Company NameImmunodiagnostic Systems Holdings Limited
DirectorsDirk Beecker and Nicola Mitton
Company StatusActive
Company Number05146193
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Dirk Beecker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed03 January 2023(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceGermany
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director NameMs Nicola Mitton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(19 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director NameDr Roger Thomas Patrick Duggan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 South Side
Shadforth
Durham
County Durham
DH6 1LL
Director NameMr David Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Pettycur Road
Kinghorn
Fife
KY9 3RN
Scotland
Director NameMr Paul Hailes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Potters Close
Durham
Tyne & Wear
DH1 3UB
Secretary NameMr Paul Hailes
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Potters Close
Durham
Tyne & Wear
DH1 3UB
Director NameMr William Michael Dracup
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Burswell
Hexham
Northumberland
NE46 3JW
Director NameDr Edward Duncan Blair
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(6 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 04 August 2015)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director NameDr Phillip Dukeal Kwaiy Lee
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2005(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 May 2006)
RoleCompany Director
Correspondence Address409 Pandongate House
City Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2AY
Director NameAntony Wilks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressFlat 1 55 Sanderson Road
Jesmond
NE2 2DR
Director NameMs Martha Louise Garrity
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed01 February 2007(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 June 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoldon Business Park
Boldon
Tyne & Wear
NE35 9PD
Director NameAlain Michel Rousseau
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2007(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 June 2013)
RoleDevelopment Director
Country of ResidenceFrance
Correspondence AddressBoldon Business Park
Boldon
Tyne & Wear
NE35 9PD
Director NameChristopher Ian Cookson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 June 2012)
RoleCompany Director
Correspondence AddressThe Boiler House Cleadon Pumping House Sunniside L
South Shields
Tyne And Wear
NE34 8DY
Director NameDr Burkhard Wittek
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2009(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 2014)
RoleInvestor
Country of ResidenceGermany
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director NameDr Patrik Olof Dahlen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFinish
StatusResigned
Appointed11 December 2009(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 04 January 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameRoland Sackers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2011(6 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameDr Anthony Francis Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Secretary NameGerard Thomas Murray
NationalityBritish
StatusResigned
Appointed01 April 2012(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2012)
RoleCompany Director
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Secretary NameMr Andrew John Davison
StatusResigned
Appointed13 December 2012(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2016)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Christopher Henry Francis Yates
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director NameTill Bengt Campe
Date of BirthApril 1990 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2014(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2018)
RoleInvestment Manager
Country of ResidenceGermany
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director NamePatricio Lacalle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2015(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director NameMr Peter John Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(11 years after company formation)
Appointment Duration6 years (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director NameKlaus Peter Kaspar
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2015(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director NamePaul James Martin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(11 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Secretary NamePaul James Martin
StatusResigned
Appointed15 March 2016(11 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2021)
RoleCompany Director
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director NameMr Regis Jacques Duval
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2017(12 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 October 2017)
RoleChief Executive
Country of ResidenceLuxembourg
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director NameMr Jaap Stuut
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2023)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director NameDr Wolfgang Schlumberger
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed13 July 2021(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2022)
RoleCEO
Country of ResidenceGermany
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
Director NameMr Gareth Mark Dixon
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD

Contact

Websiteidsltd.com

Location

Registered Address10 Didcot Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£45,362,000
Gross Profit£28,331,000
Net Worth£34,508,000
Cash£23,730,000
Current Liabilities£7,194,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

9 September 2009Delivered on: 19 September 2009
Satisfied on: 20 March 2014
Persons entitled: Barclays Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests present and future in and to the pledged securities meaning all of the shares in the company with a nominal value of dkk 10,000,000.00, and the related rights see image for full details.
