Kilmacolm
PA13 4AE
Scotland
Director Name | Mr Bungkwn Lee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 10 September 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | Dae Sung Building, Room 501 Eulji-Ro 20-Gil 12 Jung Gu Seoul 100-281 South Korea |
Director Name | Dr Kyoung Mee Lee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 22 April 2021(10 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | Gasan Building/85 Seochojoongang-Ro Seocho-Gu Seoul 06650 South Korea |
Director Name | Mr Mohammed Jamal |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 March 2023(12 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Prof David James Kerr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2024(13 years, 11 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Prof David James Kerr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Park Gate 25 Milton Park Abingdon Oxford OX14 4SH |
Director Name | Prof David James Kerr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Mr Glyn Owain Edwards |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Michael Mortimer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 January 2015) |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | 500 Brook Drive Green Park Reading Berkshire RG2 6UU |
Director Name | Dr Ben Major George Cons |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2015) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 500 Brook Drive Green Park Reading Berkshire RG2 6UU |
Director Name | Dr Ben Major George Cons |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2015) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 500 Brook Drive Green Park Reading Berkshire RG2 6UU |
Director Name | Mr Nicholas John McCooke |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Douglas McDonald 2 Octavia Buildings Bridge Of Weir Road Kilmacolm PA13 4AE Scotland |
Director Name | Mr David Aufere Oxlade |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Mr Alasdair MacDonald |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 2017) |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 500 Brook Drive Green Park Reading Berkshire RG2 6UU |
Director Name | Dr Matthew Gerard Winston Frohn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 07 January 2020) |
Role | Partner |
Country of Residence | England |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Mr Dean Marc Slagel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 November 2023) |
Role | Managing Director Investments |
Country of Residence | England |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Dr Hyungtae Kim |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 27 June 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Mr David Browning |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Mr Erik Anders Boman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 April 2018(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Mr Se-Young Cheon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 29 May 2019(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2021) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 85, Kasan Building Seochojungang-Ro Seocho-Ku Seoul City 06650 |
Director Name | Dr Baeckseung Lee |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 11 June 2019(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | 55 Hwasu-Ro 14beon-Gil Hwajeong-Dong Deokyang-Gu, Goyang-Si Goyang Geonggi 10475 |
Director Name | Dr Christopher Malcolm Towler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Mr James Anthony Otter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodlands Bramdean Alresford SO24 0HW |
Director Name | Dr Kyoung Mee Lee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 22 April 2021(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 2024) |
Role | Company Director |
Country of Residence | South Korea |
Correspondence Address | Gasan Building/85 Seochojoongang-Ro Seocho-Gu Seoul 06650 South Korea |
Director Name | Dr Hao Zhang |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(11 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 20 May 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Ms Joanna Smart |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2021(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2023) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
Director Name | Mr Sang Tae Park |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2023) |
Role | Chief Executive |
Country of Residence | South Korea |
Correspondence Address | #1004, Ace High End Tower 6 234 Beotkkot-Ro Geumchun Seoul 08513 South Korea |
Registered Address | C/O Douglas McDonald Ca 2 Octavia Buildings Kilmacolm PA13 4AE Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Address Matches | Over 10 other UK companies use this postal address |
180 at £1 | Rachel Midgley 6.52% Ordinary |
---|---|
84 at £1 | In Treasury 3.04% Ordinary |
827 at £1 | Quintiles LTD 29.97% Ordinary |
622 at £1 | Nicholas Barrie La Tangue 22.54% Ordinary |
60 at £1 | Brian Lowson 2.17% Ordinary |
534 at £1 | David James Kerr 19.35% Ordinary |
392 at £1 | University Of Oxford 14.21% Ordinary |
50 at £1 | Robert Arnold 1.81% Ordinary |
10 at £1 | Samantha Anne Smart 0.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £394,507 |
Cash | £259,639 |
Current Liabilities | £44,827 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
28 January 2021 | Resolutions
|
---|---|
11 January 2021 | Statement of capital following an allotment of shares on 15 December 2020
|
23 July 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
15 January 2020 | Termination of appointment of James Anthony Otter as a director on 13 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Matthew Gerard Winston Frohn as a director on 7 January 2020 (1 page) |
13 January 2020 | Termination of appointment of David Aufere Oxlade as a director on 8 January 2020 (1 page) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (7 pages) |
21 November 2019 | Resolutions
|
21 November 2019 | Resolutions
|
14 November 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
2 October 2019 | Director's details changed for Dr Lee Baeckseung on 2 October 2019 (2 pages) |
26 September 2019 | Appointment of Mr Bungkwn Lee as a director on 10 September 2019 (2 pages) |
26 September 2019 | Statement of capital following an allotment of shares on 10 September 2019
|
16 August 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
19 July 2019 | Appointment of Mr Se-Young Cheon as a director on 29 March 2019 (2 pages) |
19 July 2019 | Termination of appointment of David Browning as a director on 19 July 2019 (1 page) |
12 July 2019 | Appointment of Mr James Anthony Otter as a director on 1 July 2019 (2 pages) |
4 July 2019 | Statement of capital following an allotment of shares on 29 May 2019
|
4 July 2019 | Resolutions
|
24 June 2019 | Appointment of Dr Christopher Malcolm Towler as a director on 11 June 2019 (2 pages) |
21 June 2019 | Appointment of Dr Lee Baeckseung as a director on 11 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
