Company NameMetalysis Limited
Company StatusDissolved
Company Number04304849
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 5 months ago)
Dissolution Date9 September 2021 (2 years, 6 months ago)
Previous NamesM&R 837 Limited and FFC Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Anthony Paul Pedder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(4 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 09 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Dore Road
Sheffield
South Yorkshire
S17 3ND
Director NameJohn Gordon Townsend
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(4 years, 6 months after company formation)
Appointment Duration15 years, 4 months (closed 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Sterndale Road
London
W14 0HU
Director NamePatrick Gerard Sheehan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(5 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 09 September 2021)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravenna Road
London
SW15 6AW
Director NameMr Dion Andrew Jones Vaughan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(11 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage King Street
Colyton
Devon
EX24 6LF
Director NameMr Douglas Caster
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(13 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Ian Page
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed21 August 2015(13 years, 10 months after company formation)
Appointment Duration6 years (closed 09 September 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address33c Davenant Road
Oxford
OX2 8BU
Director NameJohn Daryl Kelly Collett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed25 November 2016(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 09 September 2021)
RolePortfolio Manager
Country of ResidenceLiechtenstein
Correspondence Address79 Kirchstrasse
Vaduz
Liechtenstein
Secretary NameM&R Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 September 2008(6 years, 11 months after company formation)
Appointment Duration13 years (closed 09 September 2021)
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Director NameThomas David Alexander Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameJulie Mobed
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Brooklands Court
Brooklands Avenue
Cambridge
CB2 2BP
Director NameMr William John Matthews
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2007)
RoleAccountant
Correspondence Address217 Hills Road
Cambridge
Cambridgeshire
CB2 2RN
Secretary NameGlynne Stanfield
NationalityBritish
StatusResigned
Appointed05 November 2001(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 February 2002)
RoleCompany Director
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameProf Derek John Fray
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2004)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Road
Great Shelford
Cambridge
Cambridgeshire
CB2 5LW
Secretary NameBrian Marshall
NationalityBritish
StatusResigned
Appointed22 February 2002(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Hills Road
Cambridge
CB2 1PH
Director NameDr Graham Edward Cooley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2007)
RoleCEO
Country of ResidenceEngland
Correspondence AddressForge House Chapel Lane
Fernham
Faringdon
Oxfordshire
SN7 7PE
Director NameMr Harry William Terry Pepper
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 03 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGorse Farm
Stonesby
Melton Mowbray
Leicestershire
LE14 4QX
Director NameMr Roger Norman Freeman
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kensington Gate
London
W8 5NA
Director NameMr James Vincent Panter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 School Road
St Johns
Worcester
Worcestershire
WR2 4HF
Director NameMr Laurence Roy Garrett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address30 Middle Street
Thriplow
Cambridgeshire
SG8 7RD
Director NameMr Ian Page
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2007)
RoleProfessor
Country of ResidenceEngland
Correspondence Address33c Davenant Road
Summertown
Oxford
Oxfordshire
OX2 8BU
Director NameDr Phillip Carter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 March 2006)
RoleFund Manager
Correspondence Address4 The Sycamores
Milton
Cambridge
Cambridgeshire
CB4 6XL
Director NameDr David Ronald Hodgson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleTechnology Director
Correspondence AddressLaurel Lodge 2 The Dingle
Ranskill
Retford
Nottinghamshire
DN22 8NQ
Director NameAlan Bissell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2008)
RoleCompany Director
