Company NameOckham Europe Limited
Company StatusDissolved
Company NumberSC195080
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NamesNexus Biomed Ltd. and Nexus Oncology Ltd.

Business Activity

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

Directors

Director NameMr Glenn Andrew Eisenberg
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 November 2017(18 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 18 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address531 South Spring Street
Burlington
North Carolina Nc27215
United States
Director NameRobert Pringle
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2018(19 years, 3 months after company formation)
Appointment Duration5 years (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuatermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameSandra Danett Van Der Vaart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed24 June 2019(20 years, 2 months after company formation)
Appointment Duration4 years (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address531 South Spring Street
Burlington
North Carolina
27215
Secretary NameSandra Danett Van Der Vaart
StatusClosed
Appointed24 June 2019(20 years, 2 months after company formation)
Appointment Duration4 years (closed 18 July 2023)
RoleCompany Director
Correspondence Address531 South Spring Street
Burlington
North Carolina - 27215
United States
Director NameDr Clare Jane Wareing
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleResearch Doctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Secretary NameMr John Richard Wareing
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHerons Reach
Carter Road
Grange Over Sands
Cumbria
LA11 7AG
Director NameMaureen Higgins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address299b Gilmerton Road
Edinburgh
Midlothian
EH16 5UJ
Scotland
Secretary NameMaureen Higgins
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address299b Gilmerton Road
Edinburgh
Midlothian
EH16 5UJ
Scotland
Secretary NameSimon Philip Platt
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2006)
RoleCopy Writer
Correspondence Address34 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AX
Scotland
Director NameMrs Margaret Ann Thomson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2010)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address24 Suttie Way
Bridge Of Allan
Stirlingshire
FK9 4NQ
Scotland
Director NameJane Karwoski McCracken
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2008)
RoleConsultant
Correspondence Address4314 Davidson Avenue
Atlanta
Usa
Ca30319
Secretary NameAlan Douglas Bennie
NationalityBritish
StatusResigned
Appointed04 December 2006(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2012)
RoleAccountant
Correspondence Address18 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SN
Scotland
Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHazelbank 4 Marmion Road
North Berwick
East Lothian
EH39 4PG
Scotland
Director NameAlan Douglas Bennie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2012)
RoleAccountant
Correspondence Address18 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SN
Scotland
Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressZest Capital Management 11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMs Theresa Margaret Bruce
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2012)
RoleDirector Of Project Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Logan Building Roslin Biocentre
Roslin
Edinburgh
Midlothian
EH25 9TT
Scotland
Director NameMr James Vincent Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMichael David Enright
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2014)
RolePresident Cro
Country of ResidenceUnited States
Correspondence Address3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Bath Road
Slough
SL1 4AA
Director NameMr James Douglas Esinhart
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2014(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address171 Bath Road
Slough
SL1 4AA
Director NameMr Floyd Samuel Eberts Iii
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2019)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address531 South Spring Street
Burlington
North Carolina Nc27215
United States
Secretary NameFloyd Samuel Eberts Iii
StatusResigned
Appointed15 November 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2019)
RoleCompany Director
Correspondence Address531 South Spring Street
Burlington
North Carolina Nc27215
United States
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.ockham.com
Telephone01753 512000
Telephone regionSlough

Location

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

Financials

Year2012
Turnover£5,486,640
Gross Profit£2,253,628
Net Worth£335,410
Cash£2,776,145
Current Liabilities£5,977,928

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

16 February 2015Delivered on: 23 February 2015
Persons entitled: Hayfin Capital Management LLP

Classification: A registered charge
Particulars: 171 bath road, slough BK429249. No specific ship or aircraft or ip have been charged. See deed for further details.
Outstanding
16 February 2015Delivered on: 23 February 2015
Persons entitled: Hayfin Capital Management LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
21 July 2014Delivered on: 30 July 2014
Persons entitled: Hayfin Capital Management LLP

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 24 July 2014
Persons entitled: Hayfin Capital Management LLP

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 24 July 2014
Persons entitled: Hayfin Capital Management LLP

