Company NameTheracryf Pharma Ltd
DirectorsHuw Jones and Helen Kuhlman
Company StatusActive
Company Number06403643
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameDr Huw Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley Park Congleton Road
Nether Alderley
Cheshire
SK10 4TG
Director NameDr Helen Kuhlman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(15 years, 11 months after company formation)
Appointment Duration7 months, 1 week
RoleChief Business Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley Park Congleton Road
Nether Alderley
Cheshire
SK10 4TG
Director NameDr Stephen Joseph Franklin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(1 month after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Leyland Green Road
Ashton In Makerfield
Lancashire
WN4 0QJ
Secretary NameVictoria Pilling
NationalityBritish
StatusResigned
Appointed21 November 2007(1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 10 December 2007)
RoleCompany Director
Correspondence Address62 Leyland Green Road
Ashton In Makerfield
Lancashire
WN4 0QJ
Secretary NameMr Benjamin John Francis Ferrari
NationalityBritish
StatusResigned
Appointed10 December 2007(1 month, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodcombe Crescent
Forest Hill
London
SE23 3BG
Director NameMr Benjamin John Francis Ferrari
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 2012)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodcombe Crescent
Forest Hill
London
SE23 3BG
Director NameAlex Merolli
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2008(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 2011)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address2440 Via De Los Milagros
Pleasanton
Ca 94566
United States
Secretary NameAndrew Smithson
NationalityBritish
StatusResigned
Appointed24 July 2008(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2011)
RoleSolicitor
Correspondence AddressWilliams House Manchester Science Park
Lloyd Street North
Manchester
M15 6SE
Director NameMr Barry Clare
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 22 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley Park Congleton Road
Nether Alderley
Cheshire
SK10 4TG
Director NameDr Susan Elizabeth Foden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiverpool Science Park Innovation Centre 2 146 Bro
Liverpool
Merseyside
L3 5RF
Director NameDr David William Howat
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLiverpool Science Park Innovation Centre 2 146 Bro
Liverpool
Merseyside
L3 5RF
Director NameDr Mark Andrew Wyatt
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle Building 73-79 King Street
Manchester
M2 4NG
Director NameMr John Bradshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLiverpool Science Park Innovation Centre 2 146 Bro
Liverpool
Merseyside
L3 5RF
Director NameMr Richard Anthony Moulson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley Park Congleton Road
Nether Alderley
Cheshire
SK10 4TG
Director NameDr Huw Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(13 years after company formation)
Appointment DurationResigned same day (resigned 30 October 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLiverpool Science Park Innovation Centre 2 146 Bro
Liverpool
Merseyside
L3 5RF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameNwf4B Directors Limited (Corporation)
StatusResigned
Appointed25 August 2011(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 2015)
Correspondence AddressLiverpool Science Park 131 Mount Pleasant
Liverpool
L3 5TF

Contact

Websiteevgen.com
Telephone0151 7053532
Telephone regionLiverpool

Location

Registered AddressAlderley Park
Congleton Road
Nether Alderley
Cheshire
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park
Address Matches7 other UK companies use this postal address

Shareholders

18.8k at £1Evgen Pharma PLC
51.69%
Ordinary A
12.6k at £1Evgen Pharma PLC
34.55%
Ordinary
5k at £1Evgen Pharma PLC
13.76%
Ordinary B

