Edinburgh
EH3 6NW
Scotland
Director Name | Mr Richard Baron Cooper |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Professional Engineer |
Country of Residence | Scotland |
Correspondence Address | Kelvin Building Bramah Avenue East Kilbride Glasgow G75 0RD Scotland |
Director Name | Mr Gordon Burnley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Kelvin Building Bramah Avenue East Kilbride Glasgow G75 0RD Scotland |
Director Name | Douglas Latta |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(13 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Vice President |
Country of Residence | Scotland |
Correspondence Address | Howden Group Ltd Old Govan Road Renfrew PA4 8JX Scotland |
Director Name | Prof Daniel Whitelaw Wright |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blair Mill Dalry Ayrshire KA24 4EY Scotland |
Director Name | Prof Constantine Arcoumanis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British,Greek |
Status | Resigned |
Appointed | 17 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2012) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin Building Bramah Avenue East Kilbride Glasgow G75 0RD Scotland |
Director Name | Mr Graham Howes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 March 2018) |
Role | Associate |
Country of Residence | Scotland |
Correspondence Address | 1 St. James's Square London SW1Y 4PD |
Director Name | Mr John Robert Findlay Steedman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. James's Square London SW1Y 4PD |
Secretary Name | Mr Michael Eamonn Ward |
---|---|
Status | Resigned |
Appointed | 02 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | Kelvin Building Bramah Avenue East Kilbride Glasgow G75 0RD Scotland |
Director Name | Mr Robert David Mutchell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2016) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Kelvin Building Bramah Avenue East Kilbride Glasgow G75 0RD Scotland |
Director Name | Ms Suzan Hayley Gunn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 May 2012) |
Role | Director Of Enterprise |
Country of Residence | England |
Correspondence Address | Drysdale Building Northampton Square London EC1V 0HB |
Director Name | Ms Suzan Hayley Gunn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 May 2012) |
Role | Director Of Enterprise |
Country of Residence | England |
Correspondence Address | Drysdale Building Northampton Square London EC1V 0HB |
Director Name | Mr Bertrand Philippe Pierre Gautier |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat Capital Burdett House 15 - 16 Buckingham Street London WC2N 6DU |
Director Name | Mr Michael Eamonn Ward |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelvin Building Bramah Avenue East Kilbride Glasgow G75 0RD Scotland |
Director Name | Dr Susan Claire O'Hare |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2015) |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | City University London Northampton Square London EC1V 0HB |
Director Name | Prof John Charles Fothergill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2016) |
Role | Vice Chancellor |
Country of Residence | England |
Correspondence Address | City University London Northampton Square London EC1V 0HB |
Director Name | Mr Charles Lewis Matthews |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mr William David Martin Milton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Kelvin Building Bramah Avenue East Kilbride Glasgow G75 0RD Scotland |
Secretary Name | Mr William David Martin Milton |
---|---|
Status | Resigned |
Appointed | 12 November 2014(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Kelvin Building Bramah Avenue East Kilbride Glasgow G75 0RD Scotland |
Director Name | Mr Frederic De Stexhe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 November 2014(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2017) |
Role | Investment Principal |
Country of Residence | England |
Correspondence Address | Burdett House 15 - 16 Buckingham Street London WC2N 6DU |
Director Name | Dr Karen Shaw |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2019) |
Role | Director, Research & Enterprise |
Country of Residence | United Kingdom |
Correspondence Address | 10 East Churchfield Road London W3 7LP |
Director Name | Mr Nathan Akira Kirton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(4 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2016) |
Role | Commercialisation Director |
Country of Residence | England |
Correspondence Address | 13 The Green Wraysbury Staines-Upon-Thames Middlesex TW19 5NA |
Director Name | Mr Christopher Robert Armitage |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cluny Too Preston Road Gawcott Buckingham MK18 4HS |
Director Name | Dr Carol David Daniel |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 September 2021) |
Role | Business & Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House Cow Roast Tring Hertfordshire HP23 5RF |
Director Name | Mr Jens Stefan Umehag |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2018) |
Role | Cfo & Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Bp Chertsey Road Sunbury-On-Thames Middlesex TW16 7LN |
Director Name | Mr Russell Ward |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 13 September 2021) |
Role | Ceo/Ned |
Country of Residence | England |
Correspondence Address | Tourner Lodge 15 Beech Grove Hayling Island Hampshire PO11 9DP |
Director Name | Tatiana Zervos |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2017(6 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 May 2017) |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Richard Henry Charles Nourse |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2019) |
Role | Managing Partner, Private Equity & Investment |
Country of Residence | United Kingdom |
Correspondence Address | Burdett House 15 - 16 Buckingham Street London WC2N 6DU |
