Company NameTeledyne E2V Limited
Company StatusDissolved
Company Number04439718
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date10 November 2022 (1 year, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Nicholas James Wargent
StatusClosed
Appointed11 May 2015(12 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 10 November 2022)
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2017(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 10 November 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Ian Richard Holder Slaughter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 26 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr Michael Hassall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2004)
RoleCompany Director
Correspondence Address1 Hornbeam Drive
Hartford
Cheshire
CW8 2GA
Director NameMr Keith Donald Attwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 month, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraunt Courts
Rayne
Braintree
Essex
CM77 6SD
Director NameMichael Francis Hannant
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 02 June 2009)
RoleFinance Director
Correspondence Address4 Orchard Close
Newport
Saffron Walden
Essex
CB11 3QT
Director NameMr John Julian Davison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address46 Berwyn Road
Richmond
Surrey
TW10 5BS
Secretary NameMichael Francis Hannant
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address4 Orchard Close
Newport
Saffron Walden
Essex
CB11 3QT
Director NameMr Ian Adam Godden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 41 Lonsdale Road
Barnes
London
SW13 9JR
Director NameGeorge Kennedy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressC/O Isotron House Moray Road
Elgin Industrial Estate
Swindon
Wiltshire
SN2 8AS
Director NameMr Anthony John Reading
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(2 years, 1 month after company formation)
Appointment Duration9 years (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heatherside Gardens
Farnham Common
Slough
Berkshire
SL2 3RR
Director NameMr Jonathan Brooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Norfolk Road
London
NW8 6HG
Secretary NameMrs Sally Weatherall
NationalityBritish
StatusResigned
Appointed25 March 2009(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 23 September 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMantles Green Cottage
Hyde Heath Road, Hyde Heath
Amersham
Buckinghamshire
HP6 5RW
Director NameMr Richard Charles Hindson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameMrs Charlotte Lorraine Parmenter
NationalityBritish
StatusResigned
Appointed23 September 2009(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 2015)
RoleCommercial Manager
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Christopher Vincent Geoghegan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBridgwater Road Sidcot Winscombe
North Somerset
Avon
BS25 1NH
Director NameDr Krishnamurthy Rajagopal
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 03 November 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Kevin Jeremy Dangerfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(10 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameAlison Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Stephen Blair
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2014(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 March 2017)
RoleDirector And Chief Executive
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameMr Richard Charles Hindson
StatusResigned
Appointed04 February 2015(12 years, 8 months after company formation)
Appointment Duration3 months (resigned 11 May 2015)
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMs Carla Cico
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2016(13 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 March 2017)
RoleBusiness Director
Country of ResidenceItaly
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2019)
RoleGroup Chief Financial Officer
Country of ResidenceScotland
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameSusan Lee Main
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2017(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2021)
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Aldo Pichelli
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2017(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2021)
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Edwin Roks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed28 March 2017(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2021)
RoleExecutive Officer
Country of ResidenceNetherlands
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Jason Vanwees
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2017(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 2021)
RoleExecutive Officer
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameChristopher Geoghegan (Corporation)
StatusResigned
Appointed01 October 2009(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 02 July 2010)
Correspondence AddressE2v Technologies Plc
106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameE2V Technologies Plc (Corporation)
StatusResigned
Appointed01 October 2009(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
Correspondence AddressE2v Technologies Plc
106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU

Contact

Websitee2v.com
Telephone01245 493493
Telephone regionChelmsford

Location

Registered Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
54.40%
-
12.2m at £0.05Hsbc Global Custody Nominee (Uk) LTD
5.57%
Ordinary
63.4m at £0.05Nortrust Nominees LTD
29.01%
Ordinary
24.1m at £0.05Chase Nominees LTD
11.03%
Ordinary

Financials

Year2014
Turnover£224,920,000
Gross Profit£96,207,000
Net Worth£71,138,000
Cash£21,099,000
Current Liabilities£62,265,000

Accounts

Latest Accounts29 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 December 2009Delivered on: 7 January 2010
Satisfied on: 10 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: A securities account pledge agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities,the bank account and the credit balance see image for full details.
Fully Satisfied
25 July 2006Delivered on: 11 August 2006
Satisfied on: 6 January 2010
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Financial instruments account pledge agreement
Secured details: All monies due or to become due from the company (as borrower and as guarantor) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial instruments account, the financial instruments, the bank account and the credit balance. See the mortgage charge document for full details.
Fully Satisfied
25 July 2006Delivered on: 11 August 2006
Satisfied on: 6 January 2010
Persons entitled: Lloyds Tsb Bank PLC (The Agent)

Classification: Stock pledge agreement
Secured details: All monies due or to become due from the company and the other obligors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the pledged collateral meaning, the pledged shares meaning 1,000 shares of common stock, $.01 par value in E2V holdings inc. A delaware corporation with certificate no 3, all additional shares, all dividends, income. See the mortgage charge document for full details.
Fully Satisfied
25 July 2006Delivered on: 11 August 2006
Satisfied on: 6 January 2010
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 July 2004Delivered on: 2 August 2004
Satisfied on: 18 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company and E2V technologies (UK) limited to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 July 2004Delivered on: 2 August 2004
Satisfied on: 18 August 2006
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Secured Parties

Classification: Stock pledge agreement
Secured details: All monies due or to become due from the company and the other obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged collateral being the pledged shares; all additional shares; all dividends. See the mortgage charge document for full details.
Fully Satisfied
22 January 2003Delivered on: 30 January 2003
Satisfied on: 3 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Keyman insurance assignment
Secured details: All monies and liabilities due or to become due from any obligor to the chargee as security trustee for itself and the other secured parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The keyman insurance policies. See the mortgage charge document for full details.
Fully Satisfied
12 July 2002Delivered on: 22 July 2002
Satisfied on: 3 September 2004
Persons entitled: 3I Investments PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 106 waterhouse lane chelmsford essex CM1 2QU and carholme road lincoln LN1 1SF. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 December 2009Delivered on: 20 January 2010
Satisfied on: 10 August 2011
Persons entitled: Lloyds Tsb Bank PLC, Security Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 December 2009Delivered on: 7 January 2010
Satisfied on: 10 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: A stock pledge agreement
Secured details: All monies due or to become due from the pledgor and the other obligors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged collateral see image for full details.
