Sheffield
South Yorkshire
S17 3ND
Director Name | John Gordon Townsend |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 09 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Sterndale Road London W14 0HU |
Director Name | Patrick Gerard Sheehan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 09 September 2021) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenna Road London SW15 6AW |
Director Name | Mr Dion Andrew Jones Vaughan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2013(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 09 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage King Street Colyton Devon EX24 6LF |
Director Name | Mr Douglas Caster |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Ian Page |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 August 2015(13 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 09 September 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 33c Davenant Road Oxford OX2 8BU |
Director Name | John Daryl Kelly Collett |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 25 November 2016(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 September 2021) |
Role | Portfolio Manager |
Country of Residence | Liechtenstein |
Correspondence Address | 79 Kirchstrasse Vaduz Liechtenstein |
Secretary Name | M&R Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 2008(6 years, 11 months after company formation) |
Appointment Duration | 13 years (closed 09 September 2021) |
Correspondence Address | 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Director Name | Thomas David Alexander Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Julie Mobed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Brooklands Court Brooklands Avenue Cambridge CB2 2BP |
Director Name | Mr William John Matthews |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 2007) |
Role | Accountant |
Correspondence Address | 217 Hills Road Cambridge Cambridgeshire CB2 2RN |
Secretary Name | Glynne Stanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Director Name | Prof Derek John Fray |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2004) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Road Great Shelford Cambridge Cambridgeshire CB2 5LW |
Secretary Name | Brian Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Hills Road Cambridge CB2 1PH |
Director Name | Dr Graham Edward Cooley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Forge House Chapel Lane Fernham Faringdon Oxfordshire SN7 7PE |
Director Name | Mr Harry William Terry Pepper |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gorse Farm Stonesby Melton Mowbray Leicestershire LE14 4QX |
Director Name | Mr Roger Norman Freeman |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kensington Gate London W8 5NA |
Director Name | Mr James Vincent Panter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 School Road St Johns Worcester Worcestershire WR2 4HF |
Director Name | Mr Laurence Roy Garrett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 30 Middle Street Thriplow Cambridgeshire SG8 7RD |
Director Name | Mr Ian Page |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2007) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 33c Davenant Road Summertown Oxford Oxfordshire OX2 8BU |
Director Name | Dr Phillip Carter |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 March 2006) |
Role | Fund Manager |
Correspondence Address | 4 The Sycamores Milton Cambridge Cambridgeshire CB4 6XL |
Director Name | Dr David Ronald Hodgson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Technology Director |
Correspondence Address | Laurel Lodge 2 The Dingle Ranskill Retford Nottinghamshire DN22 8NQ |
Director Name | Alan Bissell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | 8 School Road Laughton En Le Morthen Sheffield South Yorkshire S66 9DH |
Director Name | Edward Gerard Francis McCabe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 August 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Grace Dieu Fox Lane Boars Hill Oxford Oxfordshire OX1 5DN |
Director Name | Mr Mark Stuart Bertolini |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 22 Easthorpe Southwell Nottinghamshire NG25 0HY |
Director Name | Mr Ian Matthew Lobley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2009) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Wick Hill Lodge The Ridges Finchampstead Wokingham Berkshire RG40 3SS |
Director Name | Dr Pelham Nigel Hawker |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Marcle Court Little Marcle Ledbury Herefordshire HR8 2LB Wales |
Director Name | Jonathan Coppin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | Sunnymead Withypool Minehead Somerset TA24 7QT |
