Company NameInnovata Biomed Limited
DirectorsElizabeth Teresa Knowles and John Murphy
Company StatusActive
Company NumberSC095705
CategoryPrivate Limited Company
Incorporation Date25 October 1985(38 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr John Murphy
StatusCurrent
Appointed13 September 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMs Elizabeth Teresa Knowles
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(36 years, 5 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr John Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(36 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDr Robert Nichol Boyes
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed25 October 1985(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lancaster Road
St Albans
Hertfordshire
AL1 4ET
Director NameMr Stuart William Sim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1990(4 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Fanshawe Vicarage
Fanshawe Lane
Siddington
Cheshire
SK11 9PP
Director NameProf Donald Selwyn Davies
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1990(4 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 May 2005)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address7 Mynchen Close
Beaconsfield
Buckinghamshire
HP9 2AU
Director NameMr Kevin Ronald Leech
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1990(4 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 October 2002)
RoleCompany Director
Country of ResidenceBritish Isles
Correspondence AddressLa Vignette
Rue De La Vignette Maufant
St Saviour
Jersey
JE2 7HY
Secretary NameMr Stuart William Sim
NationalityBritish
StatusResigned
Appointed13 March 1990(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 July 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Fanshawe Vicarage
Fanshawe Lane
Siddington
Cheshire
SK11 9PP
Secretary NameMr Mark Glyn Hardy
NationalityBritish
StatusResigned
Appointed30 July 1990(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heathwood Close
Heath Road
Leighton Buzzard
Bedfordshire
LU7 3DU
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed31 January 1994(8 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NamePaul Jonathan Ballington
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(13 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 September 2006)
RoleCompany Director
Correspondence AddressWatergate Hill Cottage
Advent
Camelford
Cornwall
PL32 9QL
Director NamePeter John Shennan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 January 2007)
RoleChartered Accountant
Correspondence Address191 Brookdale Avenue South
Greasby
Wirral
Merseyside
L49 1SR
Director NameGeoffrey Peter Fothergill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cobra Bio-Manufacturing Plc
The Science Pk University Of Keele
Keele Newcastle
Staffordshire
ST5 5SP
Director NameDr Mark Parry-Billings
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(17 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2004)
RoleResearch & Development Directo
Correspondence Address3 Cheslyn Grange
50 Nascot Wood Road
Watford
Herts
WD17 4WF
Director NameMr Mark Jeremy Sanders
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2005)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address15 Friars Walk
Dunstable
Bedfordshire
LU6 3JA
Secretary NamePeter John Shennan
NationalityBritish
StatusResigned
Appointed09 May 2005(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2007)
RoleCompany Director
Correspondence Address191 Brookdale Avenue South
Greasby
Wirral
Merseyside
L49 1SR
Director NameMr Kieran Pius Murphy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2005(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brookside
Moulton
Newmarket
Suffolk
CB8 8SG
Director NameMr Colin Clive Dalton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge High Street
Ketteringham
Wyndondham
Norfolk
NR18 9RU
Director NameDr Terence Stanley Chadwick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(20 years, 9 months after company formation)
Appointment Duration5 months (resigned 17 January 2007)
RoleResearch And Development Direc
Correspondence AddressHuntsmans Cottage
Meynell Road, Quorn
Loughborough
Leicestershire
LE12 8BG
Secretary NameLee Fraser Coleman
NationalityBritish
StatusResigned
Appointed17 January 2007(21 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 October 2007)
RoleCompany Director
Correspondence Address2 Teme Court
West Bridgford
Nottingham
Nottinghamshire
NG2 6UA
Secretary NameAndrew Dickinson
NationalityBritish
StatusResigned
Appointed12 October 2007(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address19 Conway Crescent
Carlton
Nottingham
NG4 2QA
Secretary NamePeter Frederick Burrell
NationalityBritish
StatusResigned
Appointed13 July 2010(24 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address1 Prospect West
Chippenham
Wiltshire
SN14 6FH
