Company NameBSHT Meetings Limited
Company StatusActive
Company Number04507462
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Nicola Mutch
Date of BirthNovember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed14 August 2018(16 years after company formation)
Appointment Duration5 years, 7 months
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameDr Neil Vincent Morgan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(17 years, 6 months after company formation)
Appointment Duration4 years
RoleScientist
Country of ResidenceEngland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameDr Josefin Klara Helena Dike Ahnstroem
Date of BirthJuly 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2020(17 years, 6 months after company formation)
Appointment Duration4 years
RoleScientist
Country of ResidenceEngland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameDr Cedric Duval
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish,French
StatusCurrent
Appointed25 January 2024(21 years, 5 months after company formation)
Appointment Duration2 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameDr Catherine Nancy Bagot
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(21 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days
RoleConsultant Haematologist
Country of ResidenceScotland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Secretary NameDr Isabelle Irene Salles-Crawley
StatusCurrent
Appointed04 March 2024(21 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameDr Gerard Dolan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleConsultant Haematologist
Country of ResidenceEngland
Correspondence AddressAsh Farm Cockett Lane
Farnsfield
Newark
NG22 8LF
Director NameMs Alison Helena Goodall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleReader Indept Of Clinical Bioc
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
18 Glenfield Frith Drive
Leicester
LE3 8PQ
Director NameProf Michael Greaves
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleClinician
Correspondence AddressTillbouries Lodge
Durris
Banchory
Aberdeen
AB31 6BA
Scotland
Director NameProf Stanley Heptinstall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address8 Cranston Road
Beeston
Nottingham
NG9 3GU
Director NameProf Samuel John Machin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn
2 Latchmoor Grove
Gerrards Cross
Buckinghamshire
SL9 8LN
Director NameDr Ian James Mackie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleUniversity Lecturer/Scientist
Country of ResidenceEngland
Correspondence Address7 Raymond Avenue
South Woodford
London
E18 2HF
Director NameDr Colin Prentice
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleRetired Physician
Correspondence Address3 Manor House
Thorner
Leeds
Yorkshire
LS14 3EQ
Director NameDr Paul Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleClinical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address337 Desborough Avenue
High Wycombe
Buckinghamshire
HP11 2TH
Secretary NameProf Michael Greaves
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleClinician
Correspondence AddressTillbouries Lodge
Durris
Banchory
Aberdeen
AB31 6BA
Scotland
Director NameProf Ian Roderick Peake
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(12 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2012)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address36 Southbourne Road
Sheffield
South Yorkshire
S10 2QN
Director NameDr Hannah Cohen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2006)
RoleConsultant Haematologist
Correspondence AddressGround Floor 36 Aberdare Gardens
London
NW6 3QA
Director NameProf Nuala Ann Booth
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2005(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2012)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address1 Westburn Drive
Aberdeen
Aberdeenshire
AB25 3BY
Scotland
Secretary NameDr Hannah Cohen
NationalityBritish
StatusResigned
Appointed28 September 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2006)
RoleConsultant Haematologist
Correspondence AddressGround Floor 36 Aberdare Gardens
London
NW6 3QA
Director NameDr David Wynne Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2008)
RoleClinical Scientist
Country of ResidenceEngland
Correspondence Address14 Grange Way
Broadstairs
Kent
CT10 2YP
Secretary NameDr Paul Harrison
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 January 2012)
RoleClinical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address337 Desborough Avenue
High Wycombe
Buckinghamshire
HP11 2TH
Director NameDr Trevor Patrick Baglin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2013)
RoleNHS Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBag End Royston Road
Whittlesford
Cambridge
CB22 4NW
Director NameDr Sue Pavord
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHaemostasis & Thrombosis Unit Level 2 Osborne Buil
Leicester Royal Infrimary
Leicester
Leics
LE1 5WW
Secretary NameDr Robert Ariens
StatusResigned
Appointed01 January 2012(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 August 2018)
RoleCompany Director
Correspondence AddressLight Laboratories Woodhouse Lane
Leeds
West Yorkshire
LS2 9JT
Director NameMr Charles Keith Rizleigh Gomez
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(9 years, 5 months after company formation)
Appointment Duration12 years (resigned 25 January 2024)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameMr Michael Arthur Laffan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(9 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 January 2024)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameMr Robert Ariens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(9 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 March 2024)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameMs Anne Cooper
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 2019)
RoleCardiovascular Consultanct
Country of ResidenceEngland
Correspondence AddressDept Of Cardiovascular Science Sheffield Universit
Beech Hill Road
Sheffield
S10 2RX
Director NameMr Henry Watson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(11 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 March 2024)
RoleMedical Consultant
Country of ResidenceScotland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Director NameDr Rhona Murray Maclean
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2024)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address83 Riverdale Road
Sheffield
S10 3FE
Director NameDr James Crawley
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(16 years after company formation)
Appointment Duration5 years, 6 months (resigned 04 March 2024)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
Secretary NameDr Nichola Mutch
StatusResigned
Appointed14 August 2018(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2021)
RoleCompany Director
Correspondence AddressBeehive Mill Jersey Street
Manchester
M4 6JG
Secretary NameDr Catherine Bagot
StatusResigned
Appointed11 March 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2024)
RoleCompany Director
Correspondence AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG

