Company NameQiagen Manchester Limited
Company StatusActive
Company Number04160032
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Previous NameDXS Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRoland Sackers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed12 September 2010(9 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressCitylabs 2.0 Hathersage Road
Manchester
M13 0BH
Secretary NameMr Paul Jonathan Birch
StatusCurrent
Appointed29 January 2016(14 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressCitylabs 2.0 Hathersage Road
Manchester
M13 0BH
Director NameThierry Bernard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleSr Vp Head Of Business Area Molecular Diagnostics
Country of ResidenceUnited States
Correspondence AddressCitylabs 2.0 Hathersage Road
Manchester
M13 0BH
Director NameJonathan Leslie Arnold
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleManager
Country of ResidenceUnited States
Correspondence AddressCitylabs 2.0 Hathersage Road
Manchester
M13 0BH
Director NameMrs Shalni Arora
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 24 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EW
Director NameDr David Mark Whitecombe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 21 September 2009)
RoleScience Director
Correspondence Address5 Woodham Close
Hartford
CW8 1SG
Director NameStephen Little
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 25 November 2009)
RoleChief Executive Officer
Correspondence Address1 Blacon Point Road
Chester
Cheshire
CH1 5LD
Wales
Secretary NameMrs Shalni Arora
NationalityBritish
StatusResigned
Appointed10 April 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 24 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EW
Secretary NameStephen Little
NationalityBritish
StatusResigned
Appointed10 April 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 21 June 2007)
RoleChief Executive Officer
Correspondence Address1 Blacon Point Road
Chester
Cheshire
CH1 5LD
Wales
Director NameNorman Burden
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2005)
RoleNon Executive Chairman
Correspondence AddressMayflower Cottage
Maffit Road
Ailsworth
Peterborough
PE5 7AG
Director NameMr Andrew James Webb
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(8 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 September 2009)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Woodford Road
Bramhall
Cheshire
SK7 1JR
Director NameMr David Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence Address57 Pettycur Road
Kinghorn
Fife
KY9 3RN
Scotland
Secretary NameDerek Bannister
NationalityBritish
StatusResigned
Appointed21 June 2007(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 September 2009)
RoleCompany Director
Correspondence Address7 Kings Acre
Bowdon
Cheshire
WA14 3SE
Director NameMr Jeff James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(7 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 January 2009)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address8 Slade Close
Boston Spa
Wetherby
LS23 6DH
Director NameMr Clive James Austin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 2009)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Road
Clifton Upon Teme
Worcestershire
WR6 6DJ
Director NameMr Godfrey Devlin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(8 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dellfield Close
Watford
WD17 4LB
Director NameRoland Sackers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed21 September 2009(8 years, 7 months after company formation)
Appointment Duration2 months (resigned 25 November 2009)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressAm Zehnpfennigshof 17
Koeln
Hahnwald 50996
Germany
Director NamePeer Michael Schatz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed21 September 2009(8 years, 7 months after company formation)
Appointment Duration2 months (resigned 25 November 2009)
RoleCEO
Country of ResidenceGermany
Correspondence AddressWasserstrasse 10
Dusseldorf
40213
Germany
Director NameMr Godfrey Devlin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(8 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 July 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressManchester Incubator
48 Grafton Street
Manchester
M13 9XX
Director NameThomas Schweins
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2009(8 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2020)
RoleSenior Vice President Life Sciences
Country of ResidenceGermany
Correspondence AddressSkelton House Lloyd Street North
Manchester
M15 6SH
Director NameDouglas Jon Liu
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2010(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2017)
RoleVice President Of Global Operations
Country of ResidenceUnited States
Correspondence AddressSkelton House Lloyd Street North
Manchester
M15 6SH
Director NameMr Allan Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSkelton House Lloyd Street North
Manchester
M15 6SH
Secretary NameMiss Kelly Campbell
StatusResigned
Appointed16 September 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2012)
RoleCompany Director
Correspondence AddressSkelton House Lloyd Street North
Manchester
M15 6SH
Secretary NameMr John Edward Riley
StatusResigned
Appointed19 December 2012(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressSkelton House Lloyd Street North
Manchester
M15 6SH
Director NameMr Mark Gladwell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(16 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 July 2018)
RoleSenior Vice President Head Of Global Operations
Country of ResidenceEngland
Correspondence AddressSkelton House Lloyd Street North
Manchester
M15 6SH
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websiteqiagen

