Company NameSolus Scientific Solutions Limited
DirectorsDamien Patrick Bertil Seroux and David Simon Illingworth
Company StatusActive
Company NumberSC361616
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Damien Patrick Bertil Seroux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed08 September 2023(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSvp Food, Perkinelmer
Country of ResidenceFrance
Correspondence Address12/14 Avenue De La Baltique Perkinelmer Scientific
Villebon Sur Yvette
(91140)
France
Director NameMr David Simon Illingworth
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(14 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTorus Building Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
G75 0QF
Scotland
Director NameMr Douglas Dundonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Elms Courtyard Bromesberrow
Ledbury
Herefordshire
HR8 1RZ
Wales
Director NameMr Fredrik Edenius
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms Courtyard Bromesberrow
Ledbury
HR8 1RZ
Wales
Director NameProf William Howard Stimson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 2014)
RoleProfessor Of Immunology
Country of ResidenceUnited Kingdom
Correspondence Address7 Lawn Park Fairways
Milngavie
Glasgow
G62 6HG
Scotland
Director NameMr Stewart John Wallace
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Harbourside
Kip Marina Village
Inverkip
PA16 0BA
Scotland
Director NameMr Raymond Wakefield
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(1 year, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorus Building Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
G75 0QF
Scotland
Director NameMr Alastair McCulloch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorus Building Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
G75 0QF
Scotland
Director NameMr Bruno Marc Deschamps
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed26 October 2011(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pelham Crescent
London
SW7 2NP
Director NameMr Paul Bateman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 68 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BH
Director NameMr Patrice Robert Rene Arbault
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2014(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2019)
RoleFood Safety Consultant
Country of ResidenceFrance
Correspondence Address792 Montee Du Boulard
Orlienas
69530
France
Director NameMr Richard Barrett Pearson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Mansfield Networkcentre Millennium Business Park
Concordeway
Mansfield
Nottinghamshire
NG19 7JZ
Secretary NameRichard Barrett Pearson
StatusResigned
Appointed27 July 2015(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address9 Mansfield Networkcentre Millennium Business Park
Concorde Way
Mansfield
Nottinghamshire
NG19 7JZ
Director NameMr David Charles Francisco
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2021)
RoleCorporate Treasurer
Country of ResidenceUnited States
Correspondence Address940 Winter Street
Waltham
Massachusetts 02451-1457
United States
Director NameMr John Leo Healy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2019(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 March 2023)
RoleVp And Associate General Counsel
Country of ResidenceUnited States
Correspondence Address940 Winter Street
Waltham
Massachusetts 02451-1457
United States
Secretary NameMr John Leo Healy
StatusResigned
Appointed22 May 2019(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 2019)
RoleCompany Director
Correspondence Address940 Winter Street
Waltham
Massachusetts 02451-1457
United States
Secretary NameMr Richard Barrett Pearson
StatusResigned
Appointed01 August 2019(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address9 Concorde Way
Mansfield Netwokcentre, Millennium Business Park
Mansfield
Nottinghamshire
NG19 7JZ
Director NameMr Andrew John Crook
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPerkinelmer Limited Chalfont Road
Seer Green
Beaconsfield
HP9 2FX
Secretary NameMr Andrew John Crook
StatusResigned
Appointed30 September 2020(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 2023)
RoleCompany Director
Correspondence AddressTorus Building Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
G75 0QF
Scotland
Director NameKristina Keegan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2023(13 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address710 Bridgeport Avenue
Shelton
Ct 06484
United States
Director NameBenjamin Gavin Trachtenberg
Date of BirthMay 1987 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2023(13 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address710 Bridgeport Avenue
Shelton
Ct 06484
United States
Secretary NameAnglo Scientific Ltd (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence AddressThe Elms Courtyard Bromesberrow
Ledbury
HR8 1RZ
Wales
Director NameInnvotec Managers Ltd (Corporation)
StatusResigned
Appointed16 February 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2015)
Correspondence AddressStable Cottage Castle Hill
Crowborough
East Sussex
TN6 3RR

Contact

Websitesolusscientific.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressTorus Building Rankine Avenue
