Company NameConvatec Holdings U.K. Limited
Company StatusActive
Company Number06622360
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Fiona Victoria Ryder
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameRobyn Victoria Alexandra Butler-Mason
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(13 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameGrace McCalla
StatusCurrent
Appointed28 November 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameStephen James Howe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(14 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameJean Brosnan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleChartered Accountant
Correspondence Address55 Clearview Street
St. Helier
Jersey
JE2 3YP
Director NameMrs Lynda Avril Elliott
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleAdministrator
Country of ResidenceJersey
Correspondence Address5 Le Pre Cadoret
La Rue De Haut St. Lawrence
Jersey
JE3 1JQ
Director NameAndrew David Bennett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleChartered Accountant
Correspondence AddressPetit Desert St. Saviours Hill
St. Saviour
Jersey
Channel Isles
JE2 7LG
Director NameChristopher Brian Edwards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(1 month, 4 weeks after company formation)
Appointment Duration4 years (resigned 30 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Director NameDr Michael James Lydon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(1 month, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2012)
RoleCompany Director
Correspondence AddressHarrington House Middleton Road
Ickenham
Uxbridge
Middlesex
UB10 8PU
Director NameDavid Seymour Watt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(1 month, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2010)
RoleOperations Director
Correspondence AddressHarrington House Milton Road
Ickenham
Middlesex
UB10 8PU
Director NameRobert Heginbotham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(1 month, 4 weeks after company formation)
Appointment Duration7 years (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMs Sarah Jane Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(1 month, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Mark Lee Muir
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 March 2019)
RoleDirector Tax Emea
Country of ResidenceEngland
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Stephen Hedley Cottrill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 September 2018)
RoleSenior Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Timothy Michael Winston
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2014)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr John Peter Cannon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2014(6 years after company formation)
Appointment Duration9 months (resigned 23 March 2015)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2021)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressConvatec Group Plc 3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Director NameAmanda Dawn Radford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2021)
RoleChartered Accounant
Country of ResidenceUnited Kingdom
Correspondence AddressConvatec Group Plc 3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Director NameLouisa Gonzalez
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 2023)
RoleVip Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressConvatec Group Plc 3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Secretary NameClare Jane Bates
StatusResigned
Appointed26 September 2019(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Secretary NameSusan Marsden
StatusResigned
Appointed16 April 2021(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameJames Edward Spencer Kerton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2021(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameLaurel Alisa Peacock
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2021(13 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
Berkshire
RG1 3JH
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websiteconvatec.com
Telephone0118 9528123
Telephone regionReading

Location

Registered AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.8m at £1Convatec Healthcare D Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£125,918,165
Cash£858,700
Current Liabilities£261,222,568

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Charges

31 October 2016Delivered on: 10 November 2016
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
15 July 2015Delivered on: 4 August 2015
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
22 December 2010Delivered on: 7 January 2011
Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent for the Benefit of the First Lien Secured Parties

Classification: Fixed and floating security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 December 2009Delivered on: 29 December 2009
Satisfied on: 22 January 2011
Persons entitled: J P Morgan Europe Limited

