Background WavePink WaveYellow Wave

XMOS LIMITED (05494985)

XMOS LIMITED (05494985) is an active UK company. incorporated on 29 June 2005. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. XMOS LIMITED has been registered for 20 years. Current directors include DUNCAN, Alan George, ELMORE, William B, LIPPETT, Mark David and 2 others.

Company Number
05494985
Status
active
Type
ltd
Incorporated
29 June 2005
Age
20 years
Address
5th Floor, Programme, Bristol, BS1 2LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNCAN, Alan George, ELMORE, William B, LIPPETT, Mark David, MEISSNER, Jochen Dieter, TEEGEN, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XMOS LIMITED

XMOS LIMITED is an active company incorporated on 29 June 2005 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. XMOS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05494985

LTD Company

Age

20 Years

Incorporated 29 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

5th Floor, Programme 1 All Saints' St Bristol, BS1 2LZ,

Previous Addresses

, Programme 5th Floor East, Bristol, BS1 2LZ, United Kingdom
From: 2 December 2022To: 9 February 2023
, 9th Floor 107 Cheapside, London, EC2V 6DN
From: 17 August 2010To: 2 December 2022
, Tower 42, Level 35, 25 Old Broad Street, London, EC2N 1HQ
From: 12 January 2010To: 17 August 2010
, 9th Floor, 107 Cheapside, London, EC2V 6DN
From: 10 December 2009To: 12 January 2010
, Tower 42 Level 35 25 Old Broad Street, London, EC2N 1HQ
From: 29 June 2005To: 10 December 2009
Timeline

112 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Jan 10
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
Jan 11
Funding Round
Feb 11
Funding Round
Apr 11
Funding Round
Aug 11
Director Left
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Oct 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Sept 13
Funding Round
Dec 13
Director Joined
Dec 13
Funding Round
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Aug 15
Funding Round
Mar 16
Capital Update
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Oct 16
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jul 18
Director Joined
Aug 18
Funding Round
Jan 19
Funding Round
May 19
Loan Secured
Jul 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Mar 20
Funding Round
Sept 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Jan 22
Funding Round
May 22
Funding Round
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Left
Nov 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Director Left
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Loan Secured
Jul 25
Funding Round
Sept 25
Director Left
Feb 26
Funding Round
Mar 26
77
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

DUNCAN, Alan George

Active
Programme, BristolBS1 2LZ
Born June 1948
Director
Appointed 28 Feb 2007

ELMORE, William B

Active
Programme, BristolBS1 2LZ
Born January 1961
Director
Appointed 21 Aug 2007

LIPPETT, Mark David

Active
Programme, BristolBS1 2LZ
Born August 1970
Director
Appointed 07 Jun 2016

MEISSNER, Jochen Dieter

Active
1 Merrill Industrial Drive #6, Hampton
Born June 1958
Director
Appointed 20 Apr 2017

TEEGEN, John

Active
Programme, BristolBS1 2LZ
Born August 1958
Director
Appointed 05 Dec 2024

HE/VLG SECRETARIES LIMITED

Resigned
Condor House, LondonEC4M 8AL
Corporate secretary
Appointed 13 Aug 2007
Resigned 19 Feb 2009

OHS SECRETARIES LIMITED

Resigned
Floor, LondonEC2V 6DN
Corporate secretary
Appointed 19 Feb 2009
Resigned 05 Dec 2022

WCPHD SECRETARIES LIMITED

Resigned
5th Floor Alder Castle, LondonEC2V 7QJ
Corporate secretary
Appointed 29 Jun 2005
Resigned 13 Aug 2007

ANGEL, Gilad

Resigned
107 Cheapside, LondonEC2V 6DN
Born August 1978
Director
Appointed 23 Sept 2021
Resigned 04 Nov 2022

ARMOUR, Amelia Sarah

Resigned
Programme, BristolBS1 2LZ
Born January 1976
Director
Appointed 18 Apr 2024
Resigned 23 Apr 2024

BOLGER, Brian Gregory

Resigned
7 Clifford Street, LondonW1S 2WE
Born October 1967
Director
Appointed 03 Dec 2013
Resigned 12 Jul 2016

COTTON, Charles

Resigned
Programme, BristolBS1 2LZ
Born March 1947
Director
Appointed 03 Mar 2010
Resigned 05 Dec 2024

FLETCHER, Jeremy Peter Anthony

Resigned
7 Clifford Street, LondonW1S 2FT
Born April 1954
Director
Appointed 11 Jul 2016
Resigned 17 Oct 2017

FOSTER, James Henry

Resigned
66 Eynsham Road, OxfordOX2 9BX
Born March 1968
Director
Appointed 06 Jul 2005
Resigned 12 Feb 2010

HAGGAR, Russell Jon

Resigned
7 Cylers Thicket, WelwynAL6 9RS
Born May 1969
Director
Appointed 12 Sept 2006
Resigned 28 Feb 2007

