Burlington
North Carolina Nc27215
United States
Director Name | Robert Pringle |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quatermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Sandra Danett Van Der Vaart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 June 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 18 July 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 531 South Spring Street Burlington North Carolina 27215 |
Secretary Name | Sandra Danett Van Der Vaart |
---|---|
Status | Closed |
Appointed | 24 June 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | 531 South Spring Street Burlington North Carolina - 27215 United States |
Director Name | Dr Clare Jane Wareing |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Research Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Secretary Name | Mr John Richard Wareing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Herons Reach Carter Road Grange Over Sands Cumbria LA11 7AG |
Director Name | Maureen Higgins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 299b Gilmerton Road Edinburgh Midlothian EH16 5UJ Scotland |
Secretary Name | Maureen Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 299b Gilmerton Road Edinburgh Midlothian EH16 5UJ Scotland |
Secretary Name | Simon Philip Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 December 2006) |
Role | Copy Writer |
Correspondence Address | 34 Murrayfield Avenue Edinburgh Midlothian EH12 6AX Scotland |
Director Name | Mrs Margaret Ann Thomson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2010) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 24 Suttie Way Bridge Of Allan Stirlingshire FK9 4NQ Scotland |
Director Name | Jane Karwoski McCracken |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2008) |
Role | Consultant |
Correspondence Address | 4314 Davidson Avenue Atlanta Usa Ca30319 |
Secretary Name | Alan Douglas Bennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2012) |
Role | Accountant |
Correspondence Address | 18 Kettilstoun Mains Linlithgow West Lothian EH49 6SN Scotland |
Director Name | Mr Keith David Murdoch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Hazelbank 4 Marmion Road North Berwick East Lothian EH39 4PG Scotland |
Director Name | Alan Douglas Bennie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2012) |
Role | Accountant |
Correspondence Address | 18 Kettilstoun Mains Linlithgow West Lothian EH49 6SN Scotland |
Director Name | Mr Keith David Murdoch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Zest Capital Management 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Ms Theresa Margaret Bruce |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2012) |
Role | Director Of Project Management |
Country of Residence | United Kingdom |
Correspondence Address | The Logan Building Roslin Biocentre Roslin Edinburgh Midlothian EH25 9TT Scotland |
Director Name | Mr James Vincent Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 2014) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Michael David Enright |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 2014) |
Role | President Cro |
Country of Residence | United States |
Correspondence Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Bath Road Slough SL1 4AA |
Director Name | Mr James Douglas Esinhart |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2014(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 171 Bath Road Slough SL1 4AA |
Director Name | Mr Floyd Samuel Eberts Iii |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2019) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 531 South Spring Street Burlington North Carolina Nc27215 United States |
Secretary Name | Floyd Samuel Eberts Iii |
---|---|
Status | Resigned |
Appointed | 15 November 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | 531 South Spring Street Burlington North Carolina Nc27215 United States |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.ockham.com |
---|---|
Telephone | 01753 512000 |
Telephone region | Slough |
Registered Address | First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,486,640 |
Gross Profit | £2,253,628 |
Net Worth | £335,410 |
Cash | £2,776,145 |
Current Liabilities | £5,977,928 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 February 2015 | Delivered 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 2015 | Delivered on: 23 February 2015 Persons entitled: Hayfin Capital Management LLP Classification: A registered charge Particulars: N/A. Outstanding |
21 July 2014 | Delivered on: 30 July 2014 Persons entitled: Hayfin Capital Management LLP Classification: A registered charge Outstanding |
21 July 2014 | Delivered on: 24 July 2014 Persons entitled: Hayfin Capital Management LLP Classification: A registered charge Outstanding |
21 July 2014 | Delivered on: 24 July 2014 Persons entitled: Hayfin Capital Management LLP Classification: A registered charge Outstanding |