Fully Satisfied
25 July 2007Delivered on: 9 August 2007
Satisfied on: 20 March 2014
Persons entitled: Barclays Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each present and future member of the group to the chargee or any other company which is a member of the same group of companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
6 April 2005Delivered on: 8 April 2005
Satisfied on: 11 July 2009
Persons entitled: Hsbc Bank PLC

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

Filing History

1 September 2020Group of companies' accounts made up to 31 March 2020 (112 pages)
5 August 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
8 August 2019Group of companies' accounts made up to 31 March 2019 (103 pages)
1 August 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
18 March 2019Auditor's resignation (1 page)
22 October 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 13,159.26
(3 pages)
28 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,159.26
(3 pages)
17 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,154.74
(3 pages)
16 August 2018Group of companies' accounts made up to 31 March 2018 (99 pages)
9 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 July 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,146.36
(3 pages)
2 July 2018Termination of appointment of Till Bengt Campe as a director on 30 June 2018 (1 page)
2 July 2018Termination of appointment of Roland Sackers as a director on 30 June 2018 (1 page)
29 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,138.5
(3 pages)
13 June 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,132.72
(3 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
25 April 2018Purchase of own shares. (3 pages)
23 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 1,121.96
(3 pages)
26 March 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 835.76
(3 pages)
22 February 2018Purchase of own shares. (3 pages)
20 February 2018Purchase of own shares. (3 pages)
20 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 786.4
(3 pages)
13 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 759.24
(3 pages)
13 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 709.96
(3 pages)
13 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 734.42
(3 pages)
2 February 2018Purchase of own shares. (3 pages)
26 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 685.34
(3 pages)
26 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 673.82
(3 pages)
21 December 2017Appointment of Mr Jaap Stuut as a director on 1 November 2017 (2 pages)
21 December 2017Appointment of Mr Jaap Stuut as a director on 1 November 2017 (2 pages)
12 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 660.96
(3 pages)
12 December 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 660.96
(3 pages)
23 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 317.28
(3 pages)
23 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 317.28
(3 pages)
14 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 132.76
(3 pages)
14 November 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 132.76
(3 pages)
3 November 2017Termination of appointment of Regis Jacques Duval as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Regis Jacques Duval as a director on 31 October 2017 (1 page)
24 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 77.56
(3 pages)
24 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 77.56
(3 pages)
3 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 54.8
(3 pages)
3 October 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 54.8
(3 pages)
11 September 2017Group of companies' accounts made up to 31 March 2017 (91 pages)
11 September 2017Group of companies' accounts made up to 31 March 2017 (91 pages)
31 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 43.86
(3 pages)
31 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 43.86
(3 pages)
24 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 32.64
(3 pages)
24 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 32.64
(3 pages)
10 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 July 2017Notification of Burkhard Wittek as a person with significant control on 26 June 2017 (2 pages)
24 July 2017Notification of Burkhard Wittek as a person with significant control on 26 June 2017 (2 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
31 March 2017Termination of appointment of Patricio Lacalle as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Regis Jacques Duval as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Patricio Lacalle as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Regis Jacques Duval as a director on 31 March 2017 (2 pages)
7 September 2016Group of companies' accounts made up to 31 March 2016 (91 pages)
7 September 2016Group of companies' accounts made up to 31 March 2016 (91 pages)
5 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2016Annual return made up to 4 June 2016 no member list
Statement of capital on 2016-06-21
  • GBP 588,303.5
(7 pages)
21 June 2016Annual return made up to 4 June 2016 no member list
Statement of capital on 2016-06-21
  • GBP 588,303.5
(7 pages)
18 April 2016Register(s) moved to registered office address 10 Didcot Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PD (2 pages)
18 April 2016Register(s) moved to registered office address 10 Didcot Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PD (2 pages)
4 April 2016Appointment of Paul James Martin as a secretary on 15 March 2016 (2 pages)
