Company NameHeliex Power Limited
Company StatusActive
Company NumberSC387672
CategoryPrivate Limited Company
Incorporation Date26 October 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28132Manufacture of compressors

Directors

Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameMr Richard Baron Cooper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleProfessional Engineer
Country of ResidenceScotland
Correspondence AddressKelvin Building Bramah Avenue
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameMr Gordon Burnley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressKelvin Building Bramah Avenue
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameDouglas Latta
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(13 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleVice President
Country of ResidenceScotland
Correspondence AddressHowden Group Ltd Old Govan Road
Renfrew
PA4 8JX
Scotland
Director NameProf Daniel Whitelaw Wright
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlair Mill
Dalry
Ayrshire
KA24 4EY
Scotland
Director NameProf Constantine Arcoumanis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish,Greek
StatusResigned
Appointed17 December 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2012)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin Building Bramah Avenue
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameMr Graham Howes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 28 March 2018)
RoleAssociate
Country of ResidenceScotland
Correspondence Address1 St. James's Square
London
SW1Y 4PD
Director NameMr John Robert Findlay Steedman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. James's Square
London
SW1Y 4PD
Secretary NameMr Michael Eamonn Ward
StatusResigned
Appointed02 February 2011(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 2014)
RoleCompany Director
Correspondence AddressKelvin Building Bramah Avenue
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameMr Robert David Mutchell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2016)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressKelvin Building Bramah Avenue
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameMs Suzan Hayley Gunn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 May 2012)
RoleDirector Of Enterprise
Country of ResidenceEngland
Correspondence AddressDrysdale Building Northampton Square
London
EC1V 0HB
Director NameMs Suzan Hayley Gunn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 May 2012)
RoleDirector Of Enterprise
Country of ResidenceEngland
Correspondence AddressDrysdale Building Northampton Square
London
EC1V 0HB
Director NameMr Bertrand Philippe Pierre Gautier
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2012(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat Capital Burdett House
15 - 16 Buckingham Street
London
WC2N 6DU
Director NameMr Michael Eamonn Ward
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelvin Building Bramah Avenue
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameDr Susan Claire O'Hare
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2015)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressCity University London Northampton Square
London
EC1V 0HB
Director NameProf John Charles Fothergill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2016)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence AddressCity University London Northampton Square
London
EC1V 0HB
Director NameMr Charles Lewis Matthews
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr William David Martin Milton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressKelvin Building Bramah Avenue
East Kilbride
Glasgow
G75 0RD
Scotland
Secretary NameMr William David Martin Milton
StatusResigned
Appointed12 November 2014(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressKelvin Building Bramah Avenue
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameMr Frederic De Stexhe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed13 November 2014(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2017)
RoleInvestment Principal
Country of ResidenceEngland
Correspondence AddressBurdett House 15 - 16 Buckingham Street
London
WC2N 6DU
Director NameDr Karen Shaw
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2019)
RoleDirector, Research & Enterprise
Country of ResidenceUnited Kingdom
Correspondence Address10 East Churchfield Road
London
W3 7LP
Director NameMr Nathan Akira Kirton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(4 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2016)
RoleCommercialisation Director
Country of ResidenceEngland
Correspondence Address13 The Green
Wraysbury
Staines-Upon-Thames
Middlesex
TW19 5NA
Director NameMr Christopher Robert Armitage
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCluny Too Preston Road
Gawcott
Buckingham
MK18 4HS
Director NameDr Carol David Daniel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 September 2021)
RoleBusiness & Technology Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House Cow Roast
Tring
Hertfordshire
HP23 5RF
Director NameMr Jens Stefan Umehag
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2016(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2018)
RoleCfo & Head Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressBp Chertsey Road
Sunbury-On-Thames
Middlesex
TW16 7LN
Director NameMr Russell Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 13 September 2021)
RoleCeo/Ned
Country of ResidenceEngland
Correspondence AddressTourner Lodge 15 Beech Grove
Hayling Island
Hampshire
PO11 9DP
Director NameTatiana Zervos
Date of BirthApril 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2017(6 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 May 2017)
RoleInvestment Associate
Country of ResidenceEngland
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Richard Henry Charles Nourse
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2019)
RoleManaging Partner, Private Equity & Investment
Country of ResidenceUnited Kingdom
Correspondence AddressBurdett House 15 - 16 Buckingham Street
London
WC2N 6DU
Director NameMr Paul Drennan-Durose
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHeliex Power, Kelvin Building Bramah Avenue
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameMs Olga Filippova
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2021)
RoleTechnology Business Development, Commercialisation
Country of ResidenceEngland
Correspondence AddressBld. H, 2nd Floor Chertsey Road
Sunbury-On-Thames
TW16 7LN
Director NameMr Joseph Ronan Lawlor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed29 March 2019(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2021)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address28 The Watermill
Rahenny
Dublin 5
D05n448
Director NameMr Benjamin Alfred Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin Building Bramah Avenue
East Kilbride
Glasgow
G75 0RD
Scotland
Director NameMr Ian Stuart Gibbs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2022(12 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelvin Building Bramah Avenue
East Kilbride
Glasgow
G75 0RD
Scotland

