Company NameOxford Cancer Biomarkers Limited
Company StatusActive
Company NumberSC379069
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Nicholas Barrie La Thangue
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameMr Bungkwn Lee
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth Korean
StatusCurrent
Appointed10 September 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressDae Sung Building, Room 501 Eulji-Ro 20-Gil 12
Jung Gu
Seoul 100-281
South Korea
Director NameDr Kyoung Mee Lee
Date of BirthApril 1969 (Born 55 years ago)
NationalitySouth Korean
StatusCurrent
Appointed22 April 2021(10 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressGasan Building/85 Seochojoongang-Ro
Seocho-Gu
Seoul
06650
South Korea
Director NameMr Mohammed Jamal
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2023(12 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameProf David James Kerr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2024(13 years, 11 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameProf David James Kerr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressPark Gate 25 Milton Park
Abingdon
Oxford
OX14 4SH
Director NameProf David James Kerr
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameMr Glyn Owain Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameMichael Mortimer
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 January 2015)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence Address500 Brook Drive
Green Park
Reading
Berkshire
RG2 6UU
Director NameDr Ben Major George Cons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2015)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address500 Brook Drive
Green Park
Reading
Berkshire
RG2 6UU
Director NameDr Ben Major George Cons
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 December 2015)
RoleScientist
Country of ResidenceEngland
Correspondence Address500 Brook Drive
Green Park
Reading
Berkshire
RG2 6UU
Director NameMr Nicholas John McCooke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Douglas McDonald 2 Octavia Buildings
Bridge Of Weir Road
Kilmacolm
PA13 4AE
Scotland
Director NameMr David Aufere Oxlade
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameMr Alasdair MacDonald
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 2017)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address500 Brook Drive
Green Park
Reading
Berkshire
RG2 6UU
Director NameDr Matthew Gerard Winston Frohn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 January 2020)
RolePartner
Country of ResidenceEngland
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameMr Dean Marc Slagel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 November 2023)
RoleManaging Director Investments
Country of ResidenceEngland
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameDr Hyungtae Kim
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySouth Korean
StatusResigned
Appointed27 June 2017(7 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameMr David Browning
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameMr Erik Anders Boman
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 2018(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameMr Se-Young Cheon
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySouth Korean
StatusResigned
Appointed29 May 2019(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address85, Kasan Building Seochojungang-Ro
Seocho-Ku
Seoul City
06650
Director NameDr Baeckseung Lee
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed11 June 2019(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address55 Hwasu-Ro 14beon-Gil Hwajeong-Dong
Deokyang-Gu, Goyang-Si
Goyang
Geonggi
10475
Director NameDr Christopher Malcolm Towler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameMr James Anthony Otter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(9 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodlands
Bramdean
Alresford
SO24 0HW
Director NameDr Kyoung Mee Lee
Date of BirthApril 1969 (Born 55 years ago)
NationalitySouth Korean
StatusResigned
Appointed22 April 2021(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 April 2024)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence AddressGasan Building/85 Seochojoongang-Ro
Seocho-Gu
Seoul
06650
South Korea
Director NameDr Hao Zhang
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(11 years, 2 months after company formation)
Appointment Duration10 months (resigned 20 May 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameMs Joanna Smart
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Douglas McDonald Ca 2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
Director NameMr Sang Tae Park
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2023)
RoleChief Executive
Country of ResidenceSouth Korea
Correspondence Address#1004, Ace High End Tower 6 234 Beotkkot-Ro
Geumchun
Seoul 08513
South Korea

Location

Registered AddressC/O Douglas McDonald Ca
2 Octavia Buildings
Kilmacolm
PA13 4AE
Scotland
ConstituencyInverclyde
WardInverclyde East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

180 at £1Rachel Midgley
6.52%
Ordinary
84 at £1In Treasury
3.04%
Ordinary
827 at £1Quintiles LTD
29.97%
Ordinary
622 at £1Nicholas Barrie La Tangue
22.54%
Ordinary
60 at £1Brian Lowson
2.17%
Ordinary
534 at £1David James Kerr
19.35%
Ordinary
392 at £1University Of Oxford
14.21%
Ordinary
50 at £1Robert Arnold
1.81%
Ordinary
10 at £1Samantha Anne Smart
0.36%
Ordinary

