Company NameSmartkem Limited
Company StatusActive
Company Number06652152
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)

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 Robert Bahns
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Center Hexagon Tower
Delaunays Road
Blackley
Manchester
M9 8GQ
Director NameMr Klaas De Boer
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Center Hexagon Tower Delauna
Blackley
Manchester
M9 8GQ
Director NameMr Nigel Leslie Prue
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Technology Center Hexagon Tower
Delaunays Road
Blackley
Manchester
M9 8GQ
Director NameMr Steven Kelly
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chambres Road
Southport
Merseyside
PR8 6JG
Director NameMrs Tracy Anne Kelly
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chambres Road
Southport
Merseyside
PR8 6JG
Director NameMr Richard Neville Harvey
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 2009(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Lily Hill Street
Whitefield
Manchester
M45 7SN
Director NameMr Terence Swainbank
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAn Airigh 1/2 Of 4 Ard Dorch
Broadford
Isle Of Skye
IV49 9AJ
Scotland
Director NameMr William Gordon Freer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOptic Technium Ffordd William Morgan
St. Asaph Business Park
St. Asaph
Clwyd
LL17 0JD
Wales
Director NameDr Hugh Martin Williamson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2014)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressOptic Technium Ffordd William Morgan
St. Asaph Business Park
St. Asaph
Clwyd
LL17 0JD
Wales
Director NameDr Dinali Sharmalee De Silva
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2014)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address17 Chambres Road
Southport
PR8 6JG
Director NameMr Richard Ian Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 15 July 2014)
RoleFinance Director
Country of ResidenceWales
Correspondence Address18 Shadow Wood Drive
Miskin
Pontyclun
Mid Glamorgan
CF72 8SX
Wales
Director NameMr Richard Thomas Anstey Hadden
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(5 years, 12 months after company formation)
Appointment Duration7 months (resigned 16 February 2015)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressOak Leigh House C/O Finance Wales Park Place
Cardiff
CF10 3DQ
Wales
Director NameMr Alon Eliezer Avnon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish And Israeli
StatusResigned
Appointed15 July 2014(5 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor , Michelin House Fulham Road
London
SW3 6RD
Director NameDr Claus Hackmann
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2014(5 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 February 2020)
RoleInvestment Manager
Country of ResidenceGermany
Correspondence Address0910-Be 01 Benckiserplatz 1
Ludwigshafen
67059
Director NameMr Simon Paul King
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(5 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameMr Richard Ian Smith
StatusResigned
Appointed15 July 2014(5 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2016)
RoleCompany Director
Correspondence AddressOptic Technium Ffordd William Morgan
St. Asaph Business Park
St. Asaph
Clwyd
LL17 0JD
Wales
Director NameMr Ian Tudor Jenks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(6 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIan Jenks Limited Sheaf House
1/3 Sheaf Street
Daventry
Northamptonshire
NN11 4AA
Secretary NameMr Steven Justin Dunn-Massey
StatusResigned
Appointed22 December 2016(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressManchester Technology Centre Hexagon Tower
Delaunays Road
Blackley
Manchester
M9 8GQ
Director NameMr Klaas De Boer
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed13 December 2017(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 2021)
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Center Hexagon Tower
Delaunays Road
Blackley
Manchester
M9 8GQ
Director NameMr Peter George Whitehouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(10 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 March 2020)
RoleAccountant
Country of ResidenceWales
Correspondence AddressOptic Technium Ffordd William Morgan
St. Asaph Business Park
St. Asaph
Clwyd
LL17 0JD
Wales
Director NameBarbra Keck
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2021(12 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 08 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressManchester Technology Center Hexagon Tower
Delaunays Road
Blackley
Manchester
M9 8GQ

Contact

Websitewww.smartkem.com/
Telephone01745 535190
Telephone regionRhyl

Location

Registered AddressManchester Technology Center Hexagon Tower
Delaunays Road
Blackley
Manchester
M9 8GQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Shareholders