Director Name | Mr Brian Noel Alexander Robertson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Buckingham Gate London SW1E 6LB |
Director Name | Gurpernam Singh Dhariwal |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 August 2010(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Farfield Park Manvers Way Rotherham South Yorkshire S63 5DB |
Director Name | Dr Stephen John Holloway |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 2013) |
Role | Engineering & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Farfield Park Manvers Way Wath Upon Dearne Rotherham S63 5DB |
Director Name | Gavin John Rezos |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2016) |
Role | Corporate Financial Advisory Executive |
Country of Residence | England |
Correspondence Address | Unit 2 Farfield Park Manvers Way Wath Upon Dearne Rotherham S63 5DB |
Director Name | Mr Anthony James Ratcliffe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Christopher Paul Cobb |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 17 February 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2017) |
Role | Head Of Special Projects |
Country of Residence | Australia |
Correspondence Address | 22 Bollard Court Raby Bay Cleveland Queensland 4163 Australia |
Director Name | Mr Simon Michael Hay |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 2016(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 October 2017) |
Role | Management Executive |
Country of Residence | Australia |
Correspondence Address | Unit 4, R-Evolution@Theamp Brindley Way Catcliffe Rotherham S60 5FS |
Website | metalysis.com |
---|---|
Email address | [email protected] |
Telephone | 01709 872111 |
Telephone region | Rotherham |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
65.8k at £0.01 | Inter Ikea Holding Nv 9.32% Preferred F |
---|---|
63.4k at £0.01 | Seven Spires Investments LTD 8.98% Preferred F |
38.9k at £0.01 | Environmental Technologies Fund Lp 5.51% Preferred D |
38.6k at £0.01 | Bhp Biliton Innovation Pty LTD 5.47% Preferred E |
25.5k at £0.01 | Encore 1 Fund Lp 3.62% Preferred D |
24.6k at £0.01 | Encore 1 Fund Lp 3.48% Preferred F |
20.7k at £0.01 | Environmental Technologies Fund Lp 2.93% Preferred E |
19.1k at £0.01 | Inter Ikea Holding Nv 2.71% Preferred D |
17.3k at £0.01 | Inter Ikea Holding Nv 2.44% Preferred E |
17k at £0.01 | Seven Spires Investments LTD 2.41% Preferred D |
130.4k at £0.01 | Iluka (Uk) LTD 18.46% Preferred F |
- | OTHER 11.53% - |
71.1k at £0.01 | Environmental Technologies Fund Lp 10.07% Preferred F |
13k at £0.01 | Seven Spires Investments LTD 1.84% Preferred B |
12.8k at £0.01 | Trillium International-i Holdings Limited 1.82% Preferred D |
12.4k at £0.01 | Mark Bertolini 1.76% Ordinary |
12k at £0.01 | Guppy Dhariwal 1.69% Ordinary |
11.9k at £0.01 | Ardmore Metal Holdings Lp 1.68% Preferred E |
11.1k at £0.01 | Seven Spires Investments LTD 1.57% Preferred E |
9.8k at £0.01 | Encore 1 Fund Lp 1.38% Preferred B |
9.4k at £0.01 | Ardmore Metal Holdings Lp 1.32% Preferred F |
Year | 2014 |
---|---|
Turnover | £365,000 |
Net Worth | £10,472,000 |
Cash | £6,753,000 |
Current Liabilities | £778,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
26 March 2018 | Delivered on: 6 April 2018 Persons entitled: Hercules Capital, Inc. Classification: A registered charge Outstanding |
---|---|
3 December 2010 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
9 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2021 | Notice of move from Administration to Dissolution (28 pages) |
7 January 2021 | Notice of order removing administrator from office (14 pages) |
24 December 2020 | Administrator's progress report (29 pages) |
6 July 2020 | Administrator's progress report (32 pages) |
14 May 2020 | Notice of extension of period of Administration (3 pages) |
12 March 2020 | Termination of appointment of Anthony James Ratcliffe as a director on 1 March 2020 (1 page) |
31 December 2019 | Administrator's progress report (40 pages) |
15 August 2019 | Notice of deemed approval of proposals (3 pages) |
7 August 2019 | Statement of affairs with form AM02SOA/AM02SOC (14 pages) |
7 August 2019 | Statement of administrator's proposal (54 pages) |
27 June 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
14 January 2019 | Amended group of companies' accounts made up to 31 March 2018 (58 pages) |
27 December 2018 | Group of companies' accounts made up to 31 March 2018 (57 pages) |
8 November 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
6 November 2018 | Confirmation statement made on 15 October 2018 with updates (9 pages) |
