Background WavePink WaveYellow Wave

REDX PHARMA LIMITED (07368089)

REDX PHARMA LIMITED (07368089) is an active UK company. incorporated on 7 September 2010. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. REDX PHARMA LIMITED has been registered for 15 years. Current directors include ANSON, Lisa Mary Whewell, BERNER, Natalie, CATHERINET, Claire and 3 others.

Company Number
07368089
Status
active
Type
ltd
Incorporated
7 September 2010
Age
15 years
Address
Block 33 Mereside, Macclesfield, SK10 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ANSON, Lisa Mary Whewell, BERNER, Natalie, CATHERINET, Claire, GREEN, Jeremy Charles, KIRSCHBAUM, Bernhard Jurgen, Dr, PRESLAND, Peter Eric
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDX PHARMA LIMITED

REDX PHARMA LIMITED is an active company incorporated on 7 September 2010 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. REDX PHARMA LIMITED was registered 15 years ago.(SIC: 72110)

Status

active

Active since 15 years ago

Company No

07368089

LTD Company

Age

15 Years

Incorporated 7 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

REDX PHARMA PLC
From: 18 March 2015To: 9 May 2024
REDX PHARMA LIMITED
From: 7 September 2010To: 18 March 2015
Contact
Address

Block 33 Mereside Alderley Park Macclesfield, SK10 4TG,

Previous Addresses

2nd Floor 110 Cannon Street London EC4N 6EU
From: 13 June 2017To: 6 November 2017
Floor 9, Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW
From: 7 September 2010To: 13 June 2017
Timeline

92 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Share Issue
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Joined
Oct 10
Funding Round
Jan 11
Funding Round
Apr 11
Director Left
Jun 11
Funding Round
Jun 11
Director Joined
Dec 11
Funding Round
Jan 12
Funding Round
Apr 12
Funding Round
Sept 12
Funding Round
Nov 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Oct 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Director Joined
Sept 14
Funding Round
Nov 14
Capital Update
Feb 15
Capital Update
Mar 15
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Jun 15
Director Joined
Mar 16
Director Left
May 16
Director Joined
May 16
Funding Round
May 16
Director Left
Oct 16
Funding Round
Feb 17
Funding Round
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Jan 19
Director Left
Feb 19
Loan Cleared
May 19
Loan Secured
Jun 19
Loan Cleared
Jan 20
Funding Round
Jan 20
Funding Round
Mar 20
Loan Secured
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Director Joined
Jul 20
Funding Round
Aug 20
Loan Secured
Aug 20
Director Joined
Aug 20
Loan Cleared
Aug 20
Funding Round
Jan 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Jun 21
Funding Round
Oct 21
Director Joined
Nov 21
Director Joined
Jan 22
Funding Round
Jun 22
Funding Round
Jul 22
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Oct 23
Funding Round
Nov 23
Director Left
May 24
Director Joined
May 24
Funding Round
Aug 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
39
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

BOOTH, Andrew William

Active
Mereside, MacclesfieldSK10 4TG
Secretary
Appointed 01 Oct 2025

ANSON, Lisa Mary Whewell

Active
Mereside, MacclesfieldSK10 4TG
Born April 1968
Director
Appointed 01 Jun 2018

BERNER, Natalie

Active
Mereside, MacclesfieldSK10 4TG
Born December 1990
Director
Appointed 18 May 2021

CATHERINET, Claire

Active
Mereside, MacclesfieldSK10 4TG
Born September 1990
Director
Appointed 10 May 2024

GREEN, Jeremy Charles

Active
Mereside, MacclesfieldSK10 4TG
Born June 1973
Director
Appointed 01 Jan 2025

KIRSCHBAUM, Bernhard Jurgen, Dr

Active
Mereside, MacclesfieldSK10 4TG
Born May 1958
Director
Appointed 01 Jan 2016

PRESLAND, Peter Eric

Active
Mereside, MacclesfieldSK10 4TG
Born April 1950
Director
Appointed 03 Nov 2017

BOOTH, Andrew William

Resigned
Mereside, MacclesfieldSK10 4TG
Secretary
Appointed 16 May 2017
Resigned 01 Sept 2022