4 April 2016Appointment of Paul James Martin as a secretary on 15 March 2016 (2 pages)
1 April 2016Termination of appointment of Andrew John Davison as a secretary on 15 March 2016 (1 page)
1 April 2016Termination of appointment of Andrew John Davison as a secretary on 15 March 2016 (1 page)
4 January 2016Appointment of Paul James Martin as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Paul James Martin as a director on 4 January 2016 (2 pages)
3 November 2015Appointment of Klaus Peter Kaspar as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Klaus Peter Kaspar as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Klaus Peter Kaspar as a director on 1 November 2015 (2 pages)
22 September 2015Group of companies' accounts made up to 31 March 2015 (91 pages)
22 September 2015Group of companies' accounts made up to 31 March 2015 (91 pages)
16 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 588,303.5
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 585,634.58
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 585,634.58
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 588,303.5
(3 pages)
18 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 August 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2015Termination of appointment of Edward Duncan Blair as a director on 4 August 2015 (1 page)
7 August 2015Termination of appointment of Edward Duncan Blair as a director on 4 August 2015 (1 page)
7 August 2015Termination of appointment of Edward Duncan Blair as a director on 4 August 2015 (1 page)
30 June 2015Termination of appointment of Christopher Henry Francis Yates as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Christopher Henry Francis Yates as a director on 29 June 2015 (1 page)
16 June 2015Appointment of Mr Peter Williamson as a director on 15 June 2015 (2 pages)
16 June 2015Appointment of Mr Peter Williamson as a director on 15 June 2015 (2 pages)
9 June 2015Annual return made up to 4 June 2015 no member list
Statement of capital on 2015-06-09
  • GBP 584,303.5
(7 pages)
9 June 2015Annual return made up to 4 June 2015 no member list
Statement of capital on 2015-06-09
  • GBP 584,303.5
(7 pages)
9 June 2015Annual return made up to 4 June 2015 no member list
Statement of capital on 2015-06-09
  • GBP 584,303.5
(7 pages)
1 April 2015Appointment of Patricio Lacalle as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Patricio Lacalle as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Patricio Lacalle as a director on 1 April 2015 (2 pages)
20 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 584,136.6
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 584,303.5
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 584,303.5
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 584,136.6
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 584,136.6
(3 pages)
7 January 2015Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 (1 page)
7 January 2015Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 (1 page)
7 January 2015Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 (1 page)
26 November 2014Appointment of Dr Burkhard Wittek as a director on 25 November 2014 (2 pages)
26 November 2014Appointment of Dr Burkhard Wittek as a director on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Till Bengt Campe on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Anthony Francis Martin as a director on 25 November 2014 (1 page)
25 November 2014Appointment of Till Bengt Campe as a director on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Anthony Francis Martin as a director on 25 November 2014 (1 page)
25 November 2014Director's details changed for Till Bengt Campe on 25 November 2014 (2 pages)
25 November 2014Appointment of Till Bengt Campe as a director on 25 November 2014 (2 pages)
28 August 2014Group of companies' accounts made up to 31 March 2014 (86 pages)
28 August 2014Group of companies' accounts made up to 31 March 2014 (86 pages)
15 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 583,905.52
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 583,905.52
(3 pages)
6 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 583,905.52
(3 pages)
10 June 2014Annual return made up to 4 June 2014 no member list (8 pages)
10 June 2014Director's details changed for Mr Chris Yates on 4 June 2014 (2 pages)
10 June 2014Annual return made up to 4 June 2014 no member list (8 pages)
10 June 2014Director's details changed for Mr Chris Yates on 4 June 2014 (2 pages)
10 June 2014Annual return made up to 4 June 2014 no member list (8 pages)
10 June 2014Director's details changed for Mr Chris Yates on 4 June 2014 (2 pages)
20 March 2014Satisfaction of charge 2 in full (4 pages)
20 March 2014Satisfaction of charge 3 in full (4 pages)
20 March 2014Satisfaction of charge 2 in full (4 pages)
20 March 2014Satisfaction of charge 3 in full (4 pages)
11 March 2014Termination of appointment of Burkhard Wittek as a director on 6 March 2014 (1 page)
11 March 2014Termination of appointment of Burkhard Wittek as a director on 6 March 2014 (1 page)
11 March 2014Termination of appointment of Burkhard Wittek as a director on 6 March 2014 (1 page)
10 March 2014Registered office address changed from Boldon Business Park Boldon Tyne & Wear NE35 9PD on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Boldon Business Park Boldon Tyne & Wear NE35 9PD on 10 March 2014 (1 page)
14 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 583,238.3
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 583,238.3
