Company NameFoster Findlay Associates Limited
Company StatusActive
Company Number02182421
CategoryPrivate Limited Company
Incorporation Date22 October 1987(36 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Secretary NameNicola Louise Blanshard
StatusCurrent
Appointed01 March 2011(23 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameMr Jan Grimnes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 January 2012(24 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameBettina Bachmann
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed24 October 2019(32 years after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressTwob Consulting Gmbh Grafenauweg 10
6300
Zug
Switzerland
Director NameHenrik Zetlitz Nessler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 February 2024(36 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCEO
Country of ResidenceNorway
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameÅDne GrØDem
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 February 2024(36 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCEO
Country of ResidenceNorway
Correspondence AddressBØRehaugen 1b
Stavanger
4006
Director NameSusan Findlay
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years after company formation)
Appointment Duration9 years (resigned 09 November 2000)
RoleCompany Director
Correspondence Address4 West View
Wylam
Northumberland
NE41 8DT
Director NameJohn Foster
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years after company formation)
Appointment Duration6 years (resigned 05 December 1997)
RoleCompany Director
Correspondence Address77 Laurel Grove
Blackburn 3130 Vic
Australia
Foreign
Secretary NameSusan Findlay
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years after company formation)
Appointment Duration9 years (resigned 09 November 2000)
RoleCompany Director
Correspondence Address4 West View
Wylam
Northumberland
NE41 8DT
Director NameMs Elizabeth Menton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 November 2000)
RolePersonnel Managent Consultant
Country of ResidenceEngland
Correspondence Address7 Heddon Banks
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BU
Director NameMr Thomas Campbell Fox
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 10 months after company formation)
Appointment Duration15 years (resigned 24 September 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corries
Strachan
Banchory
Aberdeen
AB31 3NL
Scotland
Director NameJohn Philip McKinnell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address38 Rubislaw Den South
Aberdeen
Aberdeenshire
AB2 6BB
Scotland
Director NameMartyn Frederick Millwood Hargrave
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(10 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 1998)
RoleManaging Director
Correspondence Address5 Old Lodge Place
St Margarets
Twickenham
Middlesex
TW1 1RQ
Director NameMr John George Carney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(12 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 16 February 2024)
RoleBusiness Strategist
Country of ResidenceUnited Kingdom
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameMr George Telfer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(13 years after company formation)
Appointment Duration9 years, 10 months (resigned 24 September 2010)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Grosvenor Place
Aberdeen
AB25 2RE
Scotland
Secretary NameDavid Newman
NationalityBritish
StatusResigned
Appointed09 November 2000(13 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2011)
RoleAdministrator
Correspondence Address118 Rowanberry Road
Newcastle Upon Tyne
Tyne & Wear
NE12 8JL
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(13 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameJohn Friend Ashbridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 September 2001)
