Company NameApproov Limited
Company StatusActive
Company NumberSC224237
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Previous NameCritical Blue Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Lucio Luigi Lanza
Date of BirthJuly 1944 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed20 January 2004(2 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address972 Hamilton Avenue
Palo Alto
Ca 94301-2212
United States
Director NameWilliam E Frerichs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2023(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address4438 Sw Hewett Boulevard
Portland
Oregon
97221
Director NameTheodore A Miracco
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2023(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressPO Box 69858 West Hollywood
California
90069
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed03 November 2017(16 years after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDr Keith David Roy Winton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address6 Greenbank Row
Edinburgh
Midlothian
EH10 5SY
Scotland
Secretary NameFiona Jane Robson
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleSecretary
Correspondence Address16 Whitecraig Avenue
Whitecraig
Musselburgh
EH21 8PE
Scotland
Director NameBenjamin Iain Hounsell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2004)
RoleElectronics Engineer
Correspondence Address(1f1) 52 Marchmont Crescent
Edinburgh
EH9 1HN
Scotland
Director NameRoderick Wilson Macneil
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(9 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 26 March 2012)
RoleExective
Correspondence Address24/1 Polwarth Terrace
Edinburgh
EH11 1NA
Scotland
Director NameMr Richard Michael Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Hadfast Road
Cousland
Dalkeith
EH22 2NZ
Scotland
Director NameDavid Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(1 year, 2 months after company formation)
Appointment Duration19 years, 12 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address20 Queensborough Gardens
Glasgow
Lanarkshire
G12 9PP
Scotland
Director NameMr Simon John Davidmann
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Priest End
Thame
Oxfordshire
OX9 3AB
Director NameProf Peter Brian Denyer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address15 Sciennes Gardens
Edinburgh
EH9 1NR
Scotland
Director NameMr Edward Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hermitage Drive
Edinburgh
EH10 6DD
Scotland
Director NameMs Kathryn Kranen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 2017)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address181 The Pleasance
Edinburgh
EH8 9RU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 August 2006(4 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 November 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitecriticalblue.com
Email address[email protected]
Telephone0131 6551500
Telephone regionEdinburgh

Location

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

Shareholders

411.2k at £0.01Herald Ventures Ii Lp
34.51%
Ordinary
37.6k at £0.01David Stewart
3.16%
Ordinary
308.3k at £0.01Scottish Enterprise (Scottish Venture Fund)
25.88%
Ordinary
300k at £0.01Lanza Tech Ventures Fund I, Lp
25.18%
Ordinary
27.3k at £0.01Richard Michael Taylor
2.29%
Ordinary
20.4k at £0.01Simon John Davidson
1.71%
Ordinary
20.4k at £0.01Trustees Of John & Christine Sanguinetti 2002 Living Trust
1.71%
Ordinary
19.3k at £0.01Stephen M. Munich
1.62%
Ordinary
10.1k at £0.01Pentech Fund 1a Lp
0.85%
Ordinary
10.1k at £0.01Pentech Fund 1b Lp
0.85%
Ordinary
5.6k at £0.01Alan Naumann
0.47%
Ordinary
5.5k at £0.01Scottish Enterprise
0.46%
Ordinary
3.3k at £0.01Petar Schatz
0.28%
Ordinary
3.4k at £0.01Roderick Wilson Macneil
0.28%
Ordinary
2k at £0.01Toshiba Corp.
0.17%
Ordinary
-OTHER
0.15%
-
1.6k at £0.01Lanza Techventures Management I Llc
0.14%
Ordinary
1k at £0.01Benjamin Iain Hounsell
0.09%
Ordinary
1.1k at £0.01Solebay Design Systems LTD Directors' Retirement Plan
0.09%
Ordinary
875 at £0.01Edinburgh Technology Fund
0.07%
Ordinary
320 at £0.01Mark Doughty
0.03%
Ordinary

Financials

Year2014
Net Worth£948,823
Cash£831,496
Current Liabilities£134,841

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

21 December 2005Delivered on: 23 December 2005
Satisfied on: 27 April 2006
Persons entitled: Penta Capital Partners Limited

