Villebon Sur Yvette
(91140)
France
Director Name | Mr David Simon Illingworth |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride G75 0QF Scotland |
Director Name | Mr Douglas Dundonald |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ Wales |
Director Name | Mr Fredrik Edenius |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms Courtyard Bromesberrow Ledbury HR8 1RZ Wales |
Director Name | Prof William Howard Stimson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 March 2014) |
Role | Professor Of Immunology |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lawn Park Fairways Milngavie Glasgow G62 6HG Scotland |
Director Name | Mr Stewart John Wallace |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Harbourside Kip Marina Village Inverkip PA16 0BA Scotland |
Director Name | Mr Raymond Wakefield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride G75 0QF Scotland |
Director Name | Mr Alastair McCulloch |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride G75 0QF Scotland |
Director Name | Mr Bruno Marc Deschamps |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pelham Crescent London SW7 2NP |
Director Name | Mr Paul Bateman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 68 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH |
Director Name | Mr Patrice Robert Rene Arbault |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2014(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 May 2019) |
Role | Food Safety Consultant |
Country of Residence | France |
Correspondence Address | 792 Montee Du Boulard Orlienas 69530 France |
Director Name | Mr Richard Barrett Pearson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Mansfield Networkcentre Millennium Business Park Concordeway Mansfield Nottinghamshire NG19 7JZ |
Secretary Name | Richard Barrett Pearson |
---|---|
Status | Resigned |
Appointed | 27 July 2015(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 9 Mansfield Networkcentre Millennium Business Park Concorde Way Mansfield Nottinghamshire NG19 7JZ |
Director Name | Mr David Charles Francisco |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2019(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2021) |
Role | Corporate Treasurer |
Country of Residence | United States |
Correspondence Address | 940 Winter Street Waltham Massachusetts 02451-1457 United States |
Director Name | Mr John Leo Healy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2019(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 March 2023) |
Role | Vp And Associate General Counsel |
Country of Residence | United States |
Correspondence Address | 940 Winter Street Waltham Massachusetts 02451-1457 United States |
Secretary Name | Mr John Leo Healy |
---|---|
Status | Resigned |
Appointed | 22 May 2019(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | 940 Winter Street Waltham Massachusetts 02451-1457 United States |
Secretary Name | Mr Richard Barrett Pearson |
---|---|
Status | Resigned |
Appointed | 01 August 2019(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 9 Concorde Way Mansfield Netwokcentre, Millennium Business Park Mansfield Nottinghamshire NG19 7JZ |
Director Name | Mr Andrew John Crook |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2020(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Perkinelmer Limited Chalfont Road Seer Green Beaconsfield HP9 2FX |
Secretary Name | Mr Andrew John Crook |
---|---|
Status | Resigned |
Appointed | 30 September 2020(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 2023) |
Role | Company Director |
Correspondence Address | Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride G75 0QF Scotland |
Director Name | Kristina Keegan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2023(13 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 710 Bridgeport Avenue Shelton Ct 06484 United States |
Director Name | Benjamin Gavin Trachtenberg |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2023(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 710 Bridgeport Avenue Shelton Ct 06484 United States |
Secretary Name | Anglo Scientific Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | The Elms Courtyard Bromesberrow Ledbury HR8 1RZ Wales |
Director Name | Innvotec Managers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2015) |
Correspondence Address | Stable Cottage Castle Hill Crowborough East Sussex TN6 3RR |
Website | solusscientific.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Torus Building Rankine Avenue Scottish Enterprise Technology Park East Kilbride G75 0QF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £481,551 |
Cash | £93,342 |
Current Liabilities | £1,233,441 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
7 August 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 4 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 February 2021 | Termination of appointment of David Charles Francisco as a director on 5 February 2021 (1 page) |
---|---|
28 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
1 October 2020 | Appointment of Mr Andrew John Crook as a secretary on 30 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Richard Barrett Pearson as a secretary on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Richard Barrett Pearson as a director on 30 September 2020 (1 page) |
25 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
