Background WavePink WaveYellow Wave

ORGANOX LIMITED (06557113)

ORGANOX LIMITED (06557113) is an active UK company. incorporated on 7 April 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ORGANOX LIMITED has been registered for 17 years. Current directors include BASU, Rupa, HAGIMOTO, Jin, HOSOKAI, Takuya and 2 others.

Company Number
06557113
Status
active
Type
ltd
Incorporated
7 April 2008
Age
17 years
Address
125 Wood Street, London, EC2V 7AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BASU, Rupa, HAGIMOTO, Jin, HOSOKAI, Takuya, KUNIMOTO, Norimasa, MARSHALL, Craig Andrew
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANOX LIMITED

ORGANOX LIMITED is an active company incorporated on 7 April 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ORGANOX LIMITED was registered 17 years ago.(SIC: 72190)

Status

active

Active since 17 years ago

Company No

06557113

LTD Company

Age

17 Years

Incorporated 7 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

125 Wood Street London, EC2V 7AW,

Previous Addresses

9400 Garsington Road Oxford Business Park Oxford OX4 2HN
From: 7 April 2008To: 2 May 2023
Timeline

109 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Oct 09
Funding Round
Apr 10
Funding Round
Nov 10
Director Joined
Dec 10
Funding Round
Feb 11
Director Joined
Apr 11
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Mar 13
Director Joined
May 13
Funding Round
Jun 13
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
May 15
Funding Round
May 15
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Dec 16
Funding Round
Jun 17
Funding Round
Nov 17
Director Left
Jan 18
Funding Round
Mar 18
Funding Round
Jul 18
Funding Round
Oct 18
Loan Secured
Oct 18
Funding Round
Dec 18
Funding Round
Jan 19
Director Joined
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Aug 19
Funding Round
Sept 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
Loan Cleared
Oct 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Left
Apr 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
Mar 25
Share Issue
Apr 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
70
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

ANDREW, Annabel

Active
John Smith Drive, OxfordOX4 2WB
Secretary
Appointed 01 May 2025

BASU, Rupa

Active
Wood Street, LondonEC2V 7AW
Born October 1969
Director
Appointed 29 Oct 2025

HAGIMOTO, Jin

Active
Wood Street, LondonEC2V 7AW
Born August 1972
Director
Appointed 29 Oct 2025

HOSOKAI, Takuya

Active
Wood Street, LondonEC2V 7AW
Born May 1971
Director
Appointed 29 Oct 2025

KUNIMOTO, Norimasa

Active
Wood Street, LondonEC2V 7AW
Born July 1963
Director
Appointed 29 Oct 2025

MARSHALL, Craig Andrew

Active
John Smith Drive, OxfordOX4 2WB
Born February 1963
Director
Appointed 01 Dec 2016

YEATMAN, Graham Edward

Resigned
John Smith Drive, OxfordOX4 2WB
Secretary
Appointed 08 Apr 2024
Resigned 25 Apr 2025

ALDWYCH SECRETARIES LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 07 Apr 2008
Resigned 01 May 2023

PENNSEC LIMITED

Resigned
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 01 May 2023
Resigned 08 Apr 2024

BADDELEY, Patrick Charles Morrish

Resigned
101 Kingston Road, OxfordOX2 6RN
Born December 1953
Director
Appointed 07 Apr 2008
Resigned 25 Nov 2008

COLLETTA, Anthony Adrian

Resigned
Woodhall Lane, CambridgeCB21 4DT
Born February 1960
Director
Appointed 15 Dec 2008
Resigned 30 Sept 2009

COUSSIOS, Constantin, Dr

Resigned
John Smith Drive, OxfordOX4 2WB
Born March 1977
Director
Appointed 25 Nov 2008
Resigned 29 Oct 2025

FRIEND, Peter, Professor

Resigned
John Smith Drive, OxfordOX4 2WB
Born January 1954
Director
Appointed 25 Nov 2008
Resigned 24 Feb 2025

FROHN, Matthew Gerard Winston

Resigned
John Smith Drive, OxfordOX4 2WB
Born February 1967
Director
Appointed 15 Dec 2008
Resigned 29 Oct 2025

JOHNSON, Roy Stafford

Resigned
Broomfield Hill, Great MissendenHP16 9PD
Born April 1952
Director
Appointed 02 Apr 2011
Resigned 31 Mar 2014