Fully Satisfied
12 July 2002Delivered on: 18 July 2002
Satisfied on: 3 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies and liabilities due or to become due from any obligor to the chargee as security trustee for itself and the other secured parties ("the security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 December 2020Full accounts made up to 29 December 2019 (18 pages)
9 September 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 11,137,566.7
(4 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
17 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 October 2019Full accounts made up to 30 December 2018 (23 pages)
20 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
18 January 2019Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page)
16 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 11,137,566.60
(4 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
17 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (64 pages)
25 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 11,137,566.55
(4 pages)
25 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 11,137,566.55
(4 pages)
5 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 11,074,597.55
(4 pages)
5 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 11,074,597.55
(4 pages)
25 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 11,074,544.10
(4 pages)
25 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 11,074,544.10
(4 pages)
7 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 11,074,316.85
(4 pages)
7 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 11,074,316.85
(4 pages)
28 June 2017Memorandum and Articles of Association (28 pages)
28 June 2017Memorandum and Articles of Association (28 pages)
28 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 11,073,850.30
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 11,073,850.30
(4 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
9 May 2017Statement of capital following an allotment of shares on 14 April 2017
  • GBP 11,073,031.55
(4 pages)
9 May 2017Statement of capital following an allotment of shares on 14 April 2017
  • GBP 11,073,031.55
(4 pages)
4 May 2017Solvency Statement dated 03/05/17 (4 pages)
4 May 2017Statement of capital on 4 May 2017
  • GBP 11,073,031.55
(3 pages)
4 May 2017Statement by Directors (4 pages)
4 May 2017Resolutions
  • RES13 ‐ Reduction of share premium account 03/05/2017
(3 pages)
4 May 2017Resolutions
  • RES13 ‐ Reduction of share premium account 03/05/2017
(3 pages)
4 May 2017Statement by Directors (4 pages)
4 May 2017Statement of capital on 4 May 2017
  • GBP 11,073,031.55
(3 pages)
4 May 2017Solvency Statement dated 03/05/17 (4 pages)
13 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 11,055,702.95
(4 pages)
13 April 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 11,055,702.95
(4 pages)
4 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
4 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 April 2017Scheme of arrangement (7 pages)
3 April 2017Scheme of arrangement (7 pages)
30 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 March 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
(1 page)
30 March 2017Change of name notice (2 pages)
30 March 2017Re-registration from a public company to a private limited company (1 page)
30 March 2017Change of name notice (2 pages)
30 March 2017Re-registration of Memorandum and Articles (28 pages)
30 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-29
(1 page)
30 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-29
(1 page)
30 March 2017Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
29 March 2017Appointment of Susan Lee Main as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr Aldo Pichelli as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr Jason Vanwees as a director on 28 March 2017 (2 pages)
29 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 11,049,549.60
(4 pages)
29 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 11,049,549.60
(4 pages)
29 March 2017Appointment of Mr Aldo Pichelli as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Susan Lee Main as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr Jason Vanwees as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr Nicholas James Wargent as a director on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Kevin Jeremy Dangerfield as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Neil Anthony Johnson as a director on 28 March 2017 (1 page)
28 March 2017Appointment of Mr Edwin Roks as a director on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Alison Wood as a director on 28 March 2017 (1 page)
28 March 2017Appointment of Mr Edwin Roks as a director on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Carla Cico as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Alison Wood as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page)
28 March 2017Appointment of Mr David Alexander Russell Mather as a director on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Neil Anthony Johnson as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Kevin Jeremy Dangerfield as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Stephen Blair as a director on 28 March 2017 (1 page)
28 March 2017Appointment of Mr Nicholas James Wargent as a director on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Carla Cico as a director on 28 March 2017 (1 page)
16 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 11,049,449.35
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 11,049,449.35
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 11,049,374.35
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 11,049,374.35
(4 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 11,049,314.35
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 11,049,314.35
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 11,049,089.35
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 11,049,089.35
(4 pages)
8 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 11,048,279.35
(4 pages)
8 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 11,048,279.35
(4 pages)
3 February 2017Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Richard Charles Hindson as a director on 31 January 2017 (1 page)
26 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 11,047,878.40
(4 pages)
26 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 11,047,878.40
