Company NameOxoid 2000 Limited
Company StatusActive
Company Number03977331
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Previous Name2115th Single Member Shelf Investment Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGeorgina Adams Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(24 years after company formation)
Appointment Duration1 week, 1 day
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Fountain Crescent
Paisley
Renfrewshire
PA4 9RE
Scotland
Director NameAlison Jane Starr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(24 years after company formation)
Appointment Duration1 week, 1 day
RoleChartered Accountant/ Chartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppd Global Limited Granta Park
Great Abington
Cambridge
CB21 6GQ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(9 years, 6 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Sally Deborah Flanagan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2001)
RoleChartered Accountant
Correspondence Address25 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameNeil Patrick MacDougall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2001)
RoleInvestment Manager
Correspondence AddressThe White Cottage
20 Grange Road
Bushey Watford
Hertfordshire
WD23 2LE
Director NameMr Robin James Best
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressThe Old Orchard
Tunworth Road, Mapledurwell
Basingstoke
Hampshire
RG25 2LU
Director NameMichael John Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address29 The Dell
Kingsclere
Newbury
Berkshire
RG20 5NL
Director NamePatrick Blake Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address25 Heron Park
Lychpit
Basingstoke
Hampshire
RG24 8UJ
Secretary NameIan Christopher Hixon
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 2005)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address210 Kempshott Lane
Kempshott
Basingstoke
Hampshire
RG22 5LR
Director NameThomas Henry Floyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2009)
RoleManager
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMark Anthony Hodgson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 July 2012)
RoleFinance Director
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameJohn Anthony Dellapa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address53 Emerson Road
Winchester
01890 Massachussetts
United States
Secretary NameRaymond Robert Whiteley
NationalityBritish
StatusResigned
Appointed24 March 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Greenside Close
Merrow
Guildford
Surrey
GU4 7EU
Director NameChetan Praful Mehta
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2006(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2006)
RoleBusinessman
Correspondence AddressUnit 2, Lower Meadow Road
Brooke Park, Handforth
Wilmslow
Cheshire
SK9 3LP
Director NameMs Sylvia White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(6 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThermo Fisher Scientific
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed08 February 2007(6 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(6 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 November 2015)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDr Andrew Carr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House
19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(12 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitethermofisher.com

Location

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

Shareholders

2.5m at £0.01Oxoid Ukh Llc
54.01%
Preference
2.1m at £0.01Oxoid Ukh Llc
45.99%
Ordinary

Financials

Year2014
Turnover£360,000
Gross Profit£360,000
Net Worth£107,706,000
Current Liabilities£51,653,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Charges