RoleCompany Director
Correspondence Address180 Midstocket Road
Aberdeen
AB15 5HS
Scotland
Director NameDelphine Catherine Bissessur
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleTechnical Director
Correspondence AddressThe Croft 9 Lyndhurst Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director NameJonathan Henderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(15 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(17 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 January 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Director NameMark Carmichael
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2008)
RoleCompany Director
Correspondence AddressDouet De Rue
St. Mary
Jersey
Channel Islands
JE3 3EF
Director NameMr Stephen James Purves
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thorntree Drive
Whitley Bay
Tyne & Wear
NE25 9NN
Director NameDr Agnes Campan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2008(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Glacks Cottage Drumblade
Huntly
Aberdeenshire
AB54 6BJ
Scotland
Director NameMr James Peter Sledzik
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2010(22 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6427 Crystal Pt
Missouri City
Texas
77459
Director NameMr Helge Tveit
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed24 September 2010(22 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NamePer Arne Jensen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed02 November 2017(30 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameNicola Louise Blanshard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(30 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameMr Rajat Maheshwari
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2024)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA

Contact

Websiteffa-geosciences.com
Email address[email protected]
Telephone0191 4700430
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGenerator Studios
Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

472.7k at £1Energy Ventures Iii Lp
81.13%
Ordinary B
17.9k at £1Peter Hambro LTD
3.07%
Ordinary B
66.4k at £1Redback As
11.39%
Ordinary B
10.9k at £1Barwell PLC
1.87%
Ordinary B
3k at £1Viscount Shane Hugh Maryon Gough
0.52%
Ordinary B
3k at £1Telfer Technology LTD
0.51%
Ordinary B
1.4k at £1Richard Dalley
0.24%
Ordinary B
1.1k at £1Graeme Laws
0.18%
Ordinary B
794 at £1Alexander Charles Gordon C.a Mackie
0.14%
Ordinary B
683 at £1Susan Findlay
0.12%
Ordinary B
618 at £1George Telfer
0.11%
Ordinary B
588 at £1John George Carney
0.10%
Ordinary B
500 at £1Paul A.c Hauff
0.09%
Ordinary B
46k at £0.01Susan Findlay
0.08%
Ordinary
24.3k at £0.01George Telfer
0.04%
Ordinary
22.6k at £0.01John Foster
0.04%
Ordinary
160 at £1Jonathan Henderson
0.03%
Ordinary B
17.4k at £0.01Peter Hambro LTD
0.03%
Ordinary
10k at £0.01Alison A. Fox
0.02%
Ordinary
13.1k at £0.01John Murray
0.02%
Ordinary
129 at £1Joyce Laws
0.02%
Ordinary B
11.5k at £0.01Statex Investments LTD
0.02%
Ordinary
10k at £0.01Thomas Campbell Fox
0.02%
Ordinary
4k at £0.01Ann Mckinnell
0.01%
Ordinary
8k at £0.01Barwell PLC
0.01%
Ordinary
5.6k at £0.01Douglas Finlayson
0.01%
Ordinary
5k at £0.01Elizabeth Menton
0.01%
Ordinary
6k at £0.01Euan Campbell Fox
0.01%
Ordinary
4.7k at £0.01Executors Of Estate Of Carmichael
0.01%
Ordinary
7.3k at £0.01Foster Findlay Associates (Ebt) LTD
0.01%
Ordinary
3.1k at £0.01Ian Gordon
0.01%
Ordinary
3.9k at £0.01John George Carney
0.01%
Ordinary
6k at £0.01Laura Marianne Fox
0.01%
Ordinary
6k at £0.01Martin Thomas Richard Fox
0.01%
Ordinary
67 at £1Michael R.j Brown
0.01%
Ordinary B
6.5k at £0.01Mr Richard M. Dalley
0.01%
Ordinary
5.2k at £0.01Paul A.c Hauff
0.01%
Ordinary
