Company NameCephalon (UK) Limited
DirectorsDean Michael Cooper and Stephen Michael Charlesworth
Company StatusActive
Company Number03207745
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(23 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameDavid Tudor Phillips
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleConsultant
Correspondence Address46 Kingsley Avenue
Ealing
London
W13 0EG
Director NameBruce Peacock
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleChief Operating Officer
Correspondence Address145 Brandywine Parkway
West Chester
Pa19380
Director NameJoseph Paiva
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleController
Correspondence Address145 Brandywine Parkway
West Chester
Pa 19380
Director NameKevin Buchi
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleChief Financial Controller
Country of ResidenceUnited States
Correspondence Address1 Albany Place Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3BT
Secretary NameDavid Tudor Phillips
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleConsultant
Correspondence Address46 Kingsley Avenue
Ealing
London
W13 0EG
Director NameJohn Andrew Dawson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(4 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMedawar Centre
Oxford Science Park
Oxford
Oxfordshire
OX4 4GA
Director NameDr Colin Markland
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1999)
RoleCompany Director
Correspondence Address183 Heene Road
Worthing
West Sussex
BN11 4NN
Secretary NameMr David Charles Turner
NationalityBritish
StatusResigned
Appointed29 January 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Greenham Road
Newbury
Berkshire
RG14 7JE
Director NameRobert P Roche Jnr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1999(3 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 April 2010)
RoleMarketing & Sales
Country of ResidenceUnited States
Correspondence Address1 Albany Place Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3BT
Secretary NameJohn Edward Ilett
NationalityBritish
StatusResigned
Appointed21 July 2004(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2007)
RoleCompany Director
Correspondence Address13 West View
Tree Lane
Oxford
Oxfordshire
OX4 4EX
Director NameAlain Aragues
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2007(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2011)
RolePresident
Country of ResidenceFrance
Correspondence Address1albany Place Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3BT
Director NameDavid Richard Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2011)
RoleLawyer
Country of ResidenceFrance
Correspondence Address1 Albany Place Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3BT
Secretary NameDavid Richard Williams
NationalityBritish
StatusResigned
Appointed09 November 2007(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2011)
RoleLawyer
Country of ResidenceFrance
Correspondence Address1 Albany Place Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3BT
Director NameRichard Huw Williams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Albany Place
Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3BT
Director NameAndrew Bromley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(15 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Albany Place
Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3BT
Director NameDipankar Bhattacharjee
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 January 2013)
RoleVice President Uk And Northern Europe
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Teva Uk Limited Ridings Point
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameTheodorus Jacobus Andriessen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed21 December 2011(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2014)
RoleVice President Corporate Governance
Country of ResidenceThe Netherlands
Correspondence AddressC/O Teva Uk Limited Ridings Point
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Michael Schrewe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed21 March 2013(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Gertjan Noordermeer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2014(17 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Tim Oreskovic
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2014(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Philip Oldfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(19 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTeva Uk Limited Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(19 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr David Vrhovec
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySlovenian
StatusResigned
Appointed01 May 2016(19 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2000(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 July 2004)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameCephalon Limited (Corporation)
StatusResigned
Appointed12 April 2007(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 09 November 2007)
Correspondence Address1 Albany Place Hyde Way
Welwyn Garden City
Hertfordshire
AL7 3BT
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(20 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitecephalon.co.uk

Location

Registered AddressRidings Point
Whistler Drive
Castleford
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5m at £1Cephalon LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,827,000
Gross Profit£11,349,000
Net Worth£70,942,000
Current Liabilities£11,552,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

4 August 2011Delivered on: 11 August 2011
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: £606,074.40 and all other 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: The deposit and interest see image for full details.
Outstanding
3 March 2008Delivered on: 22 March 2008
Satisfied on: 9 October 2010
Persons entitled: University of Surrey

Classification: Rent deposit deed
Secured details: £5,000.00 due or to become due from the company to the chargee.
Particulars: Deposit account.
Fully Satisfied
3 March 2008Delivered on: 6 March 2008
Satisfied on: 9 October 2010
Persons entitled: University of Surrey