Director Name | Mr Paul Drennan-Durose |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Heliex Power, Kelvin Building Bramah Avenue East Kilbride Glasgow G75 0RD Scotland |
Director Name | Ms Olga Filippova |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 2021) |
Role | Technology Business Development, Commercialisation |
Country of Residence | England |
Correspondence Address | Bld. H, 2nd Floor Chertsey Road Sunbury-On-Thames TW16 7LN |
Director Name | Mr Joseph Ronan Lawlor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2021) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 28 The Watermill Rahenny Dublin 5 D05n448 |
Director Name | Mr Benjamin Alfred Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin Building Bramah Avenue East Kilbride Glasgow G75 0RD Scotland |
Director Name | Mr Ian Stuart Gibbs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2022(12 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelvin Building Bramah Avenue East Kilbride Glasgow G75 0RD Scotland |
Website | www.heliexpower.com/ |
---|---|
Email address | [email protected] |
Telephone | 01355 233127 |
Telephone region | East Kilbride |
Registered Address | Kelvin Building Bramah Avenue East Kilbride Glasgow G75 0RD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
3.7m at £1 | Bp Alternative Energy International LTD 40.71% Series Preferred A |
---|---|
3.5m at £1 | Esb Novusmodus Lp 39.17% Preferred B |
904.5k at £1 | Bp Alternative Energy International LTD 10.00% Preferred C |
904.5k at £1 | Esb Novusmodus Lp 10.00% Preferred C |
9.1k at £1 | Ian Kenneth Smith 0.10% Preferred C |
331 at £1 | City University London 0.00% Ordinary |
199 at £1 | Daniel Whitelaw Wright 0.00% Ordinary |
99 at £1 | Ian Smith 0.00% Ordinary |
18 at £1 | James Alexander Casey 0.00% Ordinary |
26 at £1 | James Borrows 0.00% Ordinary |
35 at £1 | John Philip Chippendale 0.00% Ordinary |
35 at £1 | Marco Iezzi 0.00% Ordinary |
18 at £1 | Michael Eamonn Ward 0.00% Ordinary |
99 at £1 | Nicola Stosic 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,882,072 |
Cash | £931,282 |
Current Liabilities | £522,855 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
30 January 2023 | Delivered on: 7 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
26 March 2021 | Delivered on: 13 April 2021 Persons entitled: Esb Novusmodus LP (As Lender) Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
26 March 2021 | Delivered on: 6 April 2021 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: N/A. Outstanding |
12 January 2017 | Delivered on: 19 January 2017 Persons entitled: Rm Secured Direct Lending PLC Classification: A registered charge Outstanding |
12 January 2017 | Delivered on: 19 January 2017 Persons entitled: Rm Secured Direct Lending PLC Classification: A registered charge Outstanding |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
---|---|
4 December 2020 | Confirmation statement made on 26 October 2020 with updates (9 pages) |
19 June 2020 | Memorandum and Articles of Association (35 pages) |
19 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Resolutions
|
19 June 2020 | Particulars of variation of rights attached to shares (6 pages) |
19 June 2020 | Particulars of variation of rights attached to shares (6 pages) |
19 June 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
19 June 2020 | Particulars of variation of rights attached to shares (6 pages) |
12 March 2020 | Resolutions
|
12 March 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
4 January 2020 | Termination of appointment of Daniel Whitelaw Wright as a director on 18 December 2019 (1 page) |
31 October 2019 | Confirmation statement made on 26 October 2019 with updates (11 pages) |
21 August 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
3 July 2019 | Termination of appointment of Karen Shaw as a director on 2 July 2019 (1 page) |
26 April 2019 | Satisfaction of charge SC3876720001 in full (4 pages) |
26 April 2019 | Satisfaction of charge SC3876720002 in full (4 pages) |
23 April 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
23 April 2019 | Resolutions
|
5 April 2019 | Termination of appointment of Richard Henry Charles Nourse as a director on 29 March 2019 (1 page) |
5 April 2019 | Appointment of Mr Joseph Ronan Lawlor as a director on 29 March 2019 (2 pages) |
4 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
3 January 2019 | Appointment of Ms Olga Filippova as a director on 1 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Jens Stefan Umehag as a director on 31 December 2018 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
6 November 2018 | Confirmation statement made on 26 October 2018 with updates (11 pages) |
27 September 2018 | Termination of appointment of Christopher Robert Armitage as a director on 1 June 2018 (1 page) |
27 September 2018 | Appointment of Mr Paul Drennan-Durose as a director on 29 May 2018 (2 pages) |
13 July 2018 | Resolutions
|
13 July 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
31 May 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
31 May 2018 | Second filing of a statement of capital following an allotment of shares on 25 July 2017
|
31 May 2018 | Second filing of Confirmation Statement dated 26/10/2017 (18 pages) |
31 May 2018 | Second filing of a statement of capital following an allotment of shares on 10 January 2018
|
28 March 2018 | Termination of appointment of Graham Howes as a director on 28 March 2018 (1 page) |
25 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
5 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with updates
|
31 October 2017 | Confirmation statement made on 26 October 2017 with updates (12 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
3 August 2017 | Resolutions
|
3 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
28 June 2017 | Second filing for the termination of Charles Matthews as a director (5 pages) |
