Company NameHammersmith Imanet Limited
Company StatusDissolved
Company Number03685167
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date24 November 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Jan Wolber
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed12 June 2012(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 24 November 2018)
RoleHead Of Imaging Technology
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre
White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameBrian Peter Latham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 October 1999)
RoleFinancial Controller
Correspondence Address9 Ashleigh Road
Horsham
West Sussex
RH12 2LE
Director NameDr Michael William Elves
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 2001)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDarley Hall 182 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2AT
Secretary NameBrian Peter Latham
NationalityBritish
StatusResigned
Appointed18 May 1999(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 2000)
RoleFinancial Controller
Correspondence Address9 Ashleigh Road
Horsham
West Sussex
RH12 2LE
Director NameDonald Charles Brunton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2001)
RoleFinance Medical Research
Correspondence AddressAshbrooke Ellington Road
Taplow
Maidenhead
Berkshire
SL6 0AX
Director NameSimon Sturge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2000)
RoleChief Executive
Correspondence AddressAshfields Farm House
Great Canfield
Dunmow
Essex
CM6 1LD
Director NameDr Edwin Moses
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2000)
RoleChief Executive
Correspondence AddressSpringfield
Station Road
Goring
Berkshire
RG8 9HD
Director NameProf Christopher Kennard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2001)
RoleProfessor
Correspondence Address5 Southcombe Street
London
W14 0RA
Secretary NameMr Michael Marshall Rogers
NationalityBritish
StatusResigned
Appointed15 March 2000(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimmers Hill Cottage 1 Brimmers Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6NN
Director NameMr Nicholas Hugh Winterton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2009)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Arlington Road
London
NW1 7ET
Director NameDr John Richard Thornback
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2005)
RoleScientist
Correspondence AddressThe Thatched Cottage
88 High Street North
Stewkley
Bedfordshire
LU7 0EW
Director NameDr Stephen Charles Peake
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 22 September 2005)
RoleVice President Research & Deve
Correspondence AddressBeeches
Hampden Road Speen
Princes Risborough
Buckinghamshire
HP27 0RU
Director NameMr Robin Anthony David Freestone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
Wc2r Orl
Director NameWilliam Robert Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2003)
RoleCompany Director
Correspondence AddressHarvest Farm
Pirton Road
Holwell
Hertfordshire
SG5 3SS
Secretary NameGillian Kay Mitchell
NationalityBritish
StatusResigned
Appointed13 February 2001(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 July 2001)
RoleSolicitor
Correspondence Address98 The Spinney
Beaconsfield
Buckinghamshire
HP9 1SA
Secretary NameSheena Margaret Ginnings
NationalityBritish
StatusResigned
Appointed09 July 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address21 Southwood Lawn Road
Highgate
London
N6 5SD
Director NameMr David John Jeans
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJay Corner
16 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameKevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2004)
RoleEvp Finance Am Health
Country of ResidenceUnited Kingdom
Correspondence AddressMainly Fair
Aylesbury Road
Princes Risborough
Buckinghamshire
HP27 0JW
Secretary NameIain Ward
NationalityBritish
StatusResigned
Appointed12 March 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressChilcote House
White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameJon Eric Stahre
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2007)
RoleVp & General Manager
Correspondence Address1503 Candace Lane
Yardley
Pa 19067
United States
Director NameBich Le
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2007)
RoleGeneral Manager Imanet
Correspondence Address11 Devonshire Place
3rd 4th Floors
London
W1G 6HT
Director NameLouisa Sachiko Burdett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(6 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 August 2006)
RoleHead Of Finance Med Diagnostic
Correspondence AddressPollards Wood
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SP
Secretary NameParesh Jasani
NationalityBritish
StatusResigned
Appointed03 January 2006(7 years after company formation)
Appointment Duration12 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressChilcote House
White Lion Road
Amersham
Bucks
HP7 9LL
Director NameKevin Michael Morgan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2008)
RoleFinancial Accountant
Correspondence AddressChilcote House
White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Secretary NameKevin Michael Morgan
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2008)
RoleCompany Director
Correspondence AddressChilcote House
White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameGiles Victor Campion
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleHead Of Global Medical
Correspondence AddressChilcote House
White Lion Road
Amersham
Bucks
HP7 9LL
Director NameMr Jonathan Leslie Allis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2010)
RoleHead Of R & D Mdx
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameDr Alan Michael Forster
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Secretary NameThomas Oliver Vaughan Rees
NationalityBritish
StatusResigned
Appointed10 October 2008(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2012)
RoleCompany Director
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameDr Michael Alexander Dalrymple
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 2011)
RoleBusiness Development Director
Correspondence AddressMrc Technology
1-3 Burtonhole Lane