8.1k at £0.01Telfer Technology LTD
0.01%
Ordinary
4.3k at £0.01Viscount Shane Hugh Maryon Gough
0.01%
Ordinary
320 at £0.01Alexander Charles Gordon C.a Mackie
0.00%
Ordinary
824 at £0.01Allan W. Mcdonaugh
0.00%
Ordinary
1.4k at £0.01Ann Hornsby
0.00%
Ordinary
716 at £0.01Ann Lucas
0.00%
Ordinary
250 at £0.01Anthony A. Josephs
0.00%
Ordinary
50 at £0.01Brian E. Morr
0.00%
Ordinary
400 at £0.01Colin Lorenson
0.00%
Ordinary
895 at £0.01David K. Myles
0.00%
Ordinary
104 at £0.01Delphine Bissessur
0.00%
Ordinary
11 at £1Delphine Bissessur
0.00%
Ordinary B
306 at £0.01Eileen Strick
0.00%
Ordinary
1k at £0.01Geir Worum
0.00%
Ordinary
2.2k at £0.01Graeme Laws
0.00%
Ordinary
1.3k at £0.01Hilary Mckie
0.00%
Ordinary
7 at £1Hilary Mckie
0.00%
Ordinary B
13 at £1Ian Fox
0.00%
Ordinary B
529 at £0.01Ian Fox
0.00%
Ordinary
239 at £0.01Jean Smith
0.00%
Ordinary
612 at £0.01Jo-anne Raffan
0.00%
Ordinary
965 at £0.01John A. Mcdonaugh
0.00%
Ordinary
399 at £0.01Jonathan Henderson
0.00%
Ordinary
2.8k at £0.01Joyce Laws
0.00%
Ordinary
824 at £0.01Marion Melville
0.00%
Ordinary
1000 at £0.01Mark I'anson
0.00%
Ordinary
1.3k at £0.01Martyn Millwood Hargrave
0.00%
Ordinary
500 at £0.01Michael R.j Brown
0.00%
Ordinary
368 at £0.01Moira Gilpin
0.00%
Ordinary
100 at £0.01Neil G. Dinnes
0.00%
Ordinary
2.5k at £0.01Nf Holdings LTD
0.00%
Ordinary
2k at £0.01Nicole Gagneraud Morr
0.00%
Ordinary
36 at £0.01Nigel Hetherington
0.00%
Ordinary
597 at £0.01Peter E. Smith
0.00%
Ordinary
239 at £0.01Peter W. Smith
0.00%
Ordinary
1.8k at £0.01Phillip Saunders
0.00%
Ordinary
250 at £0.01Robert D. Anderson
0.00%
Ordinary
306 at £0.01Robert Strick
0.00%
Ordinary
374 at £0.01Robin Nye
0.00%
Ordinary
2.1k at £0.01Roger Bromley
0.00%
Ordinary
612 at £0.01Sara Jane Erbe
0.00%
Ordinary
2k at £0.01Sarah Richards
0.00%
Ordinary
1.5k at £0.01Sharon Lindop
0.00%
Ordinary
500 at £0.01Sheena N. Anderson
0.00%
Ordinary
597 at £0.01Susan Smith
0.00%
Ordinary
2k at £0.01Weatherford Completion Systems (Uk) LTD
0.00%
Ordinary
2k at £0.01William Michael Dracup
0.00%
Ordinary
500 at £0.01Winifred Ann Jones
0.00%
Ordinary

Financials

Year2014
Turnover£6,546,096
Net Worth£2,807,622
Cash£2,949,481
Current Liabilities£2,730,409

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

20 November 2020Delivered on: 1 December 2020
Persons entitled: Energy Ventures Iii (Gp) Limited (Acting in Its Capacity as General Partner of Energy Ventures Iii (Gp) L.P., Acting in Turn in Its Capacity as General Partner of Energy Ventures Iii L.P.) (the "Security Agent").

Classification: A registered charge
Particulars: Intellectual property: sea 3D, trademark registered 12 september 2003, priority date 5 april 2003, renewal date 5 april 2023, territory UK, classes 09 42, registration application number 2328758. for further details of intellectual property charged please refer to schedule 1 of the instrument.
Outstanding
25 May 2018Delivered on: 25 May 2018
Persons entitled:
Energy Ventures Iii (Gp) Limited (Acting in Its Capacity as General Partner of Energy Ventures Iii (Gp) LP Acting in Turn in Its Capacity as General Partner of Energy Ventures Iii LP
(As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: Trademark with registration number 2328758, for further details please see schedule 1 of the instrument.
Outstanding
29 May 2014Delivered on: 31 May 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
21 February 2003Delivered on: 28 February 2003
Satisfied on: 26 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 September 1997Delivered on: 12 September 1997
Satisfied on: 11 April 2003
Persons entitled: Northern It Research Limited

Classification: Debenture
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: Fixed charge over certain fixed assets floating charge over the undertaking property and assets present and future.