3 May 2005 | Delivered 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 |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2023 | Appointment of David Cooper as a director on 30 June 2023 (2 pages) |
4 July 2023 | Termination of appointment of Robert Pringle as a director on 30 June 2023 (1 page) |
4 July 2023 | Appointment of Jill Mcconnell as a director on 30 June 2023 (2 pages) |
3 July 2023 | Appointment of Amedeo De Risi as a director on 30 June 2023 (2 pages) |
30 June 2023 | Termination of appointment of Sandra Danett Van Der Vaart as a director on 30 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Glenn Andrew Eisenberg as a director on 30 June 2023 (1 page) |
16 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
30 May 2023 | Registered 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 2023 | Registered 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 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2023 | Application to strike the company off the register (3 pages) |
20 December 2022 | Resolutions
|
20 December 2022 | Solvency Statement dated 09/12/22 (1 page) |
20 December 2022 | Statement of capital on 20 December 2022
|
20 December 2022 | Statement by Directors (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
3 February 2022 | Accounts for a small company made up to 31 December 2020 (11 pages) |
14 October 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a small company made up to 31 December 2018 (16 pages) |
17 August 2019 | Appointment of Sandra Danett Van Der Vaart as a director on 24 June 2019 (3 pages) |
1 July 2019 | Appointment of Sandra Danett Van Der Waart as a secretary on 24 June 2019 (3 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
11 June 2019 | Change of details for Ockham Development Group (Holdings) Uk Limited as a person with significant control on 24 December 2018 (2 pages) |
14 May 2019 | Termination of appointment of Floyd Samuel Eberts Iii as a secretary on 15 February 2019 (2 pages) |
10 May 2019 | Termination of appointment of Floyd Samuel Eberts Iii as a director on 15 February 2019 (1 page) |
10 September 2018 | Appointment of Robert Pringle as a director on 16 July 2018 (3 pages) |
25 July 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
3 July 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2018 | Confirmation statement made on 5 April 2018 with no updates (2 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Appointment of Glenn a Eisenberg as a director on 15 November 2017 (3 pages) |
18 December 2017 | Termination of appointment of James Douglas Esinhart as a director on 1 September 2017 (2 pages) |
18 December 2017 | Termination of appointment of James Douglas Esinhart as a director on 1 September 2017 (2 pages) |
18 December 2017 | Appointment of Floyd Samuel Eberts Iii as a director on 15 November 2017 (3 pages) |
18 December 2017 | Appointment of Floyd Samuel Eberts Iii as a secretary on 15 November 2017 (3 pages) |
18 December 2017 | Termination of appointment of Richard Timothy Barfield as a director on 15 November 2017 (2 pages) |
18 December 2017 | Appointment of Glenn a Eisenberg as a director on 15 November 2017 (3 pages) |
18 December 2017 | Appointment of Floyd Samuel Eberts Iii as a director on 15 November 2017 (3 pages) |
18 December 2017 | Appointment of Floyd Samuel Eberts Iii as a secretary on 15 November 2017 (3 pages) |
18 December 2017 | Termination of appointment of Richard Timothy Barfield as a director on 15 November 2017 (2 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
12 September 2017 | Satisfaction of charge SC1950800005 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC1950800004 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC1950800006 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC1950800004 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC1950800003 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC1950800005 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC1950800002 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC1950800006 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC1950800003 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC1950800002 in full (4 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 May 2017 | Confirmation statement made on 5 April 2017 with updates (24 pages) |
15 May 2017 | Confirmation statement made on 5 April 2017 with updates (24 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
24 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
27 October 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 February 2015 | Registration of charge SC1950800006, created on 16 February 2015 (144 pages) |
23 February 2015 | Registration of charge SC1950800005, created on 16 February 2015 (21 pages) |
23 February 2015 | Registration of charge SC1950800006, created on 16 February 2015 (144 pages) |
23 February 2015 | Registration of charge SC1950800005, created on 16 February 2015 (21 pages) |
24 November 2014 | Sect 519 auditor's letter (2 pages) |