(3 pages)
24 December 2013Statement of capital following an allotment of shares on 24 December 2013
  • GBP 582,538.3
(3 pages)
24 December 2013Statement of capital following an allotment of shares on 24 December 2013
  • GBP 582,538.3
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 580,357.7
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 580,357.7
(3 pages)
27 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 580,126.62
(3 pages)
27 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 580,126.62
(3 pages)
27 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 580,126.62
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 578,307.22
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 578,307.22
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 578,307.22
(3 pages)
3 September 2013Group of companies' accounts made up to 31 March 2013 (89 pages)
3 September 2013Group of companies' accounts made up to 31 March 2013 (89 pages)
31 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 574,738.3
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 574,738.3
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 577,407.22
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 577,407.22
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 574,738.3
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 577,407.22
(3 pages)
21 June 2013Termination of appointment of Alain Michel Rousseau as a director on 20 June 2013 (1 page)
21 June 2013Termination of appointment of Martha Louise Garrity as a director on 20 June 2013 (1 page)
21 June 2013Termination of appointment of Alain Michel Rousseau as a director on 20 June 2013 (1 page)
21 June 2013Termination of appointment of Martha Louise Garrity as a director on 20 June 2013 (1 page)
5 June 2013Annual return made up to 4 June 2013 no member list (11 pages)
5 June 2013Annual return made up to 4 June 2013 no member list (11 pages)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Register inspection address has been changed (1 page)
5 June 2013Register inspection address has been changed (1 page)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Annual return made up to 4 June 2013 no member list (11 pages)
4 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 573,410.64
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 573,410.64
(3 pages)
4 June 2013Director's details changed for Dr Martha Louise Garrity on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Dr Edward Duncan Blair on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Dr Martha Louise Garrity on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Alain Michel Rousseau on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Dr Edward Duncan Blair on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Dr Martha Louise Garrity on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Alain Michel Rousseau on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Dr Edward Duncan Blair on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Alain Michel Rousseau on 4 June 2013 (2 pages)
4 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 573,410.64
(3 pages)
7 March 2013Appointment of Mr Chris Yates as a director on 4 March 2013 (3 pages)
7 March 2013Appointment of Mr Chris Yates as a director on 4 March 2013 (3 pages)
7 March 2013Appointment of Mr Chris Yates as a director on 4 March 2013 (3 pages)
24 January 2013Director's details changed for Dr Patrik Olof Dahlen on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Dr Patrik Olof Dahlen on 24 January 2013 (2 pages)
19 December 2012Termination of appointment of Gerard Thomas Murray as a director on 30 November 2012 (1 page)
19 December 2012Termination of appointment of Gerard Thomas Murray as a secretary on 13 December 2012 (1 page)
19 December 2012Termination of appointment of Gerard Thomas Murray as a director on 30 November 2012 (1 page)
19 December 2012Appointment of Mr Andrew John Davison as a secretary on 13 December 2012 (2 pages)
19 December 2012Termination of appointment of Gerard Thomas Murray as a secretary on 13 December 2012 (1 page)
19 December 2012Appointment of Mr Andrew John Davison as a secretary on 13 December 2012 (2 pages)
2 October 2012Termination of appointment of Roger Thomas Patrick Duggan as a director on 14 September 2012 (1 page)
2 October 2012Termination of appointment of Roger Thomas Patrick Duggan as a director on 14 September 2012 (1 page)
27 September 2012Group of companies' accounts made up to 31 March 2012 (117 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (117 pages)
17 August 2012Annual return made up to 4 June 2012 no member list (22 pages)
17 August 2012Annual return made up to 4 June 2012 no member list (22 pages)
17 August 2012Annual return made up to 4 June 2012 no member list (22 pages)
20 July 2012Termination of appointment of David Eric Evans as a director on 8 September 2011 (1 page)
20 July 2012Termination of appointment of David Eric Evans as a director on 8 September 2011 (1 page)
20 July 2012Termination of appointment of Christopher Ian Cookson as a director on 22 June 2012 (1 page)
20 July 2012Termination of appointment of Christopher Ian Cookson as a director on 22 June 2012 (1 page)
20 July 2012Termination of appointment of David Eric Evans as a director on 8 September 2011 (1 page)
25 June 2012Appointment of Gerard Thomas Murray as a secretary on 1 April 2012
  • ANNOTATION This document is an exact duplicate of TM01 registered on 17/05/2012.