Correspondence Address8 School Road
Laughton En Le Morthen
Sheffield
South Yorkshire
S66 9DH
Director NameEdward Gerard Francis McCabe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(5 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 August 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGrace Dieu
Fox Lane Boars Hill
Oxford
Oxfordshire
OX1 5DN
Director NameMr Mark Stuart Bertolini
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House
22 Easthorpe
Southwell
Nottinghamshire
NG25 0HY
Director NameMr Ian Matthew Lobley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressWick Hill Lodge The Ridges
Finchampstead
Wokingham
Berkshire
RG40 3SS
Director NameDr Pelham Nigel Hawker
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(7 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Marcle Court Little Marcle
Ledbury
Herefordshire
HR8 2LB
Wales
Director NameJonathan Coppin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressSunnymead
Withypool
Minehead
Somerset
TA24 7QT
Director NameMr Brian Noel Alexander Robertson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Buckingham Gate
London
SW1E 6LB
Director NameGurpernam Singh Dhariwal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed11 August 2010(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Farfield Park
Manvers Way
Rotherham
South Yorkshire
S63 5DB
Director NameDr Stephen John Holloway
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 2013)
RoleEngineering & Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Farfield Park
Manvers Way
Wath Upon Dearne
Rotherham
S63 5DB
Director NameGavin John Rezos
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2016)
RoleCorporate Financial Advisory Executive
Country of ResidenceEngland
Correspondence AddressUnit 2 Farfield Park
Manvers Way
Wath Upon Dearne
Rotherham
S63 5DB
Director NameMr Anthony James Ratcliffe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(12 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameChristopher Paul Cobb
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish And Australi
StatusResigned
Appointed17 February 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2017)
RoleHead Of Special Projects
Country of ResidenceAustralia
Correspondence Address22 Bollard Court
Raby Bay
Cleveland
Queensland 4163
Australia
Director NameMr Simon Michael Hay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 2016(15 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 October 2017)
RoleManagement Executive
Country of ResidenceAustralia
Correspondence AddressUnit 4, R-Evolution@Theamp Brindley Way
Catcliffe
Rotherham
S60 5FS

Contact

Websitemetalysis.com
Email address[email protected]
Telephone01709 872111
Telephone regionRotherham

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

65.8k at £0.01Inter Ikea Holding Nv
9.32%
Preferred F
63.4k at £0.01Seven Spires Investments LTD
8.98%
Preferred F
38.9k at £0.01Environmental Technologies Fund Lp
5.51%
Preferred D
38.6k at £0.01Bhp Biliton Innovation Pty LTD
5.47%
Preferred E
25.5k at £0.01Encore 1 Fund Lp
3.62%
Preferred D
24.6k at £0.01Encore 1 Fund Lp
3.48%
Preferred F
20.7k at £0.01Environmental Technologies Fund Lp
2.93%
Preferred E
19.1k at £0.01Inter Ikea Holding Nv
2.71%
Preferred D
17.3k at £0.01Inter Ikea Holding Nv
2.44%
Preferred E
17k at £0.01Seven Spires Investments LTD
2.41%
Preferred D
130.4k at £0.01Iluka (Uk) LTD
18.46%
Preferred F
-OTHER
11.53%
-
71.1k at £0.01Environmental Technologies Fund Lp
10.07%
Preferred F
13k at £0.01Seven Spires Investments LTD
1.84%
Preferred B
12.8k at £0.01Trillium International-i Holdings Limited
1.82%
Preferred D
12.4k at £0.01Mark Bertolini
1.76%
Ordinary
12k at £0.01Guppy Dhariwal
1.69%
Ordinary
11.9k at £0.01Ardmore Metal Holdings Lp
1.68%
Preferred E
11.1k at £0.01Seven Spires Investments LTD
1.57%
Preferred E
9.8k at £0.01Encore 1 Fund Lp
1.38%
Preferred B
9.4k at £0.01Ardmore Metal Holdings Lp
1.32%
Preferred F

Financials

Year2014
Turnover£365,000
Net Worth£10,472,000
Cash£6,753,000
Current Liabilities£778,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

26 March 2018Delivered on: 6 April 2018
Persons entitled: Hercules Capital, Inc.

Classification: A registered charge
Outstanding
3 December 2010Delivered on: 16 December 2010
Satisfied on: 8 November 2013
Persons entitled: Etf Manager LLP as Security Trustee of the Security Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 December 2003Delivered on: 13 December 2003
Satisfied on: 26 January 2005
Persons entitled: Twi Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time in a deposit account with barclays bank PLC being an initial sum of £5,875.00.