Financials

Year2014
Net Worth£394,507
Cash£259,639
Current Liabilities£44,827

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 Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

28 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 January 2021Statement of capital following an allotment of shares on 15 December 2020
  • GBP 14,198
(3 pages)
23 July 2020Accounts for a small company made up to 31 December 2019 (26 pages)
15 January 2020Termination of appointment of James Anthony Otter as a director on 13 January 2020 (1 page)
13 January 2020Termination of appointment of Matthew Gerard Winston Frohn as a director on 7 January 2020 (1 page)
13 January 2020Termination of appointment of David Aufere Oxlade as a director on 8 January 2020 (1 page)
23 December 2019Confirmation statement made on 23 December 2019 with updates (7 pages)
21 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
21 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 14,732.00
(7 pages)
2 October 2019Director's details changed for Dr Lee Baeckseung on 2 October 2019 (2 pages)
26 September 2019Appointment of Mr Bungkwn Lee as a director on 10 September 2019 (2 pages)
26 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 14,167.00
(7 pages)
16 August 2019Accounts for a small company made up to 31 December 2018 (18 pages)
19 July 2019Appointment of Mr Se-Young Cheon as a director on 29 March 2019 (2 pages)
19 July 2019Termination of appointment of David Browning as a director on 19 July 2019 (1 page)
12 July 2019Appointment of Mr James Anthony Otter as a director on 1 July 2019 (2 pages)
4 July 2019Statement of capital following an allotment of shares on 29 May 2019
  • GBP 12,613.00
(7 pages)
4 July 2019Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 June 2019Appointment of Dr Christopher Malcolm Towler as a director on 11 June 2019 (2 pages)
21 June 2019Appointment of Dr Lee Baeckseung as a director on 11 June 2019 (2 pages)
5 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
10 May 2019Termination of appointment of Erik Anders Boman as a director on 30 April 2019 (1 page)
1 February 2019Director's details changed for Prof David James Kerr on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Prof Nicholas Barrie La Thangue on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Dr Matthew Gerard Winston Frohn on 1 February 2019 (2 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
7 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
2 May 2018Appointment of Mr Erik Anders Boman as a director on 17 April 2018 (2 pages)
5 January 2018Termination of appointment of Hyungtae Kim as a director on 31 December 2017 (1 page)
5 January 2018Termination of appointment of Hyungtae Kim as a director on 31 December 2017 (1 page)
3 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
3 November 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 11,200
(4 pages)
3 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
3 November 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 11,200
(4 pages)
23 October 2017Director's details changed for Mr Dean Marc Slagel on 23 October 2017 (2 pages)
23 October 2017Appointment of Mr David Browning as a director on 9 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Dean Marc Slagel on 23 October 2017 (2 pages)
23 October 2017Appointment of Mr David Browning as a director on 9 October 2017 (2 pages)
10 October 2017Full accounts made up to 31 December 2016 (23 pages)
10 October 2017Full accounts made up to 31 December 2016 (23 pages)
28 July 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 8,371.00
(4 pages)
28 July 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 8,371.00
(4 pages)
28 July 2017Second filing of a statement of capital following an allotment of shares on 10 May 2017
  • GBP 10,800.00
(7 pages)
28 July 2017Second filing of a statement of capital following an allotment of shares on 27 March 2017
  • GBP 8,603.00
(7 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 July 2017Second filing of a statement of capital following an allotment of shares on 10 May 2017
  • GBP 10,800.00
(7 pages)
28 July 2017Second filing of a statement of capital following an allotment of shares on 27 March 2017
  • GBP 8,603.00
(7 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 July 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Appointment of Dr Hyungtae Kim as a director on 27 June 2017 (2 pages)
24 July 2017Appointment of Dr Hyungtae Kim as a director on 27 June 2017 (2 pages)
21 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 10,800.00
(4 pages)
21 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 10,800.00
(4 pages)
21 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2017Termination of appointment of Alasdair Macdonald as a director on 5 May 2017 (2 pages)
20 June 2017Termination of appointment of Alasdair Macdonald as a director on 5 May 2017 (2 pages)
15 June 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 8,907.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/07/2017
(4 pages)
15 June 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 8,907.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/07/2017
(4 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Full accounts made up to 31 December 2015 (16 pages)
14 December 2016Full accounts made up to 31 December 2015 (16 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,731
(10 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,731
(10 pages)
8 March 2016Appointment of Dr Matthew Gerard Winston Frohn as a director on 16 December 2015 (3 pages)
