Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Christopher Ewen |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Vp Finance Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Jonathan Kirkup |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Paul Struthers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 October 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Mark Parry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Colin Ivan Cooper |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Gashes Lane Whitchurch Hill Reading Berkshire RG8 7PY |
Secretary Name | Dr Patricia Hamilton Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakdene Gashes Lane, Whitchurch Hill Reading Oxon RG8 7PY |
Director Name | Mr John Martin Tilney |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Harpsden Bottom, Harpsden Henley-On-Thames Oxfordshire RG9 4HT |
Secretary Name | Helen Anne Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 January 2014) |
Role | Secretary |
Correspondence Address | Enterprise Centre Reading University Whiteknights Road Reading RG6 6BU |
Director Name | Mr Nicholas Scott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise Centre Reading University Whiteknights Road Reading RG6 6BU |
Director Name | Mr Stephen Paul Kelly |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakdene, Gashes Lane Whitchurch Hill Reading Oxon RG8 7PY |
Director Name | Mr Peter Kenneth Grant |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Oakdene, Gashes Lane Whitchurch Hill Reading Oxon RG8 7PY |
Director Name | Mr Adam Christopher Hale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 2017) |
Role | Executive Placement Consultant |
Country of Residence | England |
Correspondence Address | Reading Enterprise Centre Whiteknights Road Reading RG6 6BU |
Director Name | Dr Stephen Garnett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reading Enterprise Centre Whiteknights Road Reading RG6 6BU |
Secretary Name | Mr Nicholas Edward Harber |
---|---|
Status | Resigned |
Appointed | 16 January 2014(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | Reading Enterprise Centre Whiteknights Road Reading RG6 6BU |
Director Name | Mr Michael Ernest Ettling |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(6 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 04 March 2014) |
Role | Chartered Accountant |
Country of Residence | Singapore |
Correspondence Address | Enterprise Centre Reading University Whiteknights Road Reading RG6 6BU |
Director Name | Mr Nicholas Edward Harber |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2017) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Reading Enterprise Centre Whiteknights Road Reading RG6 6BU |
Director Name | Mr Geoffrey James Rhodri Lloyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 2017) |
Role | Group Human Resource Director |
Country of Residence | England |
Correspondence Address | Reading Enterprise Centre Whiteknights Road Reading RG6 6BU |
Director Name | Mr Santiago Solanas Ruiz |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 May 2016(9 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 January 2017) |
Role | Business Executive |
Country of Residence | Spain |
Correspondence Address | Reading Enterprise Centre Whiteknights Road Reading RG6 6BU |
Director Name | Mr Alan Wallace Laing |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 March 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Reading Enterprise Centre Whiteknights Road Reading RG6 6BU |
Director Name | Mr John-Henry Fredrik Liepe |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2019) |
Role | Director, Financial Accounting & Control |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Victoria Louise Bradin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 2022) |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Secretary Name | Miranda Craig |
---|---|
Status | Resigned |
Appointed | 17 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mr Erik Martin De Greef |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 June 2018) |
Role | Finance Business Partner Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Mrs Sarah Jane Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Director Name | Ms Julia McDonough |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(11 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Sabby Gill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2020(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 2020) |
Role | Managing Director Uk & Ireland |
Country of Residence | England |
Correspondence Address | North Park Newcastle Upon Tyne Tyne And Wear NE13 9AA |
Website | fairsail.com |
---|---|
Email address | [email protected] |
Telephone | 0118 3215430 |
Telephone region | Reading |
Registered Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
379.6k at £0.001 | Nicholas Scott 9.43% Ordinary |
---|---|
275.4k at £0.001 | Stephen Kelly 6.84% Ordinary |
- | OTHER 3.28% - |
979.8k at £0.001 | Steve Garnet 24.33% Ordinary |
913.7k at £0.001 | John Tilney 22.69% Ordinary |
92.4k at £0.001 | Veronica Provaznik-scott 2.29% Ordinary |
790.5k at £0.001 | Colin Cooper 19.63% Ordinary |
65k at £0.001 | Adam Hale 1.61% Ordinary |
56.3k at £0.001 | Jim Carlton 1.40% Ordinary |
42.5k at £0.001 | Paul Czekalowski 1.06% Ordinary |
41.7k at £0.001 | Gavin Prentice 1.04% Ordinary |
41.3k at £0.001 | Craig Probert 1.02% Ordinary |
37.5k at £0.001 | Charlie Carrick 0.93% Ordinary |
37.5k at £0.001 | Mike Ettling 0.93% Ordinary |
27.5k at £0.001 | Chris Stone 0.68% Ordinary |
25.9k at £0.001 | Nick Earle 0.64% Ordinary |
18.8k at £0.001 | Steve Anderson 0.47% Ordinary |
17.5k at £0.001 | David Clayton 0.43% Ordinary |
17.5k at £0.001 | David Leigh 0.43% Ordinary |
17.5k at £0.001 | Paul Walker 0.43% Ordinary |
17k at £0.001 | Jon Cooke 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £995,951 |
Cash | £1,838,573 |
Current Liabilities | £2,118,019 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months, 3 weeks from now) |
27 January 2021 | Full accounts made up to 30 September 2020 (36 pages) |
---|---|
26 October 2020 | Appointment of Mr Paul Struthers as a director on 23 October 2020 (2 pages) |
