Background WavePink WaveYellow Wave

THALIA THERAPEUTICS PLC (01435584)

THALIA THERAPEUTICS PLC (01435584) is an active UK company. incorporated on 6 July 1979. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. THALIA THERAPEUTICS PLC has been registered for 46 years. Current directors include BRITTEN, Christopher Jonathan, CAIRNS, Luke Sebastian, PALFREYMAN, Michael Gavin, Dr and 3 others.

Company Number
01435584
Status
active
Type
plc
Incorporated
6 July 1979
Age
46 years
Address
C/O Arch Law Huckletree Bishopsgate, London, EC2N 4BQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRITTEN, Christopher Jonathan, CAIRNS, Luke Sebastian, PALFREYMAN, Michael Gavin, Dr, SMITH, David Alastair Maclaughlin, Dr, SOLOMON, David Horn, Dr, WARDLE, Edward James Norman
SIC Codes
62090, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALIA THERAPEUTICS PLC

THALIA THERAPEUTICS PLC is an active company incorporated on 6 July 1979 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. THALIA THERAPEUTICS PLC was registered 46 years ago.(SIC: 62090, 70100)

Status

active

Active since 46 years ago

Company No

01435584

PLC Company

Age

46 Years

Incorporated 6 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

N4 PHARMA PLC
From: 2 May 2017To: 17 March 2026
ONZIMA VENTURES PLC
From: 14 October 2015To: 2 May 2017
ULTIMA NETWORKS PLC
From: 14 April 1998To: 14 October 2015
MICROVITEC PUBLIC LIMITED COMPANY
From: 6 July 1979To: 14 April 1998
Contact
Address

C/O Arch Law Huckletree Bishopsgate 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 7 November 2016To: 2 June 2025
190 High Street Tonbridge Kent TN9 1BE England
From: 11 November 2015To: 7 November 2016
Akhter House Perry Road Harlow Essex CM18 7PN
From: 6 July 1979To: 11 November 2015
Timeline

59 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jul 79
Funding Round
Dec 09
Director Joined
Apr 11
Director Left
Jul 11
Funding Round
Jul 11
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Share Issue
Jan 16
Loan Cleared
Apr 16
Funding Round
Apr 16
Funding Round
Jun 16
Loan Cleared
Mar 17
Funding Round
Mar 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Funding Round
May 17
Share Issue
Jun 17
Share Issue
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Funding Round
May 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 23
Director Left
Feb 24
Funding Round
Jun 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
35
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

HARBER, Ben

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 02 Jun 2025

BRITTEN, Christopher Jonathan

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born May 1967
Director
Appointed 20 May 2019

CAIRNS, Luke Sebastian

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born May 1978
Director
Appointed 14 Oct 2015

PALFREYMAN, Michael Gavin, Dr

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born September 1945
Director
Appointed 09 Sept 2024

SMITH, David Alastair Maclaughlin, Dr

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born October 1966
Director
Appointed 08 Jan 2025

SOLOMON, David Horn, Dr

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born October 1960
Director
Appointed 24 Feb 2026

WARDLE, Edward James Norman

Active
Canonbury Square, LondonN1 2AL
Born May 1991
Director
Appointed 08 Jul 2025

BARRON, Peter John

Resigned
New House Rombalds Lane, IlkleyLS29 8RT
Secretary
Appointed 23 Nov 2001
Resigned 04 Mar 2004

BROOKS, Barry

Resigned
4 Nairn Close, WiganWN6 0RE
Secretary
Appointed 04 May 1994
Resigned 12 Feb 2001

IMAM, Norren

Resigned
Akhter House, HarlowCM18 7PN
Secretary
Appointed 16 Oct 2013
Resigned 27 Feb 2015

KLEIN, Anthony Philip

Resigned
Manor Avenue, HendonNW4 1NX
Secretary
Appointed 27 Feb 2015
Resigned 14 Oct 2015

LAWLER, Geoffrey James

Resigned
33 Hailes Wood, Bishops StortfordCM22 6DQ
Secretary
Appointed 12 Feb 2001
Resigned 31 May 2001

NUTTALL, David

Resigned
Duckworth Hall, RossendaleBB4 6JN
Secretary
Appointed 28 Jul 2008
Resigned 16 Oct 2013