Classification: 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 December 2020Statement of capital following an allotment of shares on 23 November 2020
  • GBP 135,007.62
(4 pages)
18 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 October 2020Confirmation statement made on 15 October 2020 with updates (11 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 November 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 November 2018Notification of Herald Investment Management Limited as a person with significant control on 30 June 2016 (4 pages)
12 November 2018Cessation of Herald Ventures Ii Limited Partnership as a person with significant control on 7 November 2018 (3 pages)
8 November 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
29 October 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 3 November 2017 (1 page)
29 October 2018Appointment of Dentons Secretaries Limited as a secretary on 3 November 2017 (2 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
21 November 2017Confirmation statement made on 15 October 2017 with updates (12 pages)
21 November 2017Confirmation statement made on 15 October 2017 with updates (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 September 2017Termination of appointment of Kathryn Kranen as a director on 17 July 2017 (1 page)
5 September 2017Termination of appointment of Kathryn Kranen as a director on 17 July 2017 (1 page)
7 November 2016Confirmation statement made on 15 October 2016 with updates (10 pages)
7 November 2016Confirmation statement made on 15 October 2016 with updates (10 pages)
31 October 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 12,086.82
(4 pages)
31 October 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 12,086.82
(4 pages)
27 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 March 2016Statement of capital following an allotment of shares on 21 January 2015
  • GBP 12,051.22
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 21 January 2015
  • GBP 12,051.22
(4 pages)
4 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 12,051.22
(19 pages)
4 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 12,051.22
(19 pages)
20 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
9 October 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
11 December 2014Accounts for a small company made up to 31 May 2014 (6 pages)
11 December 2014Accounts for a small company made up to 31 May 2014 (6 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 11,912.91
(19 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 11,912.91
(19 pages)
6 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 April 2014Statement of capital following an allotment of shares on 27 June 2013
  • GBP 12,015.89
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 27 June 2013
  • GBP 12,015.89
(4 pages)
2 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 11,809.93
(18 pages)
2 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 11,809.93
(18 pages)
21 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
21 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
22 January 2013Second filing of SH01 previously delivered to Companies House (6 pages)
22 January 2013Second filing of SH01 previously delivered to Companies House (6 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
12 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (18 pages)
15 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (18 pages)
16 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 1,180,993.00
  • ANNOTATION A second filed SH01 was registered on 22/01/2013.
(6 pages)
16 August 2012Termination of appointment of Edward Anderson as a director (2 pages)
16 August 2012Termination of appointment of Edward Anderson as a director (2 pages)
16 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 1,180,993.00
  • ANNOTATION A second filed SH01 was registered on 22/01/2013.
(6 pages)
15 August 2012Appointment of Ms Kathryn Kranen as a director (4 pages)
15 August 2012Appointment of Ms Kathryn Kranen as a director (4 pages)
10 May 2012Consolidation of shares on 26 March 2012 (9 pages)
10 May 2012Consolidation of shares on 26 March 2012 (10 pages)
10 May 2012Consolidation of shares on 26 March 2012 (9 pages)
10 May 2012Cancellation of shares. Statement of capital on 10 May 2012
  • GBP 670.43
(8 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate entire issued share cap of 67043000 shares of £0.00001 each into 67043 shares of £1.00 each 26/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate entire issued share cap of 67043000 shares of £0.00001 each into 67043 shares of £1.00 each 26/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
10 May 2012Consolidation of shares on 26 March 2012 (10 pages)
10 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,067,043.00
(5 pages)
10 May 2012Cancellation of shares. Statement of capital on 10 May 2012
  • GBP 670.43
(8 pages)
10 May 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,067,043.00
(5 pages)
9 May 2012Change of share class name or designation (2 pages)
