Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Ms Elizabeth Teresa Knowles |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr John Murphy |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Dr Robert Nichol Boyes |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 October 1985(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lancaster Road St Albans Hertfordshire AL1 4ET |
Director Name | Mr Stuart William Sim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1990(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 February 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Fanshawe Vicarage Fanshawe Lane Siddington Cheshire SK11 9PP |
Director Name | Prof Donald Selwyn Davies |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1990(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 May 2005) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 7 Mynchen Close Beaconsfield Buckinghamshire HP9 2AU |
Director Name | Mr Kevin Ronald Leech |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1990(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 October 2002) |
Role | Company Director |
Country of Residence | British Isles |
Correspondence Address | La Vignette Rue De La Vignette Maufant St Saviour Jersey JE2 7HY |
Secretary Name | Mr Stuart William Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1990(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 July 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Fanshawe Vicarage Fanshawe Lane Siddington Cheshire SK11 9PP |
Secretary Name | Mr Mark Glyn Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1990(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Heathwood Close Heath Road Leighton Buzzard Bedfordshire LU7 3DU |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firley 17 Highlands Road Sear Green Beaconfield Buckinghamshire HP5 2XL |
Director Name | Paul Jonathan Ballington |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 September 2006) |
Role | Company Director |
Correspondence Address | Watergate Hill Cottage Advent Camelford Cornwall PL32 9QL |
Director Name | Peter John Shennan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 191 Brookdale Avenue South Greasby Wirral Merseyside L49 1SR |
Director Name | Geoffrey Peter Fothergill |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cobra Bio-Manufacturing Plc The Science Pk University Of Keele Keele Newcastle Staffordshire ST5 5SP |
Director Name | Dr Mark Parry-Billings |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(17 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2004) |
Role | Research & Development Directo |
Correspondence Address | 3 Cheslyn Grange 50 Nascot Wood Road Watford Herts WD17 4WF |
Director Name | Mr Mark Jeremy Sanders |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(17 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2005) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 15 Friars Walk Dunstable Bedfordshire LU6 3JA |
Secretary Name | Peter John Shennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | 191 Brookdale Avenue South Greasby Wirral Merseyside L49 1SR |
Director Name | Mr Kieran Pius Murphy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2005(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brookside Moulton Newmarket Suffolk CB8 8SG |
Director Name | Mr Colin Clive Dalton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge High Street Ketteringham Wyndondham Norfolk NR18 9RU |
Director Name | Dr Terence Stanley Chadwick |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(20 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 17 January 2007) |
Role | Research And Development Direc |
Correspondence Address | Huntsmans Cottage Meynell Road, Quorn Loughborough Leicestershire LE12 8BG |
Secretary Name | Lee Fraser Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 2 Teme Court West Bridgford Nottingham Nottinghamshire NG2 6UA |
Secretary Name | Andrew Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | 19 Conway Crescent Carlton Nottingham NG4 2QA |
Secretary Name | Peter Frederick Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 1 Prospect West Chippenham Wiltshire SN14 6FH |
Director Name | Dr Christopher Paul Blackwell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(25 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Prospect West Chippenham Wiltshire SN14 6FH |
Director Name | Ms Anne Philomena Hyland |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 November 2010(25 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Prospect West Chippenham Wiltshire SN14 6FH |
Director Name | Mr Paul Stephen Oliver |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Prospect West Chippenham Wiltshire SN14 6FH |
Director Name | Mr Andrew John Oakley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2015(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Prospect West Chippenham Wiltshire SN14 6FH |
Director Name | Dr Trevor Michael Phillips |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Mehul Andrew Derodra |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr James Alexander Ward-Lilley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | John Murphy |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Paul Andrew Fry |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr William Downie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2020(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | innovata-biomed.com |
---|
Registered Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Innovata LTD 55.55% Preference |
---|---|
31k at £1 | Innovata LTD 34.44% Ordinary |
9k at £1 | Innovata LTD 10.00% Ordinary A |
1 at £1 | Shareholder Name Missing 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £166,000 |