Fully Satisfied
13 January 2003Delivered on: 14 January 2003
Satisfied on: 23 May 2003
Persons entitled: The Chancellor Masters and Scholars of the University of Cambridge

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

9 September 2021Final Gazette dissolved following liquidation (1 page)
9 June 2021Notice of move from Administration to Dissolution (28 pages)
7 January 2021Notice of order removing administrator from office (14 pages)
24 December 2020Administrator's progress report (29 pages)
6 July 2020Administrator's progress report (32 pages)
14 May 2020Notice of extension of period of Administration (3 pages)
12 March 2020Termination of appointment of Anthony James Ratcliffe as a director on 1 March 2020 (1 page)
31 December 2019Administrator's progress report (40 pages)
15 August 2019Notice of deemed approval of proposals (3 pages)
7 August 2019Statement of affairs with form AM02SOA/AM02SOC (14 pages)
7 August 2019Statement of administrator's proposal (54 pages)
27 June 2019Registered office address changed from Unit 4, R-Evolution@Theamp Brindley Way Catcliffe Rotherham S60 5FS England to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 27 June 2019 (2 pages)
25 June 2019Appointment of an administrator (3 pages)
14 January 2019Amended group of companies' accounts made up to 31 March 2018 (58 pages)
27 December 2018Group of companies' accounts made up to 31 March 2018 (57 pages)
8 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 10,447.68
(18 pages)
6 November 2018Confirmation statement made on 15 October 2018 with updates (9 pages)
6 April 2018Registration of charge 043048490004, created on 26 March 2018 (57 pages)
5 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 81,538.41
(18 pages)
9 November 2017Group of companies' accounts made up to 31 March 2017 (60 pages)
9 November 2017Group of companies' accounts made up to 31 March 2017 (60 pages)
6 November 2017Confirmation statement made on 15 October 2017 with updates (3 pages)
6 November 2017Confirmation statement made on 15 October 2017 with updates (3 pages)
30 October 2017Termination of appointment of Simon Michael Hay as a director on 26 October 2017 (1 page)
30 October 2017Termination of appointment of Simon Michael Hay as a director on 26 October 2017 (1 page)
30 October 2017Termination of appointment of Christopher Paul Cobb as a director on 26 October 2017 (1 page)
30 October 2017Termination of appointment of Christopher Paul Cobb as a director on 26 October 2017 (1 page)
16 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 10,281.29
(18 pages)
16 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 10,281.29
(18 pages)
9 March 2017Registered office address changed from Unit 2 Farfield Park Manvers Way Wath upon Dearne Rotherham S63 5DB to Unit 4, R-Evolution@Theamp Brindley Way Catcliffe Rotherham S60 5FS on 9 March 2017 (1 page)
9 March 2017Registered office address changed from Unit 2 Farfield Park Manvers Way Wath upon Dearne Rotherham S63 5DB to Unit 4, R-Evolution@Theamp Brindley Way Catcliffe Rotherham S60 5FS on 9 March 2017 (1 page)
3 January 2017Appointment of Mr Simon Michael Hay as a director on 14 December 2016 (2 pages)
3 January 2017Appointment of Mr Simon Michael Hay as a director on 14 December 2016 (2 pages)
21 December 2016Termination of appointment of Gavin John Rezos as a director on 14 December 2016 (1 page)
21 December 2016Termination of appointment of Gavin John Rezos as a director on 14 December 2016 (1 page)
1 December 2016Appointment of John Daryl Kelly Collett as a director on 25 November 2016 (2 pages)
1 December 2016Appointment of John Daryl Kelly Collett as a director on 25 November 2016 (2 pages)
7 November 2016Confirmation statement made on 15 October 2016 with updates (25 pages)
7 November 2016Confirmation statement made on 15 October 2016 with updates (25 pages)
29 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 10,168.35
(18 pages)
29 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 10,168.35
(18 pages)
26 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 10,035.31
(18 pages)
26 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 10,035.31
(18 pages)
23 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 10,030.46
(18 pages)
23 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 10,030.46
(18 pages)
1 August 2016Group of companies' accounts made up to 31 March 2016 (55 pages)
1 August 2016Group of companies' accounts made up to 31 March 2016 (55 pages)
16 June 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 8,900.41
(18 pages)
16 June 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 8,900.41
(18 pages)
5 May 2016Termination of appointment of Jonathan Coppin as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Pelham Nigel Hawker as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Pelham Nigel Hawker as a director on 30 April 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Coppin as a director on 30 April 2016 (1 page)
21 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 8,900.41
(18 pages)
21 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 8,900.41
(18 pages)
17 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 8,875.42
(18 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
17 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 8,875.42
(18 pages)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
18 February 2016Appointment of Christopher Paul Cobb as a director on 17 February 2016 (2 pages)
18 February 2016Appointment of Christopher Paul Cobb as a director on 17 February 2016 (2 pages)