6 April 2018 | Registration of charge 043048490004, created on 26 March 2018 (57 pages) |
5 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
9 November 2017 | Group of companies' accounts made up to 31 March 2017 (60 pages) |
9 November 2017 | Group of companies' accounts made up to 31 March 2017 (60 pages) |
6 November 2017 | Confirmation statement made on 15 October 2017 with updates (3 pages) |
6 November 2017 | Confirmation statement made on 15 October 2017 with updates (3 pages) |
30 October 2017 | Termination of appointment of Simon Michael Hay as a director on 26 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Simon Michael Hay as a director on 26 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Christopher Paul Cobb as a director on 26 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Christopher Paul Cobb as a director on 26 October 2017 (1 page) |
16 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
9 March 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Simon Michael Hay as a director on 14 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Simon Michael Hay as a director on 14 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Gavin John Rezos as a director on 14 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Gavin John Rezos as a director on 14 December 2016 (1 page) |
1 December 2016 | Appointment of John Daryl Kelly Collett as a director on 25 November 2016 (2 pages) |
1 December 2016 | Appointment of John Daryl Kelly Collett as a director on 25 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 15 October 2016 with updates (25 pages) |
7 November 2016 | Confirmation statement made on 15 October 2016 with updates (25 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 28 September 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
1 August 2016 | Group of companies' accounts made up to 31 March 2016 (55 pages) |
1 August 2016 | Group of companies' accounts made up to 31 March 2016 (55 pages) |
16 June 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
5 May 2016 | Termination of appointment of Jonathan Coppin as a director on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Pelham Nigel Hawker as a director on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Pelham Nigel Hawker as a director on 30 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jonathan Coppin as a director on 30 April 2016 (1 page) |
21 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
17 March 2016 | Resolutions
|
17 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
17 March 2016 | Resolutions
|
18 February 2016 | Appointment of Christopher Paul Cobb as a director on 17 February 2016 (2 pages) |
18 February 2016 | Appointment of Christopher Paul Cobb as a director on 17 February 2016 (2 pages) |
23 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
27 August 2015 | Termination of appointment of Edward Gerard Francis Mccabe as a director on 21 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Ian Page as a director on 21 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Edward Gerard Francis Mccabe as a director on 21 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Ian Page as a director on 21 August 2015 (2 pages) |
23 June 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
23 June 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
12 January 2015 | Appointment of Mr Douglas Caster as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Douglas Caster as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Douglas Caster as a director on 1 January 2015 (2 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (40 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (40 pages) |
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
6 October 2014 | Appointment of Anthony James Ratcliffe as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Anthony James Ratcliffe as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Anthony James Ratcliffe as a director on 1 October 2014 (2 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
30 September 2014 | Statement by Directors (8 pages) |
30 September 2014 | Solvency Statement dated 29/09/14 (8 pages) |
30 September 2014 | Statement of capital on 30 September 2014
|
30 September 2014 | Statement of capital on 30 September 2014
|
30 September 2014 | Solvency Statement dated 29/09/14 (8 pages) |
30 September 2014 | Statement by Directors (8 pages) |
30 September 2014 | Resolutions
|
11 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
14 March 2014 | Resolutions
|
14 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
14 March 2014 | Resolutions
|