Contact

Websitewww.heliexpower.com/
Email address[email protected]
Telephone01355 233127
Telephone regionEast Kilbride

Location

Registered AddressKelvin Building Bramah Avenue
East Kilbride
Glasgow
G75 0RD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Shareholders

3.7m at £1Bp Alternative Energy International LTD
40.71%
Series Preferred A
3.5m at £1Esb Novusmodus Lp
39.17%
Preferred B
904.5k at £1Bp Alternative Energy International LTD
10.00%
Preferred C
904.5k at £1Esb Novusmodus Lp
10.00%
Preferred C
9.1k at £1Ian Kenneth Smith
0.10%
Preferred C
331 at £1City University London
0.00%
Ordinary
199 at £1Daniel Whitelaw Wright
0.00%
Ordinary
99 at £1Ian Smith
0.00%
Ordinary
18 at £1James Alexander Casey
0.00%
Ordinary
26 at £1James Borrows
0.00%
Ordinary
35 at £1John Philip Chippendale
0.00%
Ordinary
35 at £1Marco Iezzi
0.00%
Ordinary
18 at £1Michael Eamonn Ward
0.00%
Ordinary
99 at £1Nicola Stosic
0.00%
Ordinary

Financials

Year2014
Net Worth-£11,882,072
Cash£931,282
Current Liabilities£522,855

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

30 January 2023Delivered on: 7 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
26 March 2021Delivered 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 2021Delivered on: 6 April 2021
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: N/A.
Outstanding
12 January 2017Delivered on: 19 January 2017
Persons entitled: Rm Secured Direct Lending PLC