23 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 7,274.63
(27 pages)
23 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 7,274.63
(27 pages)
21 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 7,274.63
(22 pages)
21 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 7,274.63
(22 pages)
27 August 2015Termination of appointment of Edward Gerard Francis Mccabe as a director on 21 August 2015 (1 page)
27 August 2015Appointment of Mr Ian Page as a director on 21 August 2015 (2 pages)
27 August 2015Termination of appointment of Edward Gerard Francis Mccabe as a director on 21 August 2015 (1 page)
27 August 2015Appointment of Mr Ian Page as a director on 21 August 2015 (2 pages)
23 June 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
23 June 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
17 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 7,273.56
(22 pages)
17 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 7,273.56
(22 pages)
19 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 7,272.63
(22 pages)
19 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 7,272.63
(22 pages)
12 January 2015Appointment of Mr Douglas Caster as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Douglas Caster as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Douglas Caster as a director on 1 January 2015 (2 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (40 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (40 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,062.25
(26 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,062.25
(26 pages)
6 October 2014Appointment of Anthony James Ratcliffe as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Anthony James Ratcliffe as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Anthony James Ratcliffe as a director on 1 October 2014 (2 pages)
2 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 7,062.25
(22 pages)
2 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 7,062.25
(22 pages)
30 September 2014Statement by Directors (8 pages)
30 September 2014Solvency Statement dated 29/09/14 (8 pages)
30 September 2014Statement of capital on 30 September 2014
  • GBP 7,062.25
(22 pages)
30 September 2014Statement of capital on 30 September 2014
  • GBP 7,062.25
(22 pages)
30 September 2014Solvency Statement dated 29/09/14 (8 pages)
30 September 2014Statement by Directors (8 pages)
30 September 2014Resolutions
  • RES13 ‐ Reduction of share premium account 29/09/2014
(1 page)
11 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 7,061.57
(22 pages)
11 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 7,061.57
(22 pages)
13 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 7,061.11
(22 pages)
13 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 7,061.11
(22 pages)
8 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 6,409.20
(22 pages)
8 May 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 6,409.20
(22 pages)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
14 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 6,408.75
(22 pages)
14 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 6,408.75
(22 pages)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
6 March 2014Appointment of Gavin John Rezos as a director (2 pages)
6 March 2014Appointment of Gavin John Rezos as a director (2 pages)
7 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 5,756.84
(22 pages)
7 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 5,756.84
(22 pages)
20 November 2013Register inspection address has been changed from 112 Hills Road Cambridge CB2 1PH United Kingdom (2 pages)
20 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (24 pages)
20 November 2013Register inspection address has been changed from 112 Hills Road Cambridge CB2 1PH United Kingdom (2 pages)
20 November 2013Annual return made up to 15 October 2013 with a full list of shareholders (24 pages)
8 November 2013Satisfaction of charge 3 in full (4 pages)
8 November 2013Satisfaction of charge 3 in full (4 pages)
5 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 5,637.20
(22 pages)
5 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 5,637.20
(22 pages)
12 September 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
12 September 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
13 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 5,636.67
(22 pages)
13 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 5,636.67
(22 pages)
13 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 5,636.67
(22 pages)
12 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 5,490.16
(26 pages)
7 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 5,490.16
(26 pages)
25 July 2013Appointment of Dion Andrew Jones Vaughan as a director (2 pages)
25 July 2013Appointment of Dion Andrew Jones Vaughan as a director (2 pages)
25 July 2013Termination of appointment of Gurpernam Dhariwal as a director (1 page)
25 July 2013Termination of appointment of Gurpernam Dhariwal as a director (1 page)
17 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 5,465.97
(22 pages)
17 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 5,465.97
(22 pages)
1 May 2013Termination of appointment of Stephen Holloway as a director (1 page)
1 May 2013Termination of appointment of Stephen Holloway as a director (1 page)
29 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 5,319.43
(22 pages)
29 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 5,319.43