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 11,042,778.40
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 11,042,778.40
(4 pages)
9 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 11,013,894.40
(4 pages)
9 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 11,013,894.40
(4 pages)
4 November 2016Termination of appointment of Krishnamurthy Rajagopal as a director on 3 November 2016 (1 page)
4 November 2016Termination of appointment of Krishnamurthy Rajagopal as a director on 3 November 2016 (1 page)
26 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 11,013,652.55
(4 pages)
26 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 11,013,652.55
(4 pages)
25 August 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 11,013,551.40
(4 pages)
25 August 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 11,013,551.40
(4 pages)
11 August 2016Group of companies' accounts made up to 31 March 2016 (136 pages)
11 August 2016Group of companies' accounts made up to 31 March 2016 (136 pages)
29 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 11,013,035.10
(4 pages)
29 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 11,013,035.10
(4 pages)
26 July 2016Resolutions
  • RES13 ‐ Section 701 of ca 2006 13/07/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 July 2016Resolutions
  • RES13 ‐ Section 701 of ca 2006 13/07/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 11,012,941.80
(5 pages)
25 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 11,012,941.80
(5 pages)
22 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 11,012,213.40
(5 pages)
22 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 11,012,213.40
(5 pages)
3 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 11,011,663.4495
(5 pages)
3 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 11,011,663.4495
(5 pages)
3 June 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 11,011,662.35
(5 pages)
3 June 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 11,011,662.35
(5 pages)
24 May 2016Annual return made up to 15 May 2016 no member list
Statement of capital on 2016-05-24
  • GBP 11,011,662.35
(11 pages)
24 May 2016Annual return made up to 15 May 2016 no member list
Statement of capital on 2016-05-24
  • GBP 11,011,662.35
(11 pages)
23 May 2016Director's details changed for Ms Carla Cico on 20 May 2016 (2 pages)
23 May 2016Director's details changed for Ms Carla Cico on 20 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Neil Anthony Johnson on 20 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Neil Anthony Johnson on 20 May 2016 (2 pages)
16 May 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 11,010,580.65
(5 pages)
16 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 11,009,352.90
(6 pages)
16 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 11,009,352.90
(6 pages)
16 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 11,009,908.25
(5 pages)
16 May 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 11,010,580.65
(5 pages)
16 May 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 11,009,908.25
(5 pages)
13 May 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 11,009,189.20
(5 pages)
13 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 11,009,352.90
(5 pages)
13 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 11,009,352.90
(5 pages)
13 May 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 11,009,189.20
(5 pages)
1 April 2016Appointment of Ms Carla Cico as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Ms Carla Cico as a director on 1 April 2016 (2 pages)
16 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 11,008,664.25
(5 pages)
16 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 11,008,664.25
(5 pages)
11 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 11,008,582.40
(5 pages)
11 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 11,008,582.40
(5 pages)
4 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 11,007,894.90
(5 pages)
4 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 11,008,336.85
(5 pages)
4 March 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 11,007,894.90
(5 pages)
4 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 11,008,336.85
(5 pages)
22 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 11,007,403.80
(5 pages)
22 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 11,007,403.80
(5 pages)
13 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 11,006,804.40
(5 pages)
13 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 11,006,804.40
(5 pages)
2 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 11,005,412.950
(5 pages)
2 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 11,005,412.950
(5 pages)
29 January 2016Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Mr Richard Charles Hindson on 29 January 2016 (2 pages)
27 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 11,004,594.450
(5 pages)
27 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 11,004,594.450
(5 pages)
26 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 11,004,017.150
(5 pages)
26 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 11,004,017.150
(5 pages)
15 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 10,994,931.950
(5 pages)
15 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 10,994,931.950
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,967,586.650
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,967,586.650
(5 pages)
16 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 10,967,177.400
(5 pages)
16 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 10,967,177.400
(5 pages)
2 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 10,966,660.150
(5 pages)
2 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 10,966,660.150
(5 pages)
30 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 10,966,627.20
(5 pages)
30 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 10,966,627.20
(5 pages)
21 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 10,965,437.00
(5 pages)
21 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 10,965,437.00
(5 pages)
21 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 10,965,437.00
(5 pages)
19 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 269,500
(3 pages)
19 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 269,500 on 2015-09-23
(3 pages)
