Company NameNanoco Life Sciences Limited
Company StatusActive
Company Number03578152
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Previous NamesIntercede 1336 Limited and Evolutec Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Nigel Leroy Pickett
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(10 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScience Centre The Heath Business & Technical Park
Runcorn
WA7 4QX
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScience Centre The Heath Business & Technical Park
Runcorn
WA7 4QX
Director NameMr Liam Frederick Gray
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressScience Centre The Heath Business & Technical Park
Runcorn
WA7 4QX
Secretary NameMr Liam Frederick Gray
StatusCurrent
Appointed01 September 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressScience Centre The Heath Business & Technical Park
Runcorn
WA7 4QX
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameAndrew Oliver Ransford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2001)
RoleOrthapaedic Surgeon
Correspondence Address5 Fordington Road
London
N6 4TD
Director NameDr Wynne Hurst Weston-Davies
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 2001)
RoleMedical Practitioner/Company D
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank
Salperton
Cheltenham
Gloucestershire
GL54 4EF
Wales
Director NameKuljit Singh Ghata-Aura
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 28 July 1998)
RoleSolicitor
Correspondence Address6 Roxton Gardens
Croydon
Surrey
CR0 5AL
Director NameCatriona Elizabeth Alison Brown
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 28 July 1998)
RoleTrainee Solicitor
Correspondence Address446 London House
Mecklenburgh Square
London
WC1N 2AB
Director NameJohn Vernon Burke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(3 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 06 July 2007)
RoleCompany Director
Correspondence AddressSilver Copse 48 Linksway
Northwood
Middlesex
HA6 2XB
Director NameDr Michael John Tricker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2001)
RoleCompany Director
Correspondence Address98 Green Street
Sunbury On Thames
Middlesex
TW16 6QJ
Secretary NameMr David John Graham White
NationalityBritish
StatusResigned
Appointed17 February 1999(8 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Middleton Road
Shenfield
Essex
CM15 8DL
Director NameDr William Ian Hamilton Shedden
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2000)
RoleConsultant Physician
Correspondence AddressOne Port Laing Wynd
North Queens Ferry
Fifw
KY11 1EW
Scotland
Director NameClive Vincent Bennett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian British
StatusResigned
Appointed25 May 2000(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2001)
RoleChief Executive
Correspondence Address15732 Niagara Parkway
Niagara On The Lake
Ontario Los 1jo
Canada
Director NameDr David Philip Bloxham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcklea House
50 Coopers Lane
Abingdon
Oxfordshire
OX14 5GW
Director NameProf Patricia Anne Nuttall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2003)
RoleScientific Research
Correspondence Address1 Manor Farm
Culham
Abingdon
Oxfordshire
OX14 4NP
Director NameMr John Howard Gregory
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 26 February 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFern House
Whitchurch Road Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameMr Graeme Manson Hart
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSydenham House
Lewdown
Okehampton
Devon
EX20 4PR
Director NameMr Mark Carnegie Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Vineyard Hill
Wimbledon
London
SW19 7JJ
Secretary NameMr Nicholas Jeremy Rupert Badman
NationalityBritish
StatusResigned
Appointed27 October 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House
Shalbourne
Marlborough
Wiltshire
SN8 3QH
Secretary NameAndrew John Moberly
NationalityBritish
StatusResigned
Appointed27 April 2006(7 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2007)
RoleCompany Director
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Nicholas Jeremy Rupert Badman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(8 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIvy House
Shalbourne
Marlborough
Wiltshire
SN8 3QH
Secretary NameMr Nicholas Jeremy Rupert Badman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(8 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
Shalbourne
Marlborough
Wiltshire
SN8 3QH
Director NameMr Gordon James Hall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(9 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Grafton Street
Manchester
Greater Manchester
M13 9NT
Director NameMark Hawtin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address64 Albert Hall Mansions
London
SW7 2AQ
Director NameDr Michael Albert Edelman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,American
StatusResigned
Appointed01 May 2009(10 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address46 Grafton Street
Manchester
Greater Manchester
M13 9NT
Secretary NameMark James Sullivan
NationalityBritish
StatusResigned
Appointed01 May 2009(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 August 2015)
RoleCompany Director
Correspondence Address46 Grafton Street