Financials

Year2014
Net Worth-£1,937,375
Cash£212,671
Current Liabilities£478,171

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

15 March 2024Company name changed evgen LIMITED\certificate issued on 15/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-15
(3 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
4 October 2023Appointment of Dr Helen Kuhlman as a director on 22 September 2023 (2 pages)
28 September 2023Termination of appointment of Barry Clare as a director on 22 September 2023 (1 page)
21 September 2023Accounts for a small company made up to 31 March 2023 (23 pages)
5 September 2023Termination of appointment of Richard Anthony Moulson as a director on 20 July 2023 (1 page)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
5 August 2022Full accounts made up to 31 March 2022 (24 pages)
11 February 2022Change of details for Evgen Pharma Plc as a person with significant control on 11 February 2022 (2 pages)
11 February 2022Registered office address changed from Liverpool Science Park Innovation Centre 2 146 Brownlow Hill Liverpool Merseyside L3 5RF United Kingdom to Alderley Park Congleton Road Nether Alderley Cheshire SK10 4TG on 11 February 2022 (1 page)
20 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
2 July 2021Full accounts made up to 31 March 2021 (22 pages)
22 June 2021Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
24 May 2021Appointment of Dr Huw Jones as a director on 1 October 2020 (2 pages)
21 May 2021Termination of appointment of Huw Jones as a director on 30 October 2020 (1 page)
22 March 2021Full accounts made up to 31 March 2020 (21 pages)
3 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 October 2020Appointment of Dr Huw Jones as a director on 30 October 2020 (2 pages)
28 October 2020Termination of appointment of Stephen Joseph Franklin as a director on 30 April 2020 (1 page)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
3 July 2019Full accounts made up to 31 March 2019 (21 pages)
24 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
22 October 2018Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
13 August 2018Full accounts made up to 31 March 2018 (23 pages)
20 July 2018Change of share class name or designation (2 pages)
20 July 2018Particulars of variation of rights attached to shares (3 pages)
18 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 March 2017 (22 pages)
2 October 2017Full accounts made up to 31 March 2017 (22 pages)
2 March 2017Termination of appointment of John Bradshaw as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Mr Richard Anthony Moulson as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of John Bradshaw as a director on 1 March 2017 (1 page)
2 March 2017Director's details changed for Mr Barry Clare on 9 February 2017 (2 pages)
2 March 2017Appointment of Mr Richard Anthony Moulson as a director on 1 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Barry Clare on 9 February 2017 (2 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
26 September 2016Full accounts made up to 31 March 2016 (27 pages)
26 September 2016Full accounts made up to 31 March 2016 (27 pages)
16 May 2016Termination of appointment of David Howat as a director on 21 October 2015 (1 page)
16 May 2016Appointment of Mr John Bradshaw as a director on 21 October 2015 (2 pages)
16 May 2016Termination of appointment of Susan Elizabeth Foden as a director on 21 October 2015 (1 page)
16 May 2016Appointment of Mr John Bradshaw as a director on 21 October 2015 (2 pages)
16 May 2016Termination of appointment of Nwf4B Directors Limited as a director on 21 October 2015 (1 page)
16 May 2016Termination of appointment of Susan Elizabeth Foden as a director on 21 October 2015 (1 page)
16 May 2016Termination of appointment of David Howat as a director on 21 October 2015 (1 page)
16 May 2016Termination of appointment of Nwf4B Directors Limited as a director on 21 October 2015 (1 page)
16 May 2016Termination of appointment of Mark Andrew Wyatt as a director on 21 October 2015 (1 page)
16 May 2016Termination of appointment of Mark Andrew Wyatt as a director on 21 October 2015 (1 page)
12 April 2016Registered office address changed from Liverpool Science Park Innovation Centre 1 131 Mount Pleasant Liverpool Merseyside L3 5TF United Kingdom to Liverpool Science Park Innovation Centre 2 146 Brownlow Hill Liverpool Merseyside L3 5RF on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Liverpool Science Park Innovation Centre 1 131 Mount Pleasant Liverpool Merseyside L3 5TF United Kingdom to Liverpool Science Park Innovation Centre 2 146 Brownlow Hill Liverpool Merseyside L3 5RF on 12 April 2016 (1 page)
4 April 2016Registered office address changed from Liverpool Science Park Innovation Centre 2 146 Brownlow Hill Liverpool Merseyside L3 5RF to Liverpool Science Park Innovation Centre 1 131 Mount Pleasant Liverpool Merseyside L3 5TF on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Liverpool Science Park Innovation Centre 2 146 Brownlow Hill Liverpool Merseyside L3 5RF to Liverpool Science Park Innovation Centre 1 131 Mount Pleasant Liverpool Merseyside L3 5TF on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Liverpool Science Park Innovation Centre 1 Mount Pleasant Liverpool Merseyside L3 5TF United Kingdom to Liverpool Science Park Innovation Centre 1 131 Mount Pleasant Liverpool Merseyside L3 5TF on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Liverpool Science Park Innovation Centre 1 Mount Pleasant Liverpool Merseyside L3 5TF United Kingdom to Liverpool Science Park Innovation Centre 1 131 Mount Pleasant Liverpool Merseyside L3 5TF on 4 April 2016 (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 36,462
(13 pages)