10 May 2019 | Termination of appointment of Erik Anders Boman as a director on 30 April 2019 (1 page) |
1 February 2019 | Director's details changed for Prof David James Kerr on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Prof Nicholas Barrie La Thangue on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Dr Matthew Gerard Winston Frohn on 1 February 2019 (2 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
2 May 2018 | Appointment of Mr Erik Anders Boman as a director on 17 April 2018 (2 pages) |
5 January 2018 | Termination of appointment of Hyungtae Kim as a director on 31 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Hyungtae Kim as a director on 31 December 2017 (1 page) |
3 November 2017 | Resolutions
|
3 November 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
3 November 2017 | Resolutions
|
3 November 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
23 October 2017 | Director's details changed for Mr Dean Marc Slagel on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr David Browning as a director on 9 October 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Dean Marc Slagel on 23 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr David Browning as a director on 9 October 2017 (2 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 July 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
28 July 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
28 July 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2017
|
28 July 2017 | Second filing of a statement of capital following an allotment of shares on 27 March 2017
|
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
28 July 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2017
|
28 July 2017 | Second filing of a statement of capital following an allotment of shares on 27 March 2017
|
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
26 July 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Appointment of Dr Hyungtae Kim as a director on 27 June 2017 (2 pages) |
24 July 2017 | Appointment of Dr Hyungtae Kim as a director on 27 June 2017 (2 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
20 June 2017 | Termination of appointment of Alasdair Macdonald as a director on 5 May 2017 (2 pages) |
20 June 2017 | Termination of appointment of Alasdair Macdonald as a director on 5 May 2017 (2 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 March 2016 | Appointment of Dr Matthew Gerard Winston Frohn as a director on 16 December 2015 (3 pages) |
8 March 2016 | Appointment of Dr Matthew Gerard Winston Frohn as a director on 16 December 2015 (3 pages) |
17 February 2016 | Appointment of Mr. Alasdair Macdonald as a director on 27 January 2015 (3 pages) |
17 February 2016 | Appointment of Mr. Alasdair Macdonald as a director on 27 January 2015 (3 pages) |
10 February 2016 | Appointment of Mr Dean Marc Slagel as a director on 16 December 2015 (3 pages) |
10 February 2016 | Termination of appointment of Benjamin Major George Cons as a director on 16 December 2015 (2 pages) |
10 February 2016 | Termination of appointment of Benjamin Major George Cons as a director on 16 December 2015 (2 pages) |
10 February 2016 | Appointment of Mr Dean Marc Slagel as a director on 16 December 2015 (3 pages) |
20 January 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
20 January 2016 | Resolutions
|
20 January 2016 | Statement of capital following an allotment of shares on 4 December 2015
|
20 January 2016 | Resolutions
|
30 October 2015 | Resolutions
|
30 October 2015 | Resolutions
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 August 2015 | Purchase of own shares. (4 pages) |
20 August 2015 | Purchase of own shares. (4 pages) |
23 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
26 February 2015 | Termination of appointment of Michael Mortimer as a director on 21 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Michael Mortimer as a director on 21 January 2015 (1 page) |
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
31 December 2013 | Termination of appointment of Nicholas Mccooke as a director (2 pages) |
31 December 2013 | Termination of appointment of Nicholas Mccooke as a director (2 pages) |
6 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
27 June 2013 | Appointment of Mr David Aufere Oxlade as a director (2 pages) |
27 June 2013 | Appointment of Mr David Aufere Oxlade as a director (2 pages) |
17 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Termination of appointment of Glyn Edwards as a director (1 page) |
21 January 2013 | Termination of appointment of Glyn Edwards as a director (1 page) |
3 December 2012 | Accounts for a small company made up to 31 May 2012 (5 pages) |
3 December 2012 | Accounts for a small company made up to 31 May 2012 (5 pages) |
5 September 2012 | Appointment of Mr Nicholas John Mccooke as a director (4 pages) |
5 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
5 September 2012 | Appointment of Mr Nicholas John Mccooke as a director (4 pages) |
5 September 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
2 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (17 pages) |
2 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (17 pages) |
13 February 2012 | Appointment of Dr Benjamin Major George Cons as a director (3 pages) |
13 February 2012 | Appointment of Michael Mortimer as a director (3 pages) |
13 February 2012 | Appointment of Dr Benjamin Major George Cons as a director (3 pages) |
13 February 2012 | Appointment of Michael Mortimer as a director (3 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
8 February 2012 | Resolutions
|
8 February 2012 | Memorandum and Articles of Association (25 pages) |
8 February 2012 | Memorandum and Articles of Association (25 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
29 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 December 2011 | Resolutions
|
14 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
14 December 2011 | Resolutions
|
14 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 December 2011 | Memorandum and Articles of Association (25 pages) |
14 December 2011 | Appointment of Mr Glyn Owain Edwards as a director (3 pages) |
14 December 2011 | Resolutions
|
14 December 2011 | Appointment of Mr Glyn Owain Edwards as a director (3 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 December 2011 | Resolutions
|
14 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
14 December 2011 | Memorandum and Articles of Association (25 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
4 August 2011 | Appointment of Professor David James Kerr as a director (2 pages) |
4 August 2011 | Appointment of Professor David James Kerr as a director (2 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Termination of appointment of David Kerr as a director (1 page) |
21 February 2011 | Termination of appointment of David Kerr as a director (1 page) |
24 May 2010 | Incorporation (22 pages) |
24 May 2010 | Incorporation (22 pages) |