London
NW7 1AD
Director NameMr Colin Mill Archer
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 June 2017)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Secretary NameMr Shakaib Qureshi
StatusResigned
Appointed03 January 2012(13 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressPollards Wood Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Telephone08706061921
Telephone regionUnknown

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.000k at £1Imanet Holdings LTD
100.00%
Ordinary B

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 June 2023Bona Vacantia disclaimer (1 page)
24 November 2018Final Gazette dissolved following liquidation (1 page)
24 August 2018Return of final meeting in a members' voluntary winding up (12 pages)
26 April 2018Registered office address changed from Amersham Place Little Chalfont Buckinghamshire HP7 9NA to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 26 April 2018 (2 pages)
20 April 2018Appointment of a voluntary liquidator (2 pages)
20 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
(1 page)
20 April 2018Declaration of solvency (5 pages)
30 January 2018Notification of Ge Healthcare Structured Projects (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Withdrawal of a person with significant control statement on 30 January 2018 (2 pages)
26 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
30 June 2017Termination of appointment of Colin Mill Archer as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Colin Mill Archer as a director on 30 June 2017 (1 page)
28 March 2017Full accounts made up to 30 June 2016 (15 pages)
28 March 2017Full accounts made up to 30 June 2016 (15 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
12 September 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 1,000,001
(4 pages)
12 September 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 1,000,001
(4 pages)
9 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2016Statement of company's objects (2 pages)
2 February 2016Statement of company's objects (2 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000,000
(5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000,000
(5 pages)
12 January 2016Register inspection address has been changed to Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP (1 page)
12 January 2016Register(s) moved to registered inspection location Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP (1 page)
12 January 2016Register(s) moved to registered inspection location Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP (1 page)
12 January 2016Register inspection address has been changed to Pollards Wood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SP (1 page)
26 June 2015Full accounts made up to 31 December 2014 (12 pages)
26 June 2015Full accounts made up to 31 December 2014 (12 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000,000
(4 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000,000
(4 pages)
26 January 2015Director's details changed for Mr Colin Mill Archer on 14 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Colin Mill Archer on 14 January 2015 (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000,000
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000,000
(4 pages)
3 December 2013Section 519 (1 page)
3 December 2013Section 519 (1 page)
26 November 2013Section 519 (1 page)
26 November 2013Section 519 (1 page)
16 July 2013Full accounts made up to 31 December 2012 (23 pages)
16 July 2013Full accounts made up to 31 December 2012 (23 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
6 August 2012Termination of appointment of Shakaib Qureshi as a secretary (1 page)
6 August 2012Termination of appointment of Shakaib Qureshi as a secretary (1 page)
15 June 2012Appointment of Dr Jan Wolber as a director (2 pages)
15 June 2012Appointment of Dr Jan Wolber as a director (2 pages)
14 June 2012Termination of appointment of Alan Forster as a director (1 page)
14 June 2012Termination of appointment of Alan Forster as a director (1 page)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
20 January 2012Director's details changed for Mr Colin Mill Archer on 1 July 2011 (2 pages)
20 January 2012Director's details changed for Mr Colin Mill Archer on 1 July 2011 (2 pages)
20 January 2012Director's details changed for Mr Colin Mill Archer on 1 July 2011 (2 pages)
10 January 2012Appointment of Mr Shakaib Qureshi as a secretary (2 pages)
10 January 2012Appointment of Mr Shakaib Qureshi as a secretary (2 pages)
9 January 2012Termination of appointment of Thomas Rees as a secretary (1 page)
9 January 2012Termination of appointment of Thomas Rees as a secretary (1 page)
12 July 2011Full accounts made up to 31 December 2010 (24 pages)
12 July 2011Full accounts made up to 31 December 2010 (24 pages)
7 June 2011Resolutions
  • RES13 ‐ Delete memorandum 13/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 June 2011Resolutions
  • RES13 ‐ Delete memorandum 13/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 June 2011Change of share class name or designation (2 pages)
7 June 2011Change of share class name or designation (2 pages)
13 May 2011Termination of appointment of Michael Dalrymple as a director (1 page)
13 May 2011Termination of appointment of Michael Dalrymple as a director (1 page)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
23 July 2010Appointment of Mr Colin Mill Archer as a director (2 pages)
23 July 2010Appointment of Mr Colin Mill Archer as a director (2 pages)
14 July 2010Termination of appointment of Jonathan Allis as a director (1 page)
14 July 2010Termination of appointment of Jonathan Allis as a director (1 page)
7 July 2010Full accounts made up to 31 December 2009 (24 pages)
7 July 2010Full accounts made up to 31 December 2009 (24 pages)
4 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Dr Alan Michael Forster on 14 January 2010 (2 pages)
4 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Dr Alan Michael Forster on 14 January 2010 (2 pages)
3 March 2010Director's details changed for Jonathan Leslie Allis on 14 January 2010 (2 pages)
3 March 2010Director's details changed for Jonathan Leslie Allis on 14 January 2010 (2 pages)