11 January 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 36,462
(13 pages)
14 August 2015Resolutions
  • RES13 ‐ Share option agreement 25/06/2015
(4 pages)
15 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
15 July 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
19 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 36,462
(11 pages)
3 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 36,462
(11 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 36,462
(11 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 36,462
(11 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (11 pages)
2 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (11 pages)
31 December 2012Director's details changed for Barry Clare on 18 October 2012 (2 pages)
31 December 2012Director's details changed for Barry Clare on 18 October 2012 (2 pages)
11 December 2012Second filing of SH01 previously delivered to Companies House (8 pages)
11 December 2012Second filing of SH01 previously delivered to Companies House (7 pages)
11 December 2012Second filing of SH01 previously delivered to Companies House (8 pages)
11 December 2012Second filing of SH01 previously delivered to Companies House (7 pages)
11 December 2012Second filing of SH01 previously delivered to Companies House (7 pages)
11 December 2012Second filing of SH01 previously delivered to Companies House (7 pages)
11 December 2012Second filing of SH01 previously delivered to Companies House (7 pages)
11 December 2012Second filing of SH01 previously delivered to Companies House (7 pages)
11 December 2012Second filing of SH01 previously delivered to Companies House (8 pages)
11 December 2012Second filing of SH01 previously delivered to Companies House (8 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 October 2012Termination of appointment of Benjamin Ferrari as a director (2 pages)
19 October 2012Termination of appointment of Benjamin Ferrari as a director (2 pages)
7 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
7 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
11 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 36,462
  • ANNOTATION A second filed SH01 was registered on 11TH December 2012.
(6 pages)
11 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 34,107
  • ANNOTATION A second filed SH01 was registered on 11TH December 2012.
(6 pages)
11 July 2012Appointment of Dr Mark Andrew Wyatt as a director (3 pages)
11 July 2012Appointment of Dr Mark Andrew Wyatt as a director (3 pages)
11 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 36,462
  • ANNOTATION A second filed SH01 was registered on 11TH December 2012.
(6 pages)
11 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 34,107
  • ANNOTATION A second filed SH01 was registered on 11TH December 2012.
(6 pages)
16 April 2012Appointment of Dr David Howat as a director (3 pages)
16 April 2012Appointment of Dr David Howat as a director (3 pages)
8 March 2012Registered office address changed from Liverpool Science Park Ic1 131 Mount Pleasant Liverpool L3 5TF on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Liverpool Science Park Ic1 131 Mount Pleasant Liverpool L3 5TF on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Liverpool Science Park Ic1 131 Mount Pleasant Liverpool L3 5TF on 8 March 2012 (2 pages)
18 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 31,045.00
  • ANNOTATION A second filed SH01 was registered on 11TH December 2012.
(6 pages)
18 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 31,045.00
  • ANNOTATION A second filed SH01 was registered on 11TH December 2012.
(6 pages)
18 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 31,045.00
  • ANNOTATION A second filed SH01 was registered on 11TH December 2012.
(6 pages)
15 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 30,585.00
  • ANNOTATION A second filed SH01 was registered on 11TH December 2012.
(6 pages)
15 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 30,585.00
  • ANNOTATION A second filed SH01 was registered on 11TH December 2012.
(6 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
21 September 2011Second filing of SH01 previously delivered to Companies House (8 pages)
21 September 2011Second filing of SH01 previously delivered to Companies House (8 pages)
14 September 2011Appointment of Nwf4B Directors Limited as a director (3 pages)
14 September 2011Appointment of Nwf4B Directors Limited as a director (3 pages)
8 September 2011Registered office address changed from Smithsons Eagle Buildings 64 Cross Street Manchester Greater Manchester M2 4JG on 8 September 2011 (3 pages)
8 September 2011Registered office address changed from Smithsons Eagle Buildings 64 Cross Street Manchester Greater Manchester M2 4JG on 8 September 2011 (3 pages)
8 September 2011Registered office address changed from Smithsons Eagle Buildings 64 Cross Street Manchester Greater Manchester M2 4JG on 8 September 2011 (3 pages)
6 September 2011Appointment of Dr Susan Elizabeth Foden as a director (3 pages)
6 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 27,906.00
  • ANNOTATION A second filed SH01 was registered on 11TH December 2012.
  • ANNOTATION A Second Filed SH01 was registered on 21/09/2011
(8 pages)
6 September 2011Statement of company's objects (2 pages)
6 September 2011Termination of appointment of Alex Merolli as a director (2 pages)
6 September 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 27,906.00
  • ANNOTATION A second filed SH01 was registered on 11TH December 2012.
  • ANNOTATION A Second Filed SH01 was registered on 21/09/2011
(8 pages)
6 September 2011Termination of appointment of Alex Merolli as a director (2 pages)
6 September 2011Resolutions
  • RES13 ‐ Section 175 25/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