19 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 269,500
(3 pages)
15 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 250,050
(3 pages)
15 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 250,050
(3 pages)
15 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 250,050 on 2015-09-11
(3 pages)
9 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 10,965,423.15
(5 pages)
9 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 10,965,423.15
(5 pages)
25 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 10,965,214.85
(5 pages)
25 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 10,965,214.85
(5 pages)
18 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 10,964,986.50
(5 pages)
18 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 10,964,986.50
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 10,964,845.55
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 10,964,845.55
(5 pages)
28 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice for meetings 15/07/2015
(3 pages)
20 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 10,964,775.10
(5 pages)
20 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 10,964,775.10
(5 pages)
20 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 10,964,775.10
(5 pages)
13 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 10,964,575.10
(5 pages)
13 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 10,964,575.10
(5 pages)
10 July 2015Group of companies' accounts made up to 31 March 2015 (132 pages)
10 July 2015Group of companies' accounts made up to 31 March 2015 (132 pages)
22 May 2015Annual return made up to 15 May 2015 no member list
Statement of capital on 2015-05-22
  • GBP 10,962,978.45
(7 pages)
22 May 2015Annual return made up to 15 May 2015 no member list
Statement of capital on 2015-05-22
  • GBP 10,962,978.45
(7 pages)
11 May 2015Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of Richard Charles Hindson as a secretary on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Richard Charles Hindson as a secretary on 11 May 2015 (1 page)
11 May 2015Appointment of Mr Nicholas James Wargent as a secretary on 11 May 2015 (2 pages)
4 February 2015Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 4 February 2015 (1 page)
4 February 2015Appointment of Mr Richard Charles Hindson as a secretary on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr Richard Charles Hindson as a secretary on 4 February 2015 (2 pages)
4 February 2015Appointment of Mr Richard Charles Hindson as a secretary on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Charlotte Lorraine Parmenter as a secretary on 4 February 2015 (1 page)
16 August 2014Group of companies' accounts made up to 31 March 2014 (123 pages)
16 August 2014Group of companies' accounts made up to 31 March 2014 (123 pages)
10 June 2014Annual return made up to 15 May 2014 no member list
Statement of capital on 2014-06-10
  • GBP 10,939,403.4
(7 pages)
10 June 2014Annual return made up to 15 May 2014 no member list
Statement of capital on 2014-06-10
  • GBP 10,939,403.4
(7 pages)
12 March 2014Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page)
12 March 2014Secretary's details changed for Mrs Charlotte Lorraine Parmenter on 12 March 2014 (1 page)
5 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 194,500
(3 pages)
5 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 194,500
(3 pages)
5 March 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 194,500 on 2014-02-03
(3 pages)
3 March 2014Appointment of Mr Stephen Blair as a director (2 pages)
3 March 2014Appointment of Mr Stephen Blair as a director (2 pages)
14 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 10,933,186.80
(4 pages)
14 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 10,933,186.80
(4 pages)
14 January 2014Statement of capital following an allotment of shares on 2 January 2014
  • GBP 10,933,186.80
(4 pages)
20 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 185,000
(3 pages)
20 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 185,000
(3 pages)
20 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 185,000 on 2013-11-05
(3 pages)
22 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 180,000
(3 pages)
22 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 180,000 on 2013-10-01
(3 pages)
22 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 180,000
(3 pages)
11 September 2013Termination of appointment of Keith Attwood as a director (1 page)
11 September 2013Termination of appointment of Keith Attwood as a director (1 page)
2 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 August 2013Group of companies' accounts made up to 31 March 2013 (99 pages)
1 August 2013Group of companies' accounts made up to 31 March 2013 (99 pages)
24 July 2013Section 519 (1 page)
24 July 2013Section 519 (1 page)
22 July 2013Appointment of Alison Wood as a director (2 pages)
22 July 2013Appointment of Alison Wood as a director (2 pages)
18 July 2013Termination of appointment of Anthony Reading as a director (1 page)
18 July 2013Termination of appointment of Anthony Reading as a director (1 page)
24 May 2013Annual return made up to 15 May 2013 no member list (23 pages)
24 May 2013Annual return made up to 15 May 2013 no member list (23 pages)
3 April 2013Appointment of Mr Neil Anthony Johnson as a director (2 pages)
3 April 2013Termination of appointment of Christopher Geoghegan as a director (1 page)
3 April 2013Termination of appointment of Christopher Geoghegan as a director (1 page)
3 April 2013Appointment of Mr Neil Anthony Johnson as a director (2 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (96 pages)
6 September 2012Group of companies' accounts made up to 31 March 2012 (96 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Market purchase mox ord shares 21255423 25/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Market purchase mox ord shares 21255423 25/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
18 June 2012Annual return made up to 15 May 2012 no member list (22 pages)
18 June 2012Annual return made up to 15 May 2012 no member list (22 pages)
28 May 2012Termination of appointment of Jonathan Brooks as a director (1 page)
28 May 2012Termination of appointment of Jonathan Brooks as a director (1 page)
16 August 2011Group of companies' accounts made up to 31 March 2011 (92 pages)
16 August 2011Group of companies' accounts made up to 31 March 2011 (92 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (31 pages)