Gross Profit | £97,000 |
Net Worth | -£52,558,000 |
Current Liabilities | £53,231,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
3 November 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
---|---|
29 September 2023 | Registered 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 2023 | Termination of appointment of Elizabeth Teresa Knowles as a director on 31 July 2023 (1 page) |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
10 August 2023 | Appointment of Mr Chad Martin Williams as a director on 9 August 2023 (2 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (14 pages) |
9 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
16 May 2022 | Appointment of Mr John Murphy as a director on 31 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of William Downie as a director on 31 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Paul Andrew Fry as a director on 31 March 2022 (1 page) |
31 March 2022 | Appointment of Ms Elizabeth Teresa Knowles as a director on 31 March 2022 (2 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
28 October 2020 | Director's details changed for Mr William Downie on 26 October 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
7 February 2020 | Appointment of Mr William Downie as a director on 5 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of John Murphy as a director on 5 February 2020 (1 page) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
19 July 2019 | Appointment of Mr Paul Andrew Fry as a director on 30 June 2019 (2 pages) |
18 July 2019 | Termination of appointment of James Ward-Lilley as a director on 30 June 2019 (1 page) |
25 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
8 August 2018 | Appointment of John Murphy as a director on 31 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Mehul Andrew Derodra as a director on 31 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (6 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 June 2018 | Statement of capital following an allotment of shares on 8 May 2018
|
22 May 2018 | Resolutions
|
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 June 2017 | Appointment of Mr James Ward-Lilley as a director on 31 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr James Ward-Lilley as a director on 31 May 2017 (2 pages) |
14 June 2017 | Termination of appointment of Trevor Michael Phillips as a director on 31 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Trevor Michael Phillips as a director on 31 May 2017 (1 page) |
29 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
19 September 2016 | Appointment of Mr John Murphy as a secretary on 13 September 2016 (2 pages) |
19 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 September 2016 | Appointment of Mr John Murphy as a secretary on 13 September 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 31 July 2016 with updates (30 pages) |
22 August 2016 | Confirmation statement made on 31 July 2016 with updates (30 pages) |
23 June 2016 | Termination of appointment of Andrew John Oakley as a director on 10 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Andrew John Oakley as a director on 10 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Mehul Andrew Derodra as a director on 10 June 2016 (2 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Statement of company's objects (2 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Statement of company's objects (2 pages) |
18 March 2016 | Full accounts made up to 31 March 2015 (35 pages) |
18 March 2016 | Full accounts made up to 31 March 2015 (35 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
13 July 2015 | Appointment of Dr Trevor Michael Phillips as a director on 1 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Christopher Paul Blackwell as a director on 1 July 2015 (1 page) |
13 July 2015 | Appointment of Dr Trevor Michael Phillips as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Dr Trevor Michael Phillips as a director on 1 July 2015 (2 pages) |
12 January 2015 | Appointment of Mr Andrew John Oakley as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Peter Frederick Burrell as a secretary on 31 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Paul Oliver as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Paul Oliver as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Peter Frederick Burrell as a secretary on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Andrew John Oakley as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Paul Oliver as a director on 1 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Andrew John Oakley as a director on 1 January 2015 (2 pages) |
11 November 2014 | Full accounts made up to 31 March 2014 (30 pages) |
11 November 2014 | Full accounts made up to 31 March 2014 (30 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
22 November 2013 | Full accounts made up to 31 March 2013 (27 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (27 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
10 July 2013 | Termination of appointment of Anne Hyland as a director (1 page) |
10 July 2013 | Appointment of Mr Paul Oliver as a director (2 pages) |
10 July 2013 | Appointment of Mr Paul Oliver as a director (2 pages) |
10 July 2013 | Termination of appointment of Anne Hyland as a director (1 page) |
28 May 2013 | Director's details changed for Dr Christopher Paul Blackwell on 24 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Dr Christopher Paul Blackwell on 24 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
21 September 2012 | Director's details changed for Ms Anne Philomena Hyland on 30 July 2012 (2 pages) |