Director NameDr Christopher Paul Blackwell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Prospect West
Chippenham
Wiltshire
SN14 6FH
Director NameMs Anne Philomena Hyland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed11 November 2010(25 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Prospect West
Chippenham
Wiltshire
SN14 6FH
Director NameMr Paul Stephen Oliver
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Prospect West
Chippenham
Wiltshire
SN14 6FH
Director NameMr Andrew John Oakley
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Prospect West
Chippenham
Wiltshire
SN14 6FH
Director NameDr Trevor Michael Phillips
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(29 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Mehul Andrew Derodra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(30 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr James Alexander Ward-Lilley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(31 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameJohn Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(32 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Paul Andrew Fry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr William Downie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websiteinnovata-biomed.com

Location

Registered AddressBuilding 1
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Innovata LTD
55.55%
Preference
31k at £1Innovata LTD
34.44%
Ordinary
9k at £1Innovata LTD
10.00%
Ordinary A
1 at £1Shareholder Name Missing
0.00%
Ordinary

Financials

Year2014
Turnover£166,000
Gross Profit£97,000
Net Worth-£52,558,000
Current Liabilities£53,231,000

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

3 November 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
29 September 2023Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 29 September 2023 (1 page)
22 August 2023Termination of appointment of Elizabeth Teresa Knowles as a director on 31 July 2023 (1 page)
22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
10 August 2023Appointment of Mr Chad Martin Williams as a director on 9 August 2023 (2 pages)
11 October 2022Full accounts made up to 31 December 2021 (14 pages)
9 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
16 May 2022Appointment of Mr John Murphy as a director on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of William Downie as a director on 31 March 2022 (1 page)
31 March 2022Termination of appointment of Paul Andrew Fry as a director on 31 March 2022 (1 page)
31 March 2022Appointment of Ms Elizabeth Teresa Knowles as a director on 31 March 2022 (2 pages)
6 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
28 October 2020Director's details changed for Mr William Downie on 26 October 2020 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 February 2020Appointment of Mr William Downie as a director on 5 February 2020 (2 pages)
7 February 2020Termination of appointment of John Murphy as a director on 5 February 2020 (1 page)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
19 July 2019Appointment of Mr Paul Andrew Fry as a director on 30 June 2019 (2 pages)
18 July 2019Termination of appointment of James Ward-Lilley as a director on 30 June 2019 (1 page)
25 June 2019Full accounts made up to 31 December 2018 (16 pages)
8 August 2018Appointment of John Murphy as a director on 31 July 2018 (2 pages)
3 August 2018Termination of appointment of Mehul Andrew Derodra as a director on 31 July 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with updates (6 pages)
21 June 2018Full accounts made up to 31 December 2017 (19 pages)
11 June 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 90,003
(4 pages)
22 May 2018Resolutions
  • RES13 ‐ Directors authorised take steps and execute all documents give effect to these resolutions. 08/05/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
17 July 2017Full accounts made up to 31 December 2016 (21 pages)
21 June 2017Appointment of Mr James Ward-Lilley as a director on 31 May 2017 (2 pages)
21 June 2017Appointment of Mr James Ward-Lilley as a director on 31 May 2017 (2 pages)
14 June 2017Termination of appointment of Trevor Michael Phillips as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Trevor Michael Phillips as a director on 31 May 2017 (1 page)
29 December 2016Full accounts made up to 31 March 2016 (32 pages)
29 December 2016Full accounts made up to 31 March 2016 (32 pages)
19 September 2016Appointment of Mr John Murphy as a secretary on 13 September 2016 (2 pages)
19 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 September 2016Appointment of Mr John Murphy as a secretary on 13 September 2016 (2 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (30 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (30 pages)
23 June 2016Termination of appointment of Andrew John Oakley as a director on 10 June 2016 (1 page)