Location

Registered AddressC/O Slade & Cooper Ltd Beehive Mill
Jersey Street
Manchester
M4 6JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1British Society For Haemostasis & Thrombosis
100.00%
Ordinary

Financials

Year2014
Net Worth£463
Cash£21,776
Current Liabilities£39,153

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

23 August 2020Appointment of Dr Neil Vincent Morgan as a director on 1 March 2020 (2 pages)
23 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
23 August 2020Appointment of Dr Josefin Klara Helena Dike Ahnstroem as a director on 1 March 2020 (2 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
23 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
23 August 2019Termination of appointment of Anne Cooper as a director on 14 August 2019 (1 page)
1 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
22 August 2018Termination of appointment of Robert Ariens as a secretary on 22 August 2018 (1 page)
22 August 2018Appointment of Dr James Crawley as a director on 14 August 2018 (2 pages)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
22 August 2018Appointment of Dr Nicola Mutch as a director on 14 August 2018 (2 pages)
22 August 2018Appointment of Dr Nichola Mutch as a secretary on 14 August 2018 (2 pages)
22 August 2018Termination of appointment of Paul Harrison as a director on 10 August 2018 (1 page)
30 July 2018Notification of a person with significant control statement (2 pages)
4 May 2018Appointment of Dr Rhona Murray Maclean as a director on 4 May 2018 (2 pages)
4 May 2018Director's details changed for Ms Anne Goodeve on 4 May 2018 (2 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 November 2017Registered office address changed from C/O Stanbridge Associates 7 Lindum Terrace Lincoln LN2 5RP to C/0 Slade & Cooper Ltd 46-50 Oldham Street Manchester M4 1LE on 8 November 2017 (1 page)
8 November 2017Registered office address changed from C/O Stanbridge Associates 7 Lindum Terrace Lincoln LN2 5RP to C/0 Slade & Cooper Ltd 46-50 Oldham Street Manchester M4 1LE on 8 November 2017 (1 page)
13 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
13 October 2017Cessation of Anne Goodeve as a person with significant control on 13 October 2017 (1 page)
13 October 2017Cessation of Anne Goodeve as a person with significant control on 31 December 2016 (1 page)
13 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(7 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(7 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(7 pages)
12 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(7 pages)
12 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(7 pages)
12 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(7 pages)
5 November 2014Termination of appointment of Sue Pavord as a director on 31 December 2013 (1 page)
5 November 2014Termination of appointment of Sue Pavord as a director on 31 December 2013 (1 page)
5 November 2014Termination of appointment of Sue Pavord as a director on 31 December 2013 (1 page)
5 November 2014Termination of appointment of Sue Pavord as a director on 31 December 2013 (1 page)
5 November 2014Appointment of Mr Robert Ariens as a director on 26 January 2012 (2 pages)
5 November 2014Appointment of Mr Robert Ariens as a director on 26 January 2012 (2 pages)
28 October 2014Appointment of Mr Michael Arthur Laffan as a director on 26 January 2012 (2 pages)
28 October 2014Termination of appointment of Trevor Patrick Baglin as a director on 31 December 2013 (1 page)
28 October 2014Appointment of Mr Henry Watson as a director on 23 January 2014 (2 pages)
28 October 2014Termination of appointment of Trevor Patrick Baglin as a director on 31 December 2013 (1 page)
28 October 2014Appointment of Mr Michael Arthur Laffan as a director on 26 January 2012 (2 pages)
28 October 2014Termination of appointment of Paul Harrison as a director on 31 December 2013 (1 page)
28 October 2014Termination of appointment of Paul Harrison as a director on 31 December 2013 (1 page)
28 October 2014Appointment of Mr Charles Keith Rizleigh Gomez as a director on 26 January 2012 (2 pages)
28 October 2014Appointment of Mr Charles Keith Rizleigh Gomez as a director on 26 January 2012 (2 pages)
28 October 2014Appointment of Mr Henry Watson as a director on 23 January 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 May 2014Appointment of Ms Anne Goodeve as a director (2 pages)
14 May 2014Appointment of Ms Anne Goodeve as a director (2 pages)
13 May 2014Termination of appointment of Samuel Machin as a director (1 page)
13 May 2014Termination of appointment of Ian Mackie as a director (1 page)
13 May 2014Termination of appointment of Ian Mackie as a director (1 page)
13 May 2014Termination of appointment of Samuel Machin as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Termination of appointment of Gerard Dolan as a director (1 page)
13 September 2013Termination of appointment of Gerard Dolan as a director (1 page)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(10 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(10 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(10 pages)