Fully Satisfied
27 February 1991Delivered on: 5 March 1991
Satisfied on: 11 April 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 March 2024Notification of Yuhong Jin Hermansen as a person with significant control on 16 February 2024 (2 pages)
27 March 2024Withdrawal of a person with significant control statement on 27 March 2024 (2 pages)
19 February 2024Termination of appointment of John George Carney as a director on 16 February 2024 (1 page)
19 February 2024Appointment of Ådne Grødem as a director on 16 February 2024 (2 pages)
19 February 2024Appointment of Henrik Zetlitz Nessler as a director on 16 February 2024 (2 pages)
19 February 2024Termination of appointment of Nicola Louise Blanshard as a director on 16 February 2024 (1 page)
19 February 2024Termination of appointment of Rajat Maheshwari as a director on 16 February 2024 (1 page)
21 November 2023Confirmation statement made on 9 November 2023 with updates (11 pages)
10 July 2023Registration of charge 021824210007, created on 5 July 2023 (41 pages)
22 June 2023Group of companies' accounts made up to 31 December 2022 (27 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (11 pages)
1 November 2022Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
24 September 2022Group of companies' accounts made up to 31 December 2021 (27 pages)
17 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
27 September 2021Director's details changed for Mr Rajat Maheshwari on 7 September 2021 (2 pages)
4 September 2021Group of companies' accounts made up to 31 December 2020 (26 pages)
8 March 2021Termination of appointment of Helge Tveit as a director on 4 March 2021 (1 page)
8 March 2021Appointment of Mr Rajat Maheshwari as a director on 4 March 2021 (2 pages)
1 December 2020Registration of charge 021824210006, created on 20 November 2020 (42 pages)
10 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
11 September 2020Group of companies' accounts made up to 31 December 2019 (26 pages)
14 November 2019Confirmation statement made on 9 November 2019 with updates (11 pages)
30 October 2019Appointment of Bettina Bachmann as a director on 24 October 2019 (2 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
5 June 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 10,060,600.57
(4 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
6 November 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
5 November 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 September 2018Director's details changed for Mr Jan Grimnes on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Helge Tveit on 25 September 2018 (2 pages)
13 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
22 June 2018Termination of appointment of Per Arne Jensen as a director on 19 June 2018 (1 page)
25 May 2018Registration of charge 021824210005, created on 25 May 2018 (39 pages)
25 April 2018Satisfaction of charge 021824210004 in full (1 page)
9 February 2018Appointment of Nicola Louise Blanshard as a director on 7 February 2018 (2 pages)
22 January 2018Termination of appointment of Jonathan Henderson as a director on 15 January 2018 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with updates (11 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (11 pages)
3 November 2017Appointment of Per Arne Jensen as a director on 2 November 2017 (2 pages)
3 November 2017Appointment of Per Arne Jensen as a director on 2 November 2017 (2 pages)
30 May 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
30 May 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (13 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (13 pages)
8 November 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 November 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 November 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 November 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 September 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
21 September 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
6 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/04/2016
(1 page)
6 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/04/2016
(1 page)
28 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 10,059,290.58
(6 pages)
28 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 10,059,290.58
(6 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 582,575.58
(15 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 582,575.58
(15 pages)
11 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 582,575.58
(15 pages)
23 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
23 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 582,575.58
(15 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 582,575.58