PIPER, Robert Jeffrey

Resigned
90 Chepstow Close, StevenageSG1 5TT
Secretary
Appointed 05 Mar 2004
Resigned 28 Jul 2008

SAMPSON, Anthony Brian

Resigned
3 Blueberry Road, AltrinchamWA14 3LS
Secretary
Appointed N/A
Resigned 04 May 1994

LORRAINE YOUNG COMPANY SECRETARIES LIMITED

Resigned
6th Floor, LondonEC3V 0HR
Corporate secretary
Appointed 14 Oct 2015
Resigned 19 Feb 2019

SGH COMPANY SECRETARIES LIMITED

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Corporate secretary
Appointed 19 Feb 2019
Resigned 02 Jun 2025

ADAMS, Robert William

Resigned
4 Laurelsfield, St AlbansAL3 4BZ
Born June 1948
Director
Appointed N/A
Resigned 30 Jan 1993

AITKEN, Alan, Dr

Resigned
6 Cypress Court, CanadaFOREIGN
Born June 1942
Director
Appointed 27 Jun 1995
Resigned 19 Jun 2002

BAILEY, James Malcolm

Resigned
Garsdale, HeswallL60 8NE
Born November 1945
Director
Appointed N/A
Resigned 31 Dec 1998

BARRON, Peter John

Resigned
New House Rombalds Lane, IlkleyLS29 8RT
Born August 1942
Director
Appointed N/A
Resigned 01 Dec 2014

BEARPARK, Richard Mosely

Resigned
Broadfield, GuildfordGU4 8AG
Born May 1949
Director
Appointed 01 Oct 2007
Resigned 31 Jan 2009

BROOKS, Barry

Resigned
4 Nairn Close, WiganWN6 0RE
Born August 1959
Director
Appointed 27 Jun 1995
Resigned 12 Feb 2001

BURNELL, Gavin John

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1977
Director
Appointed 14 Oct 2015
Resigned 03 May 2017

CHIPLIN, John

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1958
Director
Appointed 20 May 2019
Resigned 01 Aug 2023

COOKE, Michael Gordon

Resigned
6 New Close Road, ShipleyBD18 4AB
Born June 1948
Director
Appointed N/A
Resigned 31 Dec 1992

HUSSAIN, Ali

Resigned
730 East Cypress Avenue, California 91016 Usa
Born December 1947
Director
Appointed 14 Apr 1998
Resigned 25 Jun 1998

KLEIN, Anthony Philip

Resigned
Penny Farthing, LondonNW4 1NX
Born November 1952
Director
Appointed 29 Jul 2008
Resigned 14 Oct 2015

LAWLER, Geoffrey James

Resigned
33 Hailes Wood, Bishops StortfordCM22 6DQ
Born October 1969
Director
Appointed 23 Jul 1999
Resigned 31 May 2001

MARTINEZ-PEREZ, Juan Jose

Resigned
2 Denton Road, IlkleyLS29 0AA
Born September 1937
Director
Appointed N/A
Resigned 14 Apr 1994

MUGHAL, Humayun Akhter, Professor

Resigned
The Hall, NewmarketCB8 0UF
Born March 1953
Director
Appointed 24 Nov 1998
Resigned 03 May 2017

PICKARD, Geoff

Resigned
5 Chase Way, South WirralL66 4TZ
Born October 1946
Director
Appointed 15 Dec 1998
Resigned 12 Feb 2001

PIPER, Robert Jeffrey

Resigned
90 Chepstow Close, StevenageSG1 5TT
Born December 1957
Director
Appointed 26 Oct 2004
Resigned 28 Jul 2008

ROE, James Kenneth

Resigned
Petleys Luxted Road, OrpingtonBR6 7JS
Born February 1935
Director
Appointed 01 Jun 1993
Resigned 26 Nov 1997

SAMPSON, Anthony Brian

Resigned
3 Blueberry Road, AltrinchamWA14 3LS
Born June 1955
Director
Appointed N/A
Resigned 16 Apr 1998
Fundings
Financials
Latest Activities