Classification: A registered charge
Outstanding
12 January 2017Delivered on: 19 January 2017
Persons entitled: Rm Secured Direct Lending PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 31 December 2019 (18 pages)
4 December 2020Confirmation statement made on 26 October 2020 with updates (9 pages)
19 June 2020Memorandum and Articles of Association (35 pages)
19 June 2020Particulars of variation of rights attached to shares (3 pages)
19 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of shares, d preferred shares of £0.10 each 12/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of shares, ordinary d shares of £1 each 12/06/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2020Particulars of variation of rights attached to shares (6 pages)
19 June 2020Particulars of variation of rights attached to shares (6 pages)
19 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 14,252,673.0
(20 pages)
19 June 2020Particulars of variation of rights attached to shares (6 pages)
12 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 13,848,981
(12 pages)
4 January 2020Termination of appointment of Daniel Whitelaw Wright as a director on 18 December 2019 (1 page)
31 October 2019Confirmation statement made on 26 October 2019 with updates (11 pages)
21 August 2019Accounts for a small company made up to 31 December 2018 (18 pages)
3 July 2019Termination of appointment of Karen Shaw as a director on 2 July 2019 (1 page)
26 April 2019Satisfaction of charge SC3876720001 in full (4 pages)
26 April 2019Satisfaction of charge SC3876720002 in full (4 pages)
23 April 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 13,644,436
(14 pages)
23 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2019Termination of appointment of Richard Henry Charles Nourse as a director on 29 March 2019 (1 page)
5 April 2019Appointment of Mr Joseph Ronan Lawlor as a director on 29 March 2019 (2 pages)
4 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
3 January 2019Appointment of Ms Olga Filippova as a director on 1 January 2019 (2 pages)
3 January 2019Termination of appointment of Jens Stefan Umehag as a director on 31 December 2018 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
6 November 2018Confirmation statement made on 26 October 2018 with updates (11 pages)
27 September 2018Termination of appointment of Christopher Robert Armitage as a director on 1 June 2018 (1 page)
27 September 2018Appointment of Mr Paul Drennan-Durose as a director on 29 May 2018 (2 pages)
13 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
13 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 13,491,027
(14 pages)
31 May 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 13,286,482
(12 pages)
31 May 2018Second filing of a statement of capital following an allotment of shares on 25 July 2017
  • GBP 12,576,256
(17 pages)
31 May 2018Second filing of Confirmation Statement dated 26/10/2017 (18 pages)
31 May 2018Second filing of a statement of capital following an allotment of shares on 10 January 2018
  • GBP 12,860,347
(15 pages)
28 March 2018Termination of appointment of Graham Howes as a director on 28 March 2018 (1 page)
25 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 11,988,080
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 31/05/2018
(12 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
31 October 2017Confirmation statement made on 26 October 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/05/2018
(12 pages)
31 October 2017Confirmation statement made on 26 October 2017 with updates (12 pages)
3 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
3 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 11,703,989
(14 pages)
3 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
3 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 11,703,989
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 31/05/2018
(14 pages)
28 June 2017Second filing for the termination of Charles Matthews as a director (5 pages)
28 June 2017Second filing for the termination of Charles Matthews as a director (5 pages)
13 June 2017Termination of appointment of Charles Lewis Matthews as a director on 30 October 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 28/06/2017
(1 page)
13 June 2017Termination of appointment of Charles Lewis Matthews as a director on 30 October 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 28/06/2017
(1 page)
6 June 2017Termination of appointment of Bertrand Philippe Pierre Gautier as a director on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Richard Henry Charles Nourse as a director on 6 June 2017 (2 pages)
6 June 2017Termination of appointment of Bertrand Philippe Pierre Gautier as a director on 6 June 2017 (1 page)
6 June 2017Appointment of Mr Richard Henry Charles Nourse as a director on 6 June 2017 (2 pages)
30 May 2017Termination of appointment of Tatiana Zervos as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Tatiana Zervos as a director on 30 May 2017 (1 page)
31 March 2017Termination of appointment of Frederic De Stexhe as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Frederic De Stexhe as a director on 31 March 2017 (1 page)
24 March 2017Appointment of Tatiana Zervos as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Tatiana Zervos as a director on 24 March 2017 (2 pages)
19 January 2017Registration of charge SC3876720002, created on 12 January 2017 (18 pages)
19 January 2017Registration of charge SC3876720002, created on 12 January 2017 (18 pages)
19 January 2017Registration of charge SC3876720001, created on 12 January 2017 (30 pages)
19 January 2017Registration of charge SC3876720001, created on 12 January 2017 (30 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (14 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (14 pages)
4 November 2016Appointment of Mr Russell Ward as a director on 1 September 2016 (2 pages)
4 November 2016Appointment of Mr Russell Ward as a director on 1 September 2016 (2 pages)
11 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