Classification: Rent deposit deed
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: All monies standing to the credit of a deposit account and all money withdrawn.
Fully Satisfied
1 April 2003Delivered on: 14 April 2003
Satisfied on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 58343164 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
17 January 2003Delivered on: 4 February 2003
Satisfied on: 24 May 2008
Persons entitled: The University of Surrey

Classification: Rent deposit deed
Secured details: £65,000.00 due or to become due from the company to the chargee.
Particulars: Rent deposit - £65,000.00. see the mortgage charge document for full details.
Fully Satisfied
11 December 2000Delivered on: 18 December 2000
Satisfied on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £75,ooo together with interest accured now or to be held by the bank on an account numbered 58343164.
Fully Satisfied
16 May 1997Delivered on: 27 May 1997
Satisfied on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £80,250 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 27596591 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

23 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
29 April 2020Termination of appointment of Kim Innes as a director on 29 April 2020 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (19 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
23 November 2018Statement of capital on 23 November 2018
  • GBP 1
(3 pages)
23 November 2018Resolutions
  • RES13 ‐ Cancellation of share premium 21/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2018Statement by Directors (1 page)
23 November 2018Solvency Statement dated 21/11/18 (1 page)
22 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 20,446,235
(3 pages)
7 October 2018Full accounts made up to 31 December 2017 (20 pages)
20 July 2018Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page)
13 July 2018Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages)
19 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
30 May 2017Termination of appointment of David Vrhovec as a director on 7 April 2017 (1 page)
30 May 2017Termination of appointment of David Vrhovec as a director on 7 April 2017 (1 page)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ridings Point Whistler Drive Castleford England WF10 5HX on 24 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Ridings Point Whistler Drive Castleford West Yorkshire WF10 5HX to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
29 September 2016Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
27 September 2016Appointment of Ms Kim Innes as a director on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Richard Gordon Daniell as a director on 27 September 2016 (1 page)
16 September 2016Appointment of Mr David Vrhovec as a director on 1 May 2016 (2 pages)
16 September 2016Appointment of Mr David Vrhovec as a director on 1 May 2016 (2 pages)
26 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
26 August 2016Termination of appointment of Michael Schrewe as a director on 1 August 2016 (1 page)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000,000
(6 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000,000
(6 pages)
24 March 2016Appointment of Mr Robert Williams as a director on 18 March 2016 (2 pages)
24 March 2016Appointment of Mr Robert Williams as a director on 18 March 2016 (2 pages)
24 March 2016Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016 (2 pages)
24 March 2016Appointment of Mr Richard Gordon Daniell as a director on 18 March 2016 (2 pages)
23 March 2016Termination of appointment of Stephen Philip Oldfield as a director on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Stephen Philip Oldfield as a director on 18 March 2016 (1 page)
9 February 2016Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page)
9 February 2016Termination of appointment of Tim Oreskovic as a director on 14 January 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 August 2015Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page)
4 August 2015Appointment of Mr Stephen Philip Oldfield as a director on 3 August 2015 (2 pages)
4 August 2015Termination of appointment of Richard Gordon Daniell as a director on 3 August 2015 (1 page)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000,000
(5 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000,000
(5 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000,000
(5 pages)
20 October 2014Full accounts made up to 31 December 2013 (20 pages)
20 October 2014Full accounts made up to 31 December 2013 (20 pages)
25 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
25 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
25 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
25 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
25 September 2014Termination of appointment of Gertjan Noordermeer as a director on 9 September 2014 (1 page)
25 September 2014Appointment of Mr Tim Oreskovic as a director on 9 September 2014 (2 pages)
25 June 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS England (1 page)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,000,000
(5 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,000,000
(5 pages)
25 June 2014Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS England (1 page)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,000,000
(5 pages)
10 June 2014Termination of appointment of Theodorus Andriessen as a director (1 page)
10 June 2014Appointment of Mr Gertjan Noordermeer as a director (2 pages)
