Runcorn
WA7 4QX
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Science Centre The Heath Business & Technical Park Runcorn WA7 4QX |
Director Name | Mr Liam Frederick Gray |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Science Centre The Heath Business & Technical Park Runcorn WA7 4QX |
Secretary Name | Mr Liam Frederick Gray |
---|---|
Status | Current |
Appointed | 01 September 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Science Centre The Heath Business & Technical Park Runcorn WA7 4QX |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Andrew Oliver Ransford |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2001) |
Role | Orthapaedic Surgeon |
Correspondence Address | 5 Fordington Road London N6 4TD |
Director Name | Dr Wynne Hurst Weston-Davies |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 June 2001) |
Role | Medical Practitioner/Company D |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank Salperton Cheltenham Gloucestershire GL54 4EF Wales |
Director Name | Kuljit Singh Ghata-Aura |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 1998) |
Role | Solicitor |
Correspondence Address | 6 Roxton Gardens Croydon Surrey CR0 5AL |
Director Name | Catriona Elizabeth Alison Brown |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 1998) |
Role | Trainee Solicitor |
Correspondence Address | 446 London House Mecklenburgh Square London WC1N 2AB |
Director Name | John Vernon Burke |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | Silver Copse 48 Linksway Northwood Middlesex HA6 2XB |
Director Name | Dr Michael John Tricker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 98 Green Street Sunbury On Thames Middlesex TW16 6QJ |
Secretary Name | Mr David John Graham White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Middleton Road Shenfield Essex CM15 8DL |
Director Name | Dr William Ian Hamilton Shedden |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2000) |
Role | Consultant Physician |
Correspondence Address | One Port Laing Wynd North Queens Ferry Fifw KY11 1EW Scotland |
Director Name | Clive Vincent Bennett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Canadian British |
Status | Resigned |
Appointed | 25 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2001) |
Role | Chief Executive |
Correspondence Address | 15732 Niagara Parkway Niagara On The Lake Ontario Los 1jo Canada |
Director Name | Dr David Philip Bloxham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocklea House 50 Coopers Lane Abingdon Oxfordshire OX14 5GW |
Director Name | Prof Patricia Anne Nuttall |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2003) |
Role | Scientific Research |
Correspondence Address | 1 Manor Farm Culham Abingdon Oxfordshire OX14 4NP |
Director Name | Mr John Howard Gregory |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 26 February 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fern House Whitchurch Road Cublington Leighton Buzzard Bedfordshire LU7 0LP |
Director Name | Mr Graeme Manson Hart |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sydenham House Lewdown Okehampton Devon EX20 4PR |
Director Name | Mr Mark Carnegie Brown |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Vineyard Hill Wimbledon London SW19 7JJ |
Secretary Name | Mr Nicholas Jeremy Rupert Badman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House Shalbourne Marlborough Wiltshire SN8 3QH |
Secretary Name | Andrew John Moberly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Nicholas Jeremy Rupert Badman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ivy House Shalbourne Marlborough Wiltshire SN8 3QH |
Secretary Name | Mr Nicholas Jeremy Rupert Badman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Shalbourne Marlborough Wiltshire SN8 3QH |
Director Name | Mr Gordon James Hall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Director Name | Mark Hawtin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 64 Albert Hall Mansions London SW7 2AQ |
Director Name | Dr Michael Albert Edelman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 May 2009(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Secretary Name | Mark James Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Director Name | Mr Colin Meadows White |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Director Name | Mr David Jonathan Blain |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Primrose Hill Priory Road Ulverston Cumbria LA12 9QE |
Secretary Name | Mr David Jonathan Blain |
---|---|
Status | Resigned |
Appointed | 03 August 2015(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | Primrose Hill Priory Road Ulverston Cumbria LA12 9QE |
Secretary Name | Mr Brian Thomas Tenner |
---|---|
Status | Resigned |
Appointed | 20 August 2018(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 46 Grafton Street Manchester Greater Manchester M13 9NT |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2009) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Website | evolutec.co.uk |
---|---|
Telephone | 0161 6037901 |
Telephone region | Manchester |
Registered Address | Science Centre The Heath Business & Technical Park Runcorn WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£20,504,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
16 January 2024 | Accounts for a dormant company made up to 31 July 2023 (3 pages) |
---|---|
25 October 2023 | Director's details changed for Dr Nigel Leroy Pickett on 1 October 2009 (2 pages) |
25 October 2023 | Change of details for Nanoco Group Plc as a person with significant control on 9 June 2016 (2 pages) |
24 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