11 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
30 September 2016Termination of appointment of Nathan Akira Kirton as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Nathan Akira Kirton as a director on 30 September 2016 (1 page)
4 April 2016Appointment of Mr Jens Stefan Umehag as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Jens Stefan Umehag as a director on 1 April 2016 (2 pages)
3 April 2016Termination of appointment of Robert David Mutchell as a director on 1 April 2016 (1 page)
3 April 2016Termination of appointment of Robert David Mutchell as a director on 1 April 2016 (1 page)
15 March 2016Termination of appointment of John Charles Fothergill as a director on 29 February 2016 (1 page)
15 March 2016Appointment of Dr Carol David Daniel as a director on 29 February 2016 (2 pages)
15 March 2016Termination of appointment of John Charles Fothergill as a director on 29 February 2016 (1 page)
15 March 2016Appointment of Dr Carol David Daniel as a director on 29 February 2016 (2 pages)
14 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 11,420,097
(12 pages)
14 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 11,420,097
(12 pages)
9 March 2016Purchase of own shares. (3 pages)
9 March 2016Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 11,419,898
(12 pages)
9 March 2016Cancellation of shares. Statement of capital on 1 March 2016
  • GBP 11,419,898
(12 pages)
9 March 2016Purchase of own shares. (3 pages)
9 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 March 2016Particulars of variation of rights attached to shares (3 pages)
8 March 2016Particulars of variation of rights attached to shares (3 pages)
8 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Change of share class name or designation (2 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
7 March 2016Particulars of variation of rights attached to shares (4 pages)
7 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
7 March 2016Particulars of variation of rights attached to shares (4 pages)
7 March 2016Change of share class name or designation (2 pages)
7 March 2016Change of share class name or designation (2 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 December 2015Director's details changed for Bertrand Philippe Pierre Gautier on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Bertrand Philippe Pierre Gautier on 8 December 2015 (2 pages)
8 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 9,041,916
(23 pages)
8 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 9,041,916
(23 pages)
8 December 2015Director's details changed for Bertrand Philippe Pierre Gautier on 8 December 2015 (2 pages)
2 November 2015Appointment of Mr Chris Armitage as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mr Chris Armitage as a director on 2 November 2015 (2 pages)
2 November 2015Appointment of Mr Chris Armitage as a director on 2 November 2015 (2 pages)
28 October 2015Appointment of Mr Nathan Akira Kirton as a director on 21 October 2015 (2 pages)
28 October 2015Appointment of Dr Karen Shaw as a director on 14 October 2015 (2 pages)
28 October 2015Appointment of Dr Karen Shaw as a director on 14 October 2015 (2 pages)
28 October 2015Appointment of Mr Nathan Akira Kirton as a director on 21 October 2015 (2 pages)
14 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
16 September 2015Termination of appointment of Susan Claire O'hare as a director on 21 April 2015 (1 page)
16 September 2015Termination of appointment of Susan Claire O'hare as a director on 21 April 2015 (1 page)
9 April 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 9,041,916
(18 pages)
9 April 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 9,041,916
(18 pages)
19 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,223,735
(21 pages)
22 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7,223,735
(21 pages)
5 December 2014Appointment of Mr Frederic De Stexhe as a director on 13 November 2014 (2 pages)
5 December 2014Appointment of Mr Frederic De Stexhe as a director on 13 November 2014 (2 pages)
1 December 2014Appointment of Mr William David Martin Milton as a director on 1 November 2014 (2 pages)
1 December 2014Termination of appointment of Michael Eamonn Ward as a secretary on 12 November 2014 (1 page)
1 December 2014Appointment of Mr William David Martin Milton as a director on 1 November 2014 (2 pages)
1 December 2014Termination of appointment of Michael Eamonn Ward as a director on 12 November 2014 (1 page)
1 December 2014Appointment of Mr William David Martin Milton as a secretary on 12 November 2014 (2 pages)
1 December 2014Appointment of Mr William David Martin Milton as a director on 1 November 2014 (2 pages)
1 December 2014Appointment of Mr William David Martin Milton as a secretary on 12 November 2014 (2 pages)
1 December 2014Termination of appointment of Michael Eamonn Ward as a director on 12 November 2014 (1 page)
1 December 2014Termination of appointment of Michael Eamonn Ward as a secretary on 12 November 2014 (1 page)
21 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
21 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
13 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 7,223,735
(12 pages)
13 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 7,223,735
(12 pages)
13 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 7,223,735
(12 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 4,951,007
(12 pages)
6 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 4,951,007
(12 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (18 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (18 pages)
19 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 4,496,461
(15 pages)
19 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 4,496,461
(15 pages)
6 June 2013Second filing of SH01 previously delivered to Companies House (16 pages)
6 June 2013Second filing of SH01 previously delivered to Companies House (16 pages)
7 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 3,663,489
