Background WavePink WaveYellow Wave

THE BABRAHAM INSTITUTE (03011737)

THE BABRAHAM INSTITUTE (03011737) is an active UK company. incorporated on 19 January 1995. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. THE BABRAHAM INSTITUTE has been registered for 31 years. Current directors include ALLEN, Graham Peter, BROWN, Gordon, Professor, HAJKOVA, Petra, Professor and 7 others.

Company Number
03011737
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 January 1995
Age
31 years
Address
Babraham Hall, Cambridge, CB22 3AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ALLEN, Graham Peter, BROWN, Gordon, Professor, HAJKOVA, Petra, Professor, LEHNER, Paul Joseph, Professor, LIVETT, Timothy James, MACEY, John, PARTRIDGE, Linda, Professor, PYGALL, Alexandra Zoe, WALDEN, Helen, Professor, WELLS, John Kimberley, Dr
SIC Codes
72190, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BABRAHAM INSTITUTE

THE BABRAHAM INSTITUTE is an active company incorporated on 19 January 1995 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. THE BABRAHAM INSTITUTE was registered 31 years ago.(SIC: 72190, 85422)

Status

active

Active since 31 years ago

Company No

03011737

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 19 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

THE BABRAHAM INSTITUTE LIMITED
From: 3 May 1995To: 3 November 1995
ASPECTRIGHT LIMITED
From: 19 January 1995To: 3 May 1995
Contact
Address

Babraham Hall Babraham Cambridge, CB22 3AT,

Timeline

76 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Jan 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Dec 17
Director Left
Dec 17
Owner Exit
Jan 18
Director Left
Jan 18
New Owner
Jan 20
Owner Exit
Apr 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Oct 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Mar 25
0
Funding
48
Officers
27
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JONES, Simon John

Active
Babraham Hall, CambridgeCB22 3AT
Secretary
Appointed 01 Mar 2013

ALLEN, Graham Peter

Active
Babraham Hall, CambridgeCB22 3AT
Born May 1958
Director
Appointed 10 Aug 2017

BROWN, Gordon, Professor

Active
Babraham Hall, CambridgeCB22 3AT
Born March 1968
Director
Appointed 01 Jul 2021

HAJKOVA, Petra, Professor

Active
Babraham Hall, CambridgeCB22 3AT
Born November 1973
Director
Appointed 01 Oct 2023

LEHNER, Paul Joseph, Professor

Active
Babraham Hall, CambridgeCB22 3AT
Born September 1961
Director
Appointed 01 Oct 2023

LIVETT, Timothy James

Active
Babraham Hall, CambridgeCB22 3AT
Born June 1962
Director
Appointed 27 Nov 2023

MACEY, John

Active
Babraham Hall, CambridgeCB22 3AT
Born September 1973
Director
Appointed 27 Nov 2023

PARTRIDGE, Linda, Professor

Active
Babraham Hall, CambridgeCB22 3AT
Born March 1950
Director
Appointed 30 Sept 2022

PYGALL, Alexandra Zoe

Active
Babraham Hall, CambridgeCB22 3AT
Born February 1979
Director
Appointed 01 Jan 2021

WALDEN, Helen, Professor

Active
Babraham Hall, CambridgeCB22 3AT
Born May 1976
Director
Appointed 01 Oct 2023

WELLS, John Kimberley, Dr

Active
Babraham Hall, CambridgeCB22 3AT
Born June 1958
Director
Appointed 27 Nov 2023

EDMONDS, Caroline Jane, Dr

Resigned
Babraham Hall, CambridgeCB22 3AT
Secretary
Appointed 19 Mar 2003
Resigned 28 Feb 2013

FOSTER, Roger John

Resigned
Meadowcroft, CambridgeCB2 2EX
Secretary
Appointed 01 Aug 1998
Resigned 31 Dec 1998

HARDMAN, David John

Resigned
11 Ward Way, ElyCB6 2JR
Secretary
Appointed 31 Dec 1998
Resigned 19 Mar 2003

MAIR, Donald Edward

Resigned
54 Stratton Heights, CirencesterGL7 2RH
Secretary
Appointed 16 Mar 1995
Resigned 19 Oct 1995