Scottish Enterprise Technology Park
East Kilbride
G75 0QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£481,551
Cash£93,342
Current Liabilities£1,233,441

Accounts

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

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

7 August 2013Delivered on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 August 2013Delivered on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 June 2013Delivered on: 4 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 February 2021Termination of appointment of David Charles Francisco as a director on 5 February 2021 (1 page)
28 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
1 October 2020Appointment of Mr Andrew John Crook as a secretary on 30 September 2020 (2 pages)
30 September 2020Termination of appointment of Richard Barrett Pearson as a secretary on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Richard Barrett Pearson as a director on 30 September 2020 (1 page)
25 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
1 July 2020Appointment of Mr Andrew John Crook as a director on 24 June 2020 (2 pages)
6 August 2019Confirmation statement made on 23 June 2019 with updates (9 pages)
1 August 2019Appointment of Mr Richard Barrett Pearson as a secretary on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr Richard Barrett Pearson as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of John Leo Healy as a secretary on 1 August 2019 (1 page)
4 June 2019Appointment of Mr John Leo Healy as a secretary on 22 May 2019 (2 pages)
4 June 2019Appointment of Mr John Leo Healy as a director on 22 May 2019 (2 pages)
3 June 2019Termination of appointment of Fredrik Edenius as a director on 22 May 2019 (1 page)
3 June 2019Termination of appointment of Raymond Wakefield as a director on 22 May 2019 (1 page)
3 June 2019Termination of appointment of Richard Barrett Pearson as a director on 22 May 2019 (1 page)
3 June 2019Termination of appointment of Paul Bateman as a director on 22 May 2019 (1 page)
3 June 2019Appointment of Mr David Charles Francisco as a director on 22 May 2019 (2 pages)
3 June 2019Notification of Perkinelmer (Uk) Holdings Limited as a person with significant control on 22 May 2019 (2 pages)
3 June 2019Termination of appointment of Patrice Robert Rene Arbault as a director on 22 May 2019 (1 page)
3 June 2019Withdrawal of a person with significant control statement on 3 June 2019 (2 pages)
3 June 2019Termination of appointment of Richard Barrett Pearson as a secretary on 22 May 2019 (1 page)
31 May 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 3,990.21
(4 pages)
22 May 2019Satisfaction of charge SC3616160001 in full (4 pages)
22 May 2019Satisfaction of charge SC3616160002 in full (4 pages)
22 May 2019Satisfaction of charge SC3616160003 in full (4 pages)
9 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
4 March 2019Statement of capital following an allotment of shares on 19 January 2019
  • GBP 3,648.12
(4 pages)
11 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 3,647.61
(4 pages)
24 July 2018Confirmation statement made on 23 June 2018 with updates (8 pages)
22 June 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 3,646.05
(4 pages)
30 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
18 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 3,643.41
(4 pages)
18 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 3,643.41
(4 pages)
8 February 2018Notification of a person with significant control statement (2 pages)
4 August 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
4 August 2017Confirmation statement made on 23 June 2017 with updates (8 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
29 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3,480.41
(10 pages)
29 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3,480.41
(10 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 September 2015Termination of appointment of Innvotec Managers Ltd as a director on 16 September 2015 (1 page)
23 September 2015Termination of appointment of Innvotec Managers Ltd as a director on 16 September 2015 (1 page)
29 July 2015Appointment of Mr Richard Barrett Pearson as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Richard Barrett Pearson as a secretary on 27 July 2015 (2 pages)
29 July 2015Appointment of Mr Richard Barrett Pearson as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Richard Barrett Pearson as a secretary on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of Anglo Scientific Ltd as a secretary on 27 July 2015 (1 page)
28 July 2015Director's details changed for Mr Fredrik Edenius on 1 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Fredrik Edenius on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Anglo Scientific Ltd as a secretary on 27 July 2015 (1 page)
28 July 2015Director's details changed for Mr Fredrik Edenius on 1 July 2015 (2 pages)
21 July 2015Termination of appointment of Douglas Dundonald as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Bruno Marc Deschamps as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Douglas Dundonald as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Bruno Marc Deschamps as a director on 20 July 2015 (1 page)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3,480.41