21 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (31 pages)
7 June 2011Termination of appointment of Ian Godden as a director (1 page)
7 June 2011Termination of appointment of Ian Godden as a director (1 page)
3 February 2011Appointment of Mr Kevin Jeremy Dangerfield as a director (2 pages)
3 February 2011Appointment of Mr Kevin Jeremy Dangerfield as a director (2 pages)
13 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 120,000 on 2010-11-15
(3 pages)
13 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 120,000
(3 pages)
13 December 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 120,000
(3 pages)
1 November 2010Appointment of Dr Krishnamurthy Rajagopal as a director (2 pages)
1 November 2010Appointment of Dr Krishnamurthy Rajagopal as a director (2 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (96 pages)
2 October 2010Group of companies' accounts made up to 31 March 2010 (96 pages)
10 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/shares 29/07/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 August 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/shares 29/07/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2010Termination of appointment of Christopher Geoghegan as a director (1 page)
2 July 2010Annual return made up to 15 May 2010. List of shareholders has changed (26 pages)
2 July 2010Annual return made up to 15 May 2010. List of shareholders has changed (26 pages)
2 July 2010Termination of appointment of Christopher Geoghegan as a director (1 page)
19 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (3 pages)
19 March 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (3 pages)
21 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 10,742,647.30
(7 pages)
21 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 10,742,647.30
(7 pages)
21 January 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 10,742,647.30
(7 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 11 (13 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 11 (13 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights issue 20/11/2009
(2 pages)
4 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rights issue 20/11/2009
(2 pages)
2 November 2009Group of companies' accounts made up to 31 March 2009 (92 pages)
2 November 2009Group of companies' accounts made up to 31 March 2009 (92 pages)
23 October 2009Appointment of Christopher Geoghegan as a director (2 pages)
23 October 2009Appointment of Christopher Geoghegan as a director (2 pages)
22 October 2009Termination of appointment of E2V Technologies Plc as a director (1 page)
22 October 2009Termination of appointment of E2V Technologies Plc as a director (1 page)
19 October 2009Appointment of Mr Christopher Geoghegan as a director (2 pages)
19 October 2009Appointment of Mr Christopher Geoghegan as a director (2 pages)
19 October 2009Appointment of E2V Technologies Plc as a director (2 pages)
19 October 2009Appointment of E2V Technologies Plc as a director (2 pages)
8 October 2009Termination of appointment of George Kennedy as a director (1 page)
8 October 2009Termination of appointment of George Kennedy as a director (1 page)
2 October 2009Memorandum and Articles of Association (58 pages)
2 October 2009Memorandum and Articles of Association (58 pages)
28 September 2009Secretary appointed ms charlotte lorraine parmenter (1 page)
28 September 2009Secretary appointed ms charlotte lorraine parmenter (1 page)
28 September 2009Appointment terminated secretary sally weatherall (1 page)
28 September 2009Appointment terminated secretary sally weatherall (1 page)
3 September 2009Gbp nc 4024518/3750000\22/07/04 (1 page)
3 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 September 2009Nc inc already adjusted 30/07/09 (1 page)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 September 2009Nc inc already adjusted 30/07/09 (1 page)
3 September 2009Gbp nc 4024518/3750000\22/07/04 (1 page)
26 August 2009Appointment terminated director michael hannant (1 page)
26 August 2009Appointment terminated director michael hannant (1 page)
17 June 2009Return made up to 15/05/09; full list of members (11 pages)
17 June 2009Return made up to 15/05/09; full list of members (11 pages)
29 May 2009Director's change of particulars / richard hindson / 28/05/2009 (1 page)
29 May 2009Director's change of particulars / richard hindson / 28/05/2009 (1 page)
15 May 2009Director appointed mr richard charles hindson (1 page)
15 May 2009Director appointed mr richard charles hindson (1 page)
3 April 2009Secretary appointed mrs sally weatherall (1 page)
3 April 2009Secretary appointed mrs sally weatherall (1 page)
2 April 2009Appointment terminated secretary michael hannant (1 page)
2 April 2009Appointment terminated secretary michael hannant (1 page)
15 December 2008Ad 09/09/08\gbp si [email protected]=500\gbp ic 3159990.35/3160490.35\ (2 pages)
15 December 2008Ad 18/11/08\gbp si [email protected]=117\gbp ic 3159551.55/3159668.55\ (2 pages)
15 December 2008Ad 18/11/08\gbp si [email protected]=117\gbp ic 3159551.55/3159668.55\ (2 pages)
15 December 2008Ad 21/10/08\gbp si [email protected]=321.8\gbp ic 3159668.55/3159990.35\ (2 pages)
15 December 2008Ad 09/09/08\gbp si [email protected]=500\gbp ic 3159990.35/3160490.35\ (2 pages)
15 December 2008Ad 02/12/08\gbp si [email protected]=103\gbp ic 3159448.55/3159551.55\ (2 pages)
15 December 2008Ad 05/09/08\gbp si [email protected]=750\gbp ic 3158698.55/3159448.55\ (2 pages)
15 December 2008Ad 05/09/08\gbp si [email protected]=750\gbp ic 3158698.55/3159448.55\ (2 pages)
15 December 2008Ad 02/12/08\gbp si [email protected]=103\gbp ic 3159448.55/3159551.55\ (2 pages)
15 December 2008Ad 21/10/08\gbp si [email protected]=321.8\gbp ic 3159668.55/3159990.35\ (2 pages)
11 November 2008Director's change of particulars / reading anthony john / 29/10/2008 (1 page)
11 November 2008Ad 14/10/08\gbp si [email protected]=282.7\gbp ic 3158415.85/3158698.55\ (3 pages)
11 November 2008Ad 14/10/08\gbp si [email protected]=282.7\gbp ic 3158415.85/3158698.55\ (3 pages)
11 November 2008Director's change of particulars / reading anthony john / 29/10/2008 (1 page)
2 November 2008Group of companies' accounts made up to 31 March 2008 (104 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (104 pages)
7 October 2008Ad 17/09/08\gbp si [email protected]=2500\gbp ic 3125339.35/3127839.35\ (2 pages)