(22 pages)
11 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 5,318.11
(22 pages)
11 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 5,318.11
(22 pages)
11 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 5,318.11
(22 pages)
8 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 5,318.11
(22 pages)
8 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 5,318.11
(22 pages)
7 February 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 5,285.15
(22 pages)
7 February 2013Memorandum and Articles of Association (41 pages)
7 February 2013Memorandum and Articles of Association (41 pages)
7 February 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 5,285.15
(22 pages)
7 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 5,285.15
(22 pages)
17 December 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 5,025.03
(22 pages)
17 December 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 5,025.03
(22 pages)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (24 pages)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (24 pages)
8 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
8 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 5,024.96
(22 pages)
8 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
8 October 2012Statement of capital following an allotment of shares on 12 September 2012
  • GBP 5,024.96
(22 pages)
1 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 10/11/2011
(33 pages)
1 February 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 10/11/2011
(33 pages)
27 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 5,024.41
(22 pages)
27 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 5,024.41
(22 pages)
18 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 4,504.43
(22 pages)
18 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 4,504.43
(22 pages)
18 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 4,504.43
(22 pages)
23 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 4,143.86
  • ANNOTATION A second filed SH01 was registered on 01/02/2
(32 pages)
23 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 4,143.86
  • ANNOTATION A second filed SH01 was registered on 01/02/2
(32 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (26 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (26 pages)
7 November 2011Full accounts made up to 31 March 2011 (23 pages)
7 November 2011Full accounts made up to 31 March 2011 (23 pages)
17 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 798.75
(22 pages)
17 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 4,118.08
(22 pages)
17 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 798.75
(22 pages)
17 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 4,118.08
(22 pages)
17 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 4,118.08
(22 pages)
23 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 55,584.03
(22 pages)
23 September 2011Statement of capital following an allotment of shares on 13 September 2011
  • GBP 55,584.03
(22 pages)
7 September 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 4,070.14
(22 pages)
7 September 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 4,070.14
(22 pages)
30 August 2011Appointment of Dr Stephen John Holloway as a director (3 pages)
30 August 2011Termination of appointment of Mark Bertolini as a director (2 pages)
30 August 2011Appointment of Dr Stephen John Holloway as a director (3 pages)
30 August 2011Termination of appointment of Mark Bertolini as a director (2 pages)
2 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 3,879.88
(22 pages)
2 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 3,879.88
(22 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
6 July 2011Termination of appointment of Brian Robertson as a director (2 pages)
6 July 2011Termination of appointment of Brian Robertson as a director (2 pages)
27 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 2,697.70
(23 pages)
27 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 2,697.70
(23 pages)
16 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 2,682.89
(23 pages)
16 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 2,682.89
(23 pages)
3 May 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 2,679.25
(23 pages)
3 May 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 2,679.25
(23 pages)
6 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (44 pages)
6 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (44 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 December 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 2,674.25
(23 pages)
13 December 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 2,674.25
(23 pages)
13 December 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 2,674.25
(23 pages)
12 November 2010Amended full accounts made up to 31 March 2010 (21 pages)
12 November 2010Amended full accounts made up to 31 March 2010 (21 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2,673.46
(23 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2,673.46
(23 pages)
7 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2,673.46
(23 pages)
13 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2,579.82
(23 pages)
13 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2,579.82
(23 pages)
13 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2,579.82
(23 pages)
31 August 2010Appointment of Gurpernam Singh Dhariwal as a director (3 pages)
31 August 2010Appointment of Gurpernam Singh Dhariwal as a director (3 pages)
