Company NameInview Technology Limited
Company StatusDissolved
Company Number07073184
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Dissolution Date9 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMrs Julie Anne Austin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTargeting House Gadbrook Park, Rudheath
Northwich
CW9 7RA
Director NameMr Kenneth Austin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTargeting House Gadbrook Park, Rudheath
Northwich
CW9 7RA
Director NameProfessor Dr Bodo Linnhoff
Date of BirthOctober 1948 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed02 June 2010(6 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 09 February 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTargeting House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Charles Martin Edwards
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(4 years, 3 months after company formation)
Appointment Duration7 years, 12 months (closed 09 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Darren Mark Charlesworth
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2018(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Jake Ashley Ankers
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2019(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Neil David Johnson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 258 Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Neil David Johnson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 258 Northcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Nicholas Francis Markham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 11 November 2019)
RoleCeo Top Up Tv
Country of ResidenceUnited Kingdom
Correspondence AddressTop Up Tv, 20 Old Bridge Street
Hampton Wick
KT1 4BU
Director NameDr Hans-Joachim Lohrisch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed04 June 2010(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTargeting House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Richard James Ainscough
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Wood Barn Jacksons Lane
Bispham
Ormskirk
L40 3SS
Director NameMr Darren Mark Charlesworth
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Reedley Drive
Ellenbrook
Manchester
Lancashire
M28 7XR
Director NameGerard Edward Quiligotti
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallard House Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameKoenraad Pieter Van Driel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed12 February 2014(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2019)
RoleConsultant
Country of ResidencePortugal
Correspondence Address60 Porto Dona Maria
Luz
Algarve
8600 100
Portugal
Secretary NameMr Alun James Jones
StatusResigned
Appointed04 February 2016(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 May 2019)
RoleCompany Director
Correspondence AddressTargeting House Gadbrook Park, Rudheath
Northwich
Cheshire
CW9 7RA
Director NameMr Charles Henry Fairpo
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(8 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTargeting House Gadbrook Park, Rudheath
Northwich
Cheshire
CW9 7RA

Contact

Websiteinview.tv
Telephone01606 812500
Telephone regionNorthwich

Location

Registered AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

521.9k at £0.0004Harvester Capital General Partners
89.51%
Ordinary C
22.5k at £0.0004Ainscough Shareholders
3.86%
Ordinary E
14.1k at £0.0004Nick Markham
2.43%
Ordinary C
9.1k at £0.0004Future Value LTD
1.57%
Ordinary C
8.6k at £0.0004B. Linnhoff
1.48%
Ordinary C
5.8k at £0.0004Topuptv LTD
0.99%
Ordinary B
4.2k at £0.0004Inview Interactive LTD
0.73%
Ordinary B
2.5k at £0.0004Julie Ann Austin
0.44%
Ordinary A
2.5k at £0.0004Kenneth Austin
0.44%
Ordinary A
1.6k at £0.0004B. Lorisch
0.27%
Ordinary C
674 at £0.0004Teletext
0.12%
Ordinary B
542 at £0.0004Norman Stoller
0.09%
Ordinary A
490 at £0.0004K. Bishop
0.08%
Ordinary C
140 at £0.0004D. Charlesworth
0.02%
Ordinary C

Financials

Year2014
Turnover£1,095,000
Gross Profit£993,000
Net Worth£1,445,000
Cash£1,512,000
Current Liabilities£2,015,000

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

2 December 2016Delivered on: 6 December 2016
Persons entitled: Richard Ainscough (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