Location

Registered AddressCitylabs 2.0
Hathersage Road
Manchester
M13 0BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

750k at £1Qiagen Finance (Malta) LTD
95.43%
Preference
359.1k at £0.1Qiagen Finance (Malta) LTD
4.57%
Ordinary

Financials

Year2014
Turnover£30,641,164
Gross Profit£16,379,399
Net Worth£13,985,956
Cash£2,966,656
Current Liabilities£17,201,979

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

7 July 2009Delivered on: 9 July 2009
Satisfied on: 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
6 October 2022Full accounts made up to 31 December 2021 (33 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
3 February 2022Director's details changed for Thierry Bernard on 3 February 2022 (2 pages)
3 February 2022Director's details changed for Jonathan Leslie Arnold on 3 February 2022 (2 pages)
6 January 2022Full accounts made up to 31 December 2020 (31 pages)
19 November 2021Registered office address changed from , Citylabs 2.0 Hathersage Road, Manchester, M13 0JH, England to Citylabs 2.0 Hathersage Road Manchester M13 0BH on 19 November 2021 (1 page)
28 September 2021Registered office address changed from , Skelton House Lloyd Street North, Manchester, M15 6SH to Citylabs 2.0 Hathersage Road Manchester M13 0BH on 28 September 2021 (1 page)
2 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
25 February 2021Change of details for Qiagen Nv as a person with significant control on 24 February 2021 (2 pages)
11 January 2021Full accounts made up to 31 December 2019 (30 pages)
7 August 2020Director's details changed for Roland Sackers on 7 August 2020 (2 pages)
15 July 2020Director's details changed for Jonathan Leslie Arnold on 13 July 2020 (2 pages)
14 July 2020Director's details changed for Jonathan Leslie Arnold on 13 July 2020 (2 pages)
9 July 2020Appointment of Jonathan Leslie Arnold as a director on 30 June 2020 (2 pages)
9 July 2020Termination of appointment of Thomas Schweins as a director on 30 June 2020 (1 page)
21 February 2020Confirmation statement made on 13 February 2020 with updates (3 pages)
25 November 2019Termination of appointment of Peer Michael Schatz as a director on 4 November 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (28 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
20 July 2018Termination of appointment of Mark Gladwell as a director on 11 July 2018 (1 page)
13 June 2018Second filing for the appointment of Peer Michael Schatz as a director (6 pages)
22 February 2018Director's details changed for Thomas Schweins on 25 November 2009 (2 pages)
22 February 2018Director's details changed for Thierry Bernard on 1 November 2017 (2 pages)
22 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 January 2018Termination of appointment of Douglas Jon Liu as a director on 31 October 2017 (1 page)
29 January 2018Appointment of Thierry Bernard as a director on 1 November 2017 (2 pages)
22 November 2017Appointment of Mr Mark Gladwell as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr Mark Gladwell as a director on 22 November 2017 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 785,912.3
(6 pages)
25 February 2016Director's details changed for Douglas Jon Liu on 1 January 2016 (2 pages)
25 February 2016Director's details changed for Douglas Jon Liu on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 785,912.3
(6 pages)
29 January 2016Appointment of Mr Paul Jonathan Birch as a secretary on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Paul Jonathan Birch as a secretary on 29 January 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
29 July 2015Termination of appointment of John Edward Riley as a secretary on 13 April 2015 (1 page)
29 July 2015Termination of appointment of John Edward Riley as a secretary on 13 April 2015 (1 page)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 785,912.3
(6 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 785,912.3
(6 pages)
24 December 2014Full accounts made up to 31 December 2013 (23 pages)
24 December 2014Full accounts made up to 31 December 2013 (23 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 785,912.3
(6 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 785,912.3
(6 pages)
7 February 2014Auditor's resignation (2 pages)
7 February 2014Auditor's resignation (2 pages)
3 February 2014Termination of appointment of Allan Brown as a director (1 page)
3 February 2014Termination of appointment of Allan Brown as a director (1 page)
3 December 2013Full accounts made up to 31 December 2012 (21 pages)
3 December 2013Full accounts made up to 31 December 2012 (21 pages)
26 June 2013Register inspection address has been changed (1 page)
26 June 2013Register(s) moved to registered inspection location (1 page)
26 June 2013Register inspection address has been changed (1 page)
26 June 2013Register(s) moved to registered inspection location (1 page)