10 June 2014Appointment of Mr Gertjan Noordermeer as a director (2 pages)
10 June 2014Termination of appointment of Theodorus Andriessen as a director (1 page)
10 October 2013Full accounts made up to 31 December 2012 (22 pages)
10 October 2013Full accounts made up to 31 December 2012 (22 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
5 June 2013Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
5 June 2013Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page)
9 April 2013Termination of appointment of Robert Williams as a director (1 page)
9 April 2013Appointment of Mr Michael Schrewe as a director (2 pages)
9 April 2013Appointment of Mr Michael Schrewe as a director (2 pages)
9 April 2013Termination of appointment of Robert Williams as a director (1 page)
23 January 2013Termination of appointment of Dipankar Bhattacharjee as a director (1 page)
23 January 2013Termination of appointment of Dipankar Bhattacharjee as a director (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Full accounts made up to 31 December 2011 (22 pages)
11 January 2013Full accounts made up to 31 December 2011 (22 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
12 March 2012Registered office address changed from 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 1 Albany Place Hyde Way Welwyn Garden City Hertfordshire AL7 3BT on 12 March 2012 (1 page)
4 January 2012Appointment of Dipankar Bhattacharjee as a director (2 pages)
4 January 2012Appointment of Theodorus Jacobus Andriessen as a director (2 pages)
4 January 2012Appointment of Richard Gordon Daniell as a director (2 pages)
4 January 2012Appointment of Theodorus Jacobus Andriessen as a director (2 pages)
4 January 2012Appointment of Dipankar Bhattacharjee as a director (2 pages)
4 January 2012Appointment of Richard Gordon Daniell as a director (2 pages)
4 January 2012Appointment of Robert Williams as a director (2 pages)
4 January 2012Appointment of Robert Williams as a director (2 pages)
3 January 2012Termination of appointment of Andrew Bromley as a director (1 page)
3 January 2012Termination of appointment of Kevin Buchi as a director (1 page)
3 January 2012Termination of appointment of David Williams as a director (1 page)
3 January 2012Termination of appointment of Alain Aragues as a director (1 page)
3 January 2012Termination of appointment of Andrew Bromley as a director (1 page)
3 January 2012Termination of appointment of Kevin Buchi as a director (1 page)
3 January 2012Termination of appointment of David Williams as a director (1 page)
3 January 2012Termination of appointment of David Williams as a secretary (1 page)
3 January 2012Termination of appointment of Alain Aragues as a director (1 page)
3 January 2012Termination of appointment of David Williams as a secretary (1 page)
12 October 2011Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (18 pages)
12 October 2011Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (18 pages)
12 October 2011Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (18 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
15 September 2011Appointment of Andrew Bromley as a director (2 pages)
15 September 2011Appointment of Andrew Bromley as a director (2 pages)
23 August 2011Termination of appointment of Richard Williams as a director (1 page)
23 August 2011Termination of appointment of Richard Williams as a director (1 page)
11 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/10/11
(9 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/10/11
(9 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/10/11
(9 pages)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register inspection address has been changed (1 page)
16 June 2011Register(s) moved to registered inspection location (1 page)
16 June 2011Register inspection address has been changed (1 page)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 September 2010Director's details changed for David Richard Williams on 1 October 2009 (2 pages)
30 September 2010Director's details changed for David Richard Williams on 1 October 2009 (2 pages)
30 September 2010Director's details changed for David Richard Williams on 1 October 2009 (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
6 May 2010Termination of appointment of Robert Roche Jnr as a director (1 page)
6 May 2010Termination of appointment of Robert Roche Jnr as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (21 pages)
3 November 2009Full accounts made up to 31 December 2008 (21 pages)
16 June 2009Return made up to 05/06/09; full list of members (4 pages)
16 June 2009Return made up to 05/06/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
3 November 2008Full accounts made up to 31 December 2007 (21 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel the existing share certificate 07/08/2008
(2 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel the existing share certificate 07/08/2008
(2 pages)
27 June 2008Full accounts made up to 31 December 2006 (22 pages)
27 June 2008Full accounts made up to 31 December 2006 (22 pages)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
11 June 2008Location of register of members (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 January 2008Declaration of mortgage charge released/ceased (1 page)
11 January 2008Declaration of mortgage charge released/ceased (1 page)
11 January 2008Declaration of mortgage charge released/ceased (1 page)
11 January 2008Declaration of mortgage charge released/ceased (1 page)
11 January 2008Declaration of mortgage charge released/ceased (1 page)