23 June 2016Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016 (2 pages)
23 June 2016Termination of appointment of Andrew John Oakley as a director on 10 June 2016 (1 page)
23 June 2016Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016 (2 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 June 2016Statement of company's objects (2 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 June 2016Statement of company's objects (2 pages)
18 March 2016Full accounts made up to 31 March 2015 (35 pages)
18 March 2016Full accounts made up to 31 March 2015 (35 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 90,002
(4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 90,002
(4 pages)
13 July 2015Appointment of Dr Trevor Michael Phillips as a director on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015 (1 page)
13 July 2015Appointment of Dr Trevor Michael Phillips as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Dr Trevor Michael Phillips as a director on 1 July 2015 (2 pages)
12 January 2015Appointment of Mr Andrew John Oakley as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Peter Frederick Burrell as a secretary on 31 December 2014 (1 page)
12 January 2015Termination of appointment of Paul Oliver as a director on 1 January 2015 (1 page)
12 January 2015Termination of appointment of Paul Oliver as a director on 1 January 2015 (1 page)
12 January 2015Termination of appointment of Peter Frederick Burrell as a secretary on 31 December 2014 (1 page)
12 January 2015Appointment of Mr Andrew John Oakley as a director on 1 January 2015 (2 pages)
12 January 2015Termination of appointment of Paul Oliver as a director on 1 January 2015 (1 page)
12 January 2015Appointment of Mr Andrew John Oakley as a director on 1 January 2015 (2 pages)
11 November 2014Full accounts made up to 31 March 2014 (30 pages)
11 November 2014Full accounts made up to 31 March 2014 (30 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 90,002
(6 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 90,002
(6 pages)
22 November 2013Full accounts made up to 31 March 2013 (27 pages)
22 November 2013Full accounts made up to 31 March 2013 (27 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 90,002
(6 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 90,002
(6 pages)
10 July 2013Termination of appointment of Anne Hyland as a director (1 page)
10 July 2013Appointment of Mr Paul Oliver as a director (2 pages)
10 July 2013Appointment of Mr Paul Oliver as a director (2 pages)
10 July 2013Termination of appointment of Anne Hyland as a director (1 page)
28 May 2013Director's details changed for Dr Christopher Paul Blackwell on 24 May 2013 (2 pages)
28 May 2013Director's details changed for Dr Christopher Paul Blackwell on 24 May 2013 (2 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page)
18 December 2012Full accounts made up to 31 March 2012 (26 pages)
18 December 2012Full accounts made up to 31 March 2012 (26 pages)
21 September 2012Director's details changed for Ms Anne Philomena Hyland on 30 July 2012 (2 pages)
21 September 2012Director's details changed for Ms Anne Philomena Hyland on 30 July 2012 (2 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
24 November 2011Full accounts made up to 31 March 2011 (28 pages)
24 November 2011Full accounts made up to 31 March 2011 (28 pages)
12 July 2011Termination of appointment of Colin Dalton as a director (1 page)
12 July 2011Termination of appointment of Colin Dalton as a director (1 page)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (29 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (29 pages)
23 November 2010Termination of appointment of Andrew Dickinson as a secretary (1 page)
23 November 2010Termination of appointment of Andrew Dickinson as a secretary (1 page)
18 November 2010Appointment of Dr Christopher Paul Blackwell as a director (2 pages)
18 November 2010Appointment of Dr Christopher Paul Blackwell as a director (2 pages)
15 November 2010Appointment of Anne Philomena Hyland as a director (3 pages)
15 November 2010Appointment of Anne Philomena Hyland as a director (3 pages)
21 July 2010Appointment of Peter Frederick Burrell as a secretary (3 pages)
21 July 2010Appointment of Peter Frederick Burrell as a secretary (3 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
27 April 2010Full accounts made up to 31 March 2009 (27 pages)
27 April 2010Full accounts made up to 31 March 2009 (27 pages)
6 July 2009Return made up to 08/05/09; full list of members (4 pages)
6 July 2009Return made up to 08/05/09; full list of members (4 pages)
13 May 2009Full accounts made up to 31 March 2008 (30 pages)
13 May 2009Full accounts made up to 31 March 2008 (30 pages)
11 June 2008Secretary's change of particulars / andrew dickinson / 14/12/2007 (1 page)
11 June 2008Return made up to 08/05/08; full list of members (4 pages)