Classification: A registered charge
Outstanding
3 May 2005Delivered on: 16 May 2005
Satisfied on: 1 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2023Appointment of David Cooper as a director on 30 June 2023 (2 pages)
4 July 2023Termination of appointment of Robert Pringle as a director on 30 June 2023 (1 page)
4 July 2023Appointment of Jill Mcconnell as a director on 30 June 2023 (2 pages)
3 July 2023Appointment of Amedeo De Risi as a director on 30 June 2023 (2 pages)
30 June 2023Termination of appointment of Sandra Danett Van Der Vaart as a director on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Glenn Andrew Eisenberg as a director on 30 June 2023 (1 page)
16 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
30 May 2023Registered office address changed from First Floor 9 Haymarket Place Edinburgh EH3 8RY Scotland to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 30 May 2023 (1 page)
30 May 2023Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Place Edinburgh EH3 8RY on 30 May 2023 (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
21 April 2023Application to strike the company off the register (3 pages)
20 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2022Solvency Statement dated 09/12/22 (1 page)
20 December 2022Statement of capital on 20 December 2022
  • GBP 0.026525
(5 pages)
20 December 2022Statement by Directors (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
3 February 2022Accounts for a small company made up to 31 December 2020 (11 pages)
14 October 2021Accounts for a small company made up to 31 December 2019 (12 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 March 2020Accounts for a small company made up to 31 December 2018 (16 pages)
17 August 2019Appointment of Sandra Danett Van Der Vaart as a director on 24 June 2019 (3 pages)
1 July 2019Appointment of Sandra Danett Van Der Waart as a secretary on 24 June 2019 (3 pages)
14 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
11 June 2019Change of details for Ockham Development Group (Holdings) Uk Limited as a person with significant control on 24 December 2018 (2 pages)
14 May 2019Termination of appointment of Floyd Samuel Eberts Iii as a secretary on 15 February 2019 (2 pages)
10 May 2019Termination of appointment of Floyd Samuel Eberts Iii as a director on 15 February 2019 (1 page)
10 September 2018Appointment of Robert Pringle as a director on 16 July 2018 (3 pages)
25 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
3 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Confirmation statement made on 5 April 2018 with no updates (2 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Appointment of Glenn a Eisenberg as a director on 15 November 2017 (3 pages)
18 December 2017Termination of appointment of James Douglas Esinhart as a director on 1 September 2017 (2 pages)
18 December 2017Termination of appointment of James Douglas Esinhart as a director on 1 September 2017 (2 pages)
18 December 2017Appointment of Floyd Samuel Eberts Iii as a director on 15 November 2017 (3 pages)
18 December 2017Appointment of Floyd Samuel Eberts Iii as a secretary on 15 November 2017 (3 pages)
18 December 2017Termination of appointment of Richard Timothy Barfield as a director on 15 November 2017 (2 pages)
18 December 2017Appointment of Glenn a Eisenberg as a director on 15 November 2017 (3 pages)
18 December 2017Appointment of Floyd Samuel Eberts Iii as a director on 15 November 2017 (3 pages)
18 December 2017Appointment of Floyd Samuel Eberts Iii as a secretary on 15 November 2017 (3 pages)
18 December 2017Termination of appointment of Richard Timothy Barfield as a director on 15 November 2017 (2 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 September 2017Satisfaction of charge SC1950800005 in full (4 pages)
12 September 2017Satisfaction of charge SC1950800004 in full (4 pages)
12 September 2017Satisfaction of charge SC1950800006 in full (4 pages)
12 September 2017Satisfaction of charge SC1950800004 in full (4 pages)
12 September 2017Satisfaction of charge SC1950800003 in full (4 pages)
12 September 2017Satisfaction of charge SC1950800005 in full (4 pages)
12 September 2017Satisfaction of charge SC1950800002 in full (4 pages)
12 September 2017Satisfaction of charge SC1950800006 in full (4 pages)
12 September 2017Satisfaction of charge SC1950800003 in full (4 pages)
12 September 2017Satisfaction of charge SC1950800002 in full (4 pages)
10 June 2017Full accounts made up to 31 December 2016 (15 pages)
10 June 2017Full accounts made up to 31 December 2016 (15 pages)
15 May 2017Confirmation statement made on 5 April 2017 with updates (24 pages)
15 May 2017Confirmation statement made on 5 April 2017 with updates (24 pages)
31 May 2016Full accounts made up to 31 December 2015 (21 pages)
31 May 2016Full accounts made up to 31 December 2015 (21 pages)
24 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2.6525
(19 pages)
24 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2.6525
(19 pages)
27 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 27 October 2015 (2 pages)
12 May 2015Full accounts made up to 31 December 2014 (20 pages)
12 May 2015Full accounts made up to 31 December 2014 (20 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2.6525
(4 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2.6525
(4 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2.6525
(4 pages)
23 February 2015Registration of charge SC1950800006, created on 16 February 2015 (144 pages)
23 February 2015Registration of charge SC1950800005, created on 16 February 2015 (21 pages)
23 February 2015Registration of charge SC1950800006, created on 16 February 2015 (144 pages)
23 February 2015Registration of charge SC1950800005, created on 16 February 2015 (21 pages)