Manchester
Greater Manchester
M13 9NT
Director NameMr Colin Meadows White
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 15 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Grafton Street
Manchester
Greater Manchester
M13 9NT
Director NameMr David Jonathan Blain
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPrimrose Hill Priory Road
Ulverston
Cumbria
LA12 9QE
Secretary NameMr David Jonathan Blain
StatusResigned
Appointed03 August 2015(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressPrimrose Hill Priory Road
Ulverston
Cumbria
LA12 9QE
Secretary NameMr Brian Thomas Tenner
StatusResigned
Appointed20 August 2018(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 September 2020)
RoleCompany Director
Correspondence Address46 Grafton Street
Manchester
Greater Manchester
M13 9NT
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2009)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websiteevolutec.co.uk
Telephone0161 6037901
Telephone regionManchester

Location

Registered AddressScience Centre
The Heath Business & Technical Park
Runcorn
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,504,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

16 January 2024Accounts for a dormant company made up to 31 July 2023 (3 pages)
25 October 2023Director's details changed for Dr Nigel Leroy Pickett on 1 October 2009 (2 pages)
25 October 2023Change of details for Nanoco Group Plc as a person with significant control on 9 June 2016 (2 pages)
24 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
3 July 2023Register inspection address has been changed from 46 Grafton Street Manchester M13 9NT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
3 July 2023Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
16 December 2022Accounts for a dormant company made up to 31 July 2022 (3 pages)
3 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
12 August 2022Registered office address changed from 46 Grafton Street Manchester Greater Manchester M13 9NT to Science Centre the Heath Business & Technical Park Runcorn WA7 4QX on 12 August 2022 (1 page)
10 January 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
5 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
30 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
9 September 2020Appointment of Mr Liam Frederick Gray as a secretary on 1 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Liam Frederick Gray on 1 September 2020 (2 pages)
9 September 2020Termination of appointment of Brian Thomas Tenner as a secretary on 1 September 2020 (1 page)
9 September 2020Appointment of Mr Liam Frederick Gray as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Michael Albert Edelman as a director on 1 September 2020 (1 page)
3 December 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
7 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
20 August 2018Termination of appointment of David Jonathan Blain as a director on 20 August 2018 (1 page)
20 August 2018Cessation of David Jonathan Blain as a person with significant control on 20 August 2018 (1 page)
20 August 2018Termination of appointment of David Jonathan Blain as a secretary on 20 August 2018 (1 page)
20 August 2018Appointment of Mr Brian Thomas Tenner as a director on 20 August 2018 (2 pages)
20 August 2018Appointment of Mr Brian Thomas Tenner as a secretary on 20 August 2018 (2 pages)
20 August 2018Notification of Nanoco Group Plc as a person with significant control on 9 June 2016 (2 pages)
20 August 2018Cessation of Michael Albert Edelman as a person with significant control on 20 August 2018 (1 page)
20 August 2018Cessation of Nigel Leroy Pickett as a person with significant control on 20 August 2018 (1 page)
20 August 2018Termination of appointment of David Jonathan Blain as a director on 20 August 2018 (1 page)
1 May 2018Full accounts made up to 31 July 2017 (21 pages)
27 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
5 May 2017Full accounts made up to 31 July 2016 (23 pages)
5 May 2017Full accounts made up to 31 July 2016 (23 pages)
28 February 2017Termination of appointment of Gordon James Hall as a director on 31 January 2017 (1 page)
28 February 2017Termination of appointment of Gordon James Hall as a director on 31 January 2017 (1 page)
25 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
8 February 2016Full accounts made up to 31 July 2015 (20 pages)
8 February 2016Full accounts made up to 31 July 2015 (20 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5,338,032.4
(7 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5,338,032.4
(7 pages)
19 November 2015Register inspection address has been changed from C/O Schofield Sweeney Llp 76 Wellington Street Leeds Yorkshire LS1 2AY England to 46 Grafton Street Manchester M13 9NT (1 page)
19 November 2015Register inspection address has been changed from C/O Schofield Sweeney Llp 76 Wellington Street Leeds Yorkshire LS1 2AY England to 46 Grafton Street Manchester M13 9NT (1 page)
3 August 2015Appointment of Mr David Jonathan Blain as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Mark James Sullivan as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Mark James Sullivan as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Mark James Sullivan as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr David Jonathan Blain as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr David Jonathan Blain as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015 (2 pages)