20 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 2,550.09
(23 pages)
20 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 2,550.09
(23 pages)
15 June 2010Full accounts made up to 31 March 2010 (20 pages)
15 June 2010Full accounts made up to 31 March 2010 (20 pages)
17 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 2,431.16
(23 pages)
17 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 2,431.16
(23 pages)
28 April 2010Resolutions
  • RES13 ‐ Dir to allot shares 05/04/2010
(1 page)
28 April 2010Resolutions
  • RES13 ‐ Dir to allot shares 05/04/2010
(1 page)
6 April 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 798.75
(23 pages)
6 April 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 798.75
(23 pages)
6 April 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 798.75
(23 pages)
12 March 2010Termination of appointment of Harry Pepper as a director (2 pages)
12 March 2010Termination of appointment of Harry Pepper as a director (2 pages)
4 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 798.75
(22 pages)
4 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 798.75
(22 pages)
22 January 2010Particulars of variation of rights attached to shares (3 pages)
22 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
22 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 2,338.20
(22 pages)
22 January 2010Termination of appointment of Jonathan Tudor as a director (2 pages)
22 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
22 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 2,338.20
(22 pages)
22 January 2010Termination of appointment of Jonathan Tudor as a director (2 pages)
22 January 2010Particulars of variation of rights attached to shares (3 pages)
21 January 2010Statement of capital following an allotment of shares on 11 November 2009
  • GBP 1,831.32
(20 pages)
21 January 2010Statement of capital following an allotment of shares on 11 November 2009
  • GBP 1,831.32
(20 pages)
22 December 2009Termination of appointment of Ian Lobley as a director (2 pages)
22 December 2009Appointment of Brian Noel Alexander Robertson as a director (3 pages)
22 December 2009Appointment of Brian Noel Alexander Robertson as a director (3 pages)
22 December 2009Termination of appointment of Ian Lobley as a director (2 pages)
19 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 798.75
(20 pages)
19 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 798.75
(20 pages)
19 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • GBP 798.75
(20 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 1,980.87
(20 pages)
30 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 1,980.87
(20 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 798.75
(20 pages)
19 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 798.75
(20 pages)
18 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (37 pages)
18 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (37 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
3 September 2009Director appointed jonathan coppin (2 pages)
3 September 2009Director appointed jonathan coppin (2 pages)
24 June 2009Director appointed dr pelham hawker (2 pages)
24 June 2009Director appointed dr pelham hawker (2 pages)
23 June 2009Full accounts made up to 31 March 2009 (19 pages)
23 June 2009Full accounts made up to 31 March 2009 (19 pages)
18 June 2009Ad 10/06/09\gbp si [email protected]=3.48\gbp ic 1707.98/1711.46\ (2 pages)
18 June 2009Ad 10/06/09\gbp si [email protected]=3.48\gbp ic 1707.98/1711.46\ (2 pages)
8 June 2009Ad 15/05/09\gbp si [email protected]=684.52\gbp ic 1023.46/1707.98\ (4 pages)
8 June 2009Ad 15/05/09\gbp si [email protected]=684.52\gbp ic 1023.46/1707.98\ (4 pages)
3 June 2009Appointment terminated director roger freeman (1 page)
3 June 2009Appointment terminated director roger freeman (1 page)
22 May 2009Memorandum and Articles of Association (34 pages)
22 May 2009Memorandum and Articles of Association (34 pages)
22 May 2009Resolutions
  • RES13 ‐ Re division 15/05/2009
(2 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2009Resolutions
  • RES13 ‐ Re division 15/05/2009
(2 pages)
22 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2009Return made up to 15/10/08; full list of members; amend (9 pages)
23 April 2009Return made up to 15/10/08; full list of members; amend (9 pages)
9 April 2009Memorandum and Articles of Association (34 pages)
9 April 2009Memorandum and Articles of Association (34 pages)
9 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
4 December 2008Full accounts made up to 31 March 2008 (22 pages)
4 December 2008Full accounts made up to 31 March 2008 (22 pages)
30 October 2008Return made up to 15/10/08; full list of members (21 pages)
30 October 2008Return made up to 15/10/08; full list of members (21 pages)
24 October 2008Ad 30/09/08\gbp si [email protected]=16.18\gbp ic 1006.3/1022.48\ (2 pages)
24 October 2008Ad 30/09/08\gbp si [email protected]=16.18\gbp ic 1006.3/1022.48\ (2 pages)
24 October 2008Appointment terminated director alan bissell (1 page)
24 October 2008Appointment terminated director alan bissell (1 page)
24 September 2008Secretary appointed m&r secretarial services LIMITED (2 pages)
24 September 2008Secretary appointed m&r secretarial services LIMITED (2 pages)
22 September 2008Appointment terminated secretary brian marshall (1 page)
22 September 2008Appointment terminated secretary brian marshall (1 page)
18 August 2008Ad 09/07/08\gbp si [email protected]=3.27\gbp ic 1003.03/1006.3\ (2 pages)