(27 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3,480.41
(27 pages)
3 July 2015Director's details changed for Mr Paul Bateman on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Paul Bateman on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Paul Bateman on 3 July 2015 (2 pages)
1 July 2015Termination of appointment of Stewart John Wallace as a director on 30 June 2015 (1 page)
1 July 2015Termination of appointment of Stewart John Wallace as a director on 30 June 2015 (1 page)
13 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 January 2015Alterations to a floating charge (15 pages)
16 January 2015Alterations to a floating charge (11 pages)
16 January 2015Alterations to a floating charge (15 pages)
16 January 2015Alterations to a floating charge (11 pages)
7 July 2014Termination of appointment of Alastair Mcculloch as a director (1 page)
7 July 2014Termination of appointment of Alastair Mcculloch as a director (1 page)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,480.41
(25 pages)
3 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,480.41
(25 pages)
16 June 2014Appointment of Mr Patrice Robert Rene Arbault as a director (2 pages)
16 June 2014Appointment of Mr Patrice Robert Rene Arbault as a director (2 pages)
13 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 March 2014Termination of appointment of William Stimson as a director (1 page)
6 March 2014Termination of appointment of William Stimson as a director (1 page)
13 September 2013Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB on 13 September 2013 (1 page)
16 August 2013Registration of charge 3616160002 (7 pages)
16 August 2013Registration of charge 3616160003 (7 pages)
16 August 2013Registration of charge 3616160003 (7 pages)
16 August 2013Registration of charge 3616160002 (7 pages)
24 July 2013Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (27 pages)
24 July 2013Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (27 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/07/2013.
(30 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/07/2013.
(30 pages)
5 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 July 2013Registration of charge 3616160001 (9 pages)
4 July 2013Registration of charge 3616160001 (9 pages)
13 June 2013Director's details changed for Mr Fredrik Edenius on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Stewart John Wallace on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Stewart John Wallace on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Fredrik Edenius on 13 June 2013 (2 pages)
6 June 2013Appointment of Mr Paul Bateman as a director (2 pages)
6 June 2013Appointment of Mr Paul Bateman as a director (2 pages)
8 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 3,480.41
(5 pages)
8 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 3,480.41
(5 pages)
6 March 2013Auditor's resignation (1 page)
6 March 2013Auditor's resignation (1 page)
14 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3,430.41
(5 pages)
14 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3,430.41
(5 pages)
10 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 3,354.86
(5 pages)
10 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 3,354.86
(5 pages)
28 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise issue of warrants 26/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise issue of warrants 26/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3,254.86
(7 pages)
30 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3,254.86
(7 pages)
30 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3,254.86
(7 pages)
2 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 3,229.86
(5 pages)
2 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 3,229.86
(5 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (24 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (24 pages)
13 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 3,174.43
(5 pages)
13 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 3,174.43
(5 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 3,142.45
(5 pages)
8 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 3,142.45
(5 pages)
8 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 3,142.45
(5 pages)
2 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 3,099.09
(5 pages)
23 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 3,099.09
(5 pages)
3 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 3,082.42
(5 pages)
3 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 3,082.42
(5 pages)
30 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 3,054.62
(5 pages)
30 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 3,054.62
(5 pages)
18 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 3,007.55
(5 pages)
18 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 3,007.55
(5 pages)
8 November 2011Appointment of Mr Bruno Marc Deschamps as a director (3 pages)
8 November 2011Appointment of Mr Bruno Marc Deschamps as a director (3 pages)
18 October 2011Resolutions