(15 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 582,575.58
(15 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 May 2014Registration of charge 021824210004 (19 pages)
31 May 2014Registration of charge 021824210004 (19 pages)
31 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 582,575.58
(6 pages)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ For the purpose of article 10.2 the company issued share capital shal nor wxceeed £640061.91 18/12/2013
(2 pages)
31 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 582,575.58
(6 pages)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ For the purpose of article 10.2 the company issued share capital shal nor wxceeed £640061.91 18/12/2013
(2 pages)
26 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (15 pages)
26 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (15 pages)
26 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (15 pages)
3 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
11 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 481,497.58
(6 pages)
11 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 481,497.58
(6 pages)
23 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (12 pages)
23 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (12 pages)
23 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (12 pages)
22 November 2012Director's details changed for Jonathan Henderson on 9 November 2012 (2 pages)
22 November 2012Director's details changed for Jonathan Henderson on 9 November 2012 (2 pages)
22 November 2012Director's details changed for Mr John George Carney on 9 November 2012 (2 pages)
22 November 2012Secretary's details changed for Nicola Louise Blanshard on 9 November 2012 (1 page)
22 November 2012Secretary's details changed for Nicola Louise Blanshard on 9 November 2012 (1 page)
22 November 2012Director's details changed for Mr John George Carney on 9 November 2012 (2 pages)
22 November 2012Director's details changed for Jonathan Henderson on 9 November 2012 (2 pages)
22 November 2012Secretary's details changed for Nicola Louise Blanshard on 9 November 2012 (1 page)
22 November 2012Director's details changed for Mr John George Carney on 9 November 2012 (2 pages)
14 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 465,400.58
(6 pages)
14 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 465,400.58
(6 pages)
14 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 465,400.58
(6 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2012Termination of appointment of Alexander Mackie as a director (1 page)
31 January 2012Appointment of Mr Jan Grimnes as a director (2 pages)
31 January 2012Appointment of Mr Jan Grimnes as a director (2 pages)
31 January 2012Termination of appointment of Alexander Mackie as a director (1 page)
22 December 2011Termination of appointment of James Sledzik as a director (1 page)
22 December 2011Termination of appointment of James Sledzik as a director (1 page)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (14 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (14 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (14 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 April 2011Termination of appointment of Nicola Blanshard as a director (1 page)
15 April 2011Termination of appointment of Nicola Blanshard as a director (1 page)
8 March 2011Registered office address changed from Newcastle Technopole Kings Manor Newcastle upon Tyne NE1 6PA on 8 March 2011 (1 page)
8 March 2011Registered office address changed from , Newcastle Technopole, Kings Manor, Newcastle upon Tyne, NE1 6PA on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Newcastle Technopole Kings Manor Newcastle upon Tyne NE1 6PA on 8 March 2011 (1 page)
3 March 2011Appointment of Nicola Louise Blanshard as a secretary (2 pages)
3 March 2011Termination of appointment of David Newman as a secretary (1 page)
3 March 2011Appointment of Nicola Louise Blanshard as a secretary (2 pages)
3 March 2011Termination of appointment of David Newman as a secretary (1 page)
3 March 2011Appointment of Nicola Louise Blanshard as a director (2 pages)
3 March 2011Appointment of Nicola Louise Blanshard as a director (2 pages)
11 February 2011Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page)
11 February 2011Previous accounting period shortened from 30 September 2011 to 31 December 2010 (1 page)
14 January 2011Accounts for a small company made up to 30 September 2010 (8 pages)
14 January 2011Accounts for a small company made up to 30 September 2010 (8 pages)
14 December 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 278,343.58
(5 pages)
14 December 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 278,343.58
(5 pages)