3 July 2023 | Register 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 2023 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 December 2022 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
3 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
12 August 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
5 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
30 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
9 September 2020 | Appointment of Mr Liam Frederick Gray as a secretary on 1 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Liam Frederick Gray on 1 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Brian Thomas Tenner as a secretary on 1 September 2020 (1 page) |
9 September 2020 | Appointment of Mr Liam Frederick Gray as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Michael Albert Edelman as a director on 1 September 2020 (1 page) |
3 December 2019 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
7 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of David Jonathan Blain as a director on 20 August 2018 (1 page) |
20 August 2018 | Cessation of David Jonathan Blain as a person with significant control on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of David Jonathan Blain as a secretary on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Brian Thomas Tenner as a director on 20 August 2018 (2 pages) |
20 August 2018 | Appointment of Mr Brian Thomas Tenner as a secretary on 20 August 2018 (2 pages) |
20 August 2018 | Notification of Nanoco Group Plc as a person with significant control on 9 June 2016 (2 pages) |
20 August 2018 | Cessation of Michael Albert Edelman as a person with significant control on 20 August 2018 (1 page) |
20 August 2018 | Cessation of Nigel Leroy Pickett as a person with significant control on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of David Jonathan Blain as a director on 20 August 2018 (1 page) |
1 May 2018 | Full accounts made up to 31 July 2017 (21 pages) |
27 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (23 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (23 pages) |
28 February 2017 | Termination of appointment of Gordon James Hall as a director on 31 January 2017 (1 page) |
28 February 2017 | Termination of appointment of Gordon James Hall as a director on 31 January 2017 (1 page) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (7 pages) |
8 February 2016 | Full accounts made up to 31 July 2015 (20 pages) |
8 February 2016 | Full accounts made up to 31 July 2015 (20 pages) |
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Register 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 2015 | Register 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 2015 | Appointment of Mr David Jonathan Blain as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Mark James Sullivan as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of Mark James Sullivan as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Mark James Sullivan as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr David Jonathan Blain as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr David Jonathan Blain as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr David Jonathan Blain as a secretary on 3 August 2015 (2 pages) |
15 April 2015 | Full accounts made up to 31 July 2014 (20 pages) |
15 April 2015 | Full accounts made up to 31 July 2014 (20 pages) |
3 February 2015 | Termination of appointment of Colin Meadows White as a director on 31 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Colin Meadows White as a director on 31 December 2014 (1 page) |
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
4 January 2014 | Full accounts made up to 31 July 2013 (19 pages) |
4 January 2014 | Full accounts made up to 31 July 2013 (19 pages) |
1 November 2013 | Director's details changed for Dr Michael Albert Edelman on 20 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed for Dr Michael Albert Edelman on 20 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
6 February 2013 | Full accounts made up to 31 July 2012 (20 pages) |
6 February 2013 | Full accounts made up to 31 July 2012 (20 pages) |
29 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Full accounts made up to 31 July 2011 (20 pages) |
14 December 2011 | Full accounts made up to 31 July 2011 (20 pages) |
28 October 2011 | Secretary's details changed for Mark James Sullivan on 15 March 2011 (1 page) |
28 October 2011 | Director's details changed for Dr Nigel Leroy Pickett on 15 March 2011 (2 pages) |
28 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Director's details changed for Dr Michael Albert Edelman on 15 March 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Mark James Sullivan on 15 March 2011 (1 page) |
28 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Director's details changed for Dr Nigel Leroy Pickett on 15 March 2011 (2 pages) |
28 October 2011 | Director's details changed for Dr Michael Albert Edelman on 15 March 2011 (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Statement of company's objects (2 pages) |
14 December 2010 | Statement of company's objects (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Full accounts made up to 31 July 2010 (15 pages) |
14 December 2010 | Full accounts made up to 31 July 2010 (15 pages) |
26 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Register inspection address has been changed (1 page) |
26 November 2010 | Appointment of Mr Colin Meadows White as a director (2 pages) |
26 November 2010 | Register inspection address has been changed (1 page) |
26 November 2010 | Register(s) moved to registered inspection location (1 page) |
26 November 2010 | Appointment of Mr Colin Meadows White as a director (2 pages) |
26 November 2010 | Termination of appointment of Colin White as a director (1 page) |