6 March 2014 | Appointment of Gavin John Rezos as a director (2 pages) |
6 March 2014 | Appointment of Gavin John Rezos as a director (2 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
20 November 2013 | Register inspection address has been changed from 112 Hills Road Cambridge CB2 1PH United Kingdom (2 pages) |
20 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (24 pages) |
20 November 2013 | Register inspection address has been changed from 112 Hills Road Cambridge CB2 1PH United Kingdom (2 pages) |
20 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (24 pages) |
8 November 2013 | Satisfaction of charge 3 in full (4 pages) |
8 November 2013 | Satisfaction of charge 3 in full (4 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
12 September 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
12 September 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
7 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
25 July 2013 | Appointment of Dion Andrew Jones Vaughan as a director (2 pages) |
25 July 2013 | Appointment of Dion Andrew Jones Vaughan as a director (2 pages) |
25 July 2013 | Termination of appointment of Gurpernam Dhariwal as a director (1 page) |
25 July 2013 | Termination of appointment of Gurpernam Dhariwal as a director (1 page) |
17 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
1 May 2013 | Termination of appointment of Stephen Holloway as a director (1 page) |
1 May 2013 | Termination of appointment of Stephen Holloway as a director (1 page) |
29 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
7 February 2013 | Memorandum and Articles of Association (41 pages) |
7 February 2013 | Memorandum and Articles of Association (41 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
7 February 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
17 December 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (24 pages) |
14 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (24 pages) |
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
1 February 2012 | Second filing of SH01 previously delivered to Companies House
|
1 February 2012 | Second filing of SH01 previously delivered to Companies House
|
27 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
23 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (26 pages) |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (26 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
30 August 2011 | Appointment of Dr Stephen John Holloway as a director (3 pages) |
30 August 2011 | Termination of appointment of Mark Bertolini as a director (2 pages) |
30 August 2011 | Appointment of Dr Stephen John Holloway as a director (3 pages) |
30 August 2011 | Termination of appointment of Mark Bertolini as a director (2 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
2 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
6 July 2011 | Termination of appointment of Brian Robertson as a director (2 pages) |
6 July 2011 | Termination of appointment of Brian Robertson as a director (2 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
3 May 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
6 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (44 pages) |
6 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (44 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 9 November 2010
|
12 November 2010 | Amended full accounts made up to 31 March 2010 (21 pages) |
12 November 2010 | Amended full accounts made up to 31 March 2010 (21 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
31 August 2010 | Appointment of Gurpernam Singh Dhariwal as a director (3 pages) |
31 August 2010 | Appointment of Gurpernam Singh Dhariwal as a director (3 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
15 June 2010 | Full accounts made up to 31 March 2010 (20 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (20 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
17 May 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
6 April 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
12 March 2010 | Termination of appointment of Harry Pepper as a director (2 pages) |
12 March 2010 | Termination of appointment of Harry Pepper as a director (2 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
4 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
22 January 2010 | Particulars of variation of rights attached to shares (3 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
22 January 2010 | Termination of appointment of Jonathan Tudor as a director (2 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
22 January 2010 | Termination of appointment of Jonathan Tudor as a director (2 pages) |