14 December 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 278,343.58
(5 pages)
14 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 278,393.58
(5 pages)
14 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 278,393.58
(5 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (14 pages)
2 December 2010Memorandum and Articles of Association (74 pages)
2 December 2010Memorandum and Articles of Association (74 pages)
10 November 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 252,726.58
(5 pages)
10 November 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 252,726.58
(5 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/09/2010
  • RES10 ‐ Resolution of allotment of securities
(87 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/09/2010
  • RES10 ‐ Resolution of allotment of securities
(87 pages)
4 November 2010Purchase of own shares. (3 pages)
4 November 2010Resolutions
  • RES13 ‐ Re conflict of interested 23/09/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 November 2010Change of share class name or designation (1 page)
4 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
4 November 2010Cancellation of shares. Statement of capital on 4 November 2010
  • GBP 35,182.58
(4 pages)
4 November 2010Resolutions
  • RES13 ‐ Re sect 175 ca 2006 02/11/2010
(13 pages)
4 November 2010Cancellation of shares. Statement of capital on 4 November 2010
  • GBP 35,182.58
(4 pages)
4 November 2010Purchase of own shares. (3 pages)
4 November 2010Change of share class name or designation (1 page)
4 November 2010Statement of company's objects (1 page)
4 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
4 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 November 2010Resolutions
  • RES13 ‐ Re sect 175 ca 2006 02/11/2010
(13 pages)
4 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
4 November 2010Cancellation of shares. Statement of capital on 4 November 2010
  • GBP 35,182.58
(4 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 November 2010Statement of company's objects (1 page)
4 November 2010Resolutions
  • RES13 ‐ Re conflict of interested 23/09/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 October 2010Appointment of Mr James Peter Sledzik as a director (2 pages)
27 October 2010Appointment of Mr Helge Tveit as a director (2 pages)
27 October 2010Appointment of Mr Helge Tveit as a director (2 pages)
27 October 2010Appointment of Mr James Peter Sledzik as a director (2 pages)
21 October 2010Termination of appointment of Agnes Campan as a director (1 page)
21 October 2010Termination of appointment of Agnes Campan as a director (1 page)
21 October 2010Termination of appointment of Thomas Fox as a director (1 page)
21 October 2010Termination of appointment of George Telfer as a director (1 page)
21 October 2010Termination of appointment of George Telfer as a director (1 page)
21 October 2010Termination of appointment of Thomas Fox as a director (1 page)
21 October 2010Termination of appointment of Stephen Purves as a director (1 page)
21 October 2010Termination of appointment of Stephen Purves as a director (1 page)
5 May 2010Termination of appointment of Barrie Hensby as a director (1 page)
5 May 2010Termination of appointment of Barrie Hensby as a director (1 page)
12 March 2010Accounts for a small company made up to 30 September 2009 (8 pages)
12 March 2010Accounts for a small company made up to 30 September 2009 (8 pages)
3 December 2009Director's details changed for Dr Agnes Campan on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (24 pages)
3 December 2009Director's details changed for Jonathan Henderson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Stephen James Purves on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Stephen James Purves on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr Agnes Campan on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (24 pages)
3 December 2009Director's details changed for Jonathan Henderson on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (24 pages)
3 December 2009Director's details changed for Stephen James Purves on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Jonathan Henderson on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr Agnes Campan on 3 December 2009 (2 pages)
12 March 2009Accounts for a small company made up to 30 September 2008 (8 pages)
12 March 2009Accounts for a small company made up to 30 September 2008 (8 pages)
9 December 2008Director appointed dr agnes campan (1 page)
9 December 2008Director appointed dr agnes campan (1 page)
5 December 2008Return made up to 09/11/08; full list of members (20 pages)
5 December 2008Return made up to 09/11/08; full list of members (20 pages)
2 September 2008Appointment terminated director mark carmichael (1 page)