KONG, Garheng, Dr

Resigned
John Smith Drive, OxfordOX4 2WB
Born June 1975
Director
Appointed 24 Feb 2025
Resigned 29 Oct 2025

KRUMINS, John Jekabs

Resigned
Oxford Science Park, OxfordOX4 4GA
Born December 1964
Director
Appointed 23 Jan 2019
Resigned 25 Nov 2020

LEVY, Samuel Gideon, Founding Partner

Resigned
Avenue De Friedland, Paris75008
Born March 1983
Director
Appointed 18 Jul 2023
Resigned 29 Oct 2025

LIDDICOAT, John Randall

Resigned
John Smith Drive, OxfordOX4 2WB
Born November 1963
Director
Appointed 01 Dec 2022
Resigned 29 Oct 2025

REA, Timothy Shan

Resigned
York Buildings, LondonWC2N 6JU
Born March 1967
Director
Appointed 17 Dec 2019
Resigned 29 Oct 2025

ROBINSON, George Edward Silvanus

Resigned
25 Banbury Road, OxfordOX2 6NN
Born November 1956
Director
Appointed 23 Jul 2021
Resigned 29 Oct 2025

ROBINSON, George Edward Silvanus

Resigned
Lime Street, LondonEC3M 7HR
Born November 1956
Director
Appointed 17 Apr 2013
Resigned 20 Dec 2019

RUSSELL, Leslie James, Dr

Resigned
Oxford Science Park, OxfordOX4 4GA
Born January 1953
Director
Appointed 15 Dec 2008
Resigned 20 Dec 2017

STUGE, Oern Reidar

Resigned
John Smith Drive, OxfordOX4 2WB
Born November 1954
Director
Appointed 25 Nov 2020
Resigned 29 Oct 2025

THOMPSON, Juliet

Resigned
John Smith Drive, OxfordOX4 2WB
Born May 1966
Director
Appointed 20 Jan 2021
Resigned 29 Oct 2025

WORKMAN, Adam Craig

Resigned
Buxton Court, OxfordOX2 0JB
Born October 1973
Director
Appointed 22 Jan 2020
Resigned 20 Jan 2021

YEATMAN, Graham Edward

Resigned
Oxford Science Park, OxfordOX4 4GA
Born May 1966
Director
Appointed 01 Aug 2019
Resigned 08 Apr 2024

ZAUSMER, Anthony David

Resigned
Garsington Road, OxfordOX4 2HN
Born June 1956
Director
Appointed 24 Nov 2010
Resigned 18 Feb 2014

Persons with significant control

1

Hatagaya, Tokyo151-0072

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2025
Fundings
Financials
Latest Activities

Filing History

228

Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 November 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
5 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Legacy
28 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
8 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Second Filing Of Secretary Appointment With Name
13 May 2025
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Second Filing Capital Allotment Shares
23 April 2025
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
17 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2025
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
16 April 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Resolution
14 March 2025
RESOLUTIONSResolutions
Memorandum Articles
14 March 2025
MAMA
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Resolution
22 September 2024
RESOLUTIONSResolutions
Memorandum Articles
22 September 2024
MAMA
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Resolution
16 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Auditors Resignation Company
11 December 2023
AUDAUD
Accounts With Accounts Type Small
19 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Memorandum Articles
21 July 2023
MAMA
Resolution
21 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 May 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Resolution
25 October 2022
RESOLUTIONSResolutions
Memorandum Articles
25 October 2022
MAMA
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Resolution
9 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 August 2021
RP04SH01RP04SH01
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Resolution
23 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Resolution
2 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Resolution
27 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Resolution
30 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Resolution
3 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Resolution
17 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Resolution
3 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Small
11 December 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 December 2015
CH04Change of Corporate Secretary Details
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Resolution
30 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Memorandum Articles
15 April 2014
MEM/ARTSMEM/ARTS
Resolution
15 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Resolution
7 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Capital Allotment Shares
8 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Capital Allotment Shares
24 April 2012
SH01Allotment of Shares
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Resolution
10 April 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Resolution
21 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
3 February 2009
88(2)Return of Allotment of Shares
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
122122
Legacy
4 December 2008
123Notice of Increase in Nominal Capital
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Incorporation Company
7 April 2008
NEWINCIncorporation