18 August 2008Ad 09/07/08\gbp si [email protected]=3.27\gbp ic 1003.03/1006.3\ (2 pages)
21 July 2008Ad 16/05/08\gbp si [email protected]=0.03\gbp ic 1003/1003.03\ (2 pages)
21 July 2008Ad 16/05/08\gbp si [email protected]=0.03\gbp ic 1003/1003.03\ (2 pages)
10 July 2008Appointment terminated director david hodgson (1 page)
10 July 2008Appointment terminated director david hodgson (1 page)
29 May 2008Appointment terminated director laurence garrett (1 page)
29 May 2008Director appointed ian matthew lobley (2 pages)
29 May 2008Appointment terminated director laurence garrett (1 page)
29 May 2008Director appointed ian matthew lobley (2 pages)
19 May 2008Secretary's change of particulars / brian marshall / 17/05/2007 (1 page)
19 May 2008Secretary's change of particulars / brian marshall / 17/05/2007 (1 page)
2 May 2008Memorandum and Articles of Association (30 pages)
2 May 2008Resolutions
  • RES13 ‐ Accounts received and approved/appoint auditors 01/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 May 2008Memorandum and Articles of Association (30 pages)
2 May 2008Resolutions
  • RES13 ‐ Accounts received and approved/appoint auditors 01/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 February 2008Ad 01/02/08--------- £ si [email protected] £ ic 1003/1003 (2 pages)
19 February 2008Ad 01/02/08--------- £ si [email protected] £ ic 1003/1003 (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (18 pages)
3 February 2008Full accounts made up to 31 March 2007 (18 pages)
3 January 2008Ad 26/12/07--------- £ si [email protected]=13 £ ic 990/1003 (2 pages)
3 January 2008Ad 26/12/07--------- £ si [email protected]=13 £ ic 990/1003 (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
23 October 2007Return made up to 15/10/07; full list of members (12 pages)
23 October 2007Return made up to 15/10/07; full list of members (12 pages)
22 October 2007Location of register of members (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of debenture register (1 page)
22 October 2007Location of register of members (1 page)
30 July 2007Ad 06/07/07--------- £ si [email protected]=5 £ ic 981/986 (2 pages)
30 July 2007Ad 06/07/07--------- £ si [email protected]=5 £ ic 981/986 (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
9 July 2007Nc inc already adjusted 25/06/07 (1 page)
9 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2007Memorandum and Articles of Association (6 pages)
9 July 2007Nc inc already adjusted 25/06/07 (1 page)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 July 2007Memorandum and Articles of Association (6 pages)
9 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Ad 26/06/07--------- £ si [email protected]=354 £ ic 627/981 (4 pages)
6 July 2007Ad 26/06/07--------- £ si [email protected]=354 £ ic 627/981 (4 pages)
5 July 2007Director resigned (1 page)
5 July 2007Ad 25/06/07--------- £ si [email protected]=35 £ ic 592/627 (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Ad 25/06/07--------- £ si [email protected]=35 £ ic 592/627 (2 pages)
13 June 2007Ad 16/05/07--------- £ si [email protected] £ ic 592/592 (2 pages)
13 June 2007Ad 16/05/07--------- £ si [email protected] £ ic 592/592 (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
10 April 2007Auditor's resignation (1 page)
10 April 2007Auditor's resignation (1 page)
27 March 2007New director appointed (3 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (3 pages)
27 March 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: 112 hills road cambridge CB2 1PH (1 page)
23 February 2007Location of register of members (non legible) (1 page)
23 February 2007Location of register of members (non legible) (1 page)
23 February 2007Registered office changed on 23/02/07 from: 112 hills road cambridge CB2 1PH (1 page)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 February 2007Memorandum and Articles of Association (33 pages)
22 February 2007Ad 08/02/07--------- £ si [email protected]=4 £ ic 555/559 (2 pages)
22 February 2007Ad 09/02/07--------- £ si [email protected]=33 £ ic 559/592 (2 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 February 2007Ad 09/02/07--------- £ si [email protected]=33 £ ic 559/592 (2 pages)
22 February 2007Ad 08/02/07--------- £ si [email protected]=4 £ ic 555/559 (2 pages)
22 February 2007Memorandum and Articles of Association (33 pages)
22 February 2007Particulars of contract relating to shares (2 pages)
22 February 2007Particulars of contract relating to shares (2 pages)
16 January 2007Ad 13/12/06--------- £ si [email protected]=97 £ ic 448/545 (4 pages)
16 January 2007Ad 13/12/06--------- £ si [email protected]=10 £ ic 545/555 (2 pages)
16 January 2007Ad 13/12/06--------- £ si [email protected]=10 £ ic 545/555 (2 pages)
16 January 2007Ad 13/12/06--------- £ si [email protected]=97 £ ic 448/545 (4 pages)
19 October 2006Return made up to 15/10/06; full list of members (9 pages)
19 October 2006Return made up to 15/10/06; full list of members (9 pages)
26 September 2006Full accounts made up to 31 March 2006 (15 pages)
26 September 2006Full accounts made up to 31 March 2006 (15 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
23 March 2006Ad 17/03/06--------- £ si [email protected]=12 £ ic 435/447 (2 pages)
23 March 2006Ad 17/03/06--------- £ si [email protected]=114 £ ic 321/435 (4 pages)
23 March 2006Ad 17/03/06--------- £ si [email protected]=114 £ ic 321/435 (4 pages)
23 March 2006Ad 17/03/06--------- £ si [email protected]=12 £ ic 435/447 (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
