Background WavePink WaveYellow Wave

BINX HEALTH LIMITED (05513139)

BINX HEALTH LIMITED (05513139) is an active UK company. incorporated on 19 July 2005. with registered office in Trowbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BINX HEALTH LIMITED has been registered for 20 years. Current directors include BROJA, Christoph Josef, GOLDMAN, Andrew, LAPIDUS, Stanley and 2 others.

Company Number
05513139
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
Derby Court Epsom Square, Trowbridge, BA14 0XG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BROJA, Christoph Josef, GOLDMAN, Andrew, LAPIDUS, Stanley, LUBER, Jeffrey, REGAN, Kevin
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINX HEALTH LIMITED

BINX HEALTH LIMITED is an active company incorporated on 19 July 2005 with the registered office located in Trowbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. BINX HEALTH LIMITED was registered 20 years ago.(SIC: 72110)

Status

active

Active since 20 years ago

Company No

05513139

LTD Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 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

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ATLAS GENETICS LIMITED
From: 19 July 2005To: 5 October 2018
Contact
Address

Derby Court Epsom Square White Horse Business Park Trowbridge, BA14 0XG,

Previous Addresses

C/O Atlas Genetics Ltd Derby Court Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG
From: 21 December 2011To: 5 October 2018
1 Friary Temple Quay Bristol BS1 6EA United Kingdom
From: 19 July 2005To: 21 December 2011
Timeline

111 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Oct 09
Director Joined
Nov 09
Funding Round
May 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Funding Round
Feb 11
Director Left
Mar 11
Funding Round
Apr 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jul 11
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Nov 11
Funding Round
Feb 12
Funding Round
Feb 13
Funding Round
Jan 14
Funding Round
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Jun 15
Director Joined
May 16
Director Left
May 16
Funding Round
Jul 16
Funding Round
Jan 17
Director Joined
Feb 17
Funding Round
Mar 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
Jun 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
May 23
Director Left
May 23
Director Left
Jul 23
Director Left
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Share Issue
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Jan 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Sept 24
Funding Round
Oct 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Apr 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Left
Mar 26
30
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROJA, Christoph Josef

Active
Eqt Life Sciences, Leopoldstrasse
Born October 1984
Director
Appointed 13 Jul 2023

GOLDMAN, Andrew

Active
Hildred Capital Management, Llc, New York
Born May 1985
Director
Appointed 27 May 2021

LAPIDUS, Stanley

Active
Epsom Square, TrowbridgeBA14 0XG
Born April 1949
Director
Appointed 20 Mar 2018

LUBER, Jeffrey

Active
Epsom Square, TrowbridgeBA14 0XG
Born July 1967
Director
Appointed 01 Dec 2017

REGAN, Kevin

Active
745 Fifth Avenue, New York
Born November 1992
Director
Appointed 13 Jul 2023

ADERYN, Diane

Resigned
The Walnuts, Bradford On AvonBA15 2SE
Secretary
Appointed 24 Aug 2005
Resigned 16 Sept 2005

CROWLEY, Jack

Resigned
Epsom Square, TrowbridgeBA14 0XG
Secretary
Appointed 18 Oct 2023
Resigned 29 Nov 2024

JONES, Marc Richard

Resigned
Epsom Square, TrowbridgeBA14 0XG
Secretary
Appointed 27 May 2021
Resigned 31 May 2022

YATES, Karen Frances

Resigned
Skurrayfield House, TrowbridgeBA14 9ED
Secretary
Appointed 03 Feb 2006
Resigned 27 May 2021

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 16 Sept 2005
Resigned 03 Feb 2006

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 19 Jul 2005
Resigned 24 Aug 2005

ARLETT, Ben

Resigned
Epsom Centre, TrowbridgeBA14 0XG
Born October 1976
Director
Appointed 29 Oct 2009
Resigned 08 Dec 2010

AVERY, Paul John

Resigned
Breakspear Way, Hemel HempsteadHP2 4TZ
Born August 1980
Director
Appointed 04 Jul 2014
Resigned 23 Mar 2016

BUTLER, Ronald Neil

Resigned
Chickenden Lane, TonbridgeTN12 0DP
Born December 1952
Director
Appointed 18 Nov 2011
Resigned 27 Nov 2018

CLARKSON, John Michael, Dr

Resigned
78 Winsley Road, Bradford On AvonBA15 1NZ
Born March 1957
Director
Appointed 16 Sept 2005
Resigned 20 Jul 2020

FORREST, Gordon Coulter, Dr

Resigned
Braemore High Park Avenue, LeatherheadKT24 5DB
Born September 1944
Director
Appointed 16 Sept 2005
Resigned 24 Sept 2009