15 April 2015Full accounts made up to 31 July 2014 (20 pages)
15 April 2015Full accounts made up to 31 July 2014 (20 pages)
3 February 2015Termination of appointment of Colin Meadows White as a director on 31 December 2014 (1 page)
3 February 2015Termination of appointment of Colin Meadows White as a director on 31 December 2014 (1 page)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,338,032.4
(6 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5,338,032.4
(6 pages)
4 January 2014Full accounts made up to 31 July 2013 (19 pages)
4 January 2014Full accounts made up to 31 July 2013 (19 pages)
1 November 2013Director's details changed for Dr Michael Albert Edelman on 20 October 2013 (2 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,338,032.4
(6 pages)
1 November 2013Director's details changed for Dr Michael Albert Edelman on 20 October 2013 (2 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,338,032.4
(6 pages)
6 February 2013Full accounts made up to 31 July 2012 (20 pages)
6 February 2013Full accounts made up to 31 July 2012 (20 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
14 December 2011Full accounts made up to 31 July 2011 (20 pages)
14 December 2011Full accounts made up to 31 July 2011 (20 pages)
28 October 2011Secretary's details changed for Mark James Sullivan on 15 March 2011 (1 page)
28 October 2011Director's details changed for Dr Nigel Leroy Pickett on 15 March 2011 (2 pages)
28 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
28 October 2011Director's details changed for Dr Michael Albert Edelman on 15 March 2011 (2 pages)
28 October 2011Secretary's details changed for Mark James Sullivan on 15 March 2011 (1 page)
28 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
28 October 2011Director's details changed for Dr Nigel Leroy Pickett on 15 March 2011 (2 pages)
28 October 2011Director's details changed for Dr Michael Albert Edelman on 15 March 2011 (2 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 December 2010Full accounts made up to 31 July 2010 (15 pages)
14 December 2010Full accounts made up to 31 July 2010 (15 pages)
26 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
26 November 2010Register inspection address has been changed (1 page)
26 November 2010Appointment of Mr Colin Meadows White as a director (2 pages)
26 November 2010Register inspection address has been changed (1 page)
26 November 2010Register(s) moved to registered inspection location (1 page)
26 November 2010Appointment of Mr Colin Meadows White as a director (2 pages)
26 November 2010Termination of appointment of Colin White as a director (1 page)
26 November 2010Register(s) moved to registered inspection location (1 page)
26 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
26 November 2010Director's details changed for Gordon James Hall on 22 October 2010 (2 pages)
26 November 2010Appointment of Mr Colin Meadows White as a director (2 pages)
26 November 2010Appointment of Mr Colin Meadows White as a director (2 pages)
26 November 2010Director's details changed for Gordon James Hall on 22 October 2010 (2 pages)
26 November 2010Termination of appointment of Colin White as a director (1 page)
11 March 2010Full accounts made up to 31 July 2009 (17 pages)
11 March 2010Full accounts made up to 31 July 2009 (17 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Dr Michael Albert Edelman on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Michael Albert Edelman on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Gordon James Hall on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Nigel Leroy Pickett on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Gordon James Hall on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Nigel Leroy Pickett on 19 November 2009 (2 pages)
28 September 2009Location of register of members (1 page)
28 September 2009Location of register of members (1 page)
4 August 2009Sec 516 (1 page)
4 August 2009Sec 516 (1 page)
6 June 2009Appointment terminated director mark hawtin (1 page)
6 June 2009Appointment terminated director david bloxham (1 page)
6 June 2009Appointment terminated secretary norose company secretarial services LIMITED (1 page)
6 June 2009Secretary appointed mark james sullivan (2 pages)
6 June 2009Appointment terminated director david bloxham (1 page)
6 June 2009Appointment terminated secretary norose company secretarial services LIMITED (1 page)
6 June 2009Registered office changed on 06/06/2009 from 3 more london riverside london SE1 2AQ (1 page)
6 June 2009Appointment terminated director mark hawtin (1 page)
6 June 2009Registered office changed on 06/06/2009 from 3 more london riverside london SE1 2AQ (1 page)
6 June 2009Appointment terminated director graeme hart (1 page)
6 June 2009Secretary appointed mark james sullivan (2 pages)
6 June 2009Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page)
6 June 2009Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page)
6 June 2009Appointment terminated director graeme hart (1 page)
29 May 2009Company name changed evolutec LIMITED\certificate issued on 01/06/09 (3 pages)
29 May 2009Company name changed evolutec LIMITED\certificate issued on 01/06/09 (3 pages)
11 May 2009Director appointed dr nigel leroy pickett (2 pages)