2 September 2008Appointment terminated director mark carmichael (1 page)
12 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
12 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
7 December 2007Return made up to 09/11/07; full list of members (11 pages)
7 December 2007Ad 26/03/07--------- £ si [email protected]=24 £ ic 35517/35541 (2 pages)
7 December 2007Return made up to 09/11/07; full list of members (11 pages)
7 December 2007Ad 26/03/07--------- £ si [email protected]=24 £ ic 35517/35541 (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
19 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
19 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
20 November 2006Return made up to 09/11/06; full list of members (11 pages)
20 November 2006Ad 10/07/06-13/07/06 £ si [email protected]=14 £ ic 35503/35517 (2 pages)
20 November 2006Ad 10/07/06-13/07/06 £ si [email protected]=14 £ ic 35503/35517 (2 pages)
20 November 2006Return made up to 09/11/06; full list of members (11 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
10 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
10 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
25 November 2005Return made up to 09/11/05; full list of members (12 pages)
25 November 2005Return made up to 09/11/05; full list of members (12 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
4 February 2005Ad 18/10/04-29/11/04 £ si [email protected] £ si 8500@1 (4 pages)
4 February 2005Ad 18/10/04-29/11/04 £ si [email protected] £ si 8500@1 (4 pages)
31 January 2005Ad 18/01/05--------- £ si [email protected]=9 £ ic 28495/28504 (2 pages)
31 January 2005Ad 18/01/05--------- £ si [email protected]=9 £ ic 28495/28504 (2 pages)
20 December 2004Ad 18/10/04-29/11/04 £ si [email protected] £ si 8500@1 (4 pages)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2004£ nc 42204/66204 29/11/04 (1 page)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 December 2004New director appointed (3 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 December 2004New director appointed (3 pages)
20 December 2004£ nc 42204/66204 29/11/04 (1 page)
20 December 2004Ad 18/10/04-29/11/04 £ si [email protected] £ si 8500@1 (4 pages)
20 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2004Ad 30/11/03-31/12/03 £ si [email protected] (2 pages)
15 December 2004Ad 30/11/03-31/12/03 £ si [email protected] (2 pages)
15 December 2004Ad 29/03/04--------- £ si [email protected] (2 pages)
15 December 2004Ad 29/03/04--------- £ si [email protected] (2 pages)
11 December 2004Return made up to 09/11/04; full list of members (11 pages)
11 December 2004Return made up to 09/11/04; full list of members (11 pages)
19 March 2004Accounts for a small company made up to 30 September 2003 (8 pages)
19 March 2004Accounts for a small company made up to 30 September 2003 (8 pages)
24 November 2003Return made up to 09/11/03; full list of members (8 pages)
24 November 2003Return made up to 09/11/03; full list of members (8 pages)
6 October 2003Ad 10/09/03-12/09/03 £ si [email protected]=20 £ ic 25777/25797 (2 pages)
6 October 2003Ad 11/07/03-29/08/03 £ si 922@1=922 £ si [email protected]=77 £ ic 25797/26796 (7 pages)
6 October 2003Ad 11/07/03-29/08/03 £ si 922@1=922 £ si [email protected]=77 £ ic 25797/26796 (7 pages)
6 October 2003Ad 10/09/03-12/09/03 £ si [email protected]=20 £ ic 25777/25797 (2 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
25 July 2003Nc inc already adjusted 07/07/03 (1 page)
25 July 2003Ad 01/11/02-31/03/03 £ si [email protected] (4 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 July 2003Nc inc already adjusted 07/07/03 (1 page)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 July 2003Ad 01/11/02-31/03/03 £ si [email protected] (4 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
1 April 2003Accounts for a small company made up to 30 September 2002 (8 pages)
27 March 2003Ad 19/03/03--------- £ si 363@1=363 £ ic 25354/25717 (2 pages)
27 March 2003Nc inc already adjusted 19/03/03 (1 page)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 March 2003Nc inc already adjusted 19/03/03 (1 page)
27 March 2003Ad 19/03/03--------- £ si 363@1=363 £ ic 25354/25717 (2 pages)
28 February 2003Particulars of mortgage/charge (5 pages)
28 February 2003Particulars of mortgage/charge (5 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
10 December 2002Return made up to 09/11/02; full list of members (11 pages)
10 December 2002Ad 01/10/02-31/10/02 £ si [email protected]=11 £ ic 25343/25354 (2 pages)
10 December 2002Return made up to 09/11/02; full list of members (11 pages)