1 July 2020 | Appointment of Mr Andrew John Crook as a director on 24 June 2020 (2 pages) |
6 August 2019 | Confirmation statement made on 23 June 2019 with updates (9 pages) |
1 August 2019 | Appointment of Mr Richard Barrett Pearson as a secretary on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Richard Barrett Pearson as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of John Leo Healy as a secretary on 1 August 2019 (1 page) |
4 June 2019 | Appointment of Mr John Leo Healy as a secretary on 22 May 2019 (2 pages) |
4 June 2019 | Appointment of Mr John Leo Healy as a director on 22 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Fredrik Edenius as a director on 22 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Raymond Wakefield as a director on 22 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Richard Barrett Pearson as a director on 22 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Paul Bateman as a director on 22 May 2019 (1 page) |
3 June 2019 | Appointment of Mr David Charles Francisco as a director on 22 May 2019 (2 pages) |
3 June 2019 | Notification of Perkinelmer (Uk) Holdings Limited as a person with significant control on 22 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Patrice Robert Rene Arbault as a director on 22 May 2019 (1 page) |
3 June 2019 | Withdrawal of a person with significant control statement on 3 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Richard Barrett Pearson as a secretary on 22 May 2019 (1 page) |
31 May 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
22 May 2019 | Satisfaction of charge SC3616160001 in full (4 pages) |
22 May 2019 | Satisfaction of charge SC3616160002 in full (4 pages) |
22 May 2019 | Satisfaction of charge SC3616160003 in full (4 pages) |
9 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
4 March 2019 | Statement of capital following an allotment of shares on 19 January 2019
|
11 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
24 July 2018 | Confirmation statement made on 23 June 2018 with updates (8 pages) |
22 June 2018 | Statement of capital following an allotment of shares on 8 June 2018
|
30 April 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
18 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
18 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
8 February 2018 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
4 August 2017 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
18 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
18 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
5 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 September 2015 | Termination of appointment of Innvotec Managers Ltd as a director on 16 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Innvotec Managers Ltd as a director on 16 September 2015 (1 page) |
29 July 2015 | Appointment of Mr Richard Barrett Pearson as a director on 27 July 2015 (2 pages) |
29 July 2015 | Appointment of Richard Barrett Pearson as a secretary on 27 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Richard Barrett Pearson as a director on 27 July 2015 (2 pages) |
29 July 2015 | Appointment of Richard Barrett Pearson as a secretary on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Anglo Scientific Ltd as a secretary on 27 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Fredrik Edenius on 1 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Fredrik Edenius on 1 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Anglo Scientific Ltd as a secretary on 27 July 2015 (1 page) |
28 July 2015 | Director's details changed for Mr Fredrik Edenius on 1 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Douglas Dundonald as a director on 20 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Bruno Marc Deschamps as a director on 20 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Douglas Dundonald as a director on 20 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Bruno Marc Deschamps as a director on 20 July 2015 (1 page) |
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 July 2015 | Director's details changed for Mr Paul Bateman on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Paul Bateman on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Paul Bateman on 3 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stewart John Wallace as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Stewart John Wallace as a director on 30 June 2015 (1 page) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 January 2015 | Alterations to a floating charge (15 pages) |
16 January 2015 | Alterations to a floating charge (11 pages) |
16 January 2015 | Alterations to a floating charge (15 pages) |
16 January 2015 | Alterations to a floating charge (11 pages) |
7 July 2014 | Termination of appointment of Alastair Mcculloch as a director (1 page) |
7 July 2014 | Termination of appointment of Alastair Mcculloch as a director (1 page) |
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 June 2014 | Appointment of Mr Patrice Robert Rene Arbault as a director (2 pages) |
16 June 2014 | Appointment of Mr Patrice Robert Rene Arbault as a director (2 pages) |
13 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 March 2014 | Termination of appointment of William Stimson as a director (1 page) |
6 March 2014 | Termination of appointment of William Stimson as a director (1 page) |
