Company NameReinnervate Limited
Company StatusDissolved
Company Number04468747
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 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 NameDr Chikafumi Yokoyama
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed01 July 2014(12 years after company formation)
Appointment Duration3 years, 2 months (closed 19 September 2017)
RoleChief Executive Officer
Country of ResidenceJapan
Correspondence AddressKdx Shin-Yokohama 381 Bldg 9f 3-8-11, Shin Yokoham
Kohoku-Ku
Yokohama
Kanagawa, 222-0033
Japan
Director NameProf Stefan Alexander Przyborski
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(13 years, 2 months after company formation)
Appointment Duration2 years (closed 19 September 2017)
RoleChief Scientific Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNetpark Incubator Thomas Wright Way
Sedgefield
Co Durham
TS21 3FD
Director NameMr Daisuke Usui
Date of BirthOctober 1973 (Born 50 years ago)
NationalityJapanese
StatusClosed
Appointed30 November 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 19 September 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNetpark Incubator Thomas Wright Way
Sedgefield
Co Durham
TS21 3FD
Secretary NameMr Daisuke Usui
StatusClosed
Appointed30 November 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 19 September 2017)
RoleCompany Director
Correspondence AddressNetpark Incubator Thomas Wright Way
Sedgefield
Co Durham
TS21 3FD
Director NamePaulina Lubacz
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleAccountant
Correspondence Address78 Archery Rise
Durham
County Durham
DH1 4LA
Director NameProf Stefan Alexander Przyborski
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2014)
RoleBiologist
Country of ResidenceUnited Kingdom
Correspondence Address3 Foxton Way
High Shincliffe
Durham
DH1 2PJ
Director NameMr Joseph Victor Arend
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuggs Farm
Membury
Axminster
Devon
EX13 7TZ
Secretary NameMr Joseph Victor Arend
NationalityBritish
StatusResigned
Appointed08 February 2007(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuggs Farm
Membury
Axminster
Devon
EX13 7TZ
Secretary NameJane Lisa Przyborski
NationalityBritish
StatusResigned
Appointed20 February 2008(5 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 18 March 2008)
RoleAdministrator
Correspondence Address3 Foxton Way
High Shincliffe
Durham
County Durham
DH1 2PJ
Director NameMike John Sipple Asher
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 8 Osborne Villas
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1JU
Director NameDr Catherine Susan Beech
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 2012)
RoleBiotech Investor
Correspondence AddressBabraham Institute Babraham
Cambridge
CB22 3AT
Director NameMr Simon John Constantine
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetpark Incubator Thomas Wright Way
Sedgefield
Co Durham
TS21 3FD
Director NameMr Takashi Masai
Date of BirthApril 1979 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2014(12 years after company formation)
Appointment Duration9 months (resigned 01 April 2015)
RoleChief Commerical Officer
Country of ResidenceJapan
Correspondence AddressKdx Shin-Yokohama 381 Bldg 9f 3-8-11, Shin-Yokoham
Kohoku-Ku, Yokohama
Kanagawa, 222-0033
Japan
Director NameMr Richard Robert Rowling
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetpark Incubator Thomas Wright Way
Sedgefield
Co Durham
TS21 3FD
Secretary NameMr Richard Robert Rowling
StatusResigned
Appointed01 July 2014(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2015)
RoleCompany Director
Correspondence AddressNetpark Incubator Thomas Wright Way
Sedgefield
Co Durham
TS21 3FD
Director NameMr Daigo Obita
Date of BirthJune 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2016)
RoleGeneral Manager Reprocell Inc
Country of ResidenceJapan
Correspondence AddressNetpark Incubator, Thomas Wright Way
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3FD
Secretary NameDr Chikafumi Yokoyama
StatusResigned
Appointed01 September 2015(13 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressReprocell Ksx Shin-Yokoyama
381 Bldg 9f, 3-8-11 Shin Yokoyama
Kohoku Ku
Yokoyama
Japan
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameUniversity Of Durham (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressOld Shire Hall
Old Elvet
Durham
DH1 3HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUniversity Of Durham (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressOld Shire Hall
Old Elvet
Durham
DH1 3HP
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2006(4 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 2007)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameBlain Associates Limited (Corporation)
StatusResigned
Appointed18 March 2008(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2014)
Correspondence AddressPrimrose Hill Priory Road
Ulverston
Cumbria
LA12 9QE
Director NameCooper Ventures Limited (Corporation)
StatusResigned
Appointed18 March 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 2013)
Correspondence AddressThe Mill House Boundary Road
Loudwater
High Wycombe
Bucks
HP10 9QN
Secretary NameBlain Associates Limited (Corporation)
StatusResigned
Appointed18 March 2008(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2014)
Correspondence AddressPrimrose Hill Priory Road
Ulverston
Cumbria
LA12 9QE