  • ANNOTATION A second filed SH01 was registered on 06/06/2013.
(15 pages)
7 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 3,663,489
  • ANNOTATION A second filed SH01 was registered on 06/06/2013.
(15 pages)
1 May 2013Appointment of Mr Charles Lewis Matthews as a director (2 pages)
1 May 2013Appointment of Mr Charles Lewis Matthews as a director (2 pages)
2 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(82 pages)
2 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(82 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (11 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (11 pages)
5 November 2012Termination of appointment of Constantine Arcoumanis as a director (1 page)
5 November 2012Termination of appointment of Constantine Arcoumanis as a director (1 page)
5 November 2012Appointment of Professor John Charles Fothergill as a director (2 pages)
5 November 2012Appointment of Professor John Charles Fothergill as a director (2 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of non-exec director 09/05/2012
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
12 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of non-exec director 09/05/2012
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
11 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 3,094,787
(14 pages)
11 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 3,094,787
(14 pages)
11 June 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 3,094,787
(14 pages)
22 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
22 May 2012Termination of appointment of Suzan Gunn as a director (2 pages)
22 May 2012Termination of appointment of Suzan Gunn as a director (2 pages)
22 May 2012Appointment of Mr Michael Eamonn Ward as a director (3 pages)
22 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
22 May 2012Appointment of Dr Susan Claire O'hare as a director (3 pages)
22 May 2012Appointment of Dr Susan Claire O'hare as a director (3 pages)
22 May 2012Appointment of Bertrand-Philippe Pierre Gautier as a director (3 pages)
22 May 2012Appointment of Mr Michael Eamonn Ward as a director (3 pages)
22 May 2012Appointment of Bertrand-Philippe Pierre Gautier as a director (3 pages)
15 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
15 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
1 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 1,392,810.000018
(3 pages)
1 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 1,392,810.000018
(3 pages)
1 February 2012Appointment of Ms Suzan Hayley Gunn as a director (2 pages)
1 February 2012Appointment of Ms Suzan Hayley Gunn as a director (2 pages)
7 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 1,392,810.000018
(3 pages)
7 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 1,392,810.000018
(3 pages)
1 November 2011Termination of appointment of Suzan Gunn as a director (1 page)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
1 November 2011Termination of appointment of Suzan Gunn as a director (1 page)
1 November 2011Termination of appointment of John Steedman as a director (1 page)
1 November 2011Appointment of Mr Robert David Mutchell as a director (2 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
1 November 2011Appointment of Mr Robert David Mutchell as a director (2 pages)
1 November 2011Termination of appointment of John Steedman as a director (1 page)
18 October 2011Accounts for a small company made up to 30 April 2011 (5 pages)
18 October 2011Accounts for a small company made up to 30 April 2011 (5 pages)
21 September 2011Previous accounting period shortened from 31 March 2012 to 30 April 2011 (1 page)
21 September 2011Previous accounting period shortened from 31 March 2012 to 30 April 2011 (1 page)
28 April 2011Appointment of Ms Suzan Hayley Gunn as a director (2 pages)
28 April 2011Appointment of Ms Suzan Hayley Gunn as a director (2 pages)
15 February 2011Appointment of Mr John Robert Findlay Steedman as a director (2 pages)
15 February 2011Appointment of Mr John Robert Findlay Steedman as a director (2 pages)
8 February 2011Appointment of Mr Michael Eamonn Ward as a secretary (1 page)
8 February 2011Registered office address changed from Blair Mill Dalry Ayrshire KA24 4EY United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Blair Mill Dalry Ayrshire KA24 4EY United Kingdom on 8 February 2011 (1 page)
8 February 2011Appointment of Mr Michael Eamonn Ward as a secretary (1 page)
8 February 2011Registered office address changed from Blair Mill Dalry Ayrshire KA24 4EY United Kingdom on 8 February 2011 (1 page)
13 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,387,836
(7 pages)
13 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,387,836
(7 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to allot shares 17/12/2010
(35 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to allot shares 17/12/2010
(35 pages)
31 December 2010Appointment of Mr Graham Howes as a director (2 pages)
31 December 2010Appointment of Mr Graham Howes as a director (2 pages)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 December 2010Appointment of Professor Constantine Arcoumanis as a director (2 pages)
23 December 2010Appointment of Professor Constantine Arcoumanis as a director (2 pages)
17 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 550
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 550
(3 pages)
17 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 550
(3 pages)
2 December 2010Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
2 December 2010Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
2 December 2010Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
2 November 2010Current accounting period extended from 31 October 2011 to 1 April 2012 (1 page)
2 November 2010Current accounting period extended from 31 October 2011 to 1 April 2012 (1 page)
2 November 2010Current accounting period extended from 31 October 2011 to 1 April 2012 (1 page)
26 October 2010Incorporation (22 pages)
26 October 2010Incorporation (22 pages)