22 January 2010 | Particulars of variation of rights attached to shares (3 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 11 November 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 11 November 2009
|
22 December 2009 | Termination of appointment of Ian Lobley as a director (2 pages) |
22 December 2009 | Appointment of Brian Noel Alexander Robertson as a director (3 pages) |
22 December 2009 | Appointment of Brian Noel Alexander Robertson as a director (3 pages) |
22 December 2009 | Termination of appointment of Ian Lobley as a director (2 pages) |
19 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
19 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
19 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
30 November 2009 | Resolutions
|
30 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
30 November 2009 | Resolutions
|
19 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
18 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (37 pages) |
18 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (37 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 September 2009 | Director appointed jonathan coppin (2 pages) |
3 September 2009 | Director appointed jonathan coppin (2 pages) |
24 June 2009 | Director appointed dr pelham hawker (2 pages) |
24 June 2009 | Director appointed dr pelham hawker (2 pages) |
23 June 2009 | Full accounts made up to 31 March 2009 (19 pages) |
23 June 2009 | Full accounts made up to 31 March 2009 (19 pages) |
18 June 2009 | Ad 10/06/09\gbp si [email protected]=3.48\gbp ic 1707.98/1711.46\ (2 pages) |
18 June 2009 | Ad 10/06/09\gbp si [email protected]=3.48\gbp ic 1707.98/1711.46\ (2 pages) |
8 June 2009 | Ad 15/05/09\gbp si [email protected]=684.52\gbp ic 1023.46/1707.98\ (4 pages) |
8 June 2009 | Ad 15/05/09\gbp si [email protected]=684.52\gbp ic 1023.46/1707.98\ (4 pages) |
3 June 2009 | Appointment terminated director roger freeman (1 page) |
3 June 2009 | Appointment terminated director roger freeman (1 page) |
22 May 2009 | Memorandum and Articles of Association (34 pages) |
22 May 2009 | Memorandum and Articles of Association (34 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
23 April 2009 | Return made up to 15/10/08; full list of members; amend (9 pages) |
23 April 2009 | Return made up to 15/10/08; full list of members; amend (9 pages) |
9 April 2009 | Memorandum and Articles of Association (34 pages) |
9 April 2009 | Memorandum and Articles of Association (34 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
4 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
30 October 2008 | Return made up to 15/10/08; full list of members (21 pages) |
30 October 2008 | Return made up to 15/10/08; full list of members (21 pages) |
24 October 2008 | Ad 30/09/08\gbp si [email protected]=16.18\gbp ic 1006.3/1022.48\ (2 pages) |
24 October 2008 | Ad 30/09/08\gbp si [email protected]=16.18\gbp ic 1006.3/1022.48\ (2 pages) |
24 October 2008 | Appointment terminated director alan bissell (1 page) |
24 October 2008 | Appointment terminated director alan bissell (1 page) |
24 September 2008 | Secretary appointed m&r secretarial services LIMITED (2 pages) |
24 September 2008 | Secretary appointed m&r secretarial services LIMITED (2 pages) |
22 September 2008 | Appointment terminated secretary brian marshall (1 page) |
22 September 2008 | Appointment terminated secretary brian marshall (1 page) |
18 August 2008 | Ad 09/07/08\gbp si [email protected]=3.27\gbp ic 1003.03/1006.3\ (2 pages) |
18 August 2008 | Ad 09/07/08\gbp si [email protected]=3.27\gbp ic 1003.03/1006.3\ (2 pages) |
21 July 2008 | Ad 16/05/08\gbp si [email protected]=0.03\gbp ic 1003/1003.03\ (2 pages) |
21 July 2008 | Ad 16/05/08\gbp si [email protected]=0.03\gbp ic 1003/1003.03\ (2 pages) |
10 July 2008 | Appointment terminated director david hodgson (1 page) |
10 July 2008 | Appointment terminated director david hodgson (1 page) |
29 May 2008 | Appointment terminated director laurence garrett (1 page) |
29 May 2008 | Director appointed ian matthew lobley (2 pages) |
29 May 2008 | Appointment terminated director laurence garrett (1 page) |
29 May 2008 | Director appointed ian matthew lobley (2 pages) |
19 May 2008 | Secretary's change of particulars / brian marshall / 17/05/2007 (1 page) |
19 May 2008 | Secretary's change of particulars / brian marshall / 17/05/2007 (1 page) |
2 May 2008 | Memorandum and Articles of Association (30 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Memorandum and Articles of Association (30 pages) |
2 May 2008 | Resolutions
|
19 February 2008 | Ad 01/02/08--------- £ si [email protected] £ ic 1003/1003 (2 pages) |