SOLK, Claire Penelope

Resigned
Mereside, MacclesfieldSK10 4TG
Secretary
Appointed 01 Sept 2022
Resigned 30 Sept 2025

THORN, Simon William

Resigned
Mereside, MacclesfieldSK10 4TG
Secretary
Appointed 20 Sept 2010
Resigned 16 May 2017

ANDERSON, Joseph, Dr

Resigned
Mereside, MacclesfieldSK10 4TG
Born July 1959
Director
Appointed 06 Sept 2023
Resigned 10 May 2024

ARMSTRONG, Frank Murdoch

Resigned
17 Marble Street, ManchesterM2 3AW
Born January 1957
Director
Appointed 01 Sept 2014
Resigned 20 Apr 2017

BURT, Thomas Henry

Resigned
Mereside, MacclesfieldSK10 4TG
Born August 1979
Director
Appointed 04 Aug 2020
Resigned 01 Sept 2023

GORDON WILD, Sarah Lucinda

Resigned
Mereside, MacclesfieldSK10 4TG
Born May 1959
Director
Appointed 01 Jul 2020
Resigned 30 Sept 2023

GOULD, Philip Leon, Dr

Resigned
17 Marble Street, ManchesterM2 3AW
Born October 1953
Director
Appointed 20 Sept 2010
Resigned 31 May 2014

GRIFFITHS, Jane Veronica, Dr

Resigned
Mereside, MacclesfieldSK10 4TG
Born November 1955
Director
Appointed 01 Dec 2021
Resigned 01 Jan 2025

HALLAHANE, Dennis William Patrick

Resigned
17 Marble Street, ManchesterM2 3AW
Born November 1944
Director
Appointed 15 Nov 2011
Resigned 21 May 2014

JACKSON, Dominic Nicholas

Resigned
Mereside, MacclesfieldSK10 4TG
Born January 1981
Director
Appointed 03 Nov 2017
Resigned 31 Jan 2019

JACKSON, Peter, Dr

Resigned
17 Marble Street, ManchesterM2 3AW
Born February 1963
Director
Appointed 20 Sept 2010
Resigned 31 Mar 2017

LAWRENCE, David

Resigned
110 Cannon Street, LondonEC4N 6EU
Born January 1963
Director
Appointed 06 May 2016
Resigned 14 Aug 2017

LINDSAY, Derek

Resigned
17 Marble Street, ManchesterM2 3AW
Born July 1961
Director
Appointed 20 Sept 2010
Resigned 06 May 2016

MCPARTLAND, Peter

Resigned
17 Marble Street, ManchesterM2 3AW
Born January 1954
Director
Appointed 18 Oct 2010
Resigned 20 Apr 2017

MEAD, James Robert, Dr

Resigned
Mereside, MacclesfieldSK10 4TG
Born May 1977
Director
Appointed 01 Feb 2019
Resigned 02 Mar 2021

MOLYNEUX, Norman

Resigned
Wigan Lane, WiganWN1 2TB
Born March 1956
Director
Appointed 07 Sept 2010
Resigned 03 Nov 2017

MURRAY, Neil David

Resigned
Mereside, MacclesfieldSK10 4TG
Born August 1963
Director
Appointed 20 Sept 2010
Resigned 03 Nov 2017

ROSS, Iain Gladstone

Resigned
Mereside, MacclesfieldSK10 4TG
Born January 1954
Director
Appointed 01 May 2017
Resigned 31 May 2021

SCOTT, Robert Andrew Donald, Dr

Resigned
Mereside, MacclesfieldSK10 4TG
Born July 1953
Director
Appointed 27 Jan 2022
Resigned 01 Jan 2025

STELLMAN, Douglas Colin Walter

Resigned
17 Marble Street, ManchesterM2 3AW
Born October 1961
Director
Appointed 20 Sept 2010
Resigned 20 Apr 2011

TOTTEY, Philip John

Resigned
17 Marble Street, ManchesterM2 3AW
Born August 1961
Director
Appointed 25 Mar 2015
Resigned 30 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Charles Green