11 May 2009Director appointed dr michael albert edelman (2 pages)
11 May 2009Director appointed dr nigel leroy pickett (2 pages)
11 May 2009Director appointed dr michael albert edelman (2 pages)
28 April 2009Full accounts made up to 31 December 2008 (16 pages)
28 April 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2008Return made up to 22/10/08; full list of members (6 pages)
4 November 2008Return made up to 22/10/08; full list of members (6 pages)
17 March 2008Secretary appointed norose company secretarial services LIMITED (2 pages)
17 March 2008Secretary appointed norose company secretarial services LIMITED (2 pages)
14 March 2008Full accounts made up to 31 December 2007 (17 pages)
14 March 2008Full accounts made up to 31 December 2007 (17 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
5 December 2007Return made up to 22/10/07; full list of members (7 pages)
5 December 2007Return made up to 22/10/07; full list of members (7 pages)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Registered office changed on 14/07/07 from: 250 south oak way green park reading berkshire RG2 6UG (1 page)
14 July 2007Registered office changed on 14/07/07 from: 250 south oak way green park reading berkshire RG2 6UG (1 page)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007Director resigned (1 page)
30 March 2007Full accounts made up to 31 December 2006 (18 pages)
30 March 2007Full accounts made up to 31 December 2006 (18 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned (1 page)
21 November 2006Return made up to 22/10/06; full list of members (8 pages)
21 November 2006Return made up to 22/10/06; full list of members (8 pages)
3 August 2006Full accounts made up to 31 December 2005 (17 pages)
3 August 2006New director appointed (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (17 pages)
3 August 2006New director appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
25 October 2005Return made up to 22/10/05; full list of members (8 pages)
25 October 2005Return made up to 22/10/05; full list of members (8 pages)
25 April 2005Registered office changed on 25/04/05 from: the magdalen centre oxford science park oxford OX4 4GA (1 page)
25 April 2005Registered office changed on 25/04/05 from: the magdalen centre oxford science park oxford OX4 4GA (1 page)
24 March 2005Full accounts made up to 31 December 2004 (17 pages)
24 March 2005Full accounts made up to 31 December 2004 (17 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Return made up to 22/10/04; full list of members (8 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Return made up to 22/10/04; full list of members (8 pages)
12 November 2004New secretary appointed (2 pages)
11 October 2004Auditor's resignation (1 page)
11 October 2004Auditor's resignation (1 page)
14 May 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
14 May 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
5 November 2003Return made up to 22/10/03; full list of members (38 pages)
5 November 2003Return made up to 22/10/03; full list of members (38 pages)
22 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2003Group of companies' accounts made up to 30 June 2003 (31 pages)
22 October 2003Group of companies' accounts made up to 30 June 2003 (31 pages)
9 October 2003New director appointed (3 pages)
9 October 2003New director appointed (3 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
29 August 2003Ad 08/08/03--------- £ si [email protected]=512530 £ ic 4825502/5338032 (13 pages)
29 August 2003Ad 08/08/03--------- £ si [email protected]=512530 £ ic 4825502/5338032 (13 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
27 October 2002Return made up to 22/10/02; full list of members (34 pages)
27 October 2002Return made up to 22/10/02; full list of members (34 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2002Memorandum and Articles of Association (17 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2002Group of companies' accounts made up to 30 June 2002 (22 pages)
23 October 2002Memorandum and Articles of Association (17 pages)
23 October 2002Group of companies' accounts made up to 30 June 2002 (22 pages)
12 August 2002Ad 29/07/02--------- £ si [email protected]=750000 £ ic 2757007/3507007 (2 pages)
12 August 2002Ad 29/07/02--------- £ si [email protected]=750000 £ ic 2757007/3507007 (2 pages)
12 August 2002Ad 29/07/02--------- £ si [email protected]=1318495 £ ic 3507007/4825502 (10 pages)
12 August 2002Ad 29/07/02--------- £ si [email protected]=1318495 £ ic 3507007/4825502 (10 pages)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002Resolutions
  • RES13 ‐ Consent to act on res 29/07/02
(19 pages)
5 August 2002Nc inc already adjusted 29/07/02 (1 page)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 August 2002New director appointed (3 pages)
5 August 2002Nc inc already adjusted 29/07/02 (1 page)
5 August 2002Resolutions
  • RES13 ‐ Consent to act on res 29/07/02
(19 pages)
5 August 2002New director appointed (3 pages)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 November 2001Group of companies' accounts made up to 30 June 2001 (20 pages)
29 November 2001Group of companies' accounts made up to 30 June 2001 (20 pages)
28 October 2001Return made up to 22/10/01; full list of members (36 pages)
28 October 2001Return made up to 22/10/01; full list of members (36 pages)