26 November 2010 | Register(s) moved to registered inspection location (1 page) |
26 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Director's details changed for Gordon James Hall on 22 October 2010 (2 pages) |
26 November 2010 | Appointment of Mr Colin Meadows White as a director (2 pages) |
26 November 2010 | Appointment of Mr Colin Meadows White as a director (2 pages) |
26 November 2010 | Director's details changed for Gordon James Hall on 22 October 2010 (2 pages) |
26 November 2010 | Termination of appointment of Colin White as a director (1 page) |
11 March 2010 | Full accounts made up to 31 July 2009 (17 pages) |
11 March 2010 | Full accounts made up to 31 July 2009 (17 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Dr Michael Albert Edelman on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Michael Albert Edelman on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Gordon James Hall on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Nigel Leroy Pickett on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Gordon James Hall on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Nigel Leroy Pickett on 19 November 2009 (2 pages) |
28 September 2009 | Location of register of members (1 page) |
28 September 2009 | Location of register of members (1 page) |
4 August 2009 | Sec 516 (1 page) |
4 August 2009 | Sec 516 (1 page) |
6 June 2009 | Appointment terminated director mark hawtin (1 page) |
6 June 2009 | Appointment terminated director david bloxham (1 page) |
6 June 2009 | Appointment terminated secretary norose company secretarial services LIMITED (1 page) |
6 June 2009 | Secretary appointed mark james sullivan (2 pages) |
6 June 2009 | Appointment terminated director david bloxham (1 page) |
6 June 2009 | Appointment terminated secretary norose company secretarial services LIMITED (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 3 more london riverside london SE1 2AQ (1 page) |
6 June 2009 | Appointment terminated director mark hawtin (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 3 more london riverside london SE1 2AQ (1 page) |
6 June 2009 | Appointment terminated director graeme hart (1 page) |
6 June 2009 | Secretary appointed mark james sullivan (2 pages) |
6 June 2009 | Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page) |
6 June 2009 | Accounting reference date shortened from 31/12/2009 to 31/07/2009 (1 page) |
6 June 2009 | Appointment terminated director graeme hart (1 page) |
29 May 2009 | Company name changed evolutec LIMITED\certificate issued on 01/06/09 (3 pages) |
29 May 2009 | Company name changed evolutec LIMITED\certificate issued on 01/06/09 (3 pages) |
11 May 2009 | Director appointed dr nigel leroy pickett (2 pages) |
11 May 2009 | Director appointed dr michael albert edelman (2 pages) |
11 May 2009 | Director appointed dr nigel leroy pickett (2 pages) |
11 May 2009 | Director appointed dr michael albert edelman (2 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2008 | Return made up to 22/10/08; full list of members (6 pages) |
4 November 2008 | Return made up to 22/10/08; full list of members (6 pages) |
17 March 2008 | Secretary appointed norose company secretarial services LIMITED (2 pages) |
17 March 2008 | Secretary appointed norose company secretarial services LIMITED (2 pages) |
14 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
5 December 2007 | Return made up to 22/10/07; full list of members (7 pages) |
5 December 2007 | Return made up to 22/10/07; full list of members (7 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 250 south oak way green park reading berkshire RG2 6UG (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 250 south oak way green park reading berkshire RG2 6UG (1 page) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
30 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
21 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
21 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 August 2006 | New director appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
25 October 2005 | Return made up to 22/10/05; full list of members (8 pages) |
25 October 2005 | Return made up to 22/10/05; full list of members (8 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: the magdalen centre oxford science park oxford OX4 4GA (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: the magdalen centre oxford science park oxford OX4 4GA (1 page) |
24 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
12 November 2004 | New secretary appointed (2 pages) |
11 October 2004 | Auditor's resignation (1 page) |
11 October 2004 | Auditor's resignation (1 page) |
14 May 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
14 May 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
5 November 2003 | Return made up to 22/10/03; full list of members (38 pages) |
5 November 2003 | Return made up to 22/10/03; full list of members (38 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
22 October 2003 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
22 October 2003 | Group of companies' accounts made up to 30 June 2003 (31 pages) |
9 October 2003 | New director appointed (3 pages) |
9 October 2003 | New director appointed (3 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
29 August 2003 | Ad 08/08/03--------- £ si [email protected]=512530 £ ic 4825502/5338032 (13 pages) |
29 August 2003 | Ad 08/08/03--------- £ si [email protected]=512530 £ ic 4825502/5338032 (13 pages) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
27 October 2002 | Return made up to 22/10/02; full list of members (34 pages) |
27 October 2002 | Return made up to 22/10/02; full list of members (34 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Memorandum and Articles of Association (17 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