Classification: Charge over account
Secured details: All monies due or to become due by a chargor or obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee and as security for the payment of all liabilities charged in favour of the security agent(as trustee for the secured parties) by way of first fixed charge right title and interest see image for full details.
Fully Satisfied
28 October 2008Delivered on: 11 November 2008
Satisfied on: 22 January 2011
Persons entitled: J P Morgan Europe Limited (As Security Agent for the Benefit of the Secured Parties)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or convatec international UK limited or an obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future insurances and all related proceeds claims of any kind returns premiums and other benefits see image for full details.
Fully Satisfied
1 August 2008Delivered on: 14 August 2008
Satisfied on: 22 January 2011
Persons entitled: J.P.Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor or an obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
5 January 2021Full accounts made up to 31 December 2019 (24 pages)
21 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 7,837,843
(3 pages)
16 December 2020Resolutions
  • RES13 ‐ Re-transitional provisions and savings 27/11/2020
(2 pages)
7 December 2020Notification of Convatec Group Holdings Limited as a person with significant control on 27 November 2020 (2 pages)
7 December 2020Cessation of Convatec Group Plc as a person with significant control on 27 November 2020 (1 page)
25 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
13 November 2019Register(s) moved to registered inspection location 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page)
13 November 2019Register inspection address has been changed to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page)
29 October 2019Satisfaction of charge 066223600006 in full (1 page)
18 October 2019Notification of Convatec Group Plc as a person with significant control on 7 October 2019 (2 pages)
18 October 2019Withdrawal of a person with significant control statement on 18 October 2019 (2 pages)
9 October 2019Appointment of Clare Jane Bates as a secretary on 26 September 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
5 September 2019Termination of appointment of Vistra Company Secretaries Limited as a secretary on 23 August 2019 (1 page)
1 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
1 May 2019Appointment of Louisa Gonzalez as a director on 16 April 2019 (2 pages)
10 April 2019Appointment of Amanda Dawn Radford as a director on 29 March 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
4 April 2019Termination of appointment of Mark Lee Muir as a director on 29 March 2019 (1 page)
13 February 2019Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page)
5 October 2018Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages)
5 October 2018Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page)
19 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
11 June 2018Full accounts made up to 31 December 2017 (27 pages)
10 January 2018Statement of capital following an allotment of shares on 16 November 2017
  • GBP 7,837,841
(3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
1 August 2017Full accounts made up to 31 December 2016 (24 pages)
1 August 2017Full accounts made up to 31 December 2016 (24 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
17 January 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 7,837,840
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 7,837,840
(3 pages)
20 December 2016Satisfaction of charge 066223600005 in full (4 pages)
20 December 2016Satisfaction of charge 4 in full (4 pages)
20 December 2016Satisfaction of charge 4 in full (4 pages)
20 December 2016Satisfaction of charge 066223600005 in full (4 pages)
10 November 2016Registration of charge 066223600006, created on 31 October 2016 (92 pages)
10 November 2016Registration of charge 066223600006, created on 31 October 2016 (92 pages)
9 August 2016Full accounts made up to 31 December 2015 (25 pages)
9 August 2016Full accounts made up to 31 December 2015 (25 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,837,839
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,837,839
(4 pages)
6 May 2016Solvency Statement dated 06/05/16 (1 page)
6 May 2016Solvency Statement dated 06/05/16 (1 page)
6 May 2016Resolutions
  • RES13 ‐ Cancellation of the entire share premium account 06/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2016Statement by Directors (1 page)
6 May 2016Statement of capital on 6 May 2016
  • GBP 7,837,839
(4 pages)
6 May 2016Resolutions
  • RES13 ‐ Cancellation of the entire share premium account 06/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 May 2016Statement by Directors (1 page)
6 May 2016Statement of capital on 6 May 2016
  • GBP 7,837,839
(4 pages)
11 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
21 August 2015Full accounts made up to 31 December 2014 (20 pages)
21 August 2015Full accounts made up to 31 December 2014 (20 pages)
4 August 2015Registration of charge 066223600005, created on 15 July 2015 (76 pages)
4 August 2015Registration of charge 066223600005, created on 15 July 2015 (76 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 17/06/2015
(29 pages)
29 June 2015Statement of company's objects (2 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 17/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 June 2015Statement of company's objects (2 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7,837,839
(6 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7,837,839
(6 pages)
10 April 2015Termination of appointment of John Peter Cannon as a director on 23 March 2015 (1 page)
10 April 2015Termination of appointment of John Peter Cannon as a director on 23 March 2015 (1 page)
12 January 2015Director's details changed for Ms Sarah Jane Taylor on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Ms Sarah Jane Taylor on 12 January 2015 (2 pages)
23 July 2014Full accounts made up to 31 December 2013 (19 pages)