10 December 2002Ad 01/10/02-31/10/02 £ si [email protected]=11 £ ic 25343/25354 (2 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 October 2002Nc inc already adjusted 30/09/02 (1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 October 2002Ad 30/09/02--------- £ si 4546@1=4546 £ ic 20797/25343 (2 pages)
14 October 2002Ad 30/09/02--------- £ si 4546@1=4546 £ ic 20797/25343 (2 pages)
14 October 2002Nc inc already adjusted 30/09/02 (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
17 May 2002Ad 28/01/02-28/03/02 £ si [email protected]=70 £ si 3125@1=3125 £ ic 17602/20797 (3 pages)
17 May 2002Ad 28/01/02-28/03/02 £ si [email protected]=70 £ si 3125@1=3125 £ ic 17602/20797 (3 pages)
19 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
19 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
6 December 2001Ad 31/01/01--------- £ si [email protected]=5 £ ic 17597/17602 (2 pages)
6 December 2001Return made up to 09/11/01; full list of members (10 pages)
6 December 2001Return made up to 09/11/01; full list of members (10 pages)
6 December 2001Ad 31/01/01--------- £ si [email protected]=5 £ ic 17597/17602 (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Nc inc already adjusted 08/01/01 (1 page)
24 January 2001Ad 09/01/01--------- £ si 15000@1=15000 £ si [email protected]=380 £ ic 2217/17597 (4 pages)
24 January 2001Nc inc already adjusted 08/01/01 (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Ad 09/01/01--------- £ si 15000@1=15000 £ si [email protected]=380 £ ic 2217/17597 (4 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
8 December 2000Full accounts made up to 30 September 2000 (19 pages)
8 December 2000Full accounts made up to 30 September 2000 (19 pages)
5 December 2000Return made up to 09/11/00; full list of members (9 pages)
5 December 2000Return made up to 09/11/00; full list of members (9 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
28 March 2000Ad 22/03/00--------- £ si [email protected]=62 £ ic 2154/2216 (2 pages)
28 March 2000Ad 22/03/00--------- £ si [email protected]=62 £ ic 2154/2216 (2 pages)
27 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 December 1999Return made up to 09/11/99; full list of members (8 pages)
24 December 1999Return made up to 09/11/99; full list of members (8 pages)
12 October 1999Ad 24/09/99--------- £ si 1836@1=1836 £ ic 318/2154 (2 pages)
12 October 1999Ad 24/09/99--------- £ si 1836@1=1836 £ ic 318/2154 (2 pages)
4 October 1999S-div 24/09/99 (1 page)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999£ nc 1000/10000 24/09/99 (1 page)
4 October 1999£ nc 1000/10000 24/09/99 (1 page)
4 October 1999Ad 24/09/99--------- £ si [email protected]=114 £ ic 204/318 (2 pages)
4 October 1999Ad 24/09/99--------- £ si [email protected]=114 £ ic 204/318 (2 pages)
4 October 1999S-div 24/09/99 (1 page)
8 September 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
8 September 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
30 November 1998Return made up to 09/11/98; full list of members (8 pages)
30 November 1998Return made up to 09/11/98; full list of members (8 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 February 1998Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 1998Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
2 May 1997Accounts for a small company made up to 30 April 1996 (5 pages)
2 May 1997Accounts for a small company made up to 30 April 1996 (5 pages)
29 November 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1996Memorandum and Articles of Association (18 pages)
28 November 1996Memorandum and Articles of Association (18 pages)
28 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(21 pages)
28 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(21 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
28 November 1996Ad 18/11/96--------- £ si 104@1=104 £ ic 100/204 (2 pages)
28 November 1996Ad 18/11/96--------- £ si 104@1=104 £ ic 100/204 (2 pages)
21 April 1996Ad 11/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996Ad 11/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1995Return made up to 09/11/95; no change of members (4 pages)
13 November 1995Return made up to 09/11/95; no change of members (4 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
25 January 1988Wd 05/01/88 pd 28/11/87--------- £ si 2@1 (1 page)
25 January 1988Wd 05/01/88 pd 28/11/87--------- £ si 2@1 (1 page)
14 January 1988Company name changed tiltfix LIMITED\certificate issued on 15/01/88 (2 pages)
14 January 1988Company name changed tiltfix LIMITED\certificate issued on 15/01/88 (2 pages)
10 December 1987Memorandum and Articles of Association (11 pages)
10 December 1987Memorandum and Articles of Association (11 pages)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1987Incorporation (12 pages)
22 October 1987Incorporation (12 pages)