SHAW, Philip

Resigned
Hawthorn Cottage Barrington Road, CambridgeCB2 6SJ
Secretary
Appointed 19 Oct 1995
Resigned 31 Jul 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jan 1995
Resigned 16 Mar 1995

BAILEY, David Stanley, Dr

Resigned
Babraham Hall, CambridgeCB22 3AT
Born March 1951
Director
Appointed 01 Jun 2006
Resigned 31 Dec 2011

BLOXHAM, David Philip, Dr

Resigned
Ocklea House, AbingdonOX14 5GW
Born May 1947
Director
Appointed 17 Dec 2002
Resigned 26 Jun 2008

BLUNDELL, Thomas Leon, Sir

Resigned
Rushmore House Fowlmere Road, RoystonSG8 6QP
Born July 1942
Director
Appointed 01 Jan 1997
Resigned 17 Dec 2002

BRAHAM, Geoffrey Ernest

Resigned
Babraham Hall, CambridgeCB22 3AT
Born April 1961
Director
Appointed 10 Aug 2017
Resigned 27 Nov 2023

BRISCOE, James Michael, Dr

Resigned
Babraham Hall, CambridgeCB22 3AT
Born June 1970
Director
Appointed 01 Jan 2021
Resigned 12 Mar 2025

BURKE, Derek Clissold, Professor

Resigned
13 Pretoria Road, CambridgeCB4 1HD
Born February 1930
Director
Appointed 01 Apr 1995
Resigned 08 Dec 1999

CANTRELL, Doreen Ann, Professor

Resigned
Dow Street, DundeeDD1 5EH
Born January 1957
Director
Appointed 31 Mar 2015
Resigned 31 Dec 2020

CAULCOTT, Celia Ann, Dr

Resigned
Babraham Hall, CambridgeCB22 3AT
Born November 1957
Director
Appointed 01 May 2006
Resigned 31 Dec 2008

CLARE, Anthony James

Resigned
5 Appold Street, LondonEC2A 2HA
Born January 1970
Director
Appointed 04 Oct 2011
Resigned 31 Dec 2020

COLMAN, Alan, Dr

Resigned
65 Cromwell Lane, CoventryCV4 8AQ
Born October 1948
Director
Appointed 01 Apr 1995
Resigned 10 Dec 2001

CROSS, Neil Earl, Dr

Resigned
Sycamore House High Street, HuntingdonPE17 3LA
Born March 1945
Director
Appointed 01 Apr 1995
Resigned 17 Dec 2002

CUSHLEY, William, Professor

Resigned
Babraham Hall, CambridgeCB22 3AT
Born May 1957
Director
Appointed 08 Oct 2004
Resigned 31 Dec 2013

DAVIES, Megan Barbara, Dr

Resigned
Mrc Centre, CambridgeCB2 0QH
Born March 1954
Director
Appointed 01 Sept 2007
Resigned 30 Jun 2008

DAWSON, William, Professor

Resigned
16 Winding Wood Drive, CamberleyGU15 1ER
Born August 1938
Director
Appointed 01 Apr 1995
Resigned 10 Dec 2001

DYER, Richard George, Doctor

Resigned
The Babraham Institute, CambridgeCB2 4AT
Born July 1943
Director
Appointed 01 Apr 1995
Resigned 31 Dec 2005

EVANS, Martin John, Sir

Resigned
St Curig 29 Windsor Road, CardiffCF15 8BQ
Born January 1941
Director
Appointed 17 Dec 2002
Resigned 26 May 2006

FERGUSON SMITH, Anne Carla, Professor

Resigned
Downing Street, CambridgeCB2 3EH
Born July 1961
Director
Appointed 31 Mar 2015
Resigned 31 Dec 2020

FLINT, Derek Thomas

Resigned
63 Bouverie Avenue, SalisburySP2 8DU
Born April 1935
Director
Appointed 01 Mar 2005
Resigned 07 Jun 2006

