26 April 2001Ad 30/03/01--------- £ si [email protected]=8000 £ ic 1685000/1693000 (2 pages)
26 April 2001Ad 30/03/01--------- £ si [email protected]=8000 £ ic 1685000/1693000 (2 pages)
5 April 2001Ad 23/03/01--------- £ si [email protected]=315000 £ ic 1370000/1685000 (4 pages)
5 April 2001Ad 23/03/01--------- £ si [email protected]=315000 £ ic 1370000/1685000 (4 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
24 January 2001Ad 19/01/01--------- £ si [email protected]=320000 £ ic 1050000/1370000 (3 pages)
24 January 2001Ad 19/01/01--------- £ si [email protected]=320000 £ ic 1050000/1370000 (3 pages)
24 October 2000Ad 13/10/00--------- £ si [email protected]=550000 £ ic 500000/1050000 (6 pages)
24 October 2000Ad 13/10/00--------- £ si [email protected]=550000 £ ic 500000/1050000 (6 pages)
9 October 2000Director's particulars changed (2 pages)
9 October 2000Director's particulars changed (2 pages)
6 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
6 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
20 September 2000Prospectus (47 pages)
20 September 2000Prospectus (47 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
8 August 2000Director resigned (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (2 pages)
8 August 2000Director resigned (1 page)
2 August 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
2 August 2000Auditor's statement (1 page)
2 August 2000Re-registration of Memorandum and Articles (42 pages)
2 August 2000Declaration on reregistration from private to PLC (1 page)
2 August 2000Balance Sheet (1 page)
2 August 2000Application for reregistration from private to PLC (1 page)
2 August 2000Certificate of re-registration from Private to Public Limited Company (1 page)
2 August 2000Re-registration of Memorandum and Articles (42 pages)
2 August 2000Auditor's report (1 page)
2 August 2000Auditor's statement (1 page)
2 August 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
2 August 2000Certificate of re-registration from Private to Public Limited Company (1 page)
2 August 2000Declaration on reregistration from private to PLC (1 page)
2 August 2000Auditor's report (1 page)
2 August 2000Application for reregistration from private to PLC (1 page)
2 August 2000Balance Sheet (1 page)
18 July 2000Ad 30/06/00--------- £ si [email protected]=80000 £ ic 420000/500000 (2 pages)
18 July 2000Ad 30/06/00--------- £ si [email protected]=80000 £ ic 420000/500000 (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
7 June 2000Memorandum and Articles of Association (5 pages)
7 June 2000Memorandum and Articles of Association (5 pages)
5 June 2000Ad 17/05/00--------- £ si [email protected]=62500 £ ic 357500/420000 (3 pages)
5 June 2000Ad 17/05/00--------- £ si [email protected]=62500 £ ic 357500/420000 (3 pages)
22 May 2000Ad 09/05/00--------- £ si [email protected]=57500 £ ic 100000/157500 (2 pages)
22 May 2000Ad 19/04/00--------- £ si [email protected]=200000 £ ic 157500/357500 (2 pages)
22 May 2000Ad 09/05/00--------- £ si [email protected]=57500 £ ic 100000/157500 (2 pages)
22 May 2000Ad 19/04/00--------- £ si [email protected]=200000 £ ic 157500/357500 (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000£ nc 500000/1000000 13/04/00 (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
21 April 2000Ad 13/04/00--------- £ si [email protected]=25000 £ ic 75000/100000 (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000£ nc 500000/1000000 13/04/00 (1 page)
21 April 2000Ad 13/04/00--------- £ si [email protected]=25000 £ ic 75000/100000 (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Ad 13/04/00--------- £ si [email protected]=74999 £ ic 1/75000 (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
21 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 April 2000Director resigned (1 page)
21 April 2000Ad 13/04/00--------- £ si [email protected]=74999 £ ic 1/75000 (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
21 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
13 April 2000Incorporation (17 pages)
13 April 2000Incorporation (17 pages)