  • RES13 ‐ Share allotments approved 31/05/2011
(1 page)
18 October 2011Resolutions
  • RES13 ‐ Share allotments approved 31/05/2011
(1 page)
12 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 2,916.22
(5 pages)
12 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 2,971.77
(5 pages)
12 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 2,971.77
(5 pages)
12 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 2,916.22
(5 pages)
29 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (20 pages)
1 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (20 pages)
27 July 2011Appointment of Mr Alastair Mcculloch as a director (2 pages)
27 July 2011Appointment of Mr Alastair Mcculloch as a director (2 pages)
28 June 2011Appointment of Mr Raymond Wakefield as a director (2 pages)
28 June 2011Appointment of Mr Raymond Wakefield as a director (2 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,578.95
(5 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,578.95
(5 pages)
21 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 2,063.35
(5 pages)
21 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 2,063.35
(5 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,578.95
(5 pages)
21 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 2,063.35
(5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 1,874.53
(4 pages)
10 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 1,942.91
(5 pages)
10 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 1,942.91
(5 pages)
10 May 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 1,874.53
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,706.43
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,706.43
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,706.43
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1,705.03
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1,705.03
(4 pages)
28 February 2011Appointment of Innvotec Managers Ltd as a director (2 pages)
28 February 2011Appointment of Innvotec Managers Ltd as a director (2 pages)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1,543.51
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1,543.51
(4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 September 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 1,519.09
(4 pages)
3 September 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 1,519.09
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,498.49
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,498.49
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,498.49
(4 pages)
16 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,498.09
(4 pages)
16 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,498.09
(4 pages)
16 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1,498.09
(4 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (17 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (17 pages)
12 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 1,380.16
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 1,380.16
(4 pages)
23 February 2010Memorandum and Articles of Association (26 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2010Memorandum and Articles of Association (26 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
8 February 2010Statement of company's objects (2 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
8 February 2010Statement of company's objects (2 pages)
23 November 2009Director's details changed for Lord Douglas Dundonald on 23 November 2009 (2 pages)
23 November 2009Ad 31/08/09\gbp si [email protected]=13.55\gbp ic 1161.01/1174.56\ (3 pages)
23 November 2009Ad 31/08/09\gbp si [email protected]=13.55\gbp ic 1161.01/1174.56\ (3 pages)
23 November 2009Director's details changed for Lord Douglas Dundonald on 23 November 2009 (2 pages)
24 August 2009Ad 10/08/09\gbp si [email protected]=111\gbp ic 1050.01/1161.01\ (2 pages)
24 August 2009Ad 10/08/09\gbp si [email protected]=111\gbp ic 1050.01/1161.01\ (2 pages)
11 August 2009Ad 22/07/09\gbp si [email protected]=50\gbp ic 1000.01/1050.01\ (2 pages)
11 August 2009Ad 22/07/09\gbp si [email protected]=50\gbp ic 1000.01/1050.01\ (2 pages)
7 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Memorandum and Articles of Association (26 pages)
7 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2009Memorandum and Articles of Association (26 pages)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2009Director appointed prof william stimson (2 pages)
28 July 2009Director appointed prof william stimson (2 pages)
28 July 2009Director appointed mr stewart wallace (2 pages)
28 July 2009Director appointed mr stewart wallace (2 pages)
17 July 2009Ad 09/07/09\gbp si [email protected]=500\gbp ic 0.01/500.01\ (2 pages)
17 July 2009Ad 09/07/09\gbp si [email protected]=500\gbp ic 0.01/500.01\ (2 pages)
17 July 2009Ad 17/07/09\gbp si [email protected]=500\gbp ic 500.01/1000.01\ (2 pages)
17 July 2009Ad 17/07/09\gbp si [email protected]=500\gbp ic 500.01/1000.01\ (2 pages)
13 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
13 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
23 June 2009Incorporation (19 pages)
23 June 2009Incorporation (19 pages)