24 November 2014Sect 519 auditor's letter (2 pages)
24 November 2014Sect 519 auditor's letter (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
28 August 2014Termination of appointment of James Vincent Baker as a director on 11 July 2014 (1 page)
28 August 2014Termination of appointment of James Vincent Baker as a director on 11 July 2014 (1 page)
28 August 2014Termination of appointment of Michael David Enright as a director on 11 July 2014 (1 page)
28 August 2014Termination of appointment of Clare Jane Wareing as a director on 11 July 2014 (1 page)
28 August 2014Second filing of AP01 previously delivered to Companies House (5 pages)
28 August 2014Termination of appointment of Clare Jane Wareing as a director on 11 July 2014 (1 page)
28 August 2014Second filing of AP01 previously delivered to Companies House (5 pages)
28 August 2014Second filing of AP01 previously delivered to Companies House (5 pages)
28 August 2014Termination of appointment of Michael David Enright as a director on 11 July 2014 (1 page)
28 August 2014Second filing of AP01 previously delivered to Companies House (5 pages)
30 July 2014Registration of charge SC1950800004, created on 21 July 2014 (19 pages)
30 July 2014Registration of charge SC1950800004, created on 21 July 2014 (19 pages)
24 July 2014Registration of charge SC1950800002, created on 21 July 2014 (19 pages)
24 July 2014Registration of charge SC1950800003, created on 21 July 2014 (22 pages)
24 July 2014Registration of charge SC1950800002, created on 21 July 2014 (19 pages)
24 July 2014Registration of charge SC1950800003, created on 21 July 2014 (22 pages)
18 July 2014Appointment of Mr Richard Timothy Barfield as a director on 10 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/08/2014.
(2 pages)
18 July 2014Appointment of Mr James Douglas Esinhart as a director on 10 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/08/2014.
(2 pages)
18 July 2014Appointment of Mr James Douglas Esinhart as a director on 10 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/08/2014.
(2 pages)
18 July 2014Appointment of Mr Richard Timothy Barfield as a director on 10 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/08/2014.
(2 pages)
1 July 2014Satisfaction of charge 1 in full (1 page)
1 July 2014Satisfaction of charge 1 in full (1 page)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2.6525
(4 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2.6525
(4 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2.6525
(4 pages)
9 October 2013Full accounts made up to 31 December 2012 (18 pages)
9 October 2013Full accounts made up to 31 December 2012 (18 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
15 April 2013Director's details changed for Michael David Enright on 12 April 2013 (2 pages)
15 April 2013Director's details changed for Mr James Vincent Baker on 12 April 2013 (2 pages)
15 April 2013Director's details changed for Michael David Enright on 12 April 2013 (2 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
15 April 2013Director's details changed for Mr James Vincent Baker on 12 April 2013 (2 pages)
15 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
12 April 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 12 April 2013 (1 page)
13 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
13 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
1 February 2013Group of companies' accounts made up to 30 April 2012 (28 pages)
1 February 2013Group of companies' accounts made up to 30 April 2012 (28 pages)
10 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-01
(1 page)
10 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-01
(1 page)
10 January 2013Company name changed nexus oncology LTD.\certificate issued on 10/01/13
  • CONNOT ‐
(3 pages)
10 January 2013Company name changed nexus oncology LTD.\certificate issued on 10/01/13
  • CONNOT ‐
(3 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
1 March 2012Appointment of Mr James Vincent Baker as a director (3 pages)
1 March 2012Appointment of Michael David Enright as a director (3 pages)
1 March 2012Appointment of Michael David Enright as a director (3 pages)
1 March 2012Appointment of Mr James Vincent Baker as a director (3 pages)
9 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 2.6525
(6 pages)
9 February 2012Termination of appointment of Theresa Bruce as a director (2 pages)
9 February 2012Termination of appointment of Alan Bennie as a secretary (2 pages)
9 February 2012Termination of appointment of Keith Murdoch as a director (2 pages)
9 February 2012Termination of appointment of Alan Bennie as a director (2 pages)
9 February 2012Termination of appointment of Keith Murdoch as a director (2 pages)
9 February 2012Termination of appointment of Theresa Bruce as a director (2 pages)
9 February 2012Termination of appointment of Alan Bennie as a director (2 pages)
9 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 February 2012Registered office address changed from the Logan Building Roslin Biocentre Roslin Edinburgh Midlothian EH25 9TT United Kingdom on 9 February 2012 (3 pages)
9 February 2012Registered office address changed from the Logan Building Roslin Biocentre Roslin Edinburgh Midlothian EH25 9TT United Kingdom on 9 February 2012 (3 pages)
9 February 2012Registered office address changed from the Logan Building Roslin Biocentre Roslin Edinburgh Midlothian EH25 9TT United Kingdom on 9 February 2012 (3 pages)
9 February 2012Termination of appointment of Alan Bennie as a secretary (2 pages)
9 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 2.6525
(6 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (25 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (25 pages)
