Background WavePink WaveYellow Wave

BIOFOCUS DPI (HOLDINGS) LTD (03253690)

BIOFOCUS DPI (HOLDINGS) LTD (03253690) is an active UK company. incorporated on 23 September 1996. with registered office in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BIOFOCUS DPI (HOLDINGS) LTD has been registered for 29 years. Current directors include BATHGATE, Brian, Dr, GIRSHICK, Birgit, KNELL, Michael Gunnar.

Company Number
03253690
Status
active
Type
ltd
Incorporated
23 September 1996
Age
29 years
Address
Robinson Building Chesterford Research Park, Saffron Walden, CB10 1XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATHGATE, Brian, Dr, GIRSHICK, Birgit, KNELL, Michael Gunnar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOFOCUS DPI (HOLDINGS) LTD

BIOFOCUS DPI (HOLDINGS) LTD is an active company incorporated on 23 September 1996 with the registered office located in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BIOFOCUS DPI (HOLDINGS) LTD was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03253690

LTD Company

Age

29 Years

Incorporated 23 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

BIOFOCUS PLC
From: 14 January 1997To: 14 June 2007
MUTANDERIS (261) LIMITED
From: 23 September 1996To: 14 January 1997
Contact
Address

Robinson Building Chesterford Research Park Little Chesterford Saffron Walden, CB10 1XL,

Previous Addresses

Charles River Manston Road Margate Kent CT9 4LT
From: 17 April 2014To: 5 November 2018
Chesterford Research Park Saffron Walden Essex CB10 1XL
From: 23 September 1996To: 17 April 2014
Timeline

32 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Aug 22
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VANCE, Scott David

Active
31 Research Avenue North, EdinburghEH14 4AP
Secretary
Appointed 04 Feb 2025

BATHGATE, Brian, Dr

Active
Elphinstone Research Centre, TranentEH33 2NE
Born September 1959
Director
Appointed 04 Feb 2025

GIRSHICK, Birgit

Active
251 Ballardvale Street, Wilmington
Born January 1970
Director
Appointed 28 Sept 2016

KNELL, Michael Gunnar

Active
Ballardvale Street, WilmingtonMA 01887
Born May 1976
Director
Appointed 29 Sept 2025

FRANCE, Stephen John Richard

Resigned
Lodge Farm, SudburyCO10 7EA
Secretary
Appointed 16 Jan 1997
Resigned 13 Oct 2005

PRICE, Sarah Margaret

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Secretary
Appointed 28 May 2014
Resigned 30 Jun 2024

PRICE, Sarah Margaret

Resigned
Saffron WaldenCB10 1XL
Secretary
Appointed 07 Mar 2014
Resigned 01 Apr 2014

SYNNOTT, Aidan John

Resigned
Rue Du President Edouard Herriot, Lyon69002
Secretary
Appointed 26 Jul 2024
Resigned 13 Jan 2025

VAN DEN EYNDE, Johan Gustaaf Cyriel

Resigned
Chesterford Research Park, Saffron Walden
Secretary
Appointed 27 Oct 2005
Resigned 31 Jan 2014

BART MANAGEMENT LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee secretary
Appointed 23 Sept 1996
Resigned 16 Jan 1997

ACKERMAN, Thomas Francis

Resigned
251 Ballardvale Street, Wilmington
Born June 1954
Director
Appointed 01 Apr 2014
Resigned 31 Aug 2015

ADGER, Brian, Dr

Resigned
Bridge House, CambridgeCB22 5JE
Born October 1948
Director
Appointed 01 Nov 1999
Resigned 13 Oct 2005

BURDEN, Norman

Resigned
Penwern 23 Mayflower Way, SloughSL2 3TU
Born September 1934
Director
Appointed 25 Nov 1998
Resigned 30 Apr 2003

CLABON, Alan Leslie

Resigned
19 Brookfield Close, TringHP23 4ED
Born December 1953
Director
Appointed 16 Jan 1997
Resigned 11 Jun 2001

COOK, James

Resigned
25 Lauder Road, EdinburghEH9 2JG
Born May 1947
Director
Appointed 01 Dec 2004
Resigned 13 Oct 2005

DOYLE, Paul Martin, Dr

Resigned
Holly Tree House, SwanleyBR8 7NF
Born February 1956
Director
Appointed 16 Jan 1997
Resigned 11 Jun 2001

FOSTER, James C

Resigned
251 Ballardvale Street, Wilmington
Born November 1950
Director
Appointed 01 Apr 2014
Resigned 31 Aug 2015