19 February 2008 | Ad 01/02/08--------- £ si [email protected] £ ic 1003/1003 (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
3 January 2008 | Ad 26/12/07--------- £ si [email protected]=13 £ ic 990/1003 (2 pages) |
3 January 2008 | Ad 26/12/07--------- £ si [email protected]=13 £ ic 990/1003 (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
23 October 2007 | Return made up to 15/10/07; full list of members (12 pages) |
23 October 2007 | Return made up to 15/10/07; full list of members (12 pages) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Location of register of members (1 page) |
30 July 2007 | Ad 06/07/07--------- £ si [email protected]=5 £ ic 981/986 (2 pages) |
30 July 2007 | Ad 06/07/07--------- £ si [email protected]=5 £ ic 981/986 (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
9 July 2007 | Nc inc already adjusted 25/06/07 (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Memorandum and Articles of Association (6 pages) |
9 July 2007 | Nc inc already adjusted 25/06/07 (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Memorandum and Articles of Association (6 pages) |
9 July 2007 | Resolutions
|
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Ad 26/06/07--------- £ si [email protected]=354 £ ic 627/981 (4 pages) |
6 July 2007 | Ad 26/06/07--------- £ si [email protected]=354 £ ic 627/981 (4 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Ad 25/06/07--------- £ si [email protected]=35 £ ic 592/627 (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Ad 25/06/07--------- £ si [email protected]=35 £ ic 592/627 (2 pages) |
13 June 2007 | Ad 16/05/07--------- £ si [email protected] £ ic 592/592 (2 pages) |
13 June 2007 | Ad 16/05/07--------- £ si [email protected] £ ic 592/592 (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
10 April 2007 | Auditor's resignation (1 page) |
10 April 2007 | Auditor's resignation (1 page) |
27 March 2007 | New director appointed (3 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (3 pages) |
27 March 2007 | Director resigned (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 112 hills road cambridge CB2 1PH (1 page) |
23 February 2007 | Location of register of members (non legible) (1 page) |
23 February 2007 | Location of register of members (non legible) (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 112 hills road cambridge CB2 1PH (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | Memorandum and Articles of Association (33 pages) |
22 February 2007 | Ad 08/02/07--------- £ si [email protected]=4 £ ic 555/559 (2 pages) |
22 February 2007 | Ad 09/02/07--------- £ si [email protected]=33 £ ic 559/592 (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Ad 09/02/07--------- £ si [email protected]=33 £ ic 559/592 (2 pages) |
22 February 2007 | Ad 08/02/07--------- £ si [email protected]=4 £ ic 555/559 (2 pages) |
22 February 2007 | Memorandum and Articles of Association (33 pages) |
22 February 2007 | Particulars of contract relating to shares (2 pages) |
22 February 2007 | Particulars of contract relating to shares (2 pages) |
16 January 2007 | Ad 13/12/06--------- £ si [email protected]=97 £ ic 448/545 (4 pages) |
16 January 2007 | Ad 13/12/06--------- £ si [email protected]=10 £ ic 545/555 (2 pages) |
16 January 2007 | Ad 13/12/06--------- £ si [email protected]=10 £ ic 545/555 (2 pages) |
16 January 2007 | Ad 13/12/06--------- £ si [email protected]=97 £ ic 448/545 (4 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (9 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (9 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
26 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
23 March 2006 | Ad 17/03/06--------- £ si [email protected]=12 £ ic 435/447 (2 pages) |
23 March 2006 | Ad 17/03/06--------- £ si [email protected]=114 £ ic 321/435 (4 pages) |
23 March 2006 | Ad 17/03/06--------- £ si [email protected]=114 £ ic 321/435 (4 pages) |
23 March 2006 | Ad 17/03/06--------- £ si [email protected]=12 £ ic 435/447 (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
21 February 2006 | Memorandum and Articles of Association (27 pages) |
21 February 2006 | Memorandum and Articles of Association (27 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | New director appointed (3 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Ad 14/12/05--------- £ si [email protected]=35 £ ic 286/321 (2 pages) |
4 January 2006 | Memorandum and Articles of Association (27 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Ad 14/12/05--------- £ si [email protected]=35 £ ic 286/321 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Particulars of contract relating to shares (4 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Memorandum and Articles of Association (27 pages) |