GLENN, Jonathan Martin

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born November 1968
Director
Appointed 23 Mar 2016
Resigned 04 Feb 2020

GORBACHEV, Maxim Vasilyevich

Resigned
1st Brestskaya Str., Moscow 125047
Born August 1975
Director
Appointed 27 Jan 2015
Resigned 10 Dec 2018

GRANITE, Jason

Resigned
High Cross, TruroTR1 2AJ
Born July 1975
Director
Appointed 04 May 2011
Resigned 06 May 2011

GROS, Florent

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born February 1968
Director
Appointed 19 Jul 2011
Resigned 21 May 2019

GROSKLAGS, Jeff

Resigned
Optum Circle, Eden Prairie55344
Born April 1970
Director
Appointed 28 Feb 2022
Resigned 25 May 2023

HILAIRE, Jean-Francois

Resigned
Allée José Rolland, L'Etang-La-VilleF-78620
Born July 1964
Director
Appointed 14 Dec 2021
Resigned 26 Oct 2022

HWANG, David

Resigned
Pleasant St, WatertownMA 02472
Born December 1971
Director
Appointed 03 Nov 2022
Resigned 26 Jun 2023

KELMAN, Naomi

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born April 1959
Director
Appointed 22 Jul 2021
Resigned 25 May 2023

KIBBLE, Alison Caroline

Resigned
The Well House, MarlowSL7 2HT
Born November 1969
Director
Appointed 16 Sept 2005
Resigned 08 Dec 2010

KING, David Paul

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born June 1956
Director
Appointed 24 Mar 2021
Resigned 10 Nov 2022

LUNT, George Gordon, Professor

Resigned
Lynchetts 15 Woolley Street, Bradford On AvonBA15 1AD
Born January 1943
Director
Appointed 24 Aug 2005
Resigned 16 Sept 2005

MARCUS, Gail

Resigned
179 Longwood Avenue, Boston
Born June 1956
Director
Appointed 21 May 2019
Resigned 10 Nov 2022

MOONLY, Scott

Resigned
Passieg De Gracia, Barcelona
Born April 1975
Director
Appointed 20 Jul 2020
Resigned 18 Oct 2023

MORA, Elizabeth

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born October 1960
Director
Appointed 13 Jul 2021
Resigned 28 Nov 2021

MUENCHBACH, Martin

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born August 1970
Director
Appointed 19 Jul 2011
Resigned 10 Nov 2022

NOHRA, Guy

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born April 1960
Director
Appointed 18 Oct 2023
Resigned 15 Jan 2026

PARIKH, Samar

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born September 1978
Director
Appointed 27 Nov 2018
Resigned 20 Jul 2020

PRICE, Christopher Philip, Professor

Resigned
Glyn Garth, CirencesterGL7 7AN
Born February 1945
Director
Appointed 26 Apr 2006
Resigned 30 Jan 2018

QUICK, Mark Royston

Resigned
Epsom Square, TrowbridgeBA14 0XG
Born May 1966
Director
Appointed 25 Feb 2021
Resigned 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

233

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Memorandum Articles
16 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Resolution
10 August 2023
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
25 July 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 July 2023
MAMA
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Resolution
29 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Resolution
1 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Resolution
1 October 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
12 July 2021
SH10Notice of Particulars of Variation
Memorandum Articles
15 June 2021
MAMA
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Resolution
6 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Resolution
23 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Resolution
5 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Resolution
30 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2017
AAAnnual Accounts
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Move Registers To Registered Office Company
2 September 2013
AD04Change of Accounting Records Location
Resolution
8 May 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 May 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Sail Address Company With Old Address
10 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Resolution
9 August 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 August 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 August 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 April 2011
AAAnnual Accounts
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Resolution
29 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2011
CC04CC04
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
13 May 2010
88(2)Return of Allotment of Shares
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Miscellaneous
20 October 2009
MISCMISC
Resolution
20 October 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
353353
Resolution
20 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
28 March 2008
287Change of Registered Office
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
3 August 2007
363aAnnual Return
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
3 August 2006
225Change of Accounting Reference Date
Legacy
31 July 2006
88(2)R88(2)R
Resolution
31 July 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
287Change of Registered Office
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
88(2)R88(2)R
Legacy
21 October 2005
88(2)R88(2)R
Statement Of Affairs
7 October 2005
SASA
Legacy
7 October 2005
88(2)R88(2)R
Statement Of Affairs
7 October 2005
SASA
Legacy
7 October 2005
88(2)R88(2)R
Legacy
7 October 2005
88(2)R88(2)R
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
225Change of Accounting Reference Date
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Incorporation Company
19 July 2005
NEWINCIncorporation