9m at £0.00001Basf Venture Capital Gmbh
9.60%
Ordinary A
9m at £0.00001Entrepreneurs Fund Lp
9.60%
Ordinary A
5.3m at £0.00001Finance Wales Investments (5) LTD
5.68%
Ordinary
4.4m at £0.00001Steven Kelly
4.68%
Growth
4.1m at £0.00001Finance Wales Investments (5) LTD
4.41%
Ordinary Prefered
25.3m at £0.00001Finance Wales Investments (6) LTD
26.99%
Ordinary A
11.2m at £0.00001Steven Kelly
11.89%
Ordinary
10.7m at £0.00001Finance Wales Investments (6) LTD
11.45%
Ordinary Prefered
1.9m at £0.00001Octopus Titan Vct 5 PLC
1.99%
Ordinary A
1.8m at £0.00001B Brown Consultants LTD
1.90%
Growth
1.4m at £0.00001Octopus Investments Nominees LTD
1.47%
Ordinary A
1.4m at £0.00001Octopus Titan Vct 1 PLC
1.47%
Ordinary A
1.4m at £0.00001Octopus Titan Vct 2 PLC
1.47%
Ordinary A
1.4m at £0.00001Octopus Titan Vct 3 PLC
1.47%
Ordinary A
1.4m at £0.00001Octopus Titan Vct 4 PLC
1.47%
Ordinary A
1.1m at £0.00001Richard Smith
1.16%
Growth
1.000k at £0.00001Henry Dixon
1.07%
Ordinary
666k at £0.00001Alastair John Baker
0.71%
Ordinary
666k at £0.00001Richard Harvey
0.71%
Ordinary
500k at £0.00001Jane Stacey
0.53%
Ordinary
-OTHER
0.29%
-

Financials

Year2014
Turnover£329,997
Gross Profit£329,912
Net Worth£1,488,596
Cash£1,273,065
Current Liabilities£205,077

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Charges

26 January 2021Delivered on: 26 January 2021
Persons entitled: Fcrf 2 Limited

Classification: A registered charge
Outstanding
18 April 2018Delivered on: 27 April 2018
Persons entitled: Entrepreneurs Fund L.P. Acting by Its General Partner Entrepreneurs Fund General Partners Limited Acting as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
5 September 2017Delivered on: 11 September 2017
Persons entitled: Octopus Investments Limited (As Security Trustee)

Classification: A registered charge
Particulars: The intellectual property rights as described in the instrument as the list as per 'ip list 070717'.
Outstanding
27 June 2012Delivered on: 7 July 2012
Satisfied on: 28 August 2014
Persons entitled: Finance Wales Investments (6) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 May 2012Delivered on: 12 May 2012
Satisfied on: 28 August 2014
Persons entitled: Finance Wales Investments (6) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 December 2010Delivered on: 5 January 2011
Satisfied on: 2 April 2011
Persons entitled: Finance Wales Investments (5) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the lender on any account whatsoever 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