4 January 2006 | Particulars of contract relating to shares (4 pages) |
7 November 2005 | Return made up to 15/10/05; full list of members
|
7 November 2005 | Return made up to 15/10/05; full list of members
|
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | New director appointed (2 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
8 April 2005 | Ad 08/03/05--------- £ si [email protected]=114 £ ic 172/286 (4 pages) |
8 April 2005 | Ad 08/03/05--------- £ si [email protected]=114 £ ic 172/286 (4 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
8 October 2004 | Return made up to 15/10/04; full list of members (11 pages) |
8 October 2004 | Return made up to 15/10/04; full list of members (11 pages) |
30 June 2004 | Full accounts made up to 31 March 2004 (14 pages) |
30 June 2004 | Full accounts made up to 31 March 2004 (14 pages) |
21 May 2004 | Ad 06/05/04--------- £ si [email protected]=17 £ ic 153/170 (2 pages) |
21 May 2004 | Ad 06/05/04--------- £ si [email protected]=17 £ ic 153/170 (2 pages) |
22 January 2004 | Ad 14/01/04--------- £ si [email protected]=17 £ ic 136/153 (2 pages) |
22 January 2004 | Ad 14/01/04--------- £ si [email protected]=17 £ ic 136/153 (2 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
5 November 2003 | Ad 29/10/03--------- £ si [email protected]=17 £ ic 119/136 (2 pages) |
5 November 2003 | Ad 29/10/03--------- £ si [email protected]=17 £ ic 119/136 (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
24 July 2003 | Ad 16/07/03--------- £ si [email protected]=16 £ ic 101/117 (2 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
24 July 2003 | Ad 16/07/03--------- £ si [email protected]=16 £ ic 101/117 (2 pages) |
3 July 2003 | Memorandum and Articles of Association (17 pages) |
3 July 2003 | Memorandum and Articles of Association (17 pages) |
1 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
1 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
12 June 2003 | Company name changed ffc LIMITED\certificate issued on 12/06/03 (3 pages) |
12 June 2003 | Company name changed ffc LIMITED\certificate issued on 12/06/03 (3 pages) |
28 May 2003 | Memorandum and Articles of Association (5 pages) |
28 May 2003 | Ad 29/04/03--------- £ si [email protected]=1 £ ic 83/84 (2 pages) |
28 May 2003 | Ad 29/04/03--------- £ si [email protected]=4 £ ic 97/101 (2 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Ad 29/04/03--------- £ si [email protected]=5 £ ic 92/97 (2 pages) |
28 May 2003 | Ad 29/04/03--------- £ si [email protected]=4 £ ic 97/101 (2 pages) |
28 May 2003 | Ad 29/04/03--------- £ si [email protected]=5 £ ic 92/97 (2 pages) |
28 May 2003 | Ad 29/04/03--------- £ si [email protected]=8 £ ic 84/92 (2 pages) |
28 May 2003 | Ad 29/04/03--------- £ si [email protected]=1 £ ic 83/84 (2 pages) |
28 May 2003 | Ad 29/04/03--------- £ si [email protected]=8 £ ic 84/92 (2 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Memorandum and Articles of Association (5 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
14 January 2003 | Particulars of mortgage/charge (7 pages) |
14 January 2003 | Particulars of mortgage/charge (7 pages) |
25 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
25 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
25 June 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
25 June 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
2 May 2002 | Ad 25/03/02--------- £ si [email protected]=16 £ ic 66/82 (2 pages) |
2 May 2002 | Particulars of contract relating to shares (4 pages) |
2 May 2002 | Ad 25/03/02--------- £ si [email protected]=16 £ ic 66/82 (2 pages) |
2 May 2002 | Particulars of contract relating to shares (4 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Ad 25/03/02--------- £ si [email protected]=31 £ ic 35/66 (2 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Ad 25/03/02--------- £ si [email protected]=31 £ ic 35/66 (2 pages) |
28 February 2002 | Ad 22/02/02--------- £ si [email protected]=33 £ ic 2/35 (4 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Ad 22/02/02--------- £ si [email protected]=33 £ ic 2/35 (4 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Div 04/02/02 (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Div 04/02/02 (1 page) |
26 February 2002 | Resolutions
|
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Company name changed m&r 837 LIMITED\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | Company name changed m&r 837 LIMITED\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | New director appointed (2 pages) |
15 October 2001 | Incorporation (18 pages) |
15 October 2001 | Incorporation (18 pages) |