FRANCE, Stephen John Richard

Resigned
Lodge Farm, SudburyCO10 7EA
Born October 1954
Director
Appointed 16 Jan 1997
Resigned 13 Oct 2005

GREETHAM, Brent Raymond

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born February 1976
Director
Appointed 10 Jun 2022
Resigned 10 Jun 2022

HARRIS, Clifford John, Doctor

Resigned
Lydith, EynsfordDA4 0AB
Born May 1948
Director
Appointed 16 Jan 1997
Resigned 11 Jun 2001

HICKEY, Emily, Dr

Resigned
Ballardvale Street, Wilmington
Born November 1970
Director
Appointed 01 Sept 2015
Resigned 23 Sept 2016

HILYARD, Katherine Louise, Dr

Resigned
Chesterford Research Park, Saffron Walden
Born November 1965
Director
Appointed 01 Sept 2015
Resigned 01 Nov 2017

JOHST, David P

Resigned
251 Ballardvale Street, Wilmington
Born December 1961
Director
Appointed 01 Apr 2014
Resigned 20 May 2020

KENT, Ian Fletcher

Resigned
9 Latham Road, CambridgeCB2 2EG
Born March 1944
Director
Appointed 12 Jun 2001
Resigned 19 Oct 2004

MACRITCHIE, Jacqueline Anne, Dr

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Born August 1966
Director
Appointed 01 Nov 2017
Resigned 22 Mar 2024

MCMILLAN, Henry Geoffrey

Resigned
Gameguards, RoystonSG8 6NX
Born June 1956
Director
Appointed 04 Nov 2002
Resigned 13 Oct 2005

MOSCROP, Keith Harold

Resigned
Mole End, WithamCM8 2JS
Born May 1942
Director
Appointed 16 Jan 1997
Resigned 31 Dec 2002

NEWTON, Christopher Gregory, Dr

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born February 1955
Director
Appointed 26 Jul 2005
Resigned 22 Nov 2013

PEASE, Flavia Houaiss

Resigned
Ballardvale Street, Wilmington
Born December 1972
Director
Appointed 10 Jun 2022
Resigned 29 Sept 2025

PHILLIPS, David Tudor

Resigned
46 Kingsley Avenue, LondonW13 0EG
Born October 1958
Director
Appointed 26 Jul 2005
Resigned 07 Nov 2008

PRICE, Sarah Margaret

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born August 1958
Director
Appointed 20 May 2020
Resigned 30 Jun 2024

RICHARDSON, Michael John

Resigned
19 Mount Harry Road, SevenoaksTN13 3JJ
Born March 1935
Director
Appointed 16 Jan 1997
Resigned 23 Apr 1999

ROSE, Valerie Sarah, Dr

Resigned
Bracken Cottage, SevenoaksTN13 1RL
Born March 1955
Director
Appointed 16 Jan 1997
Resigned 11 Jun 2001

SMITH, David Ross

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Born September 1965
Director
Appointed 17 Nov 2014
Resigned 06 Jun 2022

SMITH, David Ross

Resigned
Saffron WaldenCB10 1XL
Born September 1965
Director
Appointed 06 Mar 2014
Resigned 01 Apr 2014

Persons with significant control

2

Ballardvale Street, Wilmington01887

Nature of Control

Significant influence or control
Notified 30 Sept 2024
Charles River, MargateCT9 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