7 October 2008Ad 12/09/08\gbp si [email protected]=2500\gbp ic 3122839.35/3125339.35\ (2 pages)
7 October 2008Ad 19/09/08\gbp si [email protected]=2500\gbp ic 3132839.35/3135339.35\ (2 pages)
7 October 2008Ad 23/09/08\gbp si [email protected]=2500\gbp ic 3142839.35/3145339.35\ (2 pages)
7 October 2008Ad 25/09/08\gbp si [email protected]=2500\gbp ic 3140339.35/3142839.35\ (2 pages)
7 October 2008Ad 18/09/08\gbp si [email protected]=5000\gbp ic 3127839.35/3132839.35\ (2 pages)
7 October 2008Ad 17/09/08\gbp si [email protected]=2500\gbp ic 3125339.35/3127839.35\ (2 pages)
7 October 2008Ad 22/09/08\gbp si [email protected]=5000\gbp ic 3135339.35/3140339.35\ (2 pages)
7 October 2008Ad 23/09/08\gbp si [email protected]=2500\gbp ic 3142839.35/3145339.35\ (2 pages)
7 October 2008Ad 23/09/08\gbp si [email protected]=10931.5\gbp ic 3145339.35/3156270.85\ (3 pages)
7 October 2008Ad 23/09/08\gbp si [email protected]=10931.5\gbp ic 3145339.35/3156270.85\ (3 pages)
7 October 2008Ad 18/09/08\gbp si [email protected]=5000\gbp ic 3127839.35/3132839.35\ (2 pages)
7 October 2008Ad 19/09/08\gbp si [email protected]=2500\gbp ic 3132839.35/3135339.35\ (2 pages)
7 October 2008Ad 25/09/08\gbp si [email protected]=2500\gbp ic 3140339.35/3142839.35\ (2 pages)
7 October 2008Ad 30/09/08\gbp si [email protected]=2145\gbp ic 3156270.85/3158415.85\ (2 pages)
7 October 2008Ad 12/09/08\gbp si [email protected]=2500\gbp ic 3122839.35/3125339.35\ (2 pages)
7 October 2008Ad 30/09/08\gbp si [email protected]=2145\gbp ic 3156270.85/3158415.85\ (2 pages)
7 October 2008Ad 22/09/08\gbp si [email protected]=5000\gbp ic 3135339.35/3140339.35\ (2 pages)
25 September 2008Ad 01/09/08\gbp si [email protected]=1250\gbp ic 3121589.35/3122839.35\ (2 pages)
25 September 2008Ad 28/08/08\gbp si [email protected]=250\gbp ic 3122339.35/3122589.35\ (2 pages)
25 September 2008Ad 28/08/08\gbp si [email protected]=250\gbp ic 3122339.35/3122589.35\ (2 pages)
25 September 2008Ad 01/09/08\gbp si [email protected]=1250\gbp ic 3121589.35/3122839.35\ (2 pages)
15 September 2008Ad 08/09/08\gbp si [email protected]=1429.35\gbp ic 3119160/3120589.35\ (3 pages)
15 September 2008Ad 26/08/08\gbp si [email protected]=250\gbp ic 3122089.35/3122339.35\ (2 pages)
15 September 2008Ad 26/08/08\gbp si [email protected]=250\gbp ic 3122089.35/3122339.35\ (2 pages)
15 September 2008Ad 02/09/08\gbp si [email protected]=750\gbp ic 3118410/3119160\ (2 pages)
15 September 2008Ad 29/08/08\gbp si [email protected]=500\gbp ic 3121589.35/3122089.35\ (2 pages)
15 September 2008Ad 08/09/08\gbp si [email protected]=1429.35\gbp ic 3119160/3120589.35\ (3 pages)
15 September 2008Ad 29/08/08\gbp si [email protected]=500\gbp ic 3121589.35/3122089.35\ (2 pages)
15 September 2008Ad 02/09/08\gbp si [email protected]=750\gbp ic 3118410/3119160\ (2 pages)
9 September 2008Ad 27/08/08\gbp si [email protected]=500\gbp ic 3114651.3/3115151.3\ (2 pages)
9 September 2008Ad 27/08/08\gbp si [email protected]=500\gbp ic 3114651.3/3115151.3\ (2 pages)
9 September 2008Ad 01/09/08\gbp si [email protected]=3008.7\gbp ic 3115401.3/3118410\ (4 pages)
9 September 2008Ad 31/07/08\gbp si [email protected]=250\gbp ic 3115151.3/3115401.3\ (2 pages)
9 September 2008Ad 01/09/08\gbp si [email protected]=3008.7\gbp ic 3115401.3/3118410\ (4 pages)
9 September 2008Ad 31/07/08\gbp si [email protected]=250\gbp ic 3115151.3/3115401.3\ (2 pages)
6 August 2008Ad 25/07/08\gbp si [email protected]=53.85\gbp ic 3114597.45/3114651.3\ (2 pages)
6 August 2008Ad 25/07/08\gbp si [email protected]=53.85\gbp ic 3114597.45/3114651.3\ (2 pages)
5 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
5 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
16 July 2008Ad 17/06/08\gbp si [email protected]=750\gbp ic 3113579.5/3114329.5\ (2 pages)
16 July 2008Ad 04/07/08\gbp si [email protected]=250\gbp ic 3114329.5/3114579.5\ (2 pages)
16 July 2008Ad 04/07/08\gbp si [email protected]=250\gbp ic 3114329.5/3114579.5\ (2 pages)
16 July 2008Ad 25/06/08\gbp si [email protected]=17.95\gbp ic 3114579.5/3114597.45\ (2 pages)
16 July 2008Ad 17/06/08\gbp si [email protected]=750\gbp ic 3113579.5/3114329.5\ (2 pages)
16 July 2008Ad 25/06/08\gbp si [email protected]=17.95\gbp ic 3114579.5/3114597.45\ (2 pages)
24 June 2008Return made up to 15/05/08; bulk list available separately (10 pages)
24 June 2008Return made up to 15/05/08; bulk list available separately (10 pages)
23 June 2008Ad 08/05/08\gbp si [email protected]=722.1\gbp ic 3112857.4/3113579.5\ (3 pages)
23 June 2008Ad 08/05/08\gbp si [email protected]=722.1\gbp ic 3112857.4/3113579.5\ (3 pages)
23 June 2008Ad 13/05/08\gbp si [email protected]=1312.4\gbp ic 3111545/3112857.4\ (3 pages)
23 June 2008Ad 13/05/08\gbp si [email protected]=1312.4\gbp ic 3111545/3112857.4\ (3 pages)
18 June 2008Ad 28/05/08\gbp si [email protected]=76.85\gbp ic 3111082.7/3111159.55\ (2 pages)
18 June 2008Ad 22/04/08\gbp si [email protected]=385.45\gbp ic 3111159.55/3111545\ (2 pages)
18 June 2008Ad 22/04/08\gbp si [email protected]=385.45\gbp ic 3111159.55/3111545\ (2 pages)
18 June 2008Ad 28/05/08\gbp si [email protected]=30.95\gbp ic 3111051.75/3111082.7\ (2 pages)
18 June 2008Ad 28/05/08\gbp si [email protected]=76.85\gbp ic 3111082.7/3111159.55\ (2 pages)
18 June 2008Ad 28/05/08\gbp si [email protected]=30.95\gbp ic 3111051.75/3111082.7\ (2 pages)
23 April 2008Ad 01/04/08\gbp si [email protected]=74.5\gbp ic 3110862.65/3110937.15\ (2 pages)
23 April 2008Ad 15/04/08\gbp si [email protected]=114.6\gbp ic 3110937.15/3111051.75\ (2 pages)
23 April 2008Ad 01/04/08\gbp si [email protected]=74.5\gbp ic 3110862.65/3110937.15\ (2 pages)
23 April 2008Ad 15/04/08\gbp si [email protected]=114.6\gbp ic 3110937.15/3111051.75\ (2 pages)
27 March 2008Ad 11/03/08\gbp si [email protected]=292.25\gbp ic 3110570.4/3110862.65\ (2 pages)
27 March 2008Ad 11/03/08\gbp si [email protected]=292.25\gbp ic 3110570.4/3110862.65\ (2 pages)
5 March 2008Ad 27/02/08\gbp si [email protected]=19.05\gbp ic 3110551.35/3110570.4\ (2 pages)
5 March 2008Ad 27/02/08\gbp si [email protected]=19.05\gbp ic 3110551.35/3110570.4\ (2 pages)
5 March 2008Ad 27/02/08\gbp si [email protected]=133.8\gbp ic 3110417.55/3110551.35\ (2 pages)
5 March 2008Ad 27/02/08\gbp si [email protected]=133.8\gbp ic 3110417.55/3110551.35\ (2 pages)
28 February 2008Ad 05/02/08\gbp si [email protected]=103.15\gbp ic 3110314.4/3110417.55\ (2 pages)