28 June 2017 | Second filing for the termination of Charles Matthews as a director (5 pages) |
13 June 2017 | Termination of appointment of Charles Lewis Matthews as a director on 30 October 2016
|
13 June 2017 | Termination of appointment of Charles Lewis Matthews as a director on 30 October 2016
|
6 June 2017 | Termination of appointment of Bertrand Philippe Pierre Gautier as a director on 6 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Richard Henry Charles Nourse as a director on 6 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Bertrand Philippe Pierre Gautier as a director on 6 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Richard Henry Charles Nourse as a director on 6 June 2017 (2 pages) |
30 May 2017 | Termination of appointment of Tatiana Zervos as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Tatiana Zervos as a director on 30 May 2017 (1 page) |
31 March 2017 | Termination of appointment of Frederic De Stexhe as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Frederic De Stexhe as a director on 31 March 2017 (1 page) |
24 March 2017 | Appointment of Tatiana Zervos as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Tatiana Zervos as a director on 24 March 2017 (2 pages) |
19 January 2017 | Registration of charge SC3876720002, created on 12 January 2017 (18 pages) |
19 January 2017 | Registration of charge SC3876720002, created on 12 January 2017 (18 pages) |
19 January 2017 | Registration of charge SC3876720001, created on 12 January 2017 (30 pages) |
19 January 2017 | Registration of charge SC3876720001, created on 12 January 2017 (30 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (14 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (14 pages) |
4 November 2016 | Appointment of Mr Russell Ward as a director on 1 September 2016 (2 pages) |
4 November 2016 | Appointment of Mr Russell Ward as a director on 1 September 2016 (2 pages) |
11 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
30 September 2016 | Termination of appointment of Nathan Akira Kirton as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Nathan Akira Kirton as a director on 30 September 2016 (1 page) |
4 April 2016 | Appointment of Mr Jens Stefan Umehag as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Jens Stefan Umehag as a director on 1 April 2016 (2 pages) |
3 April 2016 | Termination of appointment of Robert David Mutchell as a director on 1 April 2016 (1 page) |
3 April 2016 | Termination of appointment of Robert David Mutchell as a director on 1 April 2016 (1 page) |
15 March 2016 | Termination of appointment of John Charles Fothergill as a director on 29 February 2016 (1 page) |
15 March 2016 | Appointment of Dr Carol David Daniel as a director on 29 February 2016 (2 pages) |
15 March 2016 | Termination of appointment of John Charles Fothergill as a director on 29 February 2016 (1 page) |
15 March 2016 | Appointment of Dr Carol David Daniel as a director on 29 February 2016 (2 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
9 March 2016 | Purchase of own shares. (3 pages) |
9 March 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
9 March 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
9 March 2016 | Purchase of own shares. (3 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
8 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Change of share class name or designation (2 pages) |
8 March 2016 | Change of share class name or designation (2 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Particulars of variation of rights attached to shares (4 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Particulars of variation of rights attached to shares (4 pages) |
7 March 2016 | Change of share class name or designation (2 pages) |
7 March 2016 | Change of share class name or designation (2 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 December 2015 | Director's details changed for Bertrand Philippe Pierre Gautier on 8 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Bertrand Philippe Pierre Gautier on 8 December 2015 (2 pages) |
8 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Bertrand Philippe Pierre Gautier on 8 December 2015 (2 pages) |
2 November 2015 | Appointment of Mr Chris Armitage as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Chris Armitage as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Chris Armitage as a director on 2 November 2015 (2 pages) |
28 October 2015 | Appointment of Mr Nathan Akira Kirton as a director on 21 October 2015 (2 pages) |
28 October 2015 | Appointment of Dr Karen Shaw as a director on 14 October 2015 (2 pages) |
28 October 2015 | Appointment of Dr Karen Shaw as a director on 14 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Nathan Akira Kirton as a director on 21 October 2015 (2 pages) |
14 October 2015 | Resolutions
|
16 September 2015 | Termination of appointment of Susan Claire O'hare as a director on 21 April 2015 (1 page) |
16 September 2015 | Termination of appointment of Susan Claire O'hare as a director on 21 April 2015 (1 page) |
9 April 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
19 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
5 December 2014 | Appointment of Mr Frederic De Stexhe as a director on 13 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Frederic De Stexhe as a director on 13 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr William David Martin Milton as a director on 1 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Michael Eamonn Ward as a secretary on 12 November 2014 (1 page) |
1 December 2014 | Appointment of Mr William David Martin Milton as a director on 1 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Michael Eamonn Ward as a director on 12 November 2014 (1 page) |