Contact

Websitereinnervate.com
Email address[email protected]
Telephone01740 625266
Telephone regionSedgefield

Location

Registered AddressNetpark Incubator
Thomas Wright Way
Sedgefield
Co Durham
TS21 3FD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Address Matches2 other UK companies use this postal address

Shareholders

168.7k at £0.01Reprocell Inc
57.71%
Ordinary B
68.9k at £0.01Reprocell Inc
23.57%
Ordinary
54.7k at £0.01Reprocell Inc
18.72%
Ordinary A

Financials

Year2014
Net Worth-£983,550
Cash£313,622
Current Liabilities£1,577,138

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

28 May 2014Delivered on: 10 June 2014
Satisfied on: 2 July 2014
Persons entitled: Northstar Ventures Limited as Security Trustees

Classification: A registered charge
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
24 June 2017Application to strike the company off the register (3 pages)
25 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
25 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
16 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
16 August 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
21 July 2016Termination of appointment of Daigo Obita as a director on 1 June 2016 (1 page)
21 July 2016Termination of appointment of Daigo Obita as a director on 1 June 2016 (1 page)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2,923.73
(11 pages)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2,923.73
(11 pages)
23 February 2016Resignation of an auditor (2 pages)
23 February 2016Resignation of an auditor (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Termination of appointment of Chikafumi Yokoyama as a secretary on 30 November 2015 (1 page)
14 December 2015Appointment of Mr Daisuke Usui as a director on 30 November 2015 (2 pages)
14 December 2015Termination of appointment of Chikafumi Yokoyama as a secretary on 30 November 2015 (1 page)
14 December 2015Appointment of Mr Daisuke Usui as a director on 30 November 2015 (2 pages)
14 December 2015Appointment of Mr Daisuke Usui as a secretary on 30 November 2015 (2 pages)
14 December 2015Appointment of Mr Daisuke Usui as a secretary on 30 November 2015 (2 pages)
3 September 2015Appointment of Professor Stefan Alexander Przyborski as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Professor Stefan Alexander Przyborski as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Richard Robert Rowling as a secretary on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Richard Robert Rowling as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Richard Robert Rowling as a director on 31 August 2015 (1 page)
1 September 2015Appointment of Dr Chikafumi Yokoyama as a secretary on 1 September 2015 (2 pages)
1 September 2015Appointment of Dr Chikafumi Yokoyama as a secretary on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Richard Robert Rowling as a secretary on 31 August 2015 (1 page)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,923.73
(15 pages)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,923.73
(15 pages)
17 June 2015Appointment of Mr Daigo Obita as a director on 1 May 2015 (2 pages)
17 June 2015Appointment of Mr Daigo Obita as a director on 1 May 2015 (2 pages)
17 June 2015Appointment of Mr Daigo Obita as a director on 1 May 2015 (2 pages)
16 June 2015Termination of appointment of Takashi Masai as a director on 1 April 2015 (1 page)
16 June 2015Termination of appointment of Takashi Masai as a director on 1 April 2015 (1 page)
16 June 2015Termination of appointment of Takashi Masai as a director on 1 April 2015 (1 page)
11 January 2015Accounts for a small company made up to 30 June 2014 (14 pages)
11 January 2015Accounts for a small company made up to 30 June 2014 (14 pages)
3 December 2014Resignation of an auditor (2 pages)
3 December 2014Resignation of an auditor (2 pages)
30 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
30 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,923.73
(15 pages)
2 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2,923.73
(15 pages)
2 September 2014Director's details changed for Mike John Sipple Asher on 26 June 2013 (2 pages)
2 September 2014Director's details changed for Blain Associates Limited on 26 June 2013 (1 page)
2 September 2014Secretary's details changed for Blain Associates Limited on 26 June 2013 (1 page)
2 September 2014Secretary's details changed for Blain Associates Limited on 26 June 2013 (1 page)
2 September 2014Director's details changed for Blain Associates Limited on 26 June 2013 (1 page)
2 September 2014Director's details changed for Mike John Sipple Asher on 26 June 2013 (2 pages)
8 July 2014Appointment of Mr Takashi Masai as a director (2 pages)
8 July 2014Termination of appointment of Blain Associates Limited as a secretary (1 page)
8 July 2014Termination of appointment of Mike Sipple Asher as a director (1 page)