11 June 2008Secretary's change of particulars / andrew dickinson / 14/12/2007 (1 page)
11 June 2008Return made up to 08/05/08; full list of members (4 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 July 2007Full accounts made up to 30 September 2006 (33 pages)
24 July 2007Full accounts made up to 30 September 2006 (33 pages)
24 May 2007Return made up to 08/05/07; full list of members (3 pages)
24 May 2007Return made up to 08/05/07; full list of members (3 pages)
21 February 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
21 February 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
21 September 2006Full accounts made up to 30 September 2005 (12 pages)
21 September 2006Full accounts made up to 30 September 2005 (12 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
19 June 2006Return made up to 08/05/06; full list of members (8 pages)
19 June 2006Return made up to 08/05/06; full list of members (8 pages)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
20 May 2005Return made up to 08/05/05; full list of members (10 pages)
20 May 2005Return made up to 08/05/05; full list of members (10 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
28 April 2005Full accounts made up to 30 September 2004 (13 pages)
28 April 2005Full accounts made up to 30 September 2004 (13 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
12 July 2004Return made up to 08/05/04; full list of members (10 pages)
12 July 2004Return made up to 08/05/04; full list of members (10 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
1 July 2004Full accounts made up to 30 September 2003 (13 pages)
1 July 2004Full accounts made up to 30 September 2003 (13 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
24 May 2003Full accounts made up to 30 September 2002 (13 pages)
24 May 2003Full accounts made up to 30 September 2002 (13 pages)
13 May 2003Return made up to 08/05/03; full list of members (10 pages)
13 May 2003Return made up to 08/05/03; full list of members (10 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
17 July 2002Full accounts made up to 30 September 2001 (12 pages)
17 July 2002Full accounts made up to 30 September 2001 (12 pages)
7 June 2002Return made up to 08/05/02; full list of members (10 pages)
7 June 2002Return made up to 08/05/02; full list of members (10 pages)
14 August 2001Return made up to 08/05/01; full list of members (8 pages)
14 August 2001Return made up to 08/05/01; full list of members (8 pages)
3 August 2001Full accounts made up to 30 September 2000 (14 pages)
3 August 2001Full accounts made up to 30 September 2000 (14 pages)
2 October 2000Full group accounts made up to 30 September 1999 (17 pages)
2 October 2000Full group accounts made up to 30 September 1999 (17 pages)
17 July 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 1999New director appointed (3 pages)
18 October 1999New director appointed (3 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
6 August 1999Full group accounts made up to 30 September 1998 (17 pages)
6 August 1999Full group accounts made up to 30 September 1998 (17 pages)
27 May 1999Return made up to 08/05/99; full list of members (8 pages)
27 May 1999Return made up to 08/05/99; full list of members (8 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
6 July 1998Return made up to 08/05/98; change of members (6 pages)
6 July 1998Return made up to 08/05/98; change of members (6 pages)
11 May 1998Full group accounts made up to 30 September 1997 (17 pages)
11 May 1998Full group accounts made up to 30 September 1997 (17 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 June 1997Return made up to 08/05/97; no change of members (4 pages)
12 June 1997Return made up to 08/05/97; no change of members (4 pages)
23 April 1997Full accounts made up to 30 September 1996 (16 pages)
23 April 1997Full accounts made up to 30 September 1996 (16 pages)
31 July 1996Full group accounts made up to 30 September 1995 (17 pages)
31 July 1996Full group accounts made up to 30 September 1995 (17 pages)
12 July 1996Return made up to 08/05/96; full list of members (10 pages)
12 July 1996Return made up to 08/05/96; full list of members (10 pages)
25 May 1995Return made up to 08/05/95; no change of members (12 pages)
25 May 1995Return made up to 08/05/95; no change of members (12 pages)
9 May 1995Full group accounts made up to 30 September 1994 (18 pages)
9 May 1995Full group accounts made up to 30 September 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
12 September 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1990Memorandum and Articles of Association (5 pages)
3 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 April 1990Memorandum and Articles of Association (5 pages)
19 March 1986Company name changed\certificate issued on 19/03/86 (2 pages)
19 March 1986Company name changed\certificate issued on 19/03/86 (2 pages)
25 October 1985Incorporation (21 pages)
25 October 1985Incorporation (21 pages)