13 September 2013 | Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB on 13 September 2013 (1 page) |
16 August 2013 | Registration of charge 3616160002 (7 pages) |
16 August 2013 | Registration of charge 3616160003 (7 pages) |
16 August 2013 | Registration of charge 3616160003 (7 pages) |
16 August 2013 | Registration of charge 3616160002 (7 pages) |
24 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (27 pages) |
24 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (27 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
5 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 July 2013 | Registration of charge 3616160001 (9 pages) |
4 July 2013 | Registration of charge 3616160001 (9 pages) |
13 June 2013 | Director's details changed for Mr Fredrik Edenius on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Stewart John Wallace on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Stewart John Wallace on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Fredrik Edenius on 13 June 2013 (2 pages) |
6 June 2013 | Appointment of Mr Paul Bateman as a director (2 pages) |
6 June 2013 | Appointment of Mr Paul Bateman as a director (2 pages) |
8 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
6 March 2013 | Auditor's resignation (1 page) |
6 March 2013 | Auditor's resignation (1 page) |
14 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
28 December 2012 | Resolutions
|
28 December 2012 | Resolutions
|
30 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
2 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (24 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (24 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
31 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
2 May 2012 | Resolutions
|
2 May 2012 | Resolutions
|
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
23 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
30 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
8 November 2011 | Appointment of Mr Bruno Marc Deschamps as a director (3 pages) |
8 November 2011 | Appointment of Mr Bruno Marc Deschamps as a director (3 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
12 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
1 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (20 pages) |
1 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (20 pages) |
27 July 2011 | Appointment of Mr Alastair Mcculloch as a director (2 pages) |
27 July 2011 | Appointment of Mr Alastair Mcculloch as a director (2 pages) |
28 June 2011 | Appointment of Mr Raymond Wakefield as a director (2 pages) |
28 June 2011 | Appointment of Mr Raymond Wakefield as a director (2 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
10 May 2011 | Statement of capital following an allotment of shares on 20 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
28 February 2011 | Appointment of Innvotec Managers Ltd as a director (2 pages) |
28 February 2011 | Appointment of Innvotec Managers Ltd as a director (2 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
12 November 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (17 pages) |
14 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (17 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
23 February 2010 | Memorandum and Articles of Association (26 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Memorandum and Articles of Association (26 pages) |
23 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
8 February 2010 | Statement of company's objects (2 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Statement of company's objects (2 pages) |
23 November 2009 | Director's details changed for Lord Douglas Dundonald on 23 November 2009 (2 pages) |
23 November 2009 | Ad 31/08/09\gbp si [email protected]=13.55\gbp ic 1161.01/1174.56\ (3 pages) |
23 November 2009 | Ad 31/08/09\gbp si [email protected]=13.55\gbp ic 1161.01/1174.56\ (3 pages) |
23 November 2009 | Director's details changed for Lord Douglas Dundonald on 23 November 2009 (2 pages) |
24 August 2009 | Ad 10/08/09\gbp si [email protected]=111\gbp ic 1050.01/1161.01\ (2 pages) |
24 August 2009 | Ad 10/08/09\gbp si [email protected]=111\gbp ic 1050.01/1161.01\ (2 pages) |
11 August 2009 | Ad 22/07/09\gbp si [email protected]=50\gbp ic 1000.01/1050.01\ (2 pages) |
11 August 2009 | Ad 22/07/09\gbp si [email protected]=50\gbp ic 1000.01/1050.01\ (2 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 August 2009 | Memorandum and Articles of Association (26 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Memorandum and Articles of Association (26 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
28 July 2009 | Director appointed prof william stimson (2 pages) |
28 July 2009 | Director appointed prof william stimson (2 pages) |
28 July 2009 | Director appointed mr stewart wallace (2 pages) |
28 July 2009 | Director appointed mr stewart wallace (2 pages) |
17 July 2009 | Ad 09/07/09\gbp si [email protected]=500\gbp ic 0.01/500.01\ (2 pages) |
17 July 2009 | Ad 09/07/09\gbp si [email protected]=500\gbp ic 0.01/500.01\ (2 pages) |
17 July 2009 | Ad 17/07/09\gbp si [email protected]=500\gbp ic 500.01/1000.01\ (2 pages) |
17 July 2009 | Ad 17/07/09\gbp si [email protected]=500\gbp ic 500.01/1000.01\ (2 pages) |
13 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
13 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
23 June 2009 | Incorporation (19 pages) |
23 June 2009 | Incorporation (19 pages) |