24 November 2014 | Sect 519 auditor's letter (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 August 2014 | Termination of appointment of James Vincent Baker as a director on 11 July 2014 (1 page) |
28 August 2014 | Termination of appointment of James Vincent Baker as a director on 11 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Michael David Enright as a director on 11 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Clare Jane Wareing as a director on 11 July 2014 (1 page) |
28 August 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
28 August 2014 | Termination of appointment of Clare Jane Wareing as a director on 11 July 2014 (1 page) |
28 August 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
28 August 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
28 August 2014 | Termination of appointment of Michael David Enright as a director on 11 July 2014 (1 page) |
28 August 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
30 July 2014 | Registration of charge SC1950800004, created on 21 July 2014 (19 pages) |
30 July 2014 | Registration of charge SC1950800004, created on 21 July 2014 (19 pages) |
24 July 2014 | Registration of charge SC1950800002, created on 21 July 2014 (19 pages) |
24 July 2014 | Registration of charge SC1950800003, created on 21 July 2014 (22 pages) |
24 July 2014 | Registration of charge SC1950800002, created on 21 July 2014 (19 pages) |
24 July 2014 | Registration of charge SC1950800003, created on 21 July 2014 (22 pages) |
18 July 2014 | Appointment of Mr Richard Timothy Barfield as a director on 10 July 2014
|
18 July 2014 | Appointment of Mr James Douglas Esinhart as a director on 10 July 2014
|
18 July 2014 | Appointment of Mr James Douglas Esinhart as a director on 10 July 2014
|
18 July 2014 | Appointment of Mr Richard Timothy Barfield as a director on 10 July 2014
|
1 July 2014 | Satisfaction of charge 1 in full (1 page) |
1 July 2014 | Satisfaction of charge 1 in full (1 page) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
9 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Director's details changed for Michael David Enright on 12 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr James Vincent Baker on 12 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Michael David Enright on 12 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Director's details changed for Mr James Vincent Baker on 12 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 12 April 2013 (1 page) |
13 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
13 February 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
1 February 2013 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
1 February 2013 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
10 January 2013 | Company name changed nexus oncology LTD.\certificate issued on 10/01/13
|
10 January 2013 | Company name changed nexus oncology LTD.\certificate issued on 10/01/13
|
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Appointment of Mr James Vincent Baker as a director (3 pages) |
1 March 2012 | Appointment of Michael David Enright as a director (3 pages) |
1 March 2012 | Appointment of Michael David Enright as a director (3 pages) |
1 March 2012 | Appointment of Mr James Vincent Baker as a director (3 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
9 February 2012 | Termination of appointment of Theresa Bruce as a director (2 pages) |
9 February 2012 | Termination of appointment of Alan Bennie as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Keith Murdoch as a director (2 pages) |
9 February 2012 | Termination of appointment of Alan Bennie as a director (2 pages) |
9 February 2012 | Termination of appointment of Keith Murdoch as a director (2 pages) |
9 February 2012 | Termination of appointment of Theresa Bruce as a director (2 pages) |
9 February 2012 | Termination of appointment of Alan Bennie as a director (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Registered office address changed from the Logan Building Roslin Biocentre Roslin Edinburgh Midlothian EH25 9TT United Kingdom on 9 February 2012 (3 pages) |
9 February 2012 | Registered office address changed from the Logan Building Roslin Biocentre Roslin Edinburgh Midlothian EH25 9TT United Kingdom on 9 February 2012 (3 pages) |
9 February 2012 | Registered office address changed from the Logan Building Roslin Biocentre Roslin Edinburgh Midlothian EH25 9TT United Kingdom on 9 February 2012 (3 pages) |
9 February 2012 | Termination of appointment of Alan Bennie as a secretary (2 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
6 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (16 pages) |
6 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (16 pages) |
6 July 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (16 pages) |
6 July 2011 | Director's details changed for Dr Clare Jane Wareing on 28 June 2011 (4 pages) |
6 July 2011 | Director's details changed for Dr Clare Jane Wareing on 28 June 2011 (4 pages) |
2 February 2011 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