21 September 2012 | Director's details changed for Ms Anne Philomena Hyland on 30 July 2012 (2 pages) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (28 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (28 pages) |
12 July 2011 | Termination of appointment of Colin Dalton as a director (1 page) |
12 July 2011 | Termination of appointment of Colin Dalton as a director (1 page) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (29 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (29 pages) |
23 November 2010 | Termination of appointment of Andrew Dickinson as a secretary (1 page) |
23 November 2010 | Termination of appointment of Andrew Dickinson as a secretary (1 page) |
18 November 2010 | Appointment of Dr Christopher Paul Blackwell as a director (2 pages) |
18 November 2010 | Appointment of Dr Christopher Paul Blackwell as a director (2 pages) |
15 November 2010 | Appointment of Anne Philomena Hyland as a director (3 pages) |
15 November 2010 | Appointment of Anne Philomena Hyland as a director (3 pages) |
21 July 2010 | Appointment of Peter Frederick Burrell as a secretary (3 pages) |
21 July 2010 | Appointment of Peter Frederick Burrell as a secretary (3 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Full accounts made up to 31 March 2009 (27 pages) |
27 April 2010 | Full accounts made up to 31 March 2009 (27 pages) |
6 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 May 2009 | Full accounts made up to 31 March 2008 (30 pages) |
13 May 2009 | Full accounts made up to 31 March 2008 (30 pages) |
11 June 2008 | Secretary's change of particulars / andrew dickinson / 14/12/2007 (1 page) |
11 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
11 June 2008 | Secretary's change of particulars / andrew dickinson / 14/12/2007 (1 page) |
11 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 July 2007 | Full accounts made up to 30 September 2006 (33 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (33 pages) |
24 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
21 February 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
21 February 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
21 September 2006 | Full accounts made up to 30 September 2005 (12 pages) |
21 September 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
19 June 2006 | Return made up to 08/05/06; full list of members (8 pages) |
19 June 2006 | Return made up to 08/05/06; full list of members (8 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
20 May 2005 | Return made up to 08/05/05; full list of members (10 pages) |
20 May 2005 | Return made up to 08/05/05; full list of members (10 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
28 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
28 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
12 July 2004 | Return made up to 08/05/04; full list of members (10 pages) |
12 July 2004 | Return made up to 08/05/04; full list of members (10 pages) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
1 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
24 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
24 May 2003 | Full accounts made up to 30 September 2002 (13 pages) |
13 May 2003 | Return made up to 08/05/03; full list of members (10 pages) |
13 May 2003 | Return made up to 08/05/03; full list of members (10 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
7 June 2002 | Return made up to 08/05/02; full list of members (10 pages) |
7 June 2002 | Return made up to 08/05/02; full list of members (10 pages) |
14 August 2001 | Return made up to 08/05/01; full list of members (8 pages) |
14 August 2001 | Return made up to 08/05/01; full list of members (8 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
2 October 2000 | Full group accounts made up to 30 September 1999 (17 pages) |
2 October 2000 | Full group accounts made up to 30 September 1999 (17 pages) |
17 July 2000 | Return made up to 08/05/00; full list of members
|
17 July 2000 | Return made up to 08/05/00; full list of members
|
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | New director appointed (3 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
6 August 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
6 August 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
27 May 1999 | Return made up to 08/05/99; full list of members (8 pages) |
27 May 1999 | Return made up to 08/05/99; full list of members (8 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
6 July 1998 | Return made up to 08/05/98; change of members (6 pages) |
6 July 1998 | Return made up to 08/05/98; change of members (6 pages) |
11 May 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
11 May 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
12 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
31 July 1996 | Full group accounts made up to 30 September 1995 (17 pages) |
31 July 1996 | Full group accounts made up to 30 September 1995 (17 pages) |
12 July 1996 | Return made up to 08/05/96; full list of members (10 pages) |
12 July 1996 | Return made up to 08/05/96; full list of members (10 pages) |
25 May 1995 | Return made up to 08/05/95; no change of members (12 pages) |
25 May 1995 | Return made up to 08/05/95; no change of members (12 pages) |
9 May 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
9 May 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
12 September 1991 | Resolutions
|
3 April 1990 | Memorandum and Articles of Association (5 pages) |
3 April 1990 | Resolutions
|
3 April 1990 | Memorandum and Articles of Association (5 pages) |
19 March 1986 | Company name changed\certificate issued on 19/03/86 (2 pages) |
19 March 1986 | Company name changed\certificate issued on 19/03/86 (2 pages) |
25 October 1985 | Incorporation (21 pages) |
25 October 1985 | Incorporation (21 pages) |