8 July 2014Appointment of Dr Chikafumi Yokoyama as a director (2 pages)
8 July 2014Appointment of Mr Richard Robert Rowling as a secretary (2 pages)
8 July 2014Appointment of Mr Richard Robert Rowling as a director (2 pages)
8 July 2014Termination of appointment of Mike Sipple Asher as a director (1 page)
8 July 2014Termination of appointment of Simon Constantine as a director (1 page)
8 July 2014Termination of appointment of Stefan Przyborski as a director (1 page)
8 July 2014Appointment of Mr Richard Robert Rowling as a director (2 pages)
8 July 2014Termination of appointment of Simon Constantine as a director (1 page)
8 July 2014Appointment of Mr Richard Robert Rowling as a secretary (2 pages)
8 July 2014Termination of appointment of Blain Associates Limited as a director (1 page)
8 July 2014Termination of appointment of Stefan Przyborski as a director (1 page)
8 July 2014Appointment of Dr Chikafumi Yokoyama as a director (2 pages)
8 July 2014Appointment of Mr Takashi Masai as a director (2 pages)
8 July 2014Termination of appointment of Blain Associates Limited as a director (1 page)
8 July 2014Termination of appointment of Blain Associates Limited as a secretary (1 page)
2 July 2014Satisfaction of charge 044687470001 in full (4 pages)
2 July 2014Satisfaction of charge 044687470001 in full (4 pages)
10 June 2014Registration of charge 044687470001 (47 pages)
10 June 2014Registration of charge 044687470001 (47 pages)
30 December 2013Full accounts made up to 30 June 2013 (19 pages)
30 December 2013Full accounts made up to 30 June 2013 (19 pages)
11 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2,923.73
(21 pages)
11 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2,923.73
(21 pages)
8 April 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 2,923.73
(6 pages)
8 April 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 2,923.73
(6 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(99 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(99 pages)
13 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 2,901.71
(6 pages)
13 February 2013Statement of capital following an allotment of shares on 29 January 2013
  • GBP 2,901.71
(6 pages)
7 February 2013Termination of appointment of Cooper Ventures Limited as a director (1 page)
7 February 2013Termination of appointment of Cooper Ventures Limited as a director (1 page)
29 November 2012Termination of appointment of Catherine Beech as a director (1 page)
29 November 2012Termination of appointment of Catherine Beech as a director (1 page)
15 October 2012Full accounts made up to 30 June 2012 (16 pages)
15 October 2012Full accounts made up to 30 June 2012 (16 pages)
17 September 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 1,236.36
(4 pages)
17 September 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 1,236.36
(4 pages)
13 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (22 pages)
13 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (22 pages)
4 April 2012Full accounts made up to 30 June 2011 (17 pages)
4 April 2012Full accounts made up to 30 June 2011 (17 pages)
12 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 1,221.81
(4 pages)
12 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
12 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
12 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 1,221.81
(4 pages)
26 October 2011Memorandum and Articles of Association (32 pages)
26 October 2011Memorandum and Articles of Association (32 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 October 2011Annual return made up to 25 June 2011. List of shareholders has changed (18 pages)
5 October 2011Annual return made up to 25 June 2011. List of shareholders has changed (18 pages)
2 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 47,337.09
(4 pages)
2 August 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 47,337.09
(4 pages)
24 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 884.88
(4 pages)
24 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 884.88
(4 pages)
24 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 884.88
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 866.12
(4 pages)
28 March 2011Memorandum and Articles of Association (34 pages)
28 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 866.12
(4 pages)
28 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
28 March 2011Full accounts made up to 30 June 2010 (17 pages)
28 March 2011Full accounts made up to 30 June 2010 (17 pages)
28 March 2011Memorandum and Articles of Association (34 pages)
28 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
19 November 2010Registered office address changed from Old Shire Hall, Old Elvet Durham County Durham DH1 3HP on 19 November 2010 (1 page)
19 November 2010Registered office address changed from Old Shire Hall, Old Elvet Durham County Durham DH1 3HP on 19 November 2010 (1 page)