9 May 2012Particulars of variation of rights attached to shares (3 pages)
9 May 2012Change of share class name or designation (2 pages)
9 May 2012Termination of appointment of Roderick Macneil as a director (2 pages)
9 May 2012Termination of appointment of Roderick Macneil as a director (2 pages)
9 May 2012Particulars of variation of rights attached to shares (3 pages)
15 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (13 pages)
15 November 2011Director's details changed for Edward Anderson on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Edward Anderson on 14 November 2011 (2 pages)
15 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (13 pages)
7 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
7 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
28 October 2011Full accounts made up to 31 May 2011 (24 pages)
28 October 2011Full accounts made up to 31 May 2011 (24 pages)
7 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
7 February 2011Accounts for a small company made up to 31 May 2010 (6 pages)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (13 pages)
9 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (13 pages)
18 August 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 664.65518
(2 pages)
18 August 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 664.65518
(9 pages)
18 August 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 664.65518
(9 pages)
18 August 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 664.65518
(2 pages)
18 August 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 664.65518
(9 pages)
6 April 2010Accounts for a small company made up to 31 May 2009 (6 pages)
6 April 2010Accounts for a small company made up to 31 May 2009 (6 pages)
29 December 2009Auditor's resignation (1 page)
29 December 2009Auditor's resignation (1 page)
16 December 2009Statement of capital following an allotment of shares on 16 March 2009
  • GBP 669.04078
(2 pages)
16 December 2009Statement of capital following an allotment of shares on 16 March 2009
  • GBP 669.04078
(2 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (20 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (20 pages)
29 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
29 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
14 November 2008Return made up to 15/10/08; full list of members (10 pages)
14 November 2008Return made up to 15/10/08; full list of members (10 pages)
28 July 2008Amending 88(2) (2 pages)
28 July 2008Amending 88(2) (2 pages)
14 July 2008Ad 16/03/08\gbp si [email protected]=0.84\gbp ic 664/664.84\ (2 pages)
14 July 2008Ad 16/03/08\gbp si [email protected]=0.84\gbp ic 664/664.84\ (2 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
11 January 2008Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
9 January 2008Ad 17/12/07--------- £ si [email protected]= 170 £ ic 494/664 (2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
9 January 2008Nc inc already adjusted 17/12/07 (2 pages)
9 January 2008Nc inc already adjusted 17/12/07 (2 pages)
9 January 2008Ad 17/12/07--------- £ si [email protected]= 170 £ ic 494/664 (2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 November 2007Return made up to 15/10/07; full list of members (13 pages)
12 November 2007Return made up to 15/10/07; full list of members (13 pages)
18 May 2007Ad 16/03/07--------- £ si [email protected] £ ic 494/494 (2 pages)
18 May 2007Ad 16/03/07--------- £ si [email protected] £ ic 494/494 (2 pages)
26 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
26 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
14 November 2006Return made up to 15/10/06; full list of members (13 pages)
14 November 2006Return made up to 15/10/06; full list of members (13 pages)
14 September 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
14 September 2006Ad 31/03/06--------- £ si [email protected] (2 pages)
26 July 2006Ad 31/03/06--------- £ si [email protected] £ ic 484/484 (2 pages)
26 July 2006Ad 31/03/06--------- £ si [email protected] £ ic 484/484 (2 pages)
19 July 2006Ad 16/03/06--------- £ si [email protected]=1 £ ic 483/484 (2 pages)
19 July 2006Ad 16/03/06--------- £ si [email protected]=1 £ ic 483/484 (2 pages)
27 April 2006Dec mort/charge * (2 pages)
27 April 2006Dec mort/charge * (2 pages)
20 April 2006S-div 19/04/06 (1 page)
20 April 2006Ad 16/03/06--------- £ si [email protected]= 46 £ ic 437/483 (2 pages)
20 April 2006Ad 16/03/06--------- £ si [email protected]= 262 £ ic 175/437 (2 pages)
20 April 2006S-div 19/04/06 (1 page)
20 April 2006Ad 28/02/06--------- £ si [email protected] £ ic 483/483 (2 pages)
20 April 2006£ nc 205/700 16/03/06 (1 page)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
20 April 2006Ad 16/03/06--------- £ si [email protected]= 262 £ ic 175/437 (2 pages)
20 April 2006Ad 28/02/06--------- £ si [email protected] £ ic 483/483 (2 pages)
20 April 2006Ad 16/03/06--------- £ si [email protected]= 46 £ ic 437/483 (2 pages)
20 April 2006£ nc 205/700 16/03/06 (1 page)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
13 February 2006Ad 18/01/06--------- £ si [email protected]=1 £ ic 174/175 (2 pages)