6 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (16 pages)
6 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (16 pages)
6 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (16 pages)
6 July 2011Director's details changed for Dr Clare Jane Wareing on 28 June 2011 (4 pages)
6 July 2011Director's details changed for Dr Clare Jane Wareing on 28 June 2011 (4 pages)
2 February 2011Group of companies' accounts made up to 30 April 2010 (23 pages)
2 February 2011Group of companies' accounts made up to 30 April 2010 (23 pages)
27 September 2010Appointment of Theresa Margaret Bruce as a director (3 pages)
27 September 2010Appointment of Theresa Margaret Bruce as a director (3 pages)
19 May 2010Annual return made up to 8 April 2010 (14 pages)
19 May 2010Annual return made up to 8 April 2010 (14 pages)
19 May 2010Annual return made up to 8 April 2010 (14 pages)
19 May 2010Director's details changed for Dr Clare Jane Wareing on 31 March 2010 (3 pages)
19 May 2010Director's details changed for Dr Clare Jane Wareing on 31 March 2010 (3 pages)
13 May 2010Director's details changed for Keith David Murdoch on 13 January 2010 (3 pages)
13 May 2010Director's details changed for Keith David Murdoch on 13 January 2010 (3 pages)
13 May 2010Director's details changed for Dr Clare Jane Wareing on 31 March 2010 (3 pages)
13 May 2010Director's details changed for Dr Clare Jane Wareing on 31 March 2010 (3 pages)
15 April 2010Termination of appointment of Margaret Thomson as a director (1 page)
15 April 2010Termination of appointment of Margaret Thomson as a director (1 page)
19 January 2010Appointment of Keith David Murdoch as a director (3 pages)
19 January 2010Appointment of Keith David Murdoch as a director (3 pages)
8 December 2009Group of companies' accounts made up to 30 April 2009 (22 pages)
8 December 2009Group of companies' accounts made up to 30 April 2009 (22 pages)
28 April 2009Return made up to 08/04/09; full list of members (6 pages)
28 April 2009Return made up to 08/04/09; full list of members (6 pages)
4 March 2009Group of companies' accounts made up to 30 April 2008 (20 pages)
4 March 2009Group of companies' accounts made up to 30 April 2008 (20 pages)
14 January 2009Appointment terminated director keith murdoch (1 page)
14 January 2009Appointment terminated director keith murdoch (1 page)
19 December 2008Appointment terminated director jane mccracken (1 page)
19 December 2008Appointment terminated director jane mccracken (1 page)
22 September 2008Registered office changed on 22/09/2008 from the wallace building roslin biocentre roslin edinburgh EH25 9PP (1 page)
22 September 2008Registered office changed on 22/09/2008 from the wallace building roslin biocentre roslin edinburgh EH25 9PP (1 page)
9 June 2008Return made up to 08/04/08; no change of members
  • 363(287) ‐ Registered office changed on 09/06/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2008Return made up to 08/04/08; no change of members
  • 363(287) ‐ Registered office changed on 09/06/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2008Group of companies' accounts made up to 30 April 2007 (16 pages)
5 February 2008Group of companies' accounts made up to 30 April 2007 (16 pages)
6 July 2007Return made up to 08/04/07; full list of members (8 pages)
6 July 2007Return made up to 08/04/07; full list of members (8 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 December 2006£ nc 1000/3 08/12/06 (2 pages)
13 December 2006S-div 08/12/06 (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2006Resolutions
  • RES13 ‐ Sub div of shares 04/12/06
(2 pages)
13 December 2006£ nc 1000/3 08/12/06 (2 pages)
13 December 2006S-div 08/12/06 (2 pages)
13 December 2006Memorandum and Articles of Association (10 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2006Resolutions
  • RES13 ‐ Sub div of shares 04/12/06
(2 pages)
13 December 2006Memorandum and Articles of Association (10 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
11 April 2006Return made up to 08/04/06; full list of members (7 pages)
11 April 2006Return made up to 08/04/06; full list of members (7 pages)
25 October 2005Company name changed nexus biomed LTD.\certificate issued on 25/10/05 (2 pages)
25 October 2005Company name changed nexus biomed LTD.\certificate issued on 25/10/05 (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 May 2005Partic of mort/charge * (3 pages)
16 May 2005Partic of mort/charge * (3 pages)
20 April 2005Return made up to 08/04/05; full list of members (6 pages)
20 April 2005Return made up to 08/04/05; full list of members (6 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 July 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
18 August 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
29 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned;director resigned (1 page)
25 March 2003Secretary resigned;director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
3 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
3 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
15 May 2002Return made up to 08/04/02; full list of members (6 pages)
15 May 2002Return made up to 08/04/02; full list of members (6 pages)
11 October 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
11 October 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
30 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2000Full accounts made up to 30 April 2000 (11 pages)
13 November 2000Full accounts made up to 30 April 2000 (11 pages)
11 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
11 May 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999Secretary resigned (1 page)
8 April 1999Incorporation (15 pages)
8 April 1999Incorporation (15 pages)