14 July 2009Director appointed dr michael alexander dalrymple (2 pages)
14 July 2009Director appointed dr michael alexander dalrymple (2 pages)
6 July 2009Full accounts made up to 31 December 2008 (26 pages)
6 July 2009Full accounts made up to 31 December 2008 (26 pages)
29 January 2009Return made up to 14/01/09; full list of members (4 pages)
29 January 2009Return made up to 14/01/09; full list of members (4 pages)
29 January 2009Appointment terminated director nicholas winterton (1 page)
29 January 2009Appointment terminated director nicholas winterton (1 page)
3 November 2008Full accounts made up to 31 December 2007 (25 pages)
3 November 2008Full accounts made up to 31 December 2007 (25 pages)
22 October 2008Secretary appointed thomas oliver vaughan rees (2 pages)
22 October 2008Secretary appointed thomas oliver vaughan rees (2 pages)
9 October 2008Appointment terminated director giles campion (1 page)
9 October 2008Appointment terminated director giles campion (1 page)
3 October 2008Director appointed dr alan michael forster (2 pages)
3 October 2008Director appointed dr alan michael forster (2 pages)
9 June 2008Appointment terminated director and secretary kevin morgan (1 page)
9 June 2008Appointment terminated director and secretary kevin morgan (1 page)
29 January 2008Return made up to 14/01/08; full list of members (3 pages)
29 January 2008Return made up to 14/01/08; full list of members (3 pages)
16 October 2007Full accounts made up to 31 December 2006 (26 pages)
16 October 2007Full accounts made up to 31 December 2006 (26 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
22 February 2007Return made up to 14/01/07; full list of members (3 pages)
22 February 2007Return made up to 14/01/07; full list of members (3 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
6 October 2006Full accounts made up to 31 December 2005 (23 pages)
6 October 2006Full accounts made up to 31 December 2005 (23 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
17 February 2006Return made up to 14/01/06; full list of members (3 pages)
17 February 2006Return made up to 14/01/06; full list of members (3 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Secretary resigned (1 page)
4 January 2006Full accounts made up to 31 December 2004 (21 pages)
4 January 2006Full accounts made up to 31 December 2004 (21 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
20 April 2005Secretary's particulars changed (1 page)
20 April 2005Secretary's particulars changed (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
15 March 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
6 July 2004Return made up to 14/01/04; full list of members (7 pages)
6 July 2004Return made up to 14/01/04; full list of members (7 pages)
30 June 2004Auditor's resignation (1 page)
30 June 2004Full accounts made up to 31 December 2003 (19 pages)
30 June 2004Auditor's resignation (1 page)
30 June 2004Full accounts made up to 31 December 2003 (19 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004New secretary appointed (1 page)
20 August 2003Full accounts made up to 31 December 2002 (18 pages)
20 August 2003Full accounts made up to 31 December 2002 (18 pages)
11 June 2003Company name changed imaging research solutions limit ed\certificate issued on 11/06/03 (2 pages)
11 June 2003Company name changed imaging research solutions limit ed\certificate issued on 11/06/03 (2 pages)
27 May 2003New director appointed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (1 page)
8 March 2003Full accounts made up to 31 December 2001 (19 pages)
8 March 2003Full accounts made up to 31 December 2001 (19 pages)
19 February 2003Auditor's resignation (2 pages)
19 February 2003Auditor's resignation (2 pages)
4 February 2003Return made up to 14/01/03; full list of members (7 pages)
4 February 2003Return made up to 14/01/03; full list of members (7 pages)
15 June 2002Statement of affairs (105 pages)
15 June 2002Ad 13/02/01--------- £ si 249998@1 (2 pages)
15 June 2002Statement of affairs (105 pages)
15 June 2002Ad 13/02/01--------- £ si 249998@1 (2 pages)
15 January 2002Ad 13/02/01--------- £ si 750000@1=750000 £ ic 2/750002 (2 pages)
15 January 2002Return made up to 17/12/01; full list of members (7 pages)
15 January 2002Ad 13/02/01--------- £ si 750000@1=750000 £ ic 2/750002 (2 pages)
15 January 2002Return made up to 17/12/01; full list of members (7 pages)
26 November 2001Accounts made up to 31 December 2000 (1 page)
26 November 2001Accounts made up to 31 December 2000 (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: medical research council 20 park crescent london W1N 4AL (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: medical research council 20 park crescent london W1N 4AL (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
16 February 2001Nc inc already adjusted 20/12/00 (2 pages)
16 February 2001Nc inc already adjusted 20/12/00 (2 pages)
14 February 2001Return made up to 17/12/00; full list of members (7 pages)
14 February 2001Return made up to 17/12/00; full list of members (7 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
13 December 2000Company name changed imaging research services limite d\certificate issued on 13/12/00 (2 pages)
13 December 2000Company name changed imaging research services limite d\certificate issued on 13/12/00 (2 pages)
9 October 2000Accounts made up to 31 December 1999 (2 pages)
9 October 2000Accounts made up to 31 December 1999 (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
7 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
16 July 1999New director appointed (1 page)
16 July 1999New director appointed (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New director appointed (2 pages)
24 May 1999Company name changed de facto 751 LIMITED\certificate issued on 25/05/99 (3 pages)
24 May 1999Company name changed de facto 751 LIMITED\certificate issued on 25/05/99 (3 pages)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: 10 snow hill london EC1A 2AL (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: 10 snow hill london EC1A 2AL (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
17 December 1998Incorporation (18 pages)
17 December 1998Incorporation (18 pages)