6 September 2011Appointment of Dr Susan Elizabeth Foden as a director (3 pages)
6 September 2011Termination of appointment of Andrew Smithson as a secretary (2 pages)
6 September 2011Termination of appointment of Andrew Smithson as a secretary (2 pages)
6 September 2011Resolutions
  • RES13 ‐ Section 175 25/08/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
6 September 2011Statement of company's objects (2 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Registered office address changed from Cooper Buildings Arundel Street Sheffield Yorkshire S1 2NS on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Cooper Buildings Arundel Street Sheffield Yorkshire S1 2NS on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Cooper Buildings Arundel Street Sheffield Yorkshire S1 2NS on 3 March 2011 (2 pages)
21 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
21 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
14 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
22 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
13 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 12,596.0000
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 12,596.0000
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 12,596.0000
(4 pages)
15 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
15 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
8 November 2009Appointment of Barry Clare as a director (3 pages)
8 November 2009Appointment of Barry Clare as a director (3 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Alex Merolli on 18 October 2009 (2 pages)
4 November 2009Director's details changed for Dr Stephen Joseph Franklin on 18 October 2009 (2 pages)
4 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2,919
(4 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Alex Merolli on 18 October 2009 (2 pages)
4 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2,919
(4 pages)
4 November 2009Director's details changed for Dr Benjamin John Francis Ferrari on 18 October 2009 (2 pages)
4 November 2009Director's details changed for Dr Stephen Joseph Franklin on 18 October 2009 (2 pages)
4 November 2009Director's details changed for Dr Benjamin John Francis Ferrari on 18 October 2009 (2 pages)
4 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2,919
(4 pages)
3 September 2009Ad 02/09/09\gbp si 1028@1=1028\gbp ic 8500/9528\ (2 pages)
3 September 2009Ad 02/09/09\gbp si 1028@1=1028\gbp ic 8500/9528\ (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Capitals not rolled up (3 pages)
15 July 2009Capitals not rolled up (3 pages)
15 July 2009Capitals not rolled up (3 pages)
15 July 2009Capitals not rolled up (3 pages)
26 May 2009Director's change of particulars / benjamin ferrari / 01/06/2008 (1 page)
26 May 2009Director's change of particulars / benjamin ferrari / 01/06/2008 (1 page)
12 February 2009Ad 06/02/09\gbp si 856@1=856\gbp ic 7644/8500\ (2 pages)
12 February 2009Ad 06/02/09\gbp si 856@1=856\gbp ic 7644/8500\ (2 pages)
27 December 2008Ad 19/12/08\gbp si 856@1=856\gbp ic 6788/7644\ (2 pages)
27 December 2008Ad 19/12/08\gbp si 856@1=856\gbp ic 6788/7644\ (2 pages)
5 November 2008Return made up to 18/10/08; full list of members (4 pages)
5 November 2008Return made up to 18/10/08; full list of members (4 pages)
20 August 2008Secretary appointed andrew smithson (2 pages)
20 August 2008Secretary appointed andrew smithson (2 pages)
14 August 2008Appointment terminated secretary benjamin ferrari (1 page)
14 August 2008Appointment terminated secretary benjamin ferrari (1 page)
14 August 2008Director appointed alex merolli (2 pages)
14 August 2008Director appointed alex merolli (2 pages)
8 August 2008Company name changed nutraprojects LIMITED\certificate issued on 20/08/08 (6 pages)
8 August 2008Company name changed nutraprojects LIMITED\certificate issued on 20/08/08 (6 pages)
8 July 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
8 July 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
11 June 2008Ad 06/06/08\gbp si 3428@1=3428\gbp ic 3360/6788\ (2 pages)
11 June 2008Ad 06/06/08\gbp si 3428@1=3428\gbp ic 3360/6788\ (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
25 January 2008Ad 09/01/08--------- £ si 860@1=860 £ ic 2500/3360 (2 pages)
25 January 2008Registered office changed on 25/01/08 from: 62 leyland green road ashton in makerfield lancashire WN4 0QJ (1 page)
25 January 2008Ad 09/01/08--------- £ si 860@1=860 £ ic 2500/3360 (2 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 January 2008Registered office changed on 25/01/08 from: 62 leyland green road ashton in makerfield lancashire WN4 0QJ (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007New secretary appointed (2 pages)
22 December 2007Secretary resigned (1 page)
22 December 2007Ad 10/12/07--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages)
22 December 2007Ad 10/12/07--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages)
11 December 2007Nc inc already adjusted 29/11/07 (1 page)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2007Ad 29/11/07--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2007Nc inc already adjusted 29/11/07 (1 page)
11 December 2007Ad 29/11/07--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Registered office changed on 06/12/07 from: 280 grays inn road london WC1X 8EB (1 page)
6 December 2007Registered office changed on 06/12/07 from: 280 grays inn road london WC1X 8EB (1 page)
6 December 2007Secretary resigned (1 page)
28 November 2007Company name changed callquest LIMITED\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed callquest LIMITED\certificate issued on 28/11/07 (2 pages)
18 October 2007Incorporation (11 pages)
18 October 2007Incorporation (11 pages)