8 March 2016Appointment of Dr Matthew Gerard Winston Frohn as a director on 16 December 2015 (3 pages)
17 February 2016Appointment of Mr. Alasdair Macdonald as a director on 27 January 2015 (3 pages)
17 February 2016Appointment of Mr. Alasdair Macdonald as a director on 27 January 2015 (3 pages)
10 February 2016Appointment of Mr Dean Marc Slagel as a director on 16 December 2015 (3 pages)
10 February 2016Termination of appointment of Benjamin Major George Cons as a director on 16 December 2015 (2 pages)
10 February 2016Termination of appointment of Benjamin Major George Cons as a director on 16 December 2015 (2 pages)
10 February 2016Appointment of Mr Dean Marc Slagel as a director on 16 December 2015 (3 pages)
20 January 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 7,731
(5 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
20 January 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 7,731
(5 pages)
20 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
30 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
30 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 August 2015Purchase of own shares. (4 pages)
20 August 2015Purchase of own shares. (4 pages)
23 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,759
(7 pages)
23 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,759
(7 pages)
26 February 2015Termination of appointment of Michael Mortimer as a director on 21 January 2015 (1 page)
26 February 2015Termination of appointment of Michael Mortimer as a director on 21 January 2015 (1 page)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,759
(8 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,759
(8 pages)
4 June 2014Full accounts made up to 31 December 2013 (14 pages)
4 June 2014Full accounts made up to 31 December 2013 (14 pages)
31 December 2013Termination of appointment of Nicholas Mccooke as a director (2 pages)
31 December 2013Termination of appointment of Nicholas Mccooke as a director (2 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
27 June 2013Appointment of Mr David Aufere Oxlade as a director (2 pages)
27 June 2013Appointment of Mr David Aufere Oxlade as a director (2 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
21 January 2013Termination of appointment of Glyn Edwards as a director (1 page)
21 January 2013Termination of appointment of Glyn Edwards as a director (1 page)
3 December 2012Accounts for a small company made up to 31 May 2012 (5 pages)
3 December 2012Accounts for a small company made up to 31 May 2012 (5 pages)
5 September 2012Appointment of Mr Nicholas John Mccooke as a director (4 pages)
5 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
5 September 2012Appointment of Mr Nicholas John Mccooke as a director (4 pages)
5 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
2 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (17 pages)
2 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (17 pages)
13 February 2012Appointment of Dr Benjamin Major George Cons as a director (3 pages)
13 February 2012Appointment of Michael Mortimer as a director (3 pages)
13 February 2012Appointment of Dr Benjamin Major George Cons as a director (3 pages)
13 February 2012Appointment of Michael Mortimer as a director (3 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 2,759
(4 pages)
8 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 February 2012Memorandum and Articles of Association (25 pages)
8 February 2012Memorandum and Articles of Association (25 pages)
8 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 2,759
(4 pages)
29 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 January 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 2,000
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 2,000
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 800.00
(4 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
14 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,000
(4 pages)
14 December 2011Resolutions
  • RES13 ‐ Glyn owain edwards apt as director 01/12/2011
(2 pages)
14 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 780
(3 pages)
14 December 2011Memorandum and Articles of Association (25 pages)
14 December 2011Appointment of Mr Glyn Owain Edwards as a director (3 pages)
14 December 2011Resolutions
  • RES13 ‐ Glyn owain edwards apt as director 01/12/2011
(2 pages)
14 December 2011Appointment of Mr Glyn Owain Edwards as a director (3 pages)
14 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 800.00
(4 pages)
14 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
14 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,000
(4 pages)
14 December 2011Memorandum and Articles of Association (25 pages)
14 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 800.00
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 780
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,000
(4 pages)
14 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 780
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 780
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 780
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 780
(3 pages)
4 August 2011Appointment of Professor David James Kerr as a director (2 pages)
4 August 2011Appointment of Professor David James Kerr as a director (2 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
21 February 2011Termination of appointment of David Kerr as a director (1 page)
21 February 2011Termination of appointment of David Kerr as a director (1 page)
24 May 2010Incorporation (22 pages)
24 May 2010Incorporation (22 pages)