26 October 2020 | Appointment of Mr Jonathan Kirkup as a director on 23 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Sabby Gill as a director on 30 September 2020 (1 page) |
5 October 2020 | Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page) |
7 July 2020 | Full accounts made up to 30 September 2019 (31 pages) |
24 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mrs Sarah Jane Rolls on 28 January 2020 (2 pages) |
25 March 2020 | Appointment of Mr Christopher Ewen as a director on 12 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Sabby Gill as a director on 12 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Julia Mcdonough as a director on 1 March 2020 (1 page) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2019 | Full accounts made up to 30 September 2018 (27 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2019 | Second filing for the termination of Miranda Craig as a secretary (5 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
11 April 2019 | Appointment of Ms Julia Mcdonough as a director on 4 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of John-Henry Fredrik Liepe as a director on 4 April 2019 (1 page) |
18 March 2019 | Appointment of Mrs Mohor Roy as a secretary on 1 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Miranda Craig as a secretary on 25 February 2019
|
24 October 2018 | Full accounts made up to 30 September 2017 (27 pages) |
3 August 2018 | Appointment of Mrs Sarah Jane Rolls as a director on 29 June 2018 (2 pages) |
30 July 2018 | Termination of appointment of Erik Martin De Greef as a director on 29 June 2018 (1 page) |
24 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
24 January 2018 | Appointment of Mr Erik Martin De Greef as a director on 2 January 2018 (2 pages) |
9 August 2017 | Registered office address changed from Fairsail Limited North Park Newcastle upon Tyne NE13 9AA United Kingdom to North Park Newcastle upon Tyne Tyne and Wear NE13 9AA on 9 August 2017 (2 pages) |
9 August 2017 | Registered office address changed from , Fairsail Limited North Park, Newcastle upon Tyne, NE13 9AA, United Kingdom to North Park Newcastle upon Tyne Tyne and Wear NE13 9AA on 9 August 2017 (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
22 May 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
22 May 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (12 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (12 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
25 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
9 April 2017 | Change of share class name or designation (2 pages) |
9 April 2017 | Change of share class name or designation (2 pages) |
7 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
22 March 2017 | Appointment of Mr John-Henry Fredrik Liepe as a director on 17 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr John-Henry Fredrik Liepe as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Nicholas Edward Harber as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Alan Wallace Laing as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Stephen Garnett as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Nicholas Edward Harber as a secretary on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Adam Christopher Hale as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Geoffrey James Rhodri Lloyd as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Nicholas Edward Harber as a secretary on 17 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Reading Enterprise Centre Whiteknights Road Reading RG6 6BU to Fairsail Limited North Park Newcastle upon Tyne NE13 9AA on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Adam Christopher Hale as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Stephen Garnett as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Colin Ivan Cooper as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Adam Christopher Hale as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Victoria Louise Bradin as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Geoffrey James Rhodri Lloyd as a director on 17 March 2017 (1 page) |
21 March 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
21 March 2017 | Appointment of Victoria Louise Bradin as a director on 17 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from , Reading Enterprise Centre Whiteknights Road, Reading, RG6 6BU to North Park Newcastle upon Tyne Tyne and Wear NE13 9AA on 21 March 2017 (1 page) |
21 March 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
21 March 2017 | Termination of appointment of Colin Ivan Cooper as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Miranda Craig as a secretary on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Alan Wallace Laing as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Adam Christopher Hale as a director on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Nicholas Edward Harber as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Miranda Craig as a secretary on 17 March 2017 (2 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 28 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 28 January 2017
|
27 January 2017 | Termination of appointment of Santiago Solanas Ruiz as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Alan Wallace Laing as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Alan Wallace Laing as a director on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Santiago Solanas Ruiz as a director on 27 January 2017 (1 page) |
23 January 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
6 January 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
7 June 2016 | Appointment of Mr Santiago Solanas Ruiz as a director on 4 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Santiago Solanas Ruiz as a director on 4 May 2016 (2 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
5 May 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
5 April 2016 | Termination of appointment of John Martin Tilney as a director on 2 April 2016 (1 page) |
5 April 2016 | Termination of appointment of John Martin Tilney as a director on 2 April 2016 (1 page) |
26 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 5 October 2015
|
26 February 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