9 February 2022Final Gazette dissolved following liquidation (1 page)
9 November 2021Notice of move from Administration to Dissolution (27 pages)
15 October 2021Notice of order removing administrator from office (17 pages)
15 October 2021Notice of appointment of a replacement or additional administrator (3 pages)
30 June 2021Administrator's progress report (28 pages)
21 December 2020Administrator's progress report (28 pages)
3 December 2020Notice of extension of period of Administration (3 pages)
26 June 2020Administrator's progress report (28 pages)
29 January 2020Notice of deemed approval of proposals (3 pages)
14 January 2020Statement of administrator's proposal (33 pages)
25 November 2019Registered office address changed from Targeting House Gadbrook Park, Rudheath Northwich Cheshire CW9 7RA to C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB on 25 November 2019 (2 pages)
23 November 2019Appointment of an administrator (3 pages)
13 November 2019Termination of appointment of Nicholas Francis Markham as a director on 11 November 2019 (1 page)
23 July 2019Termination of appointment of Koenraad Pieter Van Driel as a director on 1 July 2019 (1 page)
28 May 2019Full accounts made up to 31 May 2018 (21 pages)
7 May 2019Termination of appointment of Alun James Jones as a secretary on 3 May 2019 (1 page)
2 April 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 5,014.639224
(4 pages)
28 March 2019Termination of appointment of Charles Henry Fairpo as a director on 18 March 2019 (1 page)
13 March 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 5,014.23664
(4 pages)
27 February 2019Appointment of Mr Jake Ashley Ankers as a director on 26 February 2019 (2 pages)
15 February 2019Cessation of Bodo Linnhoff as a person with significant control on 22 January 2019 (1 page)
15 February 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 5,011.156304
(4 pages)
15 February 2019Cessation of Harvester Capital General Partner Limited as a person with significant control on 22 January 2019 (1 page)
15 February 2019Cessation of Darren Mark Charlesworth as a person with significant control on 22 January 2019 (1 page)
15 February 2019Notification of Norman Kelvin Stoller as a person with significant control on 22 January 2019 (2 pages)
6 February 2019Particulars of variation of rights attached to shares (2 pages)
6 February 2019Change of share class name or designation (2 pages)
27 January 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 5,013.396724
(4 pages)
21 December 2018Confirmation statement made on 8 December 2018 with updates (9 pages)
19 October 2018Particulars of variation of rights attached to shares (3 pages)
19 October 2018Change of share class name or designation (2 pages)
18 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
9 October 2018Appointment of Mr Charles Henry Fairpo as a director on 4 October 2018 (2 pages)
9 October 2018Appointment of Mr Darren Mark Charlesworth as a director on 4 October 2018 (2 pages)
9 October 2018Director's details changed for Professor Dr Bodo Linnhoff on 9 October 2018 (2 pages)
9 October 2018Director's details changed for Mr Charles Martin Edwards on 9 October 2018 (2 pages)
16 April 2018Full accounts made up to 31 May 2017 (24 pages)
2 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
12 December 2017Confirmation statement made on 8 December 2017 with updates (8 pages)
12 December 2017Confirmation statement made on 8 December 2017 with updates (8 pages)
12 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 280.320959
(5 pages)
12 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 280.320959
(5 pages)
11 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 277.791379
(8 pages)
11 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 277.791379
(8 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
4 July 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 273.527599
(8 pages)
24 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 268.598591
(5 pages)
24 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 268.598591
(5 pages)
10 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 268.141519
(5 pages)
10 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 268.141519
(5 pages)
9 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 267.814983
(6 pages)
9 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 267.814983
(6 pages)
20 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 257.443055
(6 pages)
20 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 257.443055
(6 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (10 pages)
23 December 2016Confirmation statement made on 8 December 2016 with updates (10 pages)
6 December 2016Registration of charge 070731840001, created on 2 December 2016 (51 pages)
6 December 2016Registration of charge 070731840001, created on 2 December 2016 (51 pages)
1 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 256.135343
(6 pages)
1 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 256.135343
(6 pages)
4 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 253.785303
(6 pages)
4 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 253.785303
(6 pages)
3 October 2016Full accounts made up to 31 May 2016 (23 pages)
3 October 2016Full accounts made up to 31 May 2016 (23 pages)
29 September 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 251.698786
(7 pages)
29 September 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 251.698786
(7 pages)
14 September 2016Director's details changed for Professor Dr Bodo Linnhoff on 12 September 2014 (2 pages)
14 September 2016Director's details changed for Professor Dr Bodo Linnhoff on 12 September 2014 (2 pages)
4 August 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 243.780995
(6 pages)
4 August 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 243.780995