25 February 2013Director's details changed for Peer Michael Schatz on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Roland Sackers on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Peer Michael Schatz on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Roland Sackers on 25 February 2013 (2 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
1 February 2013Appointment of Mr John Edward Riley as a secretary (1 page)
1 February 2013Appointment of Mr John Edward Riley as a secretary (1 page)
25 January 2013Termination of appointment of Kelly Campbell as a secretary (1 page)
25 January 2013Termination of appointment of Kelly Campbell as a secretary (1 page)
12 October 2012Auditor's resignation (1 page)
12 October 2012Auditor's resignation (1 page)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
13 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
18 October 2011Full accounts made up to 31 December 2010 (23 pages)
18 October 2011Full accounts made up to 31 December 2010 (23 pages)
16 September 2011Appointment of Miss Kelly Campbell as a secretary (1 page)
16 September 2011Appointment of Miss Kelly Campbell as a secretary (1 page)
6 May 2011Full accounts made up to 31 December 2009 (24 pages)
6 May 2011Full accounts made up to 31 December 2009 (24 pages)
21 March 2011Appointment of Dr Allan Brown as a director (2 pages)
21 March 2011Appointment of Dr Allan Brown as a director (2 pages)
17 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
2 October 2010Registered office address changed from Manchester Incubator 48 Grafton Street Manchester M13 9XX on 2 October 2010 (2 pages)
2 October 2010Registered office address changed from Manchester Incubator 48 Grafton Street Manchester M13 9XX on 2 October 2010 (2 pages)
2 October 2010Registered office address changed from , Manchester Incubator, 48 Grafton Street, Manchester, M13 9XX on 2 October 2010 (2 pages)
2 October 2010Registered office address changed from , Manchester Incubator, 48 Grafton Street, Manchester, M13 9XX on 2 October 2010 (2 pages)
27 September 2010Appointment of Roland Sackers as a director (3 pages)
27 September 2010Appointment of Peer Michael Schatz as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 13/06/2018.
(4 pages)
27 September 2010Appointment of Roland Sackers as a director (3 pages)
27 September 2010Appointment of Peer Michael Schatz as a director (3 pages)
30 July 2010Company name changed dxs LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Company name changed dxs LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
27 July 2010Appointment of Douglas Jon Liu as a director (3 pages)
27 July 2010Termination of appointment of Godfrey Devlin as a director (2 pages)
27 July 2010Appointment of Douglas Jon Liu as a director (3 pages)
27 July 2010Termination of appointment of Godfrey Devlin as a director (2 pages)
22 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (9 pages)
22 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (9 pages)
9 February 2010Full accounts made up to 30 June 2009 (18 pages)
9 February 2010Full accounts made up to 30 June 2009 (18 pages)
12 December 2009Appointment of Mr Godfrey Devlin as a director (3 pages)
12 December 2009Termination of appointment of Roland Sackers as a director (2 pages)
12 December 2009Appointment of Mr Godfrey Devlin as a director (3 pages)
12 December 2009Appointment of Thomas Schweins as a director (3 pages)
12 December 2009Termination of appointment of Roland Sackers as a director (2 pages)
12 December 2009Termination of appointment of Stephen Little as a director (2 pages)
12 December 2009Termination of appointment of Stephen Little as a director (2 pages)
12 December 2009Appointment of Thomas Schweins as a director (3 pages)
12 December 2009Termination of appointment of Peer Schatz as a director (2 pages)
12 December 2009Termination of appointment of Peer Schatz as a director (2 pages)
24 November 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
24 November 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
8 October 2009Termination of appointment of David Whitecombe as a director (1 page)
8 October 2009Termination of appointment of a director (1 page)
8 October 2009Appointment of Roland Sackers as a director (2 pages)
8 October 2009Appointment of Roland Sackers as a director (2 pages)
8 October 2009Appointment of Peer Michael Schatz as a director (2 pages)
8 October 2009Appointment of Peer Michael Schatz as a director (2 pages)
8 October 2009Termination of appointment of Andrew Webb as a director (1 page)
8 October 2009Termination of appointment of a director (1 page)
8 October 2009Termination of appointment of Godfrey Devlin as a director (1 page)
8 October 2009Termination of appointment of Derek Bannister as a secretary (1 page)
8 October 2009Termination of appointment of Andrew Webb as a director (1 page)
8 October 2009Termination of appointment of Godfrey Devlin as a director (1 page)
8 October 2009Termination of appointment of Derek Bannister as a secretary (1 page)
8 October 2009Termination of appointment of David Whitecombe as a director (1 page)
8 October 2009Termination of appointment of Clive Austin as a director (1 page)