Filing History

16 October 2023Cessation of Octopus Titan Vct Plc as a person with significant control on 7 August 2023 (1 page)
16 October 2023Notification of a person with significant control statement (2 pages)
16 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
1 May 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
15 February 2023Appointment of Mr Ian Jenks as a director on 9 February 2023 (2 pages)
15 February 2023Termination of appointment of Nigel Leslie Prue as a director on 9 February 2023 (1 page)
15 February 2023Appointment of Mrs Barbra Keck as a director on 9 February 2023 (2 pages)
31 January 2023Termination of appointment of Robert Bahns as a director on 31 January 2023 (1 page)
1 November 2022Appointment of Mr Nigel Prue as a director on 18 October 2022 (2 pages)
25 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
29 July 2022Amended total exemption full accounts made up to 31 December 2021 (14 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
2 December 2021Appointment of Mr Klaas De Boer as a director on 1 December 2021 (2 pages)
12 November 2021Confirmation statement made on 25 September 2021 with updates (10 pages)
5 July 2021Notification of Octopus Titan Vct Plc as a person with significant control on 24 January 2020 (2 pages)
1 July 2021Withdrawal of a person with significant control statement on 1 July 2021 (2 pages)
27 April 2021Memorandum and Articles of Association (7 pages)
27 April 2021Change of share class name or designation (2 pages)
27 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
31 March 2021Notification of a person with significant control statement (2 pages)
16 March 2021Change of share class name or designation (2 pages)
15 March 2021Termination of appointment of Ian Tudor Jenks as a director on 8 March 2021 (1 page)
15 March 2021Cessation of Finance Wales Investments (5) Limited as a person with significant control on 8 March 2021 (1 page)
15 March 2021Termination of appointment of Simon Paul King as a director on 8 March 2021 (1 page)
15 March 2021Termination of appointment of Klaas De Boer as a director on 8 March 2021 (1 page)
15 March 2021Termination of appointment of Barbra Keck as a director on 8 March 2021 (1 page)
15 March 2021Registered office address changed from Optic Technium Ffordd William Morgan St. Asaph Business Park St. Asaph Clwyd LL17 0JD to Manchester Technology Center Hexagon Tower Delaunays Road Blackley Manchester M9 8GQ on 15 March 2021 (1 page)
15 March 2021Cessation of Finance Wales Investments (6) Limited as a person with significant control on 8 March 2021 (1 page)
10 March 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
8 March 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 13,322.34473
(4 pages)
5 March 2021Appointment of Barbra Keck as a director on 23 February 2021 (2 pages)
2 March 2021Satisfaction of charge 066521520006 in full (1 page)
26 January 2021Registration of charge 066521520006, created on 26 January 2021 (26 pages)
28 September 2020Confirmation statement made on 25 September 2020 with updates (8 pages)
11 August 2020Change of share class name or designation (2 pages)
24 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 12,077.36563
(4 pages)
14 May 2020Accounts for a small company made up to 31 December 2019 (22 pages)
6 May 2020Change of share class name or designation (2 pages)
28 April 2020Appointment of Mr Robert Bahns as a director on 19 March 2020 (2 pages)
28 April 2020Termination of appointment of Peter George Whitehouse as a director on 25 March 2020 (1 page)
12 February 2020Change of share class name or designation (2 pages)
5 February 2020Change of share class name or designation (2 pages)
5 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 15/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
5 February 2020Statement of capital following an allotment of shares on 4 February 2020
  • GBP 11,917.10922
(4 pages)
5 February 2020Change of share class name or designation (2 pages)
5 February 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 11,901.82204
(4 pages)
3 February 2020Termination of appointment of Claus Hackmann as a director on 2 February 2020 (1 page)
31 January 2020Satisfaction of charge 066521520005 in full (1 page)
29 August 2019Confirmation statement made on 21 July 2019 with updates (10 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (23 pages)
2 August 2019Appointment of Mr Peter George Whitehouse as a director on 10 July 2019 (2 pages)
10 July 2019Memorandum and Articles of Association (39 pages)
10 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
9 July 2019Change of share class name or designation (2 pages)
9 July 2019Particulars of variation of rights attached to shares (2 pages)
9 July 2019Change of share class name or designation (2 pages)
5 February 2019Termination of appointment of Steven Kelly as a director on 30 November 2018 (1 page)
18 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
20 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
13 September 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 1,935.41444
(8 pages)
21 August 2018Confirmation statement made on 21 July 2018 with updates (6 pages)
21 August 2018Satisfaction of charge 066521520004 in full (1 page)
21 August 2018Statement of capital following an allotment of shares on 20 July 2018
  • GBP 1,916.81924
(8 pages)
14 May 2018Resolutions
  • RES13 ‐ The loan notes 18/04/2018
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
1 May 2018Accounts for a small company made up to 31 December 2017 (20 pages)
27 April 2018Registration of charge 066521520005, created on 18 April 2018 (43 pages)
20 February 2018Termination of appointment of William Gordon Freer as a director on 9 February 2018 (1 page)
5 January 2018Termination of appointment of Steven Justin Dunn-Massey as a secretary on 31 December 2017 (1 page)
5 January 2018Termination of appointment of Steven Justin Dunn-Massey as a secretary on 31 December 2017 (1 page)
14 December 2017Appointment of Mr Klaas De Boer as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Mr Klaas De Boer as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Alon Elizer Avnon as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Alon Elizer Avnon as a director on 13 December 2017 (1 page)