11 January 2008Declaration of mortgage charge released/ceased (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New secretary appointed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 05/06/07; full list of members (3 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 05/06/07; full list of members (3 pages)
27 July 2007Director's particulars changed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: 11/13 frederick sarger road, surrey research park, guildford, surrey GU2 7YD (1 page)
18 July 2007Registered office changed on 18/07/07 from: 11/13 frederick sarger road, surrey research park, guildford, surrey GU2 7YD (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
7 September 2006Return made up to 05/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2006Return made up to 05/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/09/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2006Full accounts made up to 31 December 2005 (21 pages)
6 September 2006Full accounts made up to 31 December 2005 (21 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
27 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
26 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
30 December 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
29 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 July 2004Group of companies' accounts made up to 31 December 2002 (28 pages)
27 July 2004Group of companies' accounts made up to 31 December 2002 (28 pages)
28 June 2004Return made up to 05/06/04; full list of members (7 pages)
28 June 2004Return made up to 05/06/04; full list of members (7 pages)
28 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2003Ad 11/11/03--------- £ si 4750000@1=4750000 £ ic 250000/5000000 (2 pages)
28 November 2003Ad 11/11/03--------- £ si 4750000@1=4750000 £ ic 250000/5000000 (2 pages)
28 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
25 November 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 June 2003Return made up to 05/06/03; full list of members (7 pages)
25 June 2003Return made up to 05/06/03; full list of members (7 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
14 April 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
6 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 October 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
4 October 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
10 September 2002Re: section 394 (1 page)
10 September 2002Re: section 394 (1 page)
25 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 July 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(7 pages)
3 July 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(7 pages)
2 February 2001Full accounts made up to 31 December 1999 (13 pages)
2 February 2001Full accounts made up to 31 December 1999 (13 pages)
18 December 2000Particulars of mortgage/charge (4 pages)
18 December 2000Particulars of mortgage/charge (4 pages)
10 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
10 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
15 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Full accounts made up to 31 December 1998 (13 pages)
13 March 2000Full accounts made up to 31 December 1998 (13 pages)
27 October 1999Registered office changed on 27/10/99 from: quadrant house, 20 broad street mall, reading, RG1 7QE (1 page)
27 October 1999Registered office changed on 27/10/99 from: quadrant house, 20 broad street mall, reading, RG1 7QE (1 page)
1 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
24 June 1999Return made up to 05/06/99; no change of members (6 pages)
24 June 1999Return made up to 05/06/99; no change of members (6 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 December 1997 (12 pages)
4 February 1999Full accounts made up to 31 December 1997 (12 pages)
29 June 1998Ad 25/11/97--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
29 June 1998Return made up to 05/06/98; full list of members (8 pages)
29 June 1998Ad 25/11/97--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
29 June 1998Return made up to 05/06/98; full list of members (8 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
8 December 1997Ad 12/12/96--------- £ si 98@1 (2 pages)
8 December 1997Registered office changed on 08/12/97 (8 pages)
8 December 1997Ad 12/12/96--------- £ si 98@1 (2 pages)
8 December 1997Return made up to 05/06/97; full list of members
  • 363(287) ‐ Registered office changed on 08/12/97
(8 pages)
8 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1997£ nc 1000/5000000 25/11/97 (1 page)
8 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1997Return made up to 05/06/97; full list of members
  • 363(287) ‐ Registered office changed on 08/12/97
(8 pages)
8 December 1997£ nc 1000/5000000 25/11/97 (1 page)
3 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 July 1997Registered office changed on 29/07/97 from: 18 station road, reading, berkshire, RG1 1JX (1 page)
29 July 1997Registered office changed on 29/07/97 from: 18 station road, reading, berkshire, RG1 1JX (1 page)
27 May 1997Particulars of mortgage/charge (3 pages)
27 May 1997Particulars of mortgage/charge (3 pages)
27 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
27 October 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Registered office changed on 13/08/96 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996Registered office changed on 13/08/96 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
5 June 1996Incorporation (13 pages)
5 June 1996Incorporation (13 pages)