21 March 2013Registered office address changed from Stanbridge Associates Ltd 94 West Parade Lincoln LN1 1JZ on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Stanbridge Associates Ltd 94 West Parade Lincoln LN1 1JZ on 21 March 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (10 pages)
6 March 2012Appointment of Dr Paul Harrison as a director (2 pages)
6 March 2012Termination of appointment of Nuala Booth as a director (1 page)
6 March 2012Termination of appointment of Paul Harrison as a secretary (1 page)
6 March 2012Appointment of Dr Robert Ariens as a secretary (2 pages)
6 March 2012Appointment of Dr Paul Harrison as a director (2 pages)
6 March 2012Termination of appointment of Ian Peake as a director (1 page)
6 March 2012Termination of appointment of Ian Peake as a director (1 page)
6 March 2012Termination of appointment of Paul Harrison as a secretary (1 page)
6 March 2012Appointment of Dr Robert Ariens as a secretary (2 pages)
6 March 2012Termination of appointment of Nuala Booth as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (11 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (11 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (11 pages)
9 August 2011Director's details changed for Professor Nuala Ann Booth on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Dr Paul Harrison on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Professor Ian Roderick Peake on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Professor Ian Roderick Peake on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Professor Nuala Ann Booth on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Professor Nuala Ann Booth on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Professor Ian Roderick Peake on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Dr Paul Harrison on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Dr Paul Harrison on 1 January 2011 (2 pages)
16 March 2011Director's details changed for Dr Sue Pavord Harris on 15 February 2011 (3 pages)
16 March 2011Director's details changed for Dr Sue Pavord Harris on 15 February 2011 (3 pages)
21 February 2011Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 21 February 2011 (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (11 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (11 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (11 pages)
16 January 2010Appointment of Dr Sue Pavord Harris as a director (3 pages)
16 January 2010Appointment of Dr Sue Pavord Harris as a director (3 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 August 2009Return made up to 09/08/09; full list of members (5 pages)
10 August 2009Return made up to 09/08/09; full list of members (5 pages)
8 April 2009Director appointed trevor baglin (2 pages)
8 April 2009Director appointed trevor baglin (2 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 August 2008Return made up to 09/08/08; full list of members (5 pages)
12 August 2008Return made up to 09/08/08; full list of members (5 pages)
16 July 2008Registered office changed on 16/07/2008 from 1 park place canary wharf london E14 4HJ (1 page)
16 July 2008Registered office changed on 16/07/2008 from 1 park place canary wharf london E14 4HJ (1 page)
4 June 2008Appointment terminated director david jones (1 page)
4 June 2008Appointment terminated director david jones (1 page)
29 May 2008Return made up to 09/08/07; full list of members (5 pages)
29 May 2008Return made up to 09/08/07; full list of members (5 pages)
15 April 2008Secretary appointed dr paul harrison (2 pages)
15 April 2008Secretary appointed dr paul harrison (2 pages)
9 April 2008Director's change of particulars / paul harrison / 30/11/2006 (1 page)
9 April 2008Director's change of particulars / paul harrison / 30/11/2006 (1 page)
7 April 2008Appointment terminated director michael greaves (1 page)
7 April 2008Director appointed david wynne jones (2 pages)
7 April 2008Appointment terminated director and secretary hannah cohen (1 page)
7 April 2008Appointment terminated director michael greaves (1 page)
7 April 2008Director appointed david wynne jones (2 pages)
7 April 2008Appointment terminated director and secretary hannah cohen (1 page)
27 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 August 2006Return made up to 09/08/06; full list of members (8 pages)
17 August 2006Return made up to 09/08/06; full list of members (8 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
17 January 2006Return made up to 09/08/05; full list of members (10 pages)
17 January 2006Return made up to 09/08/05; full list of members (10 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
19 October 2005Registered office changed on 19/10/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
19 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 February 2005Return made up to 09/08/04; full list of members (10 pages)
4 February 2005Return made up to 09/08/04; full list of members (10 pages)
22 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 November 2004New director appointed (1 page)
10 November 2004New director appointed (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
11 June 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
11 June 2004Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
9 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 2002Incorporation (25 pages)
9 August 2002Incorporation (25 pages)