(6 pages)
12 February 2016Appointment of Mr Alun James Jones as a secretary on 4 February 2016 (2 pages)
12 February 2016Appointment of Mr Alun James Jones as a secretary on 4 February 2016 (2 pages)
9 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 204.777071
(6 pages)
9 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 204.777071
(6 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 233.220727
(11 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 233.220727
(11 pages)
9 December 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 204.777071
(6 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 233.220727
(11 pages)
9 December 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 204.777071
(6 pages)
9 December 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 204.777071
(6 pages)
3 October 2015Full accounts made up to 31 May 2015 (23 pages)
3 October 2015Full accounts made up to 31 May 2015 (23 pages)
2 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 204.776727
(6 pages)
2 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 204.776727
(6 pages)
1 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 211.943727
(6 pages)
1 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 211.943727
(6 pages)
1 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 204.775727
(6 pages)
1 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 204.775727
(6 pages)
30 March 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 177.369472
(6 pages)
30 March 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 177.369472
(6 pages)
30 March 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 177.369472
(6 pages)
30 March 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 166.765727
(6 pages)
30 March 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 166.765727
(6 pages)
13 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 166.765463
(11 pages)
13 January 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 166.765463
(11 pages)
9 January 2015Director's details changed for Mr Nicholas Francis Jones on 1 January 2014 (2 pages)
9 January 2015Director's details changed for Mr Nicholas Francis Jones on 1 January 2014 (2 pages)
9 January 2015Director's details changed for Mr Nicholas Francis Jones on 1 January 2014 (2 pages)
11 August 2014Full accounts made up to 31 May 2014 (22 pages)
11 August 2014Full accounts made up to 31 May 2014 (22 pages)
10 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 154.15088
(6 pages)
10 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 154.15088
(6 pages)
25 April 2014Appointment of Koenraad Pieter Van Driel as a director (3 pages)
25 April 2014Appointment of Koenraad Pieter Van Driel as a director (3 pages)
25 April 2014Appointment of Charles Martin Edwards as a director (3 pages)
25 April 2014Appointment of Charles Martin Edwards as a director (3 pages)
17 April 2014Termination of appointment of Gerard Quiligotti as a director (1 page)
17 April 2014Termination of appointment of Gerard Quiligotti as a director (1 page)
17 April 2014Termination of appointment of Darren Charlesworth as a director (1 page)
17 April 2014Termination of appointment of Darren Charlesworth as a director (1 page)
17 April 2014Termination of appointment of Richard Ainscough as a director (1 page)
17 April 2014Termination of appointment of Richard Ainscough as a director (1 page)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
14 January 2014Annual return made up to 11 November 2013 with a full list of shareholders (12 pages)
14 January 2014Annual return made up to 11 November 2013 with a full list of shareholders (12 pages)
11 October 2013Amended full accounts made up to 31 May 2013 (24 pages)
11 October 2013Amended full accounts made up to 31 May 2013 (24 pages)
14 August 2013Full accounts made up to 31 May 2013 (23 pages)
14 August 2013Full accounts made up to 31 May 2013 (23 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(80 pages)
1 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 61.736250
(7 pages)
1 August 2013Change of share class name or designation (2 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(80 pages)
1 August 2013Change of share class name or designation (2 pages)
1 August 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 61.736250
(7 pages)
9 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (11 pages)
9 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (11 pages)
28 November 2012Full accounts made up to 31 May 2011 (22 pages)
28 November 2012Full accounts made up to 31 May 2012 (23 pages)
28 November 2012Full accounts made up to 31 May 2011 (22 pages)
28 November 2012Full accounts made up to 31 May 2012 (23 pages)
22 October 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 16.556489
(11 pages)
22 October 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 16.556489
(11 pages)
26 September 2012Current accounting period shortened from 31 December 2011 to 31 May 2011 (4 pages)
26 September 2012Current accounting period shortened from 31 December 2011 to 31 May 2011 (4 pages)
19 December 2011Termination of appointment of Neil Johnson as a director (1 page)
19 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (11 pages)
19 December 2011Termination of appointment of Neil Johnson as a director (1 page)
19 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (11 pages)
6 December 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 9.664469
(10 pages)
6 December 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 11.232783
(10 pages)
6 December 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 11.232783
(10 pages)
6 December 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 11.232783
(10 pages)
6 December 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 9.664469