Filing History

441

Certificate Change Of Name Company
17 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Resolution
7 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Resolution
29 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Resolution
30 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Resolution
15 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2022
AD02Notification of Single Alternative Inspection Location
Resolution
31 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Resolution
6 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Resolution
24 June 2020
RESOLUTIONSResolutions
Memorandum Articles
1 June 2020
MAMA
Resolution
1 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2020
AAAnnual Accounts
Resolution
17 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 February 2019
AP04Appointment of Corporate Secretary
Resolution
1 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Capital Allotment Shares
29 December 2017
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Capital Allotment Shares
25 June 2017
SH01Allotment of Shares
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Capital Allotment Shares
17 June 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
14 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
23 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Resolution
10 May 2017
RESOLUTIONSResolutions
Resolution
10 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Resolution
2 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
2 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
22 December 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Resolution
14 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Second Filing Of Form With Form Type
14 June 2016
RP04RP04
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 April 2016
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
22 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
22 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
22 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Bulk List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
3 June 2014
AR01AR01
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Group
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
9 May 2012
AR01AR01
Move Registers To Sail Company
8 May 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
8 May 2012
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
18 April 2012
AUDAUD
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
18 May 2010
AR01AR01
Auditors Resignation Company
9 February 2010
AUDAUD
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
353353
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
403aParticulars of Charge Subject to s859A
Legacy
9 February 2009
403aParticulars of Charge Subject to s859A
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
2 October 2007
AUDAUD
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 July 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 June 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
123Notice of Increase in Nominal Capital
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
20 June 2005
88(2)R88(2)R
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288cChange of Particulars
Accounts With Accounts Type Group
4 May 2005
AAAnnual Accounts
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2004
88(2)R88(2)R
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
1 June 2004
88(2)R88(2)R
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 June 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 July 2002
AAAnnual Accounts
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Legacy
19 June 2002
403aParticulars of Charge Subject to s859A
Liquidation Voluntary Arrangement Completion
19 June 2002
1.41.4
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
403aParticulars of Charge Subject to s859A
Legacy
31 May 2002
403aParticulars of Charge Subject to s859A
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
23 May 2002
1.31.3
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 December 2001
AAAnnual Accounts
Legacy
5 December 2001
288aAppointment of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
22 November 2001
1.11.1
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
287Change of Registered Office
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 May 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Resolution