13 February 2006Ad 18/01/06--------- £ si [email protected]=1 £ ic 174/175 (2 pages)
13 February 2006Nc inc already adjusted 18/01/06 (1 page)
13 February 2006Nc inc already adjusted 18/01/06 (1 page)
9 January 2006Ad 20/12/05--------- £ si [email protected]=4 £ ic 170/174 (2 pages)
9 January 2006Ad 20/12/05--------- £ si [email protected]=4 £ ic 170/174 (2 pages)
23 December 2005Partic of mort/charge * (4 pages)
23 December 2005Partic of mort/charge * (4 pages)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2005£ nc 196/201 31/08/05 (1 page)
22 December 2005£ nc 196/201 31/08/05 (1 page)
22 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2005Ad 20/09/05--------- £ si [email protected] (2 pages)
2 November 2005Ad 20/09/05--------- £ si [email protected] (2 pages)
28 October 2005Return made up to 15/10/05; change of members (10 pages)
28 October 2005Return made up to 15/10/05; change of members (10 pages)
30 June 2005£ nc 194/196 27/05/05 (1 page)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 June 2005£ nc 194/196 27/05/05 (1 page)
5 April 2005Ad 01/03/05--------- £ si [email protected] £ ic 170/170 (2 pages)
5 April 2005Ad 01/03/05--------- £ si [email protected] £ ic 170/170 (2 pages)
5 April 2005Ad 31/12/04--------- £ si [email protected] £ ic 170/170 (2 pages)
5 April 2005Ad 31/12/04--------- £ si [email protected] £ ic 170/170 (2 pages)
18 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
18 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
4 February 2005Ad 31/12/04--------- £ si [email protected] £ ic 170/170 (2 pages)
4 February 2005Ad 31/12/04--------- £ si [email protected] £ ic 170/170 (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
2 December 2004Ad 13/10/04--------- £ si [email protected] (2 pages)
2 December 2004Ad 23/11/04--------- £ si [email protected] £ ic 167/167 (2 pages)
2 December 2004Ad 13/10/04--------- £ si [email protected] (2 pages)
2 December 2004Ad 23/11/04--------- £ si [email protected] £ ic 167/167 (2 pages)
28 October 2004Return made up to 15/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 October 2004Return made up to 15/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
9 January 2004Ad 29/05/02--------- £ si [email protected] (2 pages)
9 January 2004Ad 29/05/02--------- £ si [email protected] (2 pages)
8 January 2004Ad 19/12/03--------- £ si [email protected]=23 £ ic 144/167 (5 pages)
8 January 2004Ad 19/12/03--------- £ si [email protected]=23 £ ic 144/167 (5 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
13 November 2003Return made up to 15/10/03; full list of members (10 pages)
13 November 2003Return made up to 15/10/03; full list of members (10 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
1 September 2003£ nc 125/194 12/08/03 (1 page)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
1 September 2003Ad 12/08/03--------- £ si [email protected]=43 £ ic 99/142 (2 pages)
1 September 2003£ nc 125/194 12/08/03 (1 page)
1 September 2003Ad 12/08/03--------- £ si [email protected]=43 £ ic 99/142 (2 pages)
1 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
27 August 2003New director appointed (3 pages)
27 August 2003New director appointed (3 pages)
14 August 2003Commission payable relating to shares (2 pages)
14 August 2003Commission payable relating to shares (2 pages)
25 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2003Amending 88(2)r reg on 21/07/03 (2 pages)
25 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2003Amending 88(2)r reg on 21/07/03 (2 pages)
21 July 2003£ nc 100/125 11/07/03 (1 page)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: c/o edinburgh technology fund, LTD, roslin biocentre roslin lothian EH25 9PS (1 page)
21 July 2003Registered office changed on 21/07/03 from: c/o edinburgh technology fund, LTD, roslin biocentre roslin lothian EH25 9PS (1 page)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2003Ad 29/05/02--------- £ si [email protected] (2 pages)
21 July 2003Ad 29/05/02--------- £ si [email protected] (2 pages)
21 July 2003£ nc 100/125 11/07/03 (1 page)
5 June 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
5 June 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
5 June 2003Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
5 June 2003Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
7 November 2002Return made up to 15/10/02; full list of members (8 pages)
7 November 2002Return made up to 15/10/02; full list of members (8 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
27 September 2002Ad 29/05/02-31/07/02 £ si [email protected]=64 £ ic 1/65 (2 pages)
27 September 2002Ad 29/05/02-31/07/02 £ si [email protected]=64 £ ic 1/65 (2 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 June 2002Company name changed adaptive programmable silicon li mited\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed adaptive programmable silicon li mited\certificate issued on 19/06/02 (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
15 October 2001Incorporation (15 pages)
15 October 2001Incorporation (15 pages)