Active
C/O Redmile Group Llc, San Francisco
Born June 1973

Nature of Control

Significant influence or control
Notified 17 Mar 2020
2nd Floor, East Wing, St. Peter PortGY1 3EL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2020
Ceased 17 Mar 2020
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Resolution
14 August 2024
RESOLUTIONSResolutions
Memorandum Articles
12 August 2024
MAMA
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
9 May 2024
CERT10CERT10
Reregistration Public To Private Company
9 May 2024
RR02RR02
Re Registration Memorandum Articles
9 May 2024
MARMAR
Resolution
9 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 March 2024
AAAnnual Accounts
Resolution
5 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 March 2023
AAAnnual Accounts
Resolution
21 March 2023
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Resolution
15 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Auditors Resignation Company
9 June 2021
AUDAUD
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Resolution
25 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Resolution
19 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Resolution
6 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Resolution
29 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2020
PSC09Update to PSC Statements
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Resolution
28 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Liquidation In Administration Progress Report
10 November 2017
AM10AM10
Liquidation In Administration End Of Administration
10 November 2017
AM21AM21
Appoint Person Secretary Company With Name
7 November 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Liquidation Administration Notice Deemed Approval Of Proposals
11 September 2017
AM06AM06
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Liquidation In Administration Proposals
22 August 2017
AM03AM03
Liquidation In Administration Order Limiting Disclosure Of Statement Of Affairs Or Proposals
26 July 2017
AM12AM12
Liquidation In Administration Extension Of Time
25 July 2017
AM05AM05
Liquidation In Administration Extension Of Time
25 July 2017
AM04AM04
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
7 June 2017
AM01AM01
Resolution
3 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Resolution
18 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Resolution
15 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Resolution
22 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Auditors Resignation Company
18 June 2015
AUDAUD
Move Registers To Sail Company With New Address
28 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts Balance Sheet
18 March 2015
BSBS
Auditors Report
18 March 2015
AUDRAUDR
Auditors Statement
18 March 2015
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
18 March 2015
CERT5CERT5
Re Registration Memorandum Articles
18 March 2015
MARMAR
Resolution
18 March 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company
18 March 2015
RR01RR01
Legacy
17 March 2015
SH20SH20
Legacy
17 March 2015
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 March 2015
SH19Statement of Capital
Resolution
17 March 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
10 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 February 2015
RP04RP04
Legacy
3 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2015
SH19Statement of Capital
Legacy
3 February 2015
CAP-SSCAP-SS
Resolution
3 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
24 November 2014
RP04RP04
Second Filing Of Form With Form Type
24 November 2014
RP04RP04
Second Filing Of Form With Form Type
24 November 2014
RP04RP04
Second Filing Of Form With Form Type
24 November 2014
RP04RP04
Second Filing Of Form With Form Type
24 November 2014
RP04RP04
Second Filing Of Form With Form Type
24 November 2014
RP04RP04
Second Filing Of Form With Form Type
21 November 2014
RP04RP04
Second Filing Of Form With Form Type
21 November 2014
RP04RP04
Second Filing Of Form With Form Type
21 November 2014
RP04RP04
Second Filing Of Form With Form Type
21 November 2014
RP04RP04
Second Filing Of Form With Form Type
21 November 2014
RP04RP04
Second Filing Of Form With Form Type
21 November 2014
RP04RP04
Second Filing Of Form With Form Type
21 November 2014
RP04RP04
Second Filing Of Form With Form Type
21 November 2014
RP04RP04
Second Filing Of Form With Form Type
21 November 2014
RP04RP04
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Resolution
2 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
30 August 2014
RP04RP04
Second Filing Of Form With Form Type
30 August 2014
RP04RP04
Second Filing Of Form With Form Type
30 August 2014
RP04RP04
Second Filing Of Form With Form Type
30 August 2014
RP04RP04
Second Filing Of Form With Form Type
30 August 2014
RP04RP04
Second Filing Of Form With Form Type
30 August 2014
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Capital Allotment Shares
4 December 2013
SH01Allotment of Shares
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
27 June 2013
AAAnnual Accounts
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Memorandum Articles
31 January 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
18 January 2012
AAAnnual Accounts
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 October 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
7 October 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Incorporation Company
7 September 2010
NEWINCIncorporation