(3 pages)
25 June 2012Appointment of Mr Gerard Thomas Murray as a director on 1 April 2012 (3 pages)
25 June 2012Appointment of Gerard Thomas Murray as a secretary on 1 April 2012
  • ANNOTATION This document is an exact duplicate of TM01 registered on 17/05/2012.
(3 pages)
25 June 2012Appointment of Mr Gerard Thomas Murray as a director on 1 April 2012 (3 pages)
25 June 2012Termination of appointment of Paul Hailes as a director on 31 March 2012 (3 pages)
25 June 2012Termination of appointment of Paul Hailes as a director on 31 March 2012 (3 pages)
25 June 2012Termination of appointment of Paul Hailes as a secretary on 31 March 2012
  • ANNOTATION This document is an exact duplicate of TM02 registered on 17/05/2012.
(3 pages)
25 June 2012Appointment of Mr Gerard Thomas Murray as a director on 1 April 2012 (3 pages)
25 June 2012Appointment of Gerard Thomas Murray as a secretary on 1 April 2012
  • ANNOTATION This document is an exact duplicate of TM01 registered on 17/05/2012.
(3 pages)
25 June 2012Termination of appointment of Paul Hailes as a secretary on 31 March 2012
  • ANNOTATION This document is an exact duplicate of TM02 registered on 17/05/2012.
(3 pages)
17 May 2012Termination of appointment of Paul Hailes as a director on 31 March 2012 (2 pages)
17 May 2012Termination of appointment of Paul Hailes as a secretary on 31 March 2012 (2 pages)
17 May 2012Termination of appointment of Paul Hailes as a director on 31 March 2012 (2 pages)
17 May 2012Termination of appointment of Paul Hailes as a secretary on 31 March 2012 (2 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (100 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (100 pages)
29 September 2011Appointment of Dr Anthony Francis Martin as a director on 8 September 2011 (3 pages)
29 September 2011Appointment of Dr Anthony Francis Martin as a director on 8 September 2011 (3 pages)
29 September 2011Appointment of Dr Anthony Francis Martin as a director on 8 September 2011 (3 pages)
29 September 2011Termination of appointment of Antony Wilks as a director on 1 September 2011 (2 pages)
29 September 2011Termination of appointment of Antony Wilks as a director on 1 September 2011 (2 pages)
29 September 2011Termination of appointment of Antony Wilks as a director on 1 September 2011 (2 pages)
10 June 2011Director's details changed for Antony Wilks on 1 March 2011 (3 pages)
10 June 2011Annual return made up to 4 June 2011 with bulk list of shareholders (25 pages)
10 June 2011Director's details changed for Antony Wilks on 1 March 2011 (3 pages)
10 June 2011Annual return made up to 4 June 2011 with bulk list of shareholders (25 pages)
10 June 2011Annual return made up to 4 June 2011 with bulk list of shareholders (25 pages)
10 June 2011Director's details changed for Antony Wilks on 1 March 2011 (3 pages)
7 June 2011Appointment of Roland Sackers as a director (3 pages)
7 June 2011Appointment of Roland Sackers as a director (3 pages)
28 October 2010Director's details changed for Dr Roger Thomas Patrick Duggan on 26 October 2010 (3 pages)
28 October 2010Director's details changed for Dr Roger Thomas Patrick Duggan on 26 October 2010 (3 pages)
13 September 2010Annual return made up to 31 March 2010 with bulk list of shareholders (22 pages)
13 September 2010Annual return made up to 31 March 2010 with bulk list of shareholders (22 pages)
9 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(68 pages)
9 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(68 pages)
28 July 2010Group of companies' accounts made up to 31 March 2010 (101 pages)
28 July 2010Group of companies' accounts made up to 31 March 2010 (101 pages)
1 July 2010Appointment of Dr Burkhard Wittek as a director (3 pages)
1 July 2010Appointment of Dr Burkhard Wittek as a director (3 pages)
30 June 2010Appointment of Dr Patrik Olof Dahlen as a director (3 pages)
30 June 2010Appointment of Dr Patrik Olof Dahlen as a director (3 pages)
26 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 September 2009Appointment terminated director william dracup (1 page)
21 September 2009Appointment terminated director william dracup (1 page)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 September 2009Return made up to 31/03/09; bulk list available separately (9 pages)
8 September 2009Director's change of particulars / christopher cookson / 28/01/2009 (1 page)
8 September 2009Director's change of particulars / christopher cookson / 28/01/2009 (1 page)