12 May 2000
RESOLUTIONSResolutions
Resolution
23 August 1999
RESOLUTIONSResolutions
Resolution
23 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
27 July 1999
88(2)R88(2)R
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Legacy
19 July 1999
122122
Legacy
16 July 1999
123Notice of Increase in Nominal Capital
Legacy
1 July 1999
PROSPPROSP
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
88(2)R88(2)R
Legacy
27 November 1998
287Change of Registered Office
Resolution
23 September 1998
RESOLUTIONSResolutions
Legacy
23 September 1998
123Notice of Increase in Nominal Capital
Resolution
4 September 1998
RESOLUTIONSResolutions
Legacy
4 September 1998
PROSPPROSP
Accounts With Accounts Type Full Group
4 August 1998
AAAnnual Accounts
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
363sAnnual Return (shuttle)
Resolution
28 April 1998
RESOLUTIONSResolutions
Resolution
28 April 1998
RESOLUTIONSResolutions
Resolution
28 April 1998
RESOLUTIONSResolutions
Resolution
28 April 1998
RESOLUTIONSResolutions
Legacy
23 April 1998
287Change of Registered Office
Legacy
20 April 1998
288bResignation of Director or Secretary
Resolution
17 April 1998
RESOLUTIONSResolutions
Legacy
17 April 1998
88(2)R88(2)R
Legacy
17 April 1998
88(2)R88(2)R
Legacy
17 April 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
14 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1998
395Particulars of Mortgage or Charge
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
19 May 1997
403aParticulars of Charge Subject to s859A
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1997
AAAnnual Accounts
Legacy
23 January 1997
88(2)R88(2)R
Legacy
20 November 1996
88(2)R88(2)R
Legacy
20 November 1996
88(2)R88(2)R
Legacy
8 October 1996
88(2)R88(2)R
Resolution
25 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 August 1996
AAAnnual Accounts
Legacy
21 July 1996
88(2)R88(2)R
Legacy
10 July 1996
88(2)R88(2)R
Legacy
8 July 1996
88(2)R88(2)R
Legacy
1 July 1996
88(2)R88(2)R
Legacy
24 June 1996
88(2)R88(2)R
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
88(2)R88(2)R
Legacy
22 April 1996
88(2)R88(2)R
Legacy
22 April 1996
88(2)R88(2)R
Legacy
22 April 1996
88(2)R88(2)R
Legacy
22 April 1996
88(2)R88(2)R
Legacy
22 April 1996
88(2)R88(2)R
Legacy
10 April 1996
88(2)R88(2)R
Legacy
10 April 1996
88(2)R88(2)R
Legacy
26 March 1996
88(2)R88(2)R
Legacy
8 March 1996
88(2)R88(2)R
Legacy
4 March 1996
88(2)R88(2)R
Legacy
27 February 1996
88(2)R88(2)R
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
88(2)R88(2)R
Legacy
25 January 1996
88(2)R88(2)R
Legacy
25 January 1996
88(2)R88(2)R
Legacy
25 January 1996
88(2)R88(2)R
Legacy
25 January 1996
88(2)R88(2)R
Legacy
10 January 1996
88(2)R88(2)R
Legacy
10 January 1996
88(2)R88(2)R
Legacy
10 January 1996
88(2)R88(2)R
Legacy
10 January 1996
88(2)R88(2)R
Legacy
10 January 1996
88(2)R88(2)R
Legacy
9 January 1996
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
12 December 1995
88(2)R88(2)R
Legacy
12 December 1995
88(2)R88(2)R
Legacy
12 December 1995
88(2)R88(2)R
Legacy
12 December 1995
88(2)R88(2)R
Legacy
12 December 1995
88(2)R88(2)R
Legacy
12 December 1995
88(2)R88(2)R
Legacy
4 December 1995
88(2)R88(2)R
Legacy
4 December 1995
88(2)R88(2)R
Legacy
28 November 1995
88(2)R88(2)R
Legacy
27 November 1995
88(2)R88(2)R
Legacy
22 November 1995
88(2)R88(2)R
Legacy
22 November 1995
88(2)R88(2)R
Legacy
15 November 1995
88(2)R88(2)R
Legacy
13 November 1995
88(2)R88(2)R
Legacy
13 November 1995
88(2)R88(2)R
Legacy
13 November 1995
88(2)R88(2)R
Legacy
7 November 1995
88(2)R88(2)R
Legacy
30 October 1995
88(2)R88(2)R
Legacy
19 September 1995
88(2)R88(2)R
Legacy
19 September 1995
88(2)R88(2)R
Legacy
12 September 1995
88(2)R88(2)R
Legacy
12 September 1995
88(2)R88(2)R
Legacy
24 July 1995
288288
Legacy
11 July 1995
88(2)R88(2)R
Legacy
3 July 1995
288288
Legacy
19 June 1995
88(2)R88(2)R
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Legacy
19 May 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 May 1995
AAAnnual Accounts
Statement Of Affairs
9 April 1995
SASA
Statement Of Affairs
9 April 1995
SASA
Legacy
9 April 1995
88(2)O88(2)O
Legacy
23 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
88(2)P88(2)P
Legacy
10 December 1994
88(2)R88(2)R
Certificate Capital Reduction Share Premium
5 December 1994
CERT19CERT19
Court Order
1 December 1994
OCOC
Legacy
19 August 1994
88(2)R88(2)R
Legacy
19 August 1994
88(2)R88(2)R
Legacy
15 August 1994
88(2)R88(2)R
Legacy
4 August 1994