6 December 2017Director's details changed for Mr Alon Elizer Avon on 4 December 2017 (3 pages)
6 December 2017Director's details changed for Mr Alon Elizer Avon on 4 December 2017 (3 pages)
11 September 2017Registration of charge 066521520004, created on 5 September 2017 (40 pages)
4 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
4 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
3 August 2017Notification of Finance Wales Investments (5) Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Confirmation statement made on 21 July 2017 with updates (12 pages)
3 August 2017Notification of Finance Wales Investments (5) Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Change of details for Finance Wales Investments (6) Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 21 July 2017 with updates (12 pages)
3 August 2017Change of details for Finance Wales Investments (6) Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Finance Wales Investments (5) Limited as a person with significant control on 3 August 2017 (1 page)
2 August 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Full accounts made up to 31 December 2016 (18 pages)
4 January 2017Appointment of Mr Steven Justin Dunn-Massey as a secretary on 22 December 2016 (2 pages)
4 January 2017Appointment of Mr Steven Justin Dunn-Massey as a secretary on 22 December 2016 (2 pages)
26 October 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1,588.59
(12 pages)
26 October 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 1,588.59
(12 pages)
8 August 2016Change of share class name or designation (2 pages)
8 August 2016Change of share class name or designation (2 pages)
4 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(36 pages)
4 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(36 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (11 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (11 pages)
28 June 2016Full accounts made up to 31 December 2015 (19 pages)
28 June 2016Full accounts made up to 31 December 2015 (19 pages)
7 April 2016Termination of appointment of Richard Ian Smith as a secretary on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Richard Ian Smith as a secretary on 7 April 2016 (1 page)
2 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 1,280.31000
(10 pages)
2 November 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 1,280.31000
(10 pages)
29 October 2015Appointment of Mr Ian Tudor Jenks as a director on 13 October 2014 (2 pages)
29 October 2015Appointment of Mr Ian Tudor Jenks as a director on 13 October 2014 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (17 pages)
16 September 2015Full accounts made up to 31 December 2014 (17 pages)
28 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 938.76608
(12 pages)
13 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 938.76608
(12 pages)
18 February 2015Termination of appointment of Richard Thomas Anstey Hadden as a director on 16 February 2015 (1 page)
18 February 2015Termination of appointment of Richard Thomas Anstey Hadden as a director on 16 February 2015 (1 page)
6 October 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 453.47036
(6 pages)
6 October 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 453.47036
(6 pages)
2 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 15/07/2014
(11 pages)
2 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 15/07/2014
(11 pages)
24 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 938.76637
(13 pages)
24 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 938.76637
(13 pages)
22 September 2014Appointment of Mr Richard Thomas Anstey Hadden as a director on 15 July 2014 (2 pages)
22 September 2014Appointment of Mr Richard Thomas Anstey Hadden as a director on 15 July 2014 (2 pages)
19 September 2014Appointment of Mr Simon Paul King as a director on 15 July 2014 (2 pages)
19 September 2014Appointment of Mr Simon Paul King as a director on 15 July 2014 (2 pages)
15 September 2014Appointment of Dr Claus Hackmann as a director on 15 July 2014 (2 pages)
15 September 2014Appointment of Dr Claus Hackmann as a director on 15 July 2014 (2 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 September 2014Change of share class name or designation (2 pages)
4 September 2014Change of share class name or designation (2 pages)
4 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
4 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
4 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 938.76611
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2014
(11 pages)
4 September 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 938.76611
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2014
(11 pages)
29 August 2014Appointment of Mr Alon Elizer Avon as a director on 15 July 2014 (2 pages)
29 August 2014Termination of appointment of Hugh Williamson as a director on 15 July 2014 (1 page)
29 August 2014Appointment of Mr Alon Elizer Avon as a director on 15 July 2014 (2 pages)
29 August 2014Termination of appointment of Hugh Williamson as a director on 15 July 2014 (1 page)
28 August 2014Appointment of Mr Richard Ian Smith as a secretary on 15 July 2014 (2 pages)
28 August 2014Appointment of Mr Richard Ian Smith as a secretary on 15 July 2014 (2 pages)
28 August 2014Termination of appointment of Richard Ian Smith as a director on 15 July 2014 (1 page)
28 August 2014Satisfaction of charge 3 in full (4 pages)
28 August 2014Termination of appointment of Tracy Kelly as a director on 15 July 2014 (1 page)
28 August 2014Registered office address changed from 17 Chambres Road Southport PR8 6JG to Optic Technium Ffordd William Morgan St. Asaph Business Park St. Asaph Clwyd LL17 0JD on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Tracy Kelly as a director on 15 July 2014 (1 page)
28 August 2014Termination of appointment of Dinali Sharmalee De Silva as a director on 15 July 2014 (1 page)
28 August 2014Termination of appointment of Dinali Sharmalee De Silva as a director on 15 July 2014 (1 page)
28 August 2014Satisfaction of charge 2 in full (4 pages)