274

Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Resolution
12 September 2022
RESOLUTIONSResolutions
Resolution
8 September 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 September 2022
RP04SH01RP04SH01
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Auditors Resignation Company
17 April 2014
AUDAUD
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
20 September 2007
363aAnnual Return
Certificate Change Of Name Re Registration Public Limited Company To Private
14 June 2007
CERT11CERT11
Re Registration Memorandum Articles
14 June 2007
MARMAR
Legacy
14 June 2007
5353
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
19 January 2006
225Change of Accounting Reference Date
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
88(2)R88(2)R
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
88(2)R88(2)R
Legacy
23 August 2005
88(2)R88(2)R
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
12 April 2005
88(2)R88(2)R
Legacy
22 February 2005
88(2)R88(2)R
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
88(2)R88(2)R
Legacy
11 June 2004
88(2)R88(2)R
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Legacy
28 May 2004
88(2)R88(2)R
Resolution
11 May 2004
RESOLUTIONSResolutions
Resolution
11 May 2004
RESOLUTIONSResolutions
Resolution
11 May 2004
RESOLUTIONSResolutions
Legacy
11 May 2004
88(2)R88(2)R
Legacy
3 April 2004
88(2)R88(2)R
Legacy
25 March 2004
88(2)R88(2)R
Legacy
25 March 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
19 March 2004
88(2)R88(2)R
Legacy
15 March 2004
88(2)R88(2)R
Legacy
15 March 2004
88(2)R88(2)R
Legacy
8 March 2004
88(2)R88(2)R
Legacy
2 March 2004
88(2)R88(2)R
Legacy
1 March 2004
88(2)R88(2)R
Legacy
17 February 2004
88(2)R88(2)R
Legacy
6 November 2003
88(2)R88(2)R
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
287Change of Registered Office
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
5 June 2003
88(2)R88(2)R
Legacy
29 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 May 2003
AAAnnual Accounts
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Legacy
24 March 2003
353a353a
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2002
88(2)R88(2)R
Legacy
14 November 2002
88(3)88(3)
Legacy
14 November 2002
88(3)88(3)
Legacy
14 November 2002
88(3)88(3)
Legacy
14 November 2002
88(3)88(3)
Legacy
14 November 2002
88(2)R88(2)R
Legacy
14 November 2002
88(3)88(3)
Legacy
14 November 2002
88(2)O88(2)O
Legacy
14 November 2002
88(3)88(3)
Legacy
14 November 2002
88(2)O88(2)O
Accounts With Accounts Type Group
17 May 2002
AAAnnual Accounts
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
88(3)88(3)
Legacy
15 January 2002
88(2)R88(2)R
Legacy
15 January 2002
88(3)88(3)
Legacy
15 January 2002
88(2)R88(2)R
Legacy
15 January 2002
88(3)88(3)
Legacy
15 January 2002
88(2)R88(2)R
Legacy
15 January 2002
88(3)88(3)
Legacy
15 January 2002
88(2)R88(2)R
Legacy
15 January 2002
88(3)88(3)
Legacy
15 January 2002
88(2)R88(2)R
Legacy
15 January 2002
88(3)88(3)
Legacy
15 January 2002
88(2)R88(2)R
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
88(2)R88(2)R
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
88(2)R88(2)R
Legacy
1 October 2001
88(2)R88(2)R
Legacy
1 October 2001
88(2)R88(2)R
Legacy
1 October 2001
88(2)R88(2)R
Legacy
1 October 2001
88(2)R88(2)R
Legacy
20 August 2001
88(2)R88(2)R
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
11 June 2001
88(2)R88(2)R
Legacy
21 May 2001
88(2)R88(2)R
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Resolution
3 May 2001
RESOLUTIONSResolutions
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
88(2)R88(2)R
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
PROSPPROSP
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
24 July 2000
123Notice of Increase in Nominal Capital
Legacy
31 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
4 March 2000
395Particulars of Mortgage or Charge
Legacy
13 December 1999
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Legacy
10 December 1999
88(2)R88(2)R
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
1 September 1998
88(2)R88(2)R
Legacy
22 June 1998
PROSPPROSP
Resolution
20 May 1998
RESOLUTIONSResolutions
Resolution
20 May 1998
RESOLUTIONSResolutions
Resolution
20 May 1998
RESOLUTIONSResolutions
Resolution
20 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Miscellaneous
23 September 1997
MISCMISC
Memorandum Articles
12 May 1997
MEM/ARTSMEM/ARTS
Legacy
7 April 1997
88(2)R88(2)R
Legacy
13 February 1997
225Change of Accounting Reference Date
Legacy
6 February 1997
PROSPPROSP
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Legacy
15 January 1997
88(2)R88(2)R
Legacy
15 January 1997
122122
Legacy
15 January 1997
123Notice of Increase in Nominal Capital
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Miscellaneous
15 January 1997
MISCMISC
Certificate Change Of Name Re Registration Private To Public Limited Company
14 January 1997
CERT7CERT7
Auditors Statement
14 January 1997
AUDSAUDS
Auditors Report
14 January 1997
AUDRAUDR
Accounts Balance Sheet
14 January 1997
BSBS
Legacy
14 January 1997
43(3)e43(3)e
Legacy
14 January 1997
43(3)43(3)
Resolution
14 January 1997
RESOLUTIONSResolutions
Resolution
14 January 1997
RESOLUTIONSResolutions
Incorporation Company
23 September 1996
NEWINCIncorporation