28 February 2008Ad 19/02/08\gbp si [email protected]=114.55\gbp ic 3110199.85/3110314.4\ (2 pages)
28 February 2008Ad 19/02/08\gbp si [email protected]=114.55\gbp ic 3110199.85/3110314.4\ (2 pages)
28 February 2008Ad 12/02/08\gbp si [email protected]=406.85\gbp ic 3109793/3110199.85\ (2 pages)
28 February 2008Ad 05/02/08\gbp si [email protected]=103.15\gbp ic 3110314.4/3110417.55\ (2 pages)
28 February 2008Ad 12/02/08\gbp si [email protected]=406.85\gbp ic 3109793/3110199.85\ (2 pages)
4 February 2008Ad 29/01/08--------- £ si [email protected]=372 £ ic 3109421/3109793 (2 pages)
4 February 2008Ad 29/01/08--------- £ si [email protected]=372 £ ic 3109421/3109793 (2 pages)
21 January 2008Ad 15/01/08--------- £ si [email protected]=981 £ ic 3108440/3109421 (3 pages)
21 January 2008Ad 15/01/08--------- £ si [email protected]=981 £ ic 3108440/3109421 (3 pages)
17 January 2008Ad 11/12/07--------- £ si [email protected]=922 £ ic 3107518/3108440 (3 pages)
17 January 2008Ad 11/12/07--------- £ si [email protected]=922 £ ic 3107518/3108440 (3 pages)
17 January 2008Ad 08/01/08--------- £ si [email protected]=670 £ ic 3106848/3107518 (2 pages)
17 January 2008Ad 08/01/08--------- £ si [email protected]=670 £ ic 3106848/3107518 (2 pages)
29 December 2007Ad 18/12/07--------- £ si [email protected]=263 £ ic 3106585/3106848 (2 pages)
29 December 2007Ad 18/12/07--------- £ si [email protected]=263 £ ic 3106585/3106848 (2 pages)
10 December 2007Ad 04/12/07--------- £ si [email protected]=1318 £ ic 3105267/3106585 (3 pages)
10 December 2007Ad 04/12/07--------- £ si [email protected]=1318 £ ic 3105267/3106585 (3 pages)
2 December 2007Ad 27/11/07--------- £ si [email protected]=406 £ ic 3104861/3105267 (2 pages)
2 December 2007Ad 27/11/07--------- £ si [email protected]=406 £ ic 3104861/3105267 (2 pages)
30 November 2007Group of companies' accounts made up to 31 March 2007 (99 pages)
30 November 2007Group of companies' accounts made up to 31 March 2007 (99 pages)
26 November 2007Ad 20/11/07--------- £ si [email protected]=12327 £ ic 3092534/3104861 (4 pages)
26 November 2007Ad 20/11/07--------- £ si [email protected]=12327 £ ic 3092534/3104861 (4 pages)
26 November 2007Ad 30/10/07--------- £ si [email protected]=31 £ ic 3084974/3085005 (2 pages)
26 November 2007Ad 19/11/07--------- £ si [email protected]=3753 £ ic 3088781/3092534 (3 pages)
26 November 2007Ad 30/10/07--------- £ si [email protected]=31 £ ic 3084974/3085005 (2 pages)
26 November 2007Ad 12/11/07--------- £ si [email protected]=3776 £ ic 3085005/3088781 (3 pages)
26 November 2007Ad 01/11/07--------- £ si [email protected]=10895 £ ic 3074079/3084974 (5 pages)
26 November 2007Ad 19/11/07--------- £ si [email protected]=3753 £ ic 3088781/3092534 (3 pages)
26 November 2007Ad 12/11/07--------- £ si [email protected]=3776 £ ic 3085005/3088781 (3 pages)
26 November 2007Ad 01/11/07--------- £ si [email protected]=10895 £ ic 3074079/3084974 (5 pages)
30 October 2007Ad 26/10/07--------- £ si [email protected]=36 £ ic 3074043/3074079 (2 pages)
30 October 2007Ad 26/10/07--------- £ si [email protected]=36 £ ic 3074043/3074079 (2 pages)
18 September 2007Ad 07/09/07--------- £ si [email protected]=250 £ ic 3073793/3074043 (2 pages)
18 September 2007Ad 07/09/07--------- £ si [email protected]=250 £ ic 3073793/3074043 (2 pages)
10 July 2007Ad 26/06/07--------- £ si [email protected]=115 £ ic 3073678/3073793 (2 pages)
10 July 2007Ad 26/06/07--------- £ si [email protected]=115 £ ic 3073678/3073793 (2 pages)
15 June 2007Return made up to 15/05/07; bulk list available separately (10 pages)
15 June 2007Return made up to 15/05/07; bulk list available separately (10 pages)
11 June 2007Ad 27/04/07--------- £ si [email protected]=500 £ ic 2797589/2798089 (2 pages)
11 June 2007Ad 27/04/07--------- £ si [email protected]=500 £ ic 2797589/2798089 (2 pages)
11 March 2007Ad 28/02/07--------- £ si [email protected]=25 £ ic 2797564/2797589 (2 pages)
11 March 2007Ad 28/02/07--------- £ si [email protected]=25 £ ic 2797564/2797589 (2 pages)
11 November 2006Ad 25/10/06--------- £ si [email protected]=164 £ ic 2797400/2797564 (2 pages)
11 November 2006Ad 25/10/06--------- £ si [email protected]=164 £ ic 2797400/2797564 (2 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (94 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (94 pages)
23 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (9 pages)
11 August 2006Particulars of mortgage/charge (8 pages)
11 August 2006Particulars of mortgage/charge (9 pages)
11 August 2006Particulars of mortgage/charge (13 pages)
11 August 2006Particulars of mortgage/charge (13 pages)
11 August 2006Particulars of mortgage/charge (8 pages)
9 August 2006Ad 31/07/06--------- £ si [email protected]=247 £ ic 2797153/2797400 (2 pages)
9 August 2006Ad 31/07/06--------- £ si [email protected]=247 £ ic 2797153/2797400 (2 pages)
30 June 2006Return made up to 15/05/06; bulk list available separately (10 pages)
30 June 2006Return made up to 15/05/06; bulk list available separately (10 pages)
28 June 2006Ad 31/05/06--------- £ si [email protected]=1000 £ ic 2796153/2797153 (2 pages)
28 June 2006Ad 31/05/06--------- £ si [email protected]=1000 £ ic 2796153/2797153 (2 pages)
16 May 2006Ad 25/04/06--------- £ si [email protected]=89 £ ic 2796064/2796153 (2 pages)
16 May 2006Ad 25/04/06--------- £ si [email protected]=89 £ ic 2796064/2796153 (2 pages)
3 April 2006Ad 22/03/06--------- £ si [email protected]=24 £ ic 2796040/2796064 (2 pages)
3 April 2006Ad 22/03/06--------- £ si [email protected]=24 £ ic 2796040/2796064 (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
25 November 2005Group of companies' accounts made up to 31 March 2005 (61 pages)
25 November 2005Group of companies' accounts made up to 31 March 2005 (61 pages)
20 July 2005Memorandum and Articles of Association (60 pages)
20 July 2005Memorandum and Articles of Association (60 pages)
4 July 2005Return made up to 15/05/05; bulk list available separately (9 pages)
4 July 2005Return made up to 15/05/05; bulk list available separately (9 pages)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (3 pages)
21 December 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
21 December 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
11 October 2004Resolutions
  • RES13 ‐ Section 1652 28/06/04
(9 pages)
11 October 2004Resolutions
  • RES13 ‐ Section 1652 28/06/04
(9 pages)
10 September 2004Location of register of members (1 page)