(10 pages)
6 December 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 9.664469
(10 pages)
28 November 2011Full accounts made up to 31 December 2010 (22 pages)
28 November 2011Full accounts made up to 31 December 2010 (22 pages)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Employee option scheme is adopted/shares transfered/call option agreement 19/11/2010
(99 pages)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Employee option scheme is adopted/shares transfered/call option agreement 19/11/2010
(99 pages)
24 October 2011Appointment of Mr Richard James Ainscough as a director (3 pages)
24 October 2011Appointment of Gerard Edward Quiligotti as a director (3 pages)
24 October 2011Appointment of Mr Darren Mark Charlesworth as a director (3 pages)
24 October 2011Appointment of Mr Richard James Ainscough as a director (3 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
24 October 2011Termination of appointment of Hans-Joachim Lohrisch as a director (2 pages)
24 October 2011Appointment of Mr Darren Mark Charlesworth as a director (3 pages)
24 October 2011Appointment of Gerard Edward Quiligotti as a director (3 pages)
24 October 2011Termination of appointment of Hans-Joachim Lohrisch as a director (2 pages)
3 October 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 8.513686
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 5.921372
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 8.308710
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 6.320216
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 8.308710
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 6.002761
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 6.170080
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 8.513686
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 6.320330
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 8.513686
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 6.055656
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 6.055656
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 6.170080
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 6.320216
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 6.320330
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 6.055656
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 6.002761
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 6.170167
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 5.921372
(9 pages)
3 October 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 6.170167
(9 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2011Termination of appointment of Neil Johnson as a director (2 pages)
25 February 2011Memorandum and Articles of Association (58 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2011Termination of appointment of Neil Johnson as a director (2 pages)
25 February 2011Memorandum and Articles of Association (58 pages)
23 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
23 February 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
16 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (18 pages)
16 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (18 pages)
29 December 2010Appointment of Professor Dr Bodo Linnhoff as a director (2 pages)
29 December 2010Appointment of Professor Dr Bodo Linnhoff as a director (2 pages)
14 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (18 pages)
14 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (18 pages)
6 October 2010Appointment of Neil David Johnson as a director (2 pages)
6 October 2010Appointment of Neil David Johnson as a director (2 pages)
20 September 2010Statement of capital following an allotment of shares on 15 August 2010
  • GBP 5.86
(5 pages)
20 September 2010Statement of capital following an allotment of shares on 15 August 2010
  • GBP 5.86
(5 pages)
11 August 2010Appointment of Dr Hans-Joachim Lohrisch as a director (3 pages)
11 August 2010Appointment of Dr Hans-Joachim Lohrisch as a director (3 pages)
22 July 2010Appointment of Neil David Johnson as a director (3 pages)
22 July 2010Appointment of Neil David Johnson as a director (3 pages)
21 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 5.26
(5 pages)
21 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 5.26
(5 pages)
14 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 4.47
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 4.47
(4 pages)
14 June 2010Notice of Restriction on the Company's Articles (2 pages)
14 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 4.47
(4 pages)
14 June 2010Notice of Restriction on the Company's Articles (2 pages)
14 June 2010Resolutions
  • RES13 ‐ Subdivision 02/12/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(63 pages)
14 June 2010Resolutions
  • RES13 ‐ Subdivision 02/12/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(63 pages)
20 May 2010Memorandum and Articles of Association (38 pages)
20 May 2010Memorandum and Articles of Association (38 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2010Sub-division of shares on 1 December 2009 (5 pages)
9 February 2010Sub-division of shares on 1 December 2009 (5 pages)
9 February 2010Sub-division of shares on 1 December 2009 (5 pages)
9 February 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 3.92
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 3.92
(4 pages)
9 February 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 3.92
(4 pages)
13 January 2010Appointment of Nicholas Francis Jones as a director (3 pages)
13 January 2010Appointment of Nicholas Francis Jones as a director (3 pages)
10 December 2009Resolutions
  • RES13 ‐ Sub div 02/12/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
10 December 2009Resolutions
  • RES13 ‐ Sub div 02/12/2009
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)