8 October 2009Termination of appointment of Clive Austin as a director (1 page)
27 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 September 2009Ad 21/09/09\gbp si [email protected]=3361.8\gbp ic 782550.4/785912.2\ (3 pages)
27 September 2009Ad 21/09/09\gbp si [email protected]=3361.8\gbp ic 782550.4/785912.2\ (3 pages)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2009Appointment terminated director david evans (1 page)
21 August 2009Appointment terminated director david evans (1 page)
15 July 2009Auditor's resignation (1 page)
15 July 2009Auditor's resignation (1 page)
9 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2009Director appointed mr godfrey devlin (1 page)
3 April 2009Director appointed mr godfrey devlin (1 page)
23 February 2009Accounts for a small company made up to 30 June 2008 (9 pages)
23 February 2009Accounts for a small company made up to 30 June 2008 (9 pages)
13 February 2009Return made up to 13/02/09; full list of members (9 pages)
13 February 2009Return made up to 13/02/09; full list of members (9 pages)
4 February 2009Director appointed mr clive austin (1 page)
4 February 2009Director appointed mr clive austin (1 page)
3 February 2009Appointment terminated director jeffrey holder (1 page)
3 February 2009Appointment terminated director jeffrey holder (1 page)
23 May 2008Director appointed mr jeffrey james holder (1 page)
23 May 2008Director appointed mr jeffrey james holder (1 page)
16 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
16 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 March 2008Ad 13/03/08\gbp si [email protected]=0.1\gbp ic 782550.4/782550.5\ (2 pages)
28 March 2008Ad 13/03/08\gbp si [email protected]=0.1\gbp ic 782550.4/782550.5\ (2 pages)
15 March 2008Return made up to 14/02/08; full list of members (8 pages)
15 March 2008Return made up to 14/02/08; full list of members (8 pages)
4 March 2008Secretary's change of particulars / derek bannister / 01/10/2007 (1 page)
4 March 2008Secretary's change of particulars / derek bannister / 01/10/2007 (1 page)
29 February 2008Appointment terminated secretary stephen little (1 page)
29 February 2008Appointment terminated secretary stephen little (1 page)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
30 October 2007Nc inc already adjusted 02/04/04 (1 page)
30 October 2007Nc inc already adjusted 02/04/04 (1 page)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 October 2007Ad 02/04/04--------- £ si [email protected] (4 pages)
23 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 October 2007Ad 02/04/04--------- £ si [email protected] (4 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (9 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (9 pages)
12 March 2007Return made up to 14/02/07; full list of members (6 pages)
12 March 2007Return made up to 14/02/07; full list of members (6 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 February 2006Return made up to 14/02/06; full list of members (6 pages)
17 February 2006Return made up to 14/02/06; full list of members (6 pages)
8 June 2005Accounts for a small company made up to 30 June 2004 (8 pages)
8 June 2005Accounts for a small company made up to 30 June 2004 (8 pages)
30 March 2005Return made up to 14/02/05; full list of members (11 pages)
30 March 2005Return made up to 14/02/05; full list of members (11 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
23 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
1 March 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 March 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 October 2001New director appointed (1 page)
19 October 2001New director appointed (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 June 2001S-div 22/05/01 (1 page)
4 June 2001S-div 22/05/01 (1 page)
4 June 2001Ad 22/05/01--------- £ si [email protected]=21699 £ si 750000@1=750000 £ ic 1/771700 (4 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 June 2001Ad 22/05/01--------- £ si [email protected]=21699 £ si 750000@1=750000 £ ic 1/771700 (4 pages)
4 June 2001Nc inc already adjusted 22/05/01 (1 page)
4 June 2001Nc inc already adjusted 22/05/01 (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Registered office changed on 01/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
1 May 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
1 May 2001Registered office changed on 01/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Memorandum and Articles of Association (18 pages)
1 May 2001Director resigned (1 page)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Memorandum and Articles of Association (18 pages)
1 May 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed;new director appointed (2 pages)
24 April 2001Company name changed ever 1501 LIMITED\certificate issued on 24/04/01 (4 pages)
24 April 2001Company name changed ever 1501 LIMITED\certificate issued on 24/04/01 (4 pages)
14 February 2001Incorporation (29 pages)
14 February 2001Incorporation (29 pages)