1 December 2014 | Appointment of Mr William David Martin Milton as a secretary on 12 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr William David Martin Milton as a director on 1 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr William David Martin Milton as a secretary on 12 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Michael Eamonn Ward as a director on 12 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Michael Eamonn Ward as a secretary on 12 November 2014 (1 page) |
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
13 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
6 January 2014 | Resolutions
|
6 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (18 pages) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (18 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
19 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
6 June 2013 | Second filing of SH01 previously delivered to Companies House (16 pages) |
6 June 2013 | Second filing of SH01 previously delivered to Companies House (16 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
1 May 2013 | Appointment of Mr Charles Lewis Matthews as a director (2 pages) |
1 May 2013 | Appointment of Mr Charles Lewis Matthews as a director (2 pages) |
2 April 2013 | Resolutions
|
2 April 2013 | Resolutions
|
12 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (11 pages) |
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (11 pages) |
5 November 2012 | Termination of appointment of Constantine Arcoumanis as a director (1 page) |
5 November 2012 | Termination of appointment of Constantine Arcoumanis as a director (1 page) |
5 November 2012 | Appointment of Professor John Charles Fothergill as a director (2 pages) |
5 November 2012 | Appointment of Professor John Charles Fothergill as a director (2 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
11 June 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
22 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
22 May 2012 | Termination of appointment of Suzan Gunn as a director (2 pages) |
22 May 2012 | Termination of appointment of Suzan Gunn as a director (2 pages) |
22 May 2012 | Appointment of Mr Michael Eamonn Ward as a director (3 pages) |
22 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
22 May 2012 | Appointment of Dr Susan Claire O'hare as a director (3 pages) |
22 May 2012 | Appointment of Dr Susan Claire O'hare as a director (3 pages) |
22 May 2012 | Appointment of Bertrand-Philippe Pierre Gautier as a director (3 pages) |
22 May 2012 | Appointment of Mr Michael Eamonn Ward as a director (3 pages) |
22 May 2012 | Appointment of Bertrand-Philippe Pierre Gautier as a director (3 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
1 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
1 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
1 February 2012 | Appointment of Ms Suzan Hayley Gunn as a director (2 pages) |
1 February 2012 | Appointment of Ms Suzan Hayley Gunn as a director (2 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
7 November 2011 | Statement of capital following an allotment of shares on 27 October 2011
|
1 November 2011 | Termination of appointment of Suzan Gunn as a director (1 page) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Termination of appointment of Suzan Gunn as a director (1 page) |
1 November 2011 | Termination of appointment of John Steedman as a director (1 page) |
1 November 2011 | Appointment of Mr Robert David Mutchell as a director (2 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Appointment of Mr Robert David Mutchell as a director (2 pages) |
1 November 2011 | Termination of appointment of John Steedman as a director (1 page) |
18 October 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
18 October 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
21 September 2011 | Previous accounting period shortened from 31 March 2012 to 30 April 2011 (1 page) |
21 September 2011 | Previous accounting period shortened from 31 March 2012 to 30 April 2011 (1 page) |
28 April 2011 | Appointment of Ms Suzan Hayley Gunn as a director (2 pages) |
28 April 2011 | Appointment of Ms Suzan Hayley Gunn as a director (2 pages) |
15 February 2011 | Appointment of Mr John Robert Findlay Steedman as a director (2 pages) |
15 February 2011 | Appointment of Mr John Robert Findlay Steedman as a director (2 pages) |
8 February 2011 | Appointment of Mr Michael Eamonn Ward as a secretary (1 page) |
8 February 2011 | Registered office address changed from Blair Mill Dalry Ayrshire KA24 4EY United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Blair Mill Dalry Ayrshire KA24 4EY United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Mr Michael Eamonn Ward as a secretary (1 page) |
8 February 2011 | Registered office address changed from Blair Mill Dalry Ayrshire KA24 4EY United Kingdom on 8 February 2011 (1 page) |
13 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
31 December 2010 | Appointment of Mr Graham Howes as a director (2 pages) |
31 December 2010 | Appointment of Mr Graham Howes as a director (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
23 December 2010 | Appointment of Professor Constantine Arcoumanis as a director (2 pages) |
23 December 2010 | Appointment of Professor Constantine Arcoumanis as a director (2 pages) |
17 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
2 December 2010 | Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
2 December 2010 | Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
2 December 2010 | Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
2 November 2010 | Current accounting period extended from 31 October 2011 to 1 April 2012 (1 page) |
2 November 2010 | Current accounting period extended from 31 October 2011 to 1 April 2012 (1 page) |
2 November 2010 | Current accounting period extended from 31 October 2011 to 1 April 2012 (1 page) |
26 October 2010 | Incorporation (22 pages) |
26 October 2010 | Incorporation (22 pages) |