26 February 2016 | Statement of capital following an allotment of shares on 5 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
3 September 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 April 2015 | Registered office address changed from Enterprise Centre Reading University Whiteknights Road Reading RG6 6BU to Reading Enterprise Centre Whiteknights Road Reading RG6 6BU on 24 April 2015 (1 page) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Registered office address changed from , Enterprise Centre Reading University, Whiteknights Road, Reading, RG6 6BU to North Park Newcastle upon Tyne Tyne and Wear NE13 9AA on 24 April 2015 (1 page) |
2 April 2015 | Resolutions
|
2 April 2015 | Change of share class name or designation (2 pages) |
2 April 2015 | Change of share class name or designation (2 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
12 March 2015 | Termination of appointment of Nicholas Scott as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Nicholas Scott as a director on 12 March 2015 (1 page) |
28 December 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
28 December 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
21 October 2014 | Memorandum and Articles of Association (20 pages) |
21 October 2014 | Memorandum and Articles of Association (20 pages) |
15 September 2014 | Appointment of Mr Geoffrey James Rhodri Lloyd as a director on 15 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Geoffrey James Rhodri Lloyd as a director on 15 September 2014 (2 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 July 2014 | Appointment of Mr Nicholas Edward Harber as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Nicholas Edward Harber as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr John Martin Tilney as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr John Martin Tilney as a director on 14 July 2014 (2 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders (9 pages) |
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders (9 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
4 March 2014 | Termination of appointment of Michael Ettling as a director (1 page) |
4 March 2014 | Termination of appointment of Michael Ettling as a director (1 page) |
28 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
14 February 2014 | Appointment of Mr Michael Ernest Ettling as a director (2 pages) |
14 February 2014 | Appointment of Mr Michael Ernest Ettling as a director (2 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
17 January 2014 | Appointment of Mr Nicholas Edward Harber as a secretary (2 pages) |
17 January 2014 | Termination of appointment of Helen Hughes as a secretary (1 page) |
17 January 2014 | Appointment of Mr Nicholas Edward Harber as a secretary (2 pages) |
17 January 2014 | Termination of appointment of Helen Hughes as a secretary (1 page) |
18 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
25 October 2013 | Appointment of Dr Stephen Garnett as a director (2 pages) |
25 October 2013 | Appointment of Dr Stephen Garnett as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
15 August 2013 | Registered office address changed from Oakdene, Gashes Lane Whitchurch Hill Reading Oxon RG8 7PY on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from , Oakdene, Gashes Lane, Whitchurch Hill, Reading, Oxon, RG8 7PY on 15 August 2013 (1 page) |
5 August 2013 | Resolutions
|
5 August 2013 | Resolutions
|
17 June 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
17 June 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Appointment of Mr Adam Christopher Hale as a director (2 pages) |
19 February 2013 | Appointment of Mr Adam Christopher Hale as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 October 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
26 October 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
7 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
6 February 2012 | Termination of appointment of Peter Grant as a director (1 page) |
6 February 2012 | Termination of appointment of Peter Grant as a director (1 page) |
17 January 2012 | Termination of appointment of John Tilney as a director (1 page) |
17 January 2012 | Termination of appointment of John Tilney as a director (1 page) |
14 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Secretary's details changed for Helen Anne Hughes on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Secretary's details changed for Helen Anne Hughes on 11 May 2011 (1 page) |
16 February 2011 | Statement of capital following an allotment of shares on 2 December 2010
|
16 February 2011 | Statement of capital following an allotment of shares on 2 December 2010
|
16 February 2011 | Statement of capital following an allotment of shares on 2 December 2010
|
31 January 2011 | Appointment of Mr Stephen Paul Kelly as a director (2 pages) |
31 January 2011 | Appointment of Mr Peter Grant as a director (2 pages) |
31 January 2011 | Appointment of Mr Stephen Paul Kelly as a director (2 pages) |
31 January 2011 | Appointment of Mr Nicholas Scott as a director (2 pages) |
31 January 2011 | Appointment of Mr Nicholas Scott as a director (2 pages) |
31 January 2011 | Appointment of Mr Peter Grant as a director (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
28 April 2010 | Director's details changed for John Martin Tilney on 20 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Martin Tilney on 20 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
8 August 2007 | Ad 08/08/07--------- £ si 899@1=899 £ ic 101/1000 (1 page) |
8 August 2007 | Ad 08/08/07--------- £ si 899@1=899 £ ic 101/1000 (1 page) |
19 July 2007 | £ nc 1000/10000 21/06/07 (2 pages) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | £ nc 1000/10000 21/06/07 (2 pages) |
19 July 2007 | New secretary appointed (1 page) |
21 June 2007 | Ad 21/06/07--------- £ si 99@1=99 £ ic 2/101 (1 page) |
21 June 2007 | Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 June 2007 | Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 June 2007 | Ad 21/06/07--------- £ si 99@1=99 £ ic 2/101 (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
20 April 2007 | Incorporation (14 pages) |
20 April 2007 | Incorporation (14 pages) |