21 February 2006Memorandum and Articles of Association (27 pages)
21 February 2006Memorandum and Articles of Association (27 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2006New director appointed (3 pages)
5 January 2006New director appointed (3 pages)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 January 2006Ad 14/12/05--------- £ si [email protected]=35 £ ic 286/321 (2 pages)
4 January 2006Memorandum and Articles of Association (27 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 January 2006Ad 14/12/05--------- £ si [email protected]=35 £ ic 286/321 (2 pages)
4 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 January 2006Particulars of contract relating to shares (4 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Memorandum and Articles of Association (27 pages)
4 January 2006Particulars of contract relating to shares (4 pages)
7 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005New director appointed (2 pages)
1 August 2005Full accounts made up to 31 March 2005 (12 pages)
1 August 2005Full accounts made up to 31 March 2005 (12 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
8 April 2005Ad 08/03/05--------- £ si [email protected]=114 £ ic 172/286 (4 pages)
8 April 2005Ad 08/03/05--------- £ si [email protected]=114 £ ic 172/286 (4 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
8 October 2004Return made up to 15/10/04; full list of members (11 pages)
8 October 2004Return made up to 15/10/04; full list of members (11 pages)
30 June 2004Full accounts made up to 31 March 2004 (14 pages)
30 June 2004Full accounts made up to 31 March 2004 (14 pages)
21 May 2004Ad 06/05/04--------- £ si [email protected]=17 £ ic 153/170 (2 pages)
21 May 2004Ad 06/05/04--------- £ si [email protected]=17 £ ic 153/170 (2 pages)
22 January 2004Ad 14/01/04--------- £ si [email protected]=17 £ ic 136/153 (2 pages)
22 January 2004Ad 14/01/04--------- £ si [email protected]=17 £ ic 136/153 (2 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
5 November 2003Ad 29/10/03--------- £ si [email protected]=17 £ ic 119/136 (2 pages)
5 November 2003Ad 29/10/03--------- £ si [email protected]=17 £ ic 119/136 (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
24 October 2003Return made up to 15/10/03; full list of members (9 pages)
24 October 2003Return made up to 15/10/03; full list of members (9 pages)
24 July 2003Ad 16/07/03--------- £ si [email protected]=16 £ ic 101/117 (2 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 July 2003Ad 16/07/03--------- £ si [email protected]=16 £ ic 101/117 (2 pages)
3 July 2003Memorandum and Articles of Association (17 pages)
3 July 2003Memorandum and Articles of Association (17 pages)
1 July 2003Full accounts made up to 31 March 2003 (12 pages)
1 July 2003Full accounts made up to 31 March 2003 (12 pages)
12 June 2003Company name changed ffc LIMITED\certificate issued on 12/06/03 (3 pages)
12 June 2003Company name changed ffc LIMITED\certificate issued on 12/06/03 (3 pages)
28 May 2003Memorandum and Articles of Association (5 pages)
28 May 2003Ad 29/04/03--------- £ si [email protected]=1 £ ic 83/84 (2 pages)
28 May 2003Ad 29/04/03--------- £ si [email protected]=4 £ ic 97/101 (2 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 May 2003Ad 29/04/03--------- £ si [email protected]=5 £ ic 92/97 (2 pages)
28 May 2003Ad 29/04/03--------- £ si [email protected]=4 £ ic 97/101 (2 pages)
28 May 2003Ad 29/04/03--------- £ si [email protected]=5 £ ic 92/97 (2 pages)
28 May 2003Ad 29/04/03--------- £ si [email protected]=8 £ ic 84/92 (2 pages)
28 May 2003Ad 29/04/03--------- £ si [email protected]=1 £ ic 83/84 (2 pages)
28 May 2003Ad 29/04/03--------- £ si [email protected]=8 £ ic 84/92 (2 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 May 2003Memorandum and Articles of Association (5 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
14 January 2003Particulars of mortgage/charge (7 pages)
14 January 2003Particulars of mortgage/charge (7 pages)
25 October 2002Return made up to 15/10/02; full list of members (8 pages)
25 October 2002Return made up to 15/10/02; full list of members (8 pages)
25 June 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
25 June 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
2 May 2002Ad 25/03/02--------- £ si [email protected]=16 £ ic 66/82 (2 pages)
2 May 2002Particulars of contract relating to shares (4 pages)
2 May 2002Ad 25/03/02--------- £ si [email protected]=16 £ ic 66/82 (2 pages)
2 May 2002Particulars of contract relating to shares (4 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2002Ad 25/03/02--------- £ si [email protected]=31 £ ic 35/66 (2 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2002Ad 25/03/02--------- £ si [email protected]=31 £ ic 35/66 (2 pages)
28 February 2002Ad 22/02/02--------- £ si [email protected]=33 £ ic 2/35 (4 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Ad 22/02/02--------- £ si [email protected]=33 £ ic 2/35 (4 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
26 February 2002Div 04/02/02 (1 page)
26 February 2002Resolutions
  • RES13 ‐ Shares divided 04/02/02
(1 page)
26 February 2002Div 04/02/02 (1 page)
26 February 2002Resolutions
  • RES13 ‐ Shares divided 04/02/02
(1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001Company name changed m&r 837 LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed m&r 837 LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001New director appointed (2 pages)
15 October 2001Incorporation (18 pages)
15 October 2001Incorporation (18 pages)