Glasgow
G2 2QZ
Scotland
Director Name | Brian Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Role | Company Search Manager |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Ms Jill Studholme |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 April 1997) |
Role | Technical Author |
Country of Residence | United Kingdom |
Correspondence Address | 5 Loxford Court Hulme Manchester M15 6AF |
Director Name | William Strain |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | 102 Mount Annan Drive Kings Park Glasgow G44 4RZ Scotland |
Director Name | Fritz Diekmann |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 November 1998(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | Am Fenn 11 14476 Gross Glienicke Germany |
Director Name | Mr Botho Oppermann |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 November 1998(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ruggernstrasse 8 Boppelsen 8113 Foreign |
Director Name | Alan Connell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat 1-1 8 Dinmont Road Glasgow Lanarkshire G41 3UD Scotland |
Director Name | Dr Markus Rechlin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2000(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 March 2001) |
Role | Consultant |
Correspondence Address | Looft 4 Hamburg 22043 Foreign |
Secretary Name | Alan Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1-1 8 Dinmont Road Glasgow Lanarkshire G41 3UD Scotland |
Director Name | Michael Argentieri |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2004) |
Role | General Manager Buit |
Correspondence Address | 733 Spring Valley Road Doylestown Bucks 18901 United States |
Director Name | Dr Wolfgang Reim |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2004) |
Role | Manager |
Correspondence Address | Dorfstrasse 1 Campow 19217 Germany |
Director Name | Mr Thomas Andrew Hurrell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Highland Road Leamington Spa Warwickshire CV32 7EQ |
Director Name | Mr Thomas Andrew Hurrell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(15 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Philip George Dickaty |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(15 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Swireford Road Helsby Frodsham Cheshire WA6 9BA |
Secretary Name | Mr Thomas Andrew Hurrell |
---|---|
Status | Resigned |
Appointed | 15 June 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2017) |
Role | Company Director |
Correspondence Address | 23 Glen Road Sheffield S7 1RA |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 January 2001) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.informatics.co.uk/ |
---|---|
Telephone | 0114 2210518 |
Telephone region | Sheffield |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
20k at £1 | Thomas Andrew Hurrell 6.06% Ordinary |
---|---|
115k at £1 | Alan Connell 34.85% Ordinary |
115k at £1 | Martin John Hurrell 34.85% Ordinary |
80k at £1 | Nohow Medical Bv 24.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,535 |
Cash | £19,442 |
Current Liabilities | £97,070 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 December 2017 | Delivered on: 9 January 2018 Persons entitled: Nesta Investment Management LLP Classification: A registered charge Particulars: Copyright in respect of all computer hardware (including network and telecommunications equipment), databases and software (including associated user manuals, object code and source code) and other materials sufficient to enable a reasonably skilled programmer to maintain and modify the software owned, used, leased or licensed by or to genera systems limited. Outstanding |
---|---|
3 June 1997 | Delivered on: 23 June 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
27 February 2017 | Termination of appointment of Thomas Andrew Hurrell as a director on 13 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Thomas Andrew Hurrell as a secretary on 13 February 2017 (1 page) |
1 December 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Satisfaction of charge 1 in full (1 page) |
1 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
19 August 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
21 July 2015 | Director's details changed for Mr Thomas Andrew Hurrell on 1 August 2013 (2 pages) |
21 July 2015 | Director's details changed for Mr Thomas Andrew Hurrell on 1 August 2013 (2 pages) |
21 July 2015 | Director's details changed for Dr Martin John Hurrell on 21 July 2015 (2 pages) |
19 June 2015 | Appointment of Mr Thomas Andrew Hurrell as a secretary on 15 June 2015 (2 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
15 June 2015 | Termination of appointment of Alan Connell as a director on 15 June 2015 (1 page) |
15 June 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
15 June 2015 | Termination of appointment of Alan Connell as a secretary on 15 June 2015 (1 page) |
2 April 2015 | Company name changed informatics clinical information systems LIMITED\certificate issued on 02/04/15
|
30 January 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
4 November 2014 | Registered office address changed from 2 West Regent Street Glasgow G2 1RW to Regent Court 70 West Regent Street Glasgow G2 2QZ on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 2 West Regent Street Glasgow G2 1RW to Regent Court 70 West Regent Street Glasgow G2 2QZ on 4 November 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 December 2013 | Company name changed clinical informatics LIMITED\certificate issued on 09/12/13
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 July 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
10 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Termination of appointment of Philip Dickaty as a director (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (11 pages) |
8 May 2012 | Appointment of Mr Philip George Dickaty as a director (2 pages) |
8 May 2012 | Appointment of Mr Thomas Andrew Hurrell as a director (2 pages) |
13 December 2011 | Registered office address changed from Hillington Park Innovation Centre 1 Ainslie Road Hillington Park Glasgow G52 4RU United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption full accounts made up to 31 October 2009 (22 pages) |
2 February 2010 | Director's details changed for Alan Connell on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Dr Martin John Hurrell on 31 December 2009 (2 pages) |
7 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 March 2009 | Appointment terminated director thomas hurrell (1 page) |
2 March 2009 | Director and secretary's change of particulars / alan connell / 01/05/2008 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from , hpic ainslie road hillington industrial estate glasgow G52 4RU united kingdom (1 page) |
28 November 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 38 queen street glasgow G1 3DX (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 October 2007 | New director appointed (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
28 June 2006 | Full accounts made up to 31 October 2005 (16 pages) |
16 January 2006 | Return made up to 22/11/05; full list of members (2 pages) |
9 August 2005 | Full accounts made up to 31 October 2004 (16 pages) |
24 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
25 May 2004 | Full accounts made up to 31 October 2003 (15 pages) |
22 March 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 22/11/03; full list of members (8 pages) |
9 January 2004 | Company name changed draeger informatics LIMITED\certificate issued on 09/01/04 (2 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 November 2002 | Return made up to 22/11/02; full list of members (9 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Return made up to 22/11/01; full list of members
|
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 151 st vincent street glasgow G2 5NJ (1 page) |
12 June 2001 | Company name changed informatics clinical decision su pport LTD.\certificate issued on 12/06/01 (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
8 February 2001 | Return made up to 22/11/99; full list of members; amend (12 pages) |
7 February 2001 | Return made up to 22/11/00; full list of members (9 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
21 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 January 2000 | Return made up to 22/11/99; full list of members (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
29 December 1998 | Resolutions
|
4 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | £ nc 50000/200000 23/11/98 (1 page) |
3 December 1998 | Ad 23/11/98--------- £ si 199700@1=199700 £ ic 285/199985 (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (30 pages) |
21 August 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
17 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
11 September 1997 | Ad 27/08/97--------- £ si 84@1=84 £ ic 201/285 (2 pages) |
23 June 1997 | Partic of mort/charge * (6 pages) |
20 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Ad 24/04/97--------- £ si 199@1=199 £ ic 2/201 (2 pages) |
16 May 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 22 rowan road glasgow G41 5BZ (1 page) |
8 January 1997 | Application for reregistration from PLC to private (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 January 1997 | Re-registration of Memorandum and Articles (13 pages) |
28 November 1996 | Secretary resigned;director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
22 November 1996 | Incorporation (17 pages) |