10 September 2004Location of register of members (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Ad 23/07/04--------- £ si [email protected]=948080 £ ic 1847740/2795820 (17 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Ad 23/07/04--------- £ si [email protected]=948080 £ ic 1847740/2795820 (17 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 August 2004Conso conve 17/07/04 (2 pages)
16 August 2004Nc dec already adjusted 17/07/04 (2 pages)
16 August 2004Nc inc already adjusted 17/07/04 (2 pages)
16 August 2004Ad 23/07/04--------- £ si [email protected]=248 £ ic 2983/3231 (2 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
16 August 2004Ad 23/07/04--------- £ si [email protected]=1835334 £ ic 3231/1838565 (6 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
16 August 2004Ad 23/07/04--------- £ si [email protected]=2045 £ si 7130@1=7130 £ ic 1838565/1847740 (2 pages)
16 August 2004Ad 23/07/04--------- £ si [email protected]=2045 £ si 7130@1=7130 £ ic 1838565/1847740 (2 pages)
16 August 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(5 pages)
16 August 2004Ad 23/07/04--------- £ si [email protected]=1835334 £ ic 3231/1838565 (6 pages)
16 August 2004Conso conve 17/07/04 (2 pages)
16 August 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(5 pages)
16 August 2004Ad 23/07/04--------- £ si [email protected]=248 £ ic 2983/3231 (2 pages)
16 August 2004Nc inc already adjusted 17/07/04 (2 pages)
16 August 2004Nc dec already adjusted 17/07/04 (2 pages)
13 August 2004£ ic 277500/2983 22/07/04 £ sr [email protected]=274517 (1 page)
13 August 2004£ ic 277500/2983 22/07/04 £ sr [email protected]=274517 (1 page)
2 August 2004Particulars of mortgage/charge (12 pages)
2 August 2004Particulars of mortgage/charge (11 pages)
2 August 2004Particulars of mortgage/charge (12 pages)
2 August 2004Particulars of mortgage/charge (11 pages)
28 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
28 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
22 July 2004Listing of particulars (100 pages)
22 July 2004Listing of particulars (100 pages)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2004Resolutions
  • RES13 ‐ Agreement 28/06/04
(1 page)
8 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2004Director resigned (1 page)
8 July 2004Resolutions
  • RES13 ‐ Agreement 28/06/04
(1 page)
8 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
29 June 2004Auditor's statement (6 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2004Certificate of change of name and re-registration from Private to Public Limited Company (3 pages)
29 June 2004Certificate of change of name and re-registration from Private to Public Limited Company (3 pages)
29 June 2004Balance Sheet (26 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2004Re-registration of Memorandum and Articles (32 pages)
29 June 2004Balance Sheet (26 pages)
29 June 2004Declaration on reregistration from private to PLC (1 page)
29 June 2004Auditor's statement (6 pages)
29 June 2004Re-registration of Memorandum and Articles (32 pages)
29 June 2004Application for reregistration from private to PLC (1 page)
29 June 2004Auditor's report (4 pages)
29 June 2004Application for reregistration from private to PLC (1 page)
29 June 2004Declaration on reregistration from private to PLC (1 page)
29 June 2004Auditor's report (4 pages)
17 June 2004Return made up to 15/05/04; full list of members (10 pages)
17 June 2004Return made up to 15/05/04; full list of members (10 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
18 September 2003Ad 04/08/03--------- £ si 13636@1=13636 £ ic 263862/277498 (2 pages)
18 September 2003Ad 04/08/03--------- £ si 13636@1=13636 £ ic 263862/277498 (2 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
13 August 2003Return made up to 15/05/03; full list of members (12 pages)
13 August 2003Return made up to 15/05/03; full list of members (12 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
20 May 2003Location of register of members (1 page)
20 May 2003Location of register of members (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
12 April 2003Ad 22/11/02--------- £ si [email protected]=4090 £ ic 259772/263862 (2 pages)
12 April 2003Ad 22/11/02--------- £ si [email protected]=4090 £ ic 259772/263862 (2 pages)
30 January 2003Particulars of mortgage/charge (5 pages)
30 January 2003Particulars of mortgage/charge (5 pages)
25 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2002Company name changed redwood 2002 LIMITED\certificate issued on 17/09/02 (4 pages)
17 September 2002Company name changed redwood 2002 LIMITED\certificate issued on 17/09/02 (4 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
8 August 2002Ad 31/07/02-31/07/02 £ si [email protected]=14318 £ ic 245454/259772 (2 pages)
8 August 2002Ad 31/07/02-31/07/02 £ si [email protected]=14318 £ ic 245454/259772 (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 123 waterhouse lane chelmsford essex CM1 2QU (1 page)
2 August 2002Registered office changed on 02/08/02 from: 123 waterhouse lane chelmsford essex CM1 2QU (1 page)
1 August 2002Ad 12/07/02--------- £ si [email protected]=20454 £ ic 225000/245454 (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Ad 12/07/02--------- £ si [email protected]=20454 £ ic 225000/245454 (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
25 July 2002£ nc 1000/334091 11/07/02 (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 10 norwich street london EC4A 1BD (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 July 2002Ad 11/07/02--------- £ si 204545@1=204545 £ si [email protected]=20454 £ ic 1/225000 (2 pages)
25 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2002£ nc 1000/334091 11/07/02 (1 page)
25 July 2002Registered office changed on 25/07/02 from: 10 norwich street london EC4A 1BD (1 page)
25 July 2002Ad 11/07/02--------- £ si 204545@1=204545 £ si [email protected]=20454 £ ic 1/225000 (2 pages)
25 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 July 2002Particulars of mortgage/charge (8 pages)
22 July 2002Particulars of mortgage/charge (8 pages)
18 July 2002Resolutions
  • RES13 ‐ Re-agreement 11/07/02
(3 pages)
18 July 2002Resolutions
  • RES13 ‐ Re-agreement 11/07/02
(3 pages)
18 July 2002Particulars of mortgage/charge (13 pages)
18 July 2002Particulars of mortgage/charge (13 pages)
15 May 2002Incorporation (18 pages)
15 May 2002Incorporation (18 pages)