Persons with significant control

18

0 Active
18 Ceased

Professor Gordon Brown

Ceased
Babraham Hall, CambridgeCB22 3AT
Born March 1968

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2021
Ceased 07 Sept 2021

Ms Alexandra Zoe Pygall

Ceased
Babraham Hall, CambridgeCB22 3AT
Born February 1979

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2021
Ceased 07 Sept 2021

Professor Peter Joseph Parker

Ceased
Babraham Hall, CambridgeCB22 3AT
Born September 1954

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2021
Ceased 07 Sept 2021

Dr James Michael Briscoe

Ceased
Babraham Hall, CambridgeCB22 3AT
Born June 1970

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2021
Ceased 07 Sept 2021

Mr Geoffrey Ernest Braham

Ceased
Babraham Hall, CambridgeCB22 3AT
Born April 1961

Nature of Control

Significant influence or control as trust
Notified 10 Aug 2017
Ceased 07 Sept 2021

Dr Lynne Christine Gailey

Ceased
Babraham Hall, CambridgeCB22 3AT
Born March 1954

Nature of Control

Significant influence or control as trust
Notified 10 Aug 2017
Ceased 07 Sept 2021

Mr Graham Peter Allen

Ceased
Babraham Hall, CambridgeCB22 3AT
Born May 1958

Nature of Control

Significant influence or control as trust
Notified 10 Aug 2017
Ceased 07 Sept 2021

Professor Nicholas Clwyd Jones

Ceased
Babraham Hall, CambridgeCB22 3AT
Born July 1950

Nature of Control

Significant influence or control as trust
Notified 26 Jan 2017
Ceased 07 Sept 2021

Professor Peter Rigby

Ceased
Babraham Hall, CambridgeCB22 3AT
Born July 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 07 Sept 2021

Professor Anne Ferguson-Smith

Ceased
Babraham Hall, CambridgeCB22 3AT
Born July 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Professor Clive Page

Ceased
Babraham Hall, CambridgeCB22 3AT
Born October 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mr Anthony James Clare

Ceased
Babraham Hall, CambridgeCB22 3AT
Born January 1970

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Professor Doreen Cantrell

Ceased
Babraham Hall, CambridgeCB22 3AT
Born January 1957

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2020

Professor David Kipling

Ceased
Babraham Hall, CambridgeCB22 3AT
Born September 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Jun 2020

Professor Michael Wakelam

Ceased
Babraham Hall, CambridgeCB22 3AT
Born July 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Geoffrey Hope-Terry

Ceased
Babraham Hall, CambridgeCB22 3AT
Born December 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Dec 2017

Dr Paul Johnson

Ceased
Babraham Hall, CambridgeCB22 3AT
Born June 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Jun 2017

Dr Alan Paul Watt

Ceased
Babraham Hall, CambridgeCB22 3AT
Born September 1963

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

262

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Miscellaneous
16 December 2014
MISCMISC
Accounts With Accounts Type Group
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 February 2013
AR01AR01
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 February 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Resolution
26 July 2011
RESOLUTIONSResolutions
Memorandum Articles
7 April 2011
MEM/ARTSMEM/ARTS
Resolution
7 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Accounts With Accounts Type Group
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2009
AAAnnual Accounts
Memorandum Articles
9 September 2009
MEM/ARTSMEM/ARTS
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 January 2009
AAAnnual Accounts
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288cChange of Particulars
Legacy
9 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
27 December 2007
AAAnnual Accounts
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
22 September 2006
288cChange of Particulars
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 January 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Memorandum Articles
7 September 2005
MEM/ARTSMEM/ARTS
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288cChange of Particulars
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288cChange of Particulars
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288cChange of Particulars
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288cChange of Particulars
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Auditors Resignation Company
18 June 2001
AUDAUD
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2001
AAAnnual Accounts
Auditors Resignation Company
23 February 2000
AUDAUD
Accounts With Accounts Type Full Group
4 February 2000
AAAnnual Accounts
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 December 1998
AAAnnual Accounts
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Memorandum Articles
19 March 1996
MEM/ARTSMEM/ARTS
Resolution
19 March 1996
RESOLUTIONSResolutions
Resolution
20 February 1996
RESOLUTIONSResolutions
Legacy
19 February 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
9 October 1995
224224
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Resolution
7 June 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
287Change of Registered Office
Incorporation Company
19 January 1995
NEWINCIncorporation