23 October 2002 | Memorandum and Articles of Association (17 pages) |
23 October 2002 | Group of companies' accounts made up to 30 June 2002 (22 pages) |
12 August 2002 | Ad 29/07/02--------- £ si [email protected]=750000 £ ic 2757007/3507007 (2 pages) |
12 August 2002 | Ad 29/07/02--------- £ si [email protected]=750000 £ ic 2757007/3507007 (2 pages) |
12 August 2002 | Ad 29/07/02--------- £ si [email protected]=1318495 £ ic 3507007/4825502 (10 pages) |
12 August 2002 | Ad 29/07/02--------- £ si [email protected]=1318495 £ ic 3507007/4825502 (10 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | Nc inc already adjusted 29/07/02 (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | Nc inc already adjusted 29/07/02 (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | Resolutions
|
29 November 2001 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
29 November 2001 | Group of companies' accounts made up to 30 June 2001 (20 pages) |
28 October 2001 | Return made up to 22/10/01; full list of members (36 pages) |
28 October 2001 | Return made up to 22/10/01; full list of members (36 pages) |
30 August 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
30 August 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
6 August 2001 | New director appointed (3 pages) |
6 August 2001 | New director appointed (3 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
18 June 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
18 June 2001 | Resolutions
|
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | New director appointed (3 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
9 November 2000 | Return made up to 22/10/00; full list of members (36 pages) |
9 November 2000 | Return made up to 22/10/00; full list of members (36 pages) |
31 July 2000 | Conve 19/07/00 (2 pages) |
31 July 2000 | Conve 19/07/00 (2 pages) |
31 July 2000 | Conve 19/07/00 (2 pages) |
31 July 2000 | Conve 19/07/00 (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | New director appointed (2 pages) |
11 July 2000 | Ad 26/05/00--------- £ si [email protected]=680000 £ ic 2757006/3437006 (2 pages) |
11 July 2000 | Ad 26/05/00--------- £ si [email protected]=680000 £ ic 2757006/3437006 (2 pages) |
13 June 2000 | Notice of assignment of name or new name to shares (1 page) |
13 June 2000 | Ad 26/05/00--------- £ si [email protected]=680000 £ ic 1964570/2644570 (2 pages) |
13 June 2000 | Ad 06/06/00--------- £ si [email protected]=112436 £ ic 2644570/2757006 (4 pages) |
13 June 2000 | Ad 26/05/00--------- £ si [email protected]=680000 £ ic 1964570/2644570 (2 pages) |
13 June 2000 | Ad 26/05/00--------- £ si [email protected]=284563 £ ic 1680007/1964570 (5 pages) |
13 June 2000 | Ad 06/06/00--------- £ si [email protected]=112436 £ ic 2644570/2757006 (4 pages) |
13 June 2000 | Notice of assignment of name or new name to shares (1 page) |
13 June 2000 | Ad 26/05/00--------- £ si [email protected]=284563 £ ic 1680007/1964570 (5 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
12 April 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
12 April 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
3 November 1999 | Return made up to 22/10/99; full list of members (20 pages) |
3 November 1999 | Return made up to 22/10/99; full list of members (20 pages) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
12 August 1999 | Return made up to 02/07/99; bulk list available separately (9 pages) |
12 August 1999 | Return made up to 02/07/99; bulk list available separately (9 pages) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
30 March 1999 | Accounting reference date extended from 30/09/98 to 30/09/99 (1 page) |
30 March 1999 | Accounting reference date extended from 30/09/98 to 30/09/99 (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
7 January 1999 | Statement of affairs (22 pages) |
7 January 1999 | Ad 28/09/98--------- £ si [email protected]=708007 £ ic 720000/1428007 (6 pages) |
7 January 1999 | Particulars of contract relating to shares (4 pages) |
7 January 1999 | Ad 28/09/98--------- £ si [email protected]=252000 £ ic 1428007/1680007 (2 pages) |
7 January 1999 | Ad 28/09/98--------- £ si [email protected]=708007 £ ic 720000/1428007 (6 pages) |
7 January 1999 | Ad 28/09/98--------- £ si [email protected]=252000 £ ic 1428007/1680007 (2 pages) |
7 January 1999 | Statement of affairs (22 pages) |
7 January 1999 | Particulars of contract relating to shares (4 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
26 October 1998 | Ad 28/09/98--------- £ si [email protected]=158400 £ ic 561600/720000 (7 pages) |
26 October 1998 | Ad 28/09/98--------- £ si [email protected]=560000 £ ic 1600/561600 (2 pages) |
26 October 1998 | Ad 28/09/98--------- £ si [email protected]=158400 £ ic 561600/720000 (7 pages) |
26 October 1998 | Ad 28/09/98--------- £ si [email protected]=560000 £ ic 1600/561600 (2 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
30 July 1998 | £ nc 100/2500000 28/07/98 (2 pages) |
30 July 1998 | £ nc 100/2500000 28/07/98 (2 pages) |
30 July 1998 | S-div 28/07/98 (1 page) |
30 July 1998 | Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page) |
30 July 1998 | Ad 28/07/98--------- £ si [email protected]=1599 £ ic 1/1600 (2 pages) |
30 July 1998 | Ad 28/07/98--------- £ si [email protected]=1599 £ ic 1/1600 (2 pages) |
30 July 1998 | S-div 28/07/98 (1 page) |
30 July 1998 | Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page) |
29 July 1998 | Company name changed intercede 1336 LIMITED\certificate issued on 29/07/98 (3 pages) |
29 July 1998 | Company name changed intercede 1336 LIMITED\certificate issued on 29/07/98 (3 pages) |
9 June 1998 | Incorporation (27 pages) |
9 June 1998 | Incorporation (27 pages) |