28 July 2000Delivered on: 8 August 2000
Satisfied on: 27 July 2004
Persons entitled: The Royal Bank of Scotland PLC(The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the banking documents and the mezzanine documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 November 2020Full accounts made up to 31 December 2019 (25 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
24 March 2020Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages)
10 December 2019Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page)
8 July 2019Full accounts made up to 31 December 2018 (27 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 November 2018Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages)
2 November 2018Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages)
2 November 2018Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (28 pages)
5 September 2018Withdrawal of a person with significant control statement on 5 September 2018 (2 pages)
5 September 2018Notification of Thermo Fisher Scientific Inc. as a person with significant control on 6 April 2016 (2 pages)
18 May 2018Second filing of Confirmation Statement dated 19/04/2017 (6 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (24 pages)
18 July 2017Full accounts made up to 31 December 2016 (24 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (notification of psc statements change) was registered on 18/05/2018.
(7 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
11 August 2016Full accounts made up to 31 December 2015 (27 pages)
11 August 2016Full accounts made up to 31 December 2015 (27 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 46,015.55
(9 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 46,015.55
(9 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
10 August 2015Full accounts made up to 31 December 2014 (18 pages)
10 August 2015Full accounts made up to 31 December 2014 (18 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 46,015.55
(8 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 46,015.55
(8 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
22 July 2014Full accounts made up to 31 December 2013 (16 pages)
22 July 2014Full accounts made up to 31 December 2013 (16 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 46,015.55
(6 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 46,015.55
(6 pages)
14 March 2014Register(s) moved to registered office address (1 page)
14 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
29 October 2013Full accounts made up to 31 December 2012 (15 pages)
29 October 2013Full accounts made up to 31 December 2012 (15 pages)
20 September 2013Termination of appointment of Andrew Carr as a director (1 page)
20 September 2013Termination of appointment of Andrew Carr as a director (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
12 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
12 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
9 August 2012ML28 for extra statutory material not required for the public record. (1 page)
9 August 2012ML28 for extra statutory material not required for the public record. (1 page)
7 August 2012Appointment of Dr Andrew Carr as a director (2 pages)
7 August 2012Appointment of Dr Andrew Carr as a director (2 pages)
26 July 2012Full accounts made up to 31 December 2011 (15 pages)
26 July 2012Full accounts made up to 31 December 2011 (15 pages)
20 July 2012Termination of appointment of Mark Hodgson as a director (1 page)
20 July 2012Termination of appointment of Mark Hodgson as a director (1 page)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (10 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (10 pages)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (10 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (10 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
25 May 2010Termination of appointment of Andrew Carr as a director (1 page)
25 May 2010Termination of appointment of Andrew Carr as a director (1 page)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (8 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register inspection address has been changed (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
30 October 2009Full accounts made up to 31 December 2008 (13 pages)
30 October 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2009Director appointed dr andrew carr (3 pages)
1 October 2009Director appointed dr andrew carr (3 pages)
21 September 2009Appointment terminated director thomas floyd (1 page)
21 September 2009Appointment terminated director thomas floyd (1 page)
20 April 2009Return made up to 20/04/09; full list of members (5 pages)
20 April 2009Return made up to 20/04/09; full list of members (5 pages)
7 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
2 May 2008Return made up to 20/04/08; full list of members (5 pages)
2 May 2008Return made up to 20/04/08; full list of members (5 pages)
24 April 2008Director's change of particulars / mark hodgson / 05/11/2007 (1 page)
24 April 2008Director's change of particulars / mark hodgson / 05/11/2007 (1 page)
24 April 2008Director's change of particulars / thomas floyd / 05/11/2007 (1 page)
24 April 2008Director's change of particulars / thomas floyd / 05/11/2007 (1 page)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: wade road basingstoke hampshire RG24 8PW (1 page)
18 May 2007Registered office changed on 18/05/07 from: wade road basingstoke hampshire RG24 8PW (1 page)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
11 May 2007Return made up to 20/04/07; full list of members (3 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
8 March 2007New director appointed (5 pages)
8 March 2007New director appointed (5 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007New secretary appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Secretary resigned (1 page)
4 January 2007Auditor's resignation (1 page)
4 January 2007Auditor's resignation (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
12 December 2006New director appointed (4 pages)
12 December 2006New director appointed (4 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
12 September 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
12 September 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
24 April 2006Return made up to 20/04/06; full list of members (3 pages)
24 April 2006Return made up to 20/04/06; full list of members (3 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 April 2005Return made up to 20/04/05; full list of members (3 pages)
25 April 2005Return made up to 20/04/05; full list of members (3 pages)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
13 October 2004New director appointed (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
1 October 2004Full accounts made up to 31 December 2003 (14 pages)
1 October 2004Full accounts made up to 31 December 2003 (14 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Memorandum and Articles of Association (23 pages)
10 June 2004Memorandum and Articles of Association (23 pages)
9 June 2004Statement of affairs (12 pages)
9 June 2004Nc inc already adjusted 21/05/04 (2 pages)
9 June 2004Statement of affairs (12 pages)
9 June 2004Statement of affairs (12 pages)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 June 2004Nc inc already adjusted 21/05/04 (2 pages)
9 June 2004Ad 21/05/04--------- £ si [email protected]=7504 £ ic 38510/46014 (2 pages)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 June 2004Statement of affairs (12 pages)
9 June 2004Ad 21/05/04--------- £ si [email protected]=7504 £ ic 38510/46014 (2 pages)
9 June 2004Ad 21/05/04--------- £ si [email protected]=4606 £ ic 33904/38510 (2 pages)
9 June 2004Ad 21/05/04--------- £ si [email protected]=4606 £ ic 33904/38510 (2 pages)
28 May 2004Location of register of members (1 page)
28 May 2004Location of register of members (1 page)
24 May 2004Auditor's resignation (1 page)
24 May 2004Auditor's resignation (1 page)
20 May 2004Return made up to 20/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 May 2004Return made up to 20/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2003Return made up to 20/04/03; full list of members (8 pages)
11 May 2003Return made up to 20/04/03; full list of members (8 pages)
8 April 2003Full accounts made up to 31 December 2002 (14 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Full accounts made up to 31 December 2002 (14 pages)
9 August 2002Full accounts made up to 31 December 2001 (15 pages)
9 August 2002Full accounts made up to 31 December 2001 (15 pages)
26 April 2002Return made up to 20/04/02; full list of members (7 pages)
26 April 2002Return made up to 20/04/02; full list of members (7 pages)
5 October 2001Full accounts made up to 31 December 2000 (16 pages)
5 October 2001Full accounts made up to 31 December 2000 (16 pages)
18 May 2001Return made up to 20/04/01; full list of members (10 pages)
18 May 2001Return made up to 20/04/01; full list of members (10 pages)
17 May 2001Location of register of members (1 page)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Location of register of members (1 page)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 November 2000Secretary's particulars changed (1 page)
20 November 2000Secretary's particulars changed (1 page)
7 September 2000Ad 28/07/00--------- £ si [email protected]=25404 £ ic 8500/33904 (4 pages)
7 September 2000Ad 28/07/00--------- £ si [email protected]=25404 £ ic 8500/33904 (4 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Ad 28/07/00--------- £ si [email protected]=8498 £ ic 1/8499 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Ad 28/07/00--------- £ si [email protected]=8498 £ ic 1/8499 (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Ad 07/07/00--------- £ si 1@1=1 £ ic 8499/8500 (2 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
8 August 2000Director resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
8 August 2000Registered office changed on 08/08/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Ad 07/07/00--------- £ si 1@1=1 £ ic 8499/8500 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000£ nc 100/39900 28/07/00 (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
8 August 2000S-div 28/07/00 (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
8 August 2000£ nc 100/39900 28/07/00 (1 page)
8 August 2000S-div 28/07/00 (1 page)
8 August 2000Particulars of mortgage/charge (23 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
8 August 2000Particulars of mortgage/charge (23 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
6 July 2000Company name changed 2115TH single member shelf inves tment company LIMITED\certificate issued on 06/07/00 (2 pages)
6 July 2000Company name changed 2115TH single member shelf inves tment company LIMITED\certificate issued on 06/07/00 (2 pages)
20 April 2000Incorporation (22 pages)
20 April 2000Incorporation (22 pages)