30 August 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
30 August 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
6 August 2001New director appointed (3 pages)
6 August 2001New director appointed (3 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
18 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2001Full group accounts made up to 30 September 2000 (21 pages)
18 June 2001Full group accounts made up to 30 September 2000 (21 pages)
18 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (3 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
9 November 2000Return made up to 22/10/00; full list of members (36 pages)
9 November 2000Return made up to 22/10/00; full list of members (36 pages)
31 July 2000Conve 19/07/00 (2 pages)
31 July 2000Conve 19/07/00 (2 pages)
31 July 2000Conve 19/07/00 (2 pages)
31 July 2000Conve 19/07/00 (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 July 2000New director appointed (2 pages)
11 July 2000Ad 26/05/00--------- £ si [email protected]=680000 £ ic 2757006/3437006 (2 pages)
11 July 2000Ad 26/05/00--------- £ si [email protected]=680000 £ ic 2757006/3437006 (2 pages)
13 June 2000Notice of assignment of name or new name to shares (1 page)
13 June 2000Ad 26/05/00--------- £ si [email protected]=680000 £ ic 1964570/2644570 (2 pages)
13 June 2000Ad 06/06/00--------- £ si [email protected]=112436 £ ic 2644570/2757006 (4 pages)
13 June 2000Ad 26/05/00--------- £ si [email protected]=680000 £ ic 1964570/2644570 (2 pages)
13 June 2000Ad 26/05/00--------- £ si [email protected]=284563 £ ic 1680007/1964570 (5 pages)
13 June 2000Ad 06/06/00--------- £ si [email protected]=112436 £ ic 2644570/2757006 (4 pages)
13 June 2000Notice of assignment of name or new name to shares (1 page)
13 June 2000Ad 26/05/00--------- £ si [email protected]=284563 £ ic 1680007/1964570 (5 pages)
26 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
26 April 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
17 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 April 2000Full group accounts made up to 30 September 1999 (22 pages)
12 April 2000Full group accounts made up to 30 September 1999 (22 pages)
3 November 1999Return made up to 22/10/99; full list of members (20 pages)
3 November 1999Return made up to 22/10/99; full list of members (20 pages)
26 October 1999Director's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
12 August 1999Return made up to 02/07/99; bulk list available separately (9 pages)
12 August 1999Return made up to 02/07/99; bulk list available separately (9 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
30 March 1999Accounting reference date extended from 30/09/98 to 30/09/99 (1 page)
30 March 1999Accounting reference date extended from 30/09/98 to 30/09/99 (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999Registered office changed on 29/03/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
29 March 1999Registered office changed on 29/03/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
29 March 1999New secretary appointed (2 pages)
7 January 1999Statement of affairs (22 pages)
7 January 1999Ad 28/09/98--------- £ si [email protected]=708007 £ ic 720000/1428007 (6 pages)
7 January 1999Particulars of contract relating to shares (4 pages)
7 January 1999Ad 28/09/98--------- £ si [email protected]=252000 £ ic 1428007/1680007 (2 pages)
7 January 1999Ad 28/09/98--------- £ si [email protected]=708007 £ ic 720000/1428007 (6 pages)
7 January 1999Ad 28/09/98--------- £ si [email protected]=252000 £ ic 1428007/1680007 (2 pages)
7 January 1999Statement of affairs (22 pages)
7 January 1999Particulars of contract relating to shares (4 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
26 October 1998Ad 28/09/98--------- £ si [email protected]=158400 £ ic 561600/720000 (7 pages)
26 October 1998Ad 28/09/98--------- £ si [email protected]=560000 £ ic 1600/561600 (2 pages)
26 October 1998Ad 28/09/98--------- £ si [email protected]=158400 £ ic 561600/720000 (7 pages)
26 October 1998Ad 28/09/98--------- £ si [email protected]=560000 £ ic 1600/561600 (2 pages)
13 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
13 October 1998Resolutions
  • WRES13 ‐ Written resolution
(23 pages)
13 October 1998Resolutions
  • WRES13 ‐ Written resolution
(23 pages)
13 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
31 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
31 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
31 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
31 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 July 1998£ nc 100/2500000 28/07/98 (2 pages)
30 July 1998£ nc 100/2500000 28/07/98 (2 pages)
30 July 1998S-div 28/07/98 (1 page)
30 July 1998Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page)
30 July 1998Ad 28/07/98--------- £ si [email protected]=1599 £ ic 1/1600 (2 pages)
30 July 1998Ad 28/07/98--------- £ si [email protected]=1599 £ ic 1/1600 (2 pages)
30 July 1998S-div 28/07/98 (1 page)
30 July 1998Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page)
29 July 1998Company name changed intercede 1336 LIMITED\certificate issued on 29/07/98 (3 pages)
29 July 1998Company name changed intercede 1336 LIMITED\certificate issued on 29/07/98 (3 pages)
9 June 1998Incorporation (27 pages)
9 June 1998Incorporation (27 pages)