12 October 2010Annual return made up to 25 June 2010 with a full list of shareholders (20 pages)
12 October 2010Annual return made up to 25 June 2010 with a full list of shareholders (20 pages)
28 September 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 705.55
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 594.91
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 594.91
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 477.14
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 733.18
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 705.55
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 477.14
(4 pages)
28 September 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 733.18
(4 pages)
17 August 2010Statement of company's objects (2 pages)
17 August 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 432.07
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 432.07
(4 pages)
17 August 2010Statement of company's objects (2 pages)
2 July 2010Appointment of Mr Simon John Constantine as a director (2 pages)
2 July 2010Appointment of Mr Simon John Constantine as a director (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
24 January 2010Annual return made up to 25 June 2009 with a full list of shareholders (7 pages)
24 January 2010Annual return made up to 25 June 2009 with a full list of shareholders (7 pages)
13 January 2010Appointment of Dr Catherine Beech as a director (2 pages)
13 January 2010Appointment of Dr Catherine Beech as a director (2 pages)
21 November 2009Appointment of Blain Associates Limited as a secretary (1 page)
21 November 2009Termination of appointment of Jane Przyborski as a secretary (1 page)
21 November 2009Appointment of Blain Associates Limited as a secretary (1 page)
21 November 2009Termination of appointment of Jane Przyborski as a secretary (1 page)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
3 September 2008Director appointed mike john sipple asher (3 pages)
3 September 2008Director appointed mike john sipple asher (3 pages)
14 August 2008Ad 24/07/08\gbp si [email protected]=159.33\gbp ic 200/359.33\ (3 pages)
14 August 2008Ad 24/07/08\gbp si [email protected]=159.33\gbp ic 200/359.33\ (3 pages)
7 August 2008S-div (2 pages)
7 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
7 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
7 August 2008S-div (2 pages)
8 July 2008Return made up to 25/06/08; full list of members (5 pages)
8 July 2008Return made up to 25/06/08; full list of members (5 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
27 March 2008Director appointed blain associates LIMITED (1 page)
27 March 2008Director appointed blain associates LIMITED (1 page)
27 March 2008Director appointed cooper ventures LIMITED (1 page)
27 March 2008Director appointed cooper ventures LIMITED (1 page)
25 February 2008Secretary appointed jane lisa przyborski (2 pages)
25 February 2008Appointment terminated director and secretary joseph arend (1 page)
25 February 2008Appointment terminated director and secretary joseph arend (1 page)
25 February 2008Secretary appointed jane lisa przyborski (2 pages)
20 August 2007Return made up to 25/06/07; no change of members (7 pages)
20 August 2007Return made up to 25/06/07; no change of members (7 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Secretary resigned (1 page)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 February 2007New secretary appointed;new director appointed (2 pages)
21 November 2006New secretary appointed (1 page)
21 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
22 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
22 September 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
14 July 2006Return made up to 25/06/06; full list of members (7 pages)
14 July 2006Return made up to 25/06/06; full list of members (7 pages)
22 February 2006Ad 03/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 February 2006Ad 03/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 September 2005Return made up to 25/06/05; full list of members (7 pages)
12 September 2005Return made up to 25/06/05; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
18 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
27 September 2004Ad 24/06/04--------- £ si 99@1 (2 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 September 2004Ad 24/06/04--------- £ si 99@1 (2 pages)
23 July 2004Return made up to 25/06/04; full list of members (7 pages)
23 July 2004Return made up to 25/06/04; full list of members (7 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
28 August 2003Return made up to 25/06/03; full list of members (7 pages)
28 August 2003Return made up to 25/06/03; full list of members (7 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Incorporation (17 pages)
25 June 2002Incorporation (17 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)