HAUSER, Hermann Maria, Dr

Resigned
Mount Pleasant House, CambridgeCB3 0RN
Born October 1948
Director
Appointed 21 Aug 2007
Resigned 23 Apr 2024

JIANG, Hongquan, Dr

Resigned
Stuttgart
Born March 1968
Director
Appointed 26 Jun 2014
Resigned 20 Jan 2026

JOHN, Laurence Nicholas

Resigned
12 John Street, CambridgeCB1 1DT
Born May 1964
Director
Appointed 12 Sept 2006
Resigned 21 Aug 2007

KNOWLES, Simon Christian

Resigned
Wine Street, BristolBS1 2PH
Born August 1961
Director
Appointed 13 Mar 2014
Resigned 07 Jun 2016

LEEDER, Terrence

Resigned
Gilbreth Road, Burlingame
Born June 1948
Director
Appointed 01 Jul 2010
Resigned 15 Feb 2012

MAY, Michael David

Resigned
9 Eaton Crescent, BristolBS8 2EJ
Born February 1951
Director
Appointed 06 Jul 2005
Resigned 09 Jul 2014

MEHTA, Hitesh Kumar

Resigned
Programme, BristolBS1 2LZ
Born May 1952
Director
Appointed 06 Jul 2005
Resigned 05 Dec 2024

SEWING, Jan-Hendrik, Dr.

Resigned
Programme, BristolBS1 2LZ
Born January 1978
Director
Appointed 22 Sept 2022
Resigned 24 Jan 2024

TOON, Nigel Jurgen

Resigned
Wine Street, BristolBS1 2PH
Born November 1963
Director
Appointed 01 Jun 2012
Resigned 05 Jun 2017

URSCHITZ, Andreas Johannes

Resigned
107 Cheapside, LondonEC2V 6DN
Born February 1972
Director
Appointed 08 Sept 2017
Resigned 22 Sept 2022

VALLER, Yaron

Resigned
107 Cheapside, LondonEC2V 6DN
Born September 1970
Director
Appointed 17 Oct 2017
Resigned 23 Sept 2021

WCPHD DIRECTORS LIMITED

Resigned
Alder Castle, LondonEC2V 7QJ
Corporate director
Appointed 29 Jun 2005
Resigned 06 Jul 2005
Fundings
Financials
Latest Activities

Filing History

272

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Resolution
15 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Legacy
16 January 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2024
CS01Confirmation Statement
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Resolution
6 June 2024
RESOLUTIONSResolutions
Resolution
6 June 2024
RESOLUTIONSResolutions
Resolution
6 June 2024
RESOLUTIONSResolutions
Resolution
6 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Memorandum Articles
3 May 2024
MAMA
Resolution
3 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Resolution
26 April 2024
RESOLUTIONSResolutions
Memorandum Articles
26 April 2024
MAMA
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
26 March 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Capital Allotment Shares
21 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 May 2023
RP04CS01RP04CS01
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Move Registers To Sail Company With New Address
10 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 February 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 August 2021
RP04CS01RP04CS01
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Resolution
13 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Resolution
3 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Resolution
29 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 September 2018
RP04SH01RP04SH01
Accounts With Accounts Type Group
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 June 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Resolution
18 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Resolution
4 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 July 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 June 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 June 2016
SH19Statement of Capital
Legacy
6 June 2016
SH20SH20
Legacy
6 June 2016
CAP-SSCAP-SS
Resolution
6 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Resolution
19 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Resolution
13 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 January 2014
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Resolution
11 February 2013
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
11 February 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
15 June 2012
AAAnnual Accounts
Resolution
19 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
4 May 2011
AAAnnual Accounts
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 February 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Legacy
26 November 2010
MG01MG01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Resolution
15 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
12 March 2009
88(2)Return of Allotment of Shares
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
11 February 2009
AAAnnual Accounts
Legacy
15 January 2009
287Change of Registered Office
Legacy
29 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
88(2)R88(2)R
Legacy
24 October 2007
123Notice of Increase in Nominal Capital
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
88(3)88(3)
Legacy
17 October 2007
88(2)O88(2)O
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
88(2)R88(2)R
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
287Change of Registered Office
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
123Notice of Increase in Nominal Capital
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
123Notice of Increase in Nominal Capital
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
122122
Legacy
26 July 2007
122122
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
88(2)O88(2)O
Legacy
22 September 2006
88(2)R88(2)R
Legacy
22 September 2006
128(4)128(4)
Legacy
21 July 2006
363aAnnual Return
Legacy
28 December 2005
88(2)R88(2)R
Legacy
15 September 2005
225Change of Accounting Reference Date
Legacy
30 August 2005
288aAppointment of Director or Secretary
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
88(2)R88(2)R
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Incorporation Company
29 June 2005
NEWINCIncorporation