2 February 2011 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
27 September 2010 | Appointment of Theresa Margaret Bruce as a director (3 pages) |
27 September 2010 | Appointment of Theresa Margaret Bruce as a director (3 pages) |
19 May 2010 | Annual return made up to 8 April 2010 (14 pages) |
19 May 2010 | Annual return made up to 8 April 2010 (14 pages) |
19 May 2010 | Annual return made up to 8 April 2010 (14 pages) |
19 May 2010 | Director's details changed for Dr Clare Jane Wareing on 31 March 2010 (3 pages) |
19 May 2010 | Director's details changed for Dr Clare Jane Wareing on 31 March 2010 (3 pages) |
13 May 2010 | Director's details changed for Keith David Murdoch on 13 January 2010 (3 pages) |
13 May 2010 | Director's details changed for Keith David Murdoch on 13 January 2010 (3 pages) |
13 May 2010 | Director's details changed for Dr Clare Jane Wareing on 31 March 2010 (3 pages) |
13 May 2010 | Director's details changed for Dr Clare Jane Wareing on 31 March 2010 (3 pages) |
15 April 2010 | Termination of appointment of Margaret Thomson as a director (1 page) |
15 April 2010 | Termination of appointment of Margaret Thomson as a director (1 page) |
19 January 2010 | Appointment of Keith David Murdoch as a director (3 pages) |
19 January 2010 | Appointment of Keith David Murdoch as a director (3 pages) |
8 December 2009 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
8 December 2009 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (6 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (6 pages) |
4 March 2009 | Group of companies' accounts made up to 30 April 2008 (20 pages) |
4 March 2009 | Group of companies' accounts made up to 30 April 2008 (20 pages) |
14 January 2009 | Appointment terminated director keith murdoch (1 page) |
14 January 2009 | Appointment terminated director keith murdoch (1 page) |
19 December 2008 | Appointment terminated director jane mccracken (1 page) |
19 December 2008 | Appointment terminated director jane mccracken (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from the wallace building roslin biocentre roslin edinburgh EH25 9PP (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from the wallace building roslin biocentre roslin edinburgh EH25 9PP (1 page) |
9 June 2008 | Return made up to 08/04/08; no change of members
|
9 June 2008 | Return made up to 08/04/08; no change of members
|
5 February 2008 | Group of companies' accounts made up to 30 April 2007 (16 pages) |
5 February 2008 | Group of companies' accounts made up to 30 April 2007 (16 pages) |
6 July 2007 | Return made up to 08/04/07; full list of members (8 pages) |
6 July 2007 | Return made up to 08/04/07; full list of members (8 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 February 2007 | Total 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 2006 | S-div 08/12/06 (2 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | £ nc 1000/3 08/12/06 (2 pages) |
13 December 2006 | S-div 08/12/06 (2 pages) |
13 December 2006 | Memorandum and Articles of Association (10 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | Memorandum and Articles of Association (10 pages) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | New secretary appointed (2 pages) |
6 December 2006 | Secretary resigned (1 page) |
11 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
25 October 2005 | Company name changed nexus biomed LTD.\certificate issued on 25/10/05 (2 pages) |
25 October 2005 | Company name changed nexus biomed LTD.\certificate issued on 25/10/05 (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 May 2005 | Partic of mort/charge * (3 pages) |
16 May 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
20 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 July 2004 | Return made up to 08/04/04; full list of members
|
6 July 2004 | Return made up to 08/04/04; full list of members
|
18 August 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
18 August 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
29 May 2003 | Return made up to 08/04/03; full list of members
|
29 May 2003 | Return made up to 08/04/03; full list of members
|
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
3 September 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
3 September 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
15 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
11 October 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
11 October 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
30 May 2001 | Return made up to 08/04/01; full list of members
|
30 May 2001 | Return made up to 08/04/01; full list of members
|
13 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
13 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
11 May 2000 | Return made up to 08/04/00; full list of members
|
11 May 2000 | Return made up to 08/04/00; full list of members
|
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Incorporation (15 pages) |
8 April 1999 | Incorporation (15 pages) |