28 August 2014Satisfaction of charge 3 in full (4 pages)
28 August 2014Registered office address changed from 17 Chambres Road Southport PR8 6JG to Optic Technium Ffordd William Morgan St. Asaph Business Park St. Asaph Clwyd LL17 0JD on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Richard Ian Smith as a director on 15 July 2014 (1 page)
28 August 2014Satisfaction of charge 2 in full (4 pages)
17 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 380.77729
(10 pages)
17 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 380.77729
(10 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
26 September 2013Appointment of Mr Richard Ian Smith as a director (2 pages)
26 September 2013Appointment of Mr Richard Ian Smith as a director (2 pages)
24 September 2013Annual return made up to 21 July 2013 with a full list of shareholders (8 pages)
24 September 2013Annual return made up to 21 July 2013 with a full list of shareholders (8 pages)
20 September 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 380.77
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 380.77
(5 pages)
20 September 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 352.45
(5 pages)
20 September 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 380.77
(5 pages)
20 September 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 335.46
(5 pages)
20 September 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 335.46
(5 pages)
20 September 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 363.78
(5 pages)
20 September 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 335.46
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 352.45
(5 pages)
20 September 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 363.78
(5 pages)
9 January 2013Appointment of Dr Dinali Sharmalee De Silva as a director (2 pages)
9 January 2013Appointment of Dr Dinali Sharmalee De Silva as a director (2 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
4 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
3 January 2013Termination of appointment of Terence Swainbank as a director (1 page)
3 January 2013Termination of appointment of Terence Swainbank as a director (1 page)
14 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
14 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 310.25
(8 pages)
14 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 310.25
(8 pages)
14 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
19 October 2012Termination of appointment of Richard Harvey as a director (1 page)
19 October 2012Termination of appointment of Richard Harvey as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 August 2012Appointment of Mr William Gordon Freer as a director (2 pages)
31 August 2012Appointment of Mr William Gordon Freer as a director (2 pages)
30 August 2012Appointment of Dr Hugh Williamson as a director (2 pages)
30 August 2012Appointment of Dr Hugh Williamson as a director (2 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Waive article 13 09/12/2011
(4 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Waive article 13 09/12/2011
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 287.19
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 287.19
(4 pages)
10 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights waived 22/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
10 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights waived 22/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
19 September 2011Appointment of Mr Terence Swainbank as a director (2 pages)
19 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
19 September 2011Appointment of Mr Terence Swainbank as a director (2 pages)
14 April 2011Sub-division of shares on 24 March 2011 (5 pages)
14 April 2011Sub-division of shares on 24 March 2011 (5 pages)
7 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 273.30
(4 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
7 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
7 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 273.30
(4 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Director's details changed for Mrs Tracy Kelly on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr Steven Kelly on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mrs Tracy Kelly on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mrs Tracy Kelly on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr Steven Kelly on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr Steven Kelly on 1 October 2009 (2 pages)
19 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 280,030.00
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 280,030.00
(4 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Waiving rights on allottment of shares 10/05/2010
(13 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Waiving rights on allottment of shares 10/05/2010
(13 pages)
13 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
13 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
23 September 2009Director appointed richard harvey (3 pages)
23 September 2009Director appointed richard harvey (3 pages)
26 August 2009Return made up to 21/07/09; full list of members (5 pages)
26 August 2009Return made up to 21/07/09; full list of members (5 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2009Ad 19/05/09\gbp si [email protected]=50\gbp ic 100/150\ (2 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 May 2009Ad 19/05/09\gbp si [email protected]=50\gbp ic 100/150\ (2 pages)
28 April 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
28 April 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 April 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
28 April 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
23 April 2009Ad 11/03/09\gbp si [email protected]=99\gbp ic 1/100\ (3 pages)
23 April 2009Ad 11/03/09\gbp si [email protected]=99\gbp ic 1/100\ (3 pages)
23 April 2009S-div (2 pages)
23 April 2009S-div (2 pages)
23 April 2009Resolutions
  • RES13 ‐ Sub division 11/03/2009
(1 page)
23 April 2009Resolutions
  • RES13 ‐ Sub division 11/03/2009
(1 page)
21 July 2008Incorporation (15 pages)
21 July 2008Incorporation (15 pages)