8 September 2009Return made up to 31/03/09; bulk list available separately (9 pages)
4 August 2009Group of companies' accounts made up to 31 March 2009 (77 pages)
4 August 2009Group of companies' accounts made up to 31 March 2009 (77 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 January 2009Ad 15/12/08\gbp si [email protected]=47945.36\gbp ic 480370.18/528315.54\ (5 pages)
6 January 2009Ad 15/12/08\gbp si [email protected]=47945.36\gbp ic 480370.18/528315.54\ (5 pages)
10 December 2008Ad 02/07/08-15/07/08\gbp si [email protected]=917.18\gbp ic 479453/480370.18\ (3 pages)
10 December 2008Ad 02/07/08-15/07/08\gbp si [email protected]=917.18\gbp ic 479453/480370.18\ (3 pages)
1 October 2008Group of companies' accounts made up to 31 March 2008 (73 pages)
1 October 2008Group of companies' accounts made up to 31 March 2008 (73 pages)
4 August 2008Director appointed christopher ian cookson (2 pages)
4 August 2008Director appointed christopher ian cookson (2 pages)
30 July 2008Return made up to 04/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 July 2008Return made up to 04/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 March 2008Statement of affairs (60 pages)
18 March 2008Ad 31/08/07\gbp si [email protected]=56794.38\gbp ic 366893/423687.38\ (4 pages)
18 March 2008Statement of affairs (60 pages)
18 March 2008Ad 31/08/07\gbp si [email protected]=56794.38\gbp ic 366893/423687.38\ (4 pages)
1 November 2007Group of companies' accounts made up to 31 March 2007 (59 pages)
1 November 2007Group of companies' accounts made up to 31 March 2007 (59 pages)
5 October 2007Ad 31/08/07--------- £ si [email protected]=100000 £ ic 266893/366893 (2 pages)
5 October 2007Ad 31/08/07--------- £ si [email protected]=100000 £ ic 266893/366893 (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
10 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2007£ nc 1000000/1500000 28/08/07 (2 pages)
10 September 2007£ nc 1000000/1500000 28/08/07 (2 pages)
10 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Return made up to 04/06/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 August 2007Return made up to 04/06/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 August 2007Particulars of mortgage/charge (8 pages)
9 August 2007Particulars of mortgage/charge (8 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
1 November 2006Group of companies' accounts made up to 31 March 2006 (53 pages)
1 November 2006Group of companies' accounts made up to 31 March 2006 (53 pages)
4 October 2006Return made up to 04/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 October 2006Return made up to 04/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
15 September 2005Group of companies' accounts made up to 31 March 2005 (53 pages)
15 September 2005Group of companies' accounts made up to 31 March 2005 (53 pages)
20 July 2005Return made up to 04/06/05; bulk list available separately (9 pages)
20 July 2005Return made up to 04/06/05; bulk list available separately (9 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
21 January 2005S-div 22/12/04 (5 pages)
21 January 2005S-div 22/12/04 (5 pages)
11 January 2005Location of register of members (non legible) (1 page)
11 January 2005Location of register of members (non legible) (1 page)
7 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2005Prospectus (75 pages)
6 January 2005Prospectus (75 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Nc inc already adjusted 22/12/04 (1 page)
29 December 2004Nc inc already adjusted 22/12/04 (1 page)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
16 July 2004Application to commence business (2 pages)
16 July 2004Nc inc already adjusted 13/07/04 (2 pages)
16 July 2004Application to commence business (2 pages)
16 July 2004Nc inc already adjusted 13/07/04 (2 pages)
16 July 2004Certificate of authorisation to commence business and borrow (1 page)
16 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 July 2004Ad 13/07/04--------- £ si 196664@1=196664 £ ic 2/196666 (4 pages)
16 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 July 2004Certificate of authorisation to commence business and borrow (1 page)
16 July 2004Ad 13/07/04--------- £ si 196664@1=196664 £ ic 2/196666 (4 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 June 2004Incorporation (28 pages)
4 June 2004Incorporation (28 pages)