88(2)R88(2)R
Legacy
11 July 1994
288288
Statement Of Affairs
17 June 1994
SASA
Legacy
17 June 1994
88(2)O88(2)O
Legacy
9 June 1994
88(2)R88(2)R
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
288288
Resolution
24 May 1994
RESOLUTIONSResolutions
Resolution
23 May 1994
RESOLUTIONSResolutions
Resolution
23 May 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
88(2)R88(2)R
Legacy
12 May 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 May 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
18 April 1994
88(2)P88(2)P
Legacy
10 February 1994
403aParticulars of Charge Subject to s859A
Legacy
10 February 1994
403aParticulars of Charge Subject to s859A
Legacy
10 February 1994
403aParticulars of Charge Subject to s859A
Legacy
10 February 1994
403aParticulars of Charge Subject to s859A
Legacy
10 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 December 1993
395Particulars of Mortgage or Charge
Legacy
14 December 1993
395Particulars of Mortgage or Charge
Legacy
14 December 1993
395Particulars of Mortgage or Charge
Legacy
13 December 1993
395Particulars of Mortgage or Charge
Legacy
8 October 1993
395Particulars of Mortgage or Charge
Legacy
6 October 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Legacy
21 June 1993
288288
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
27 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 May 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Legacy
10 January 1993
288288
Accounts With Accounts Type Full Group
13 October 1992
AAAnnual Accounts
Legacy
9 June 1992
363b363b
Resolution
30 April 1992
RESOLUTIONSResolutions
Resolution
30 April 1992
RESOLUTIONSResolutions
Legacy
21 February 1992
88(2)O88(2)O
Legacy
21 February 1992
88(2)O88(2)O
Legacy
14 February 1992
403aParticulars of Charge Subject to s859A
Legacy
27 January 1992
288288
Legacy
16 January 1992
288288
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
19 November 1991
88(3)88(3)
Legacy
19 November 1991
88(2)O88(2)O
Legacy
19 November 1991
88(2)O88(2)O
Legacy
19 November 1991
88(2)O88(2)O
Legacy
19 November 1991
88(2)O88(2)O
Legacy
18 November 1991
288288
Legacy
25 October 1991
88(2)P88(2)P
Legacy
25 October 1991
88(2)P88(2)P
Legacy
25 October 1991
88(2)P88(2)P
Legacy
25 October 1991
88(2)P88(2)P
Statement Of Affairs
24 September 1991
SASA
Legacy
11 September 1991
88(2)P88(2)P
Legacy
8 September 1991
288288
Legacy
22 July 1991
88(2)R88(2)R
Legacy
18 July 1991
88(2)R88(2)R
Legacy
15 July 1991
88(2)R88(2)R
Legacy
29 June 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Legacy
11 June 1991
PROSPPROSP
Resolution
9 May 1991
RESOLUTIONSResolutions
Resolution
30 April 1991
RESOLUTIONSResolutions
Resolution
30 April 1991
RESOLUTIONSResolutions
Resolution
30 April 1991
RESOLUTIONSResolutions
Resolution
28 April 1991
RESOLUTIONSResolutions
Resolution
28 April 1991
RESOLUTIONSResolutions
Resolution
28 April 1991
RESOLUTIONSResolutions
Legacy
28 April 1991
123Notice of Increase in Nominal Capital
Legacy
16 April 1991
PROSPPROSP
Legacy
16 April 1991
PROSPPROSP
Legacy
7 February 1991
395Particulars of Mortgage or Charge
Legacy
24 January 1991
88(2)R88(2)R
Legacy
24 January 1991
288288
Legacy
24 September 1990
288288
Legacy
5 September 1990
395Particulars of Mortgage or Charge
Legacy
25 July 1990
363363
Legacy
19 July 1990
88(2)R88(2)R
Resolution
19 July 1990
RESOLUTIONSResolutions
Resolution
19 July 1990
RESOLUTIONSResolutions
Resolution
19 July 1990
RESOLUTIONSResolutions
Resolution
19 July 1990
RESOLUTIONSResolutions
Legacy
25 June 1990
288288
Accounts With Accounts Type Full Group
25 June 1990
AAAnnual Accounts
Legacy
4 June 1990
288288
Legacy
21 May 1990
88(2)R88(2)R
Resolution
8 May 1990
RESOLUTIONSResolutions
Resolution
8 May 1990
RESOLUTIONSResolutions
Legacy
9 August 1989
88(2)R88(2)R
Legacy
5 July 1989
288288
Accounts With Accounts Type Full Group
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
22 June 1989
88(2)R88(2)R
Legacy
7 June 1989
88(2)R88(2)R
Resolution
12 May 1989
RESOLUTIONSResolutions
Resolution
12 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
7 December 1987
288288
Legacy
10 November 1987
288288
Accounts With Accounts Type Full Group
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Accounts With Accounts Type Group
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Miscellaneous
1 June 1984
MISCMISC
Memorandum Articles
17 April 1984
MEM/ARTSMEM/ARTS
Incorporation Company
6 July 1979
NEWINCIncorporation