23 July 2014Full accounts made up to 31 December 2013 (19 pages)
23 June 2014Appointment of Mr John Peter Cannon as a director (2 pages)
23 June 2014Appointment of Mr John Peter Cannon as a director (2 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 7,837,839
(6 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 7,837,839
(6 pages)
4 June 2014Termination of appointment of Timothy Winston as a director (1 page)
4 June 2014Termination of appointment of Timothy Winston as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
18 March 2013Director's details changed for Mr Mark Lee Muir on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Stephen Hedley Cottrill on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Sarah Jane Taylor on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Timothy Michael Winston on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Timothy Michael Winston on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Sarah Jane Taylor on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Robert Heginbotham on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Robert Heginbotham on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Stephen Hedley Cottrill on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Mark Lee Muir on 18 March 2013 (2 pages)
26 November 2012Appointment of Mr Stephen Cottrill as a director (2 pages)
26 November 2012Appointment of Mr Stephen Cottrill as a director (2 pages)
23 November 2012Appointment of Mr Mark Lee Muir as a director (2 pages)
23 November 2012Termination of appointment of Michael Lydon as a director (1 page)
23 November 2012Termination of appointment of Christopher Edwards as a director (1 page)
23 November 2012Termination of appointment of Michael Lydon as a director (1 page)
23 November 2012Appointment of Mr Timothy Michael Winston as a director (2 pages)
23 November 2012Termination of appointment of Michael Lydon as a director (1 page)
23 November 2012Appointment of Mr Timothy Michael Winston as a director (2 pages)
23 November 2012Appointment of Mr Mark Lee Muir as a director (2 pages)
23 November 2012Termination of appointment of Christopher Edwards as a director (1 page)
23 November 2012Termination of appointment of Michael Lydon as a director (1 page)
19 July 2012Full accounts made up to 31 December 2011 (17 pages)
19 July 2012Full accounts made up to 31 December 2011 (17 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
8 September 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 7,837,839
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 7,837,839
(4 pages)
28 July 2011Resolutions
  • RES13 ‐ Art 3.2 shall not apply to any issue of shares made within 28 days unless res passed 15/07/2011
(1 page)
28 July 2011Resolutions
  • RES13 ‐ Art 3.2 shall not apply to any issue of shares made within 28 days unless res passed 15/07/2011
(1 page)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
14 June 2011Full accounts made up to 31 December 2010 (17 pages)
14 June 2011Full accounts made up to 31 December 2010 (17 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 4 (20 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 4 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
2 June 2010Full accounts made up to 31 December 2008 (16 pages)
2 June 2010Full accounts made up to 31 December 2008 (16 pages)
20 April 2010Termination of appointment of David Watt as a director (1 page)
20 April 2010Termination of appointment of David Watt as a director (1 page)
1 March 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
1 March 2010Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page)
29 December 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
30 June 2009Return made up to 17/06/09; full list of members (4 pages)
30 June 2009Return made up to 17/06/09; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from 20-22 bedford row london WC1R 4JS (1 page)
27 November 2008Registered office changed on 27/11/2008 from 20-22 bedford row london WC1R 4JS (1 page)
13 November 2008Director appointed sarah jane taylor (2 pages)
13 November 2008Director appointed david seymour watt (2 pages)
13 November 2008Director appointed sarah jane taylor (2 pages)
13 November 2008Director appointed david seymour watt (2 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 November 2008Resolutions
  • RES13 ‐ Provide any further security 28/10/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Provide any further security 28/10/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Provide any further security 28/10/2008
(3 pages)
20 October 2008Appointment terminated director andrew bennett (1 page)
20 October 2008Appointment terminated director lynda elliott (1 page)
20 October 2008Appointment terminated director lynda elliott (1 page)
20 October 2008Appointment terminated director jean brosnan (1 page)
20 October 2008Appointment terminated director jean brosnan (1 page)
20 October 2008Appointment terminated director andrew bennett (1 page)
16 October 2008Director appointed robert heginbotham (2 pages)
16 October 2008Director appointed christopher brian edwards (2 pages)
16 October 2008Director appointed robert heginbotham (2 pages)
16 October 2008Director appointed dr michael james lydon (2 pages)
16 October 2008Director appointed dr michael james lydon (2 pages)
16 October 2008Director appointed christopher brian edwards (2 pages)
16 September 2008Resolutions
  • RES13 ‐ Facilities agreements & guarantee 27/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 September 2008Resolutions
  • RES13 ‐ Facilities agreements & guarantee 27/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 September 2008Ad 30/07/08\gbp si 7837837@1=7837837\gbp ic 1/7837838\ (2 pages)
3 September 2008Memorandum and Articles of Association (14 pages)
3 September 2008Memorandum and Articles of Association (14 pages)
3 September 2008Ad 30/07/08\gbp si 7837837@1=7837837\gbp ic 1/7837838\ (2 pages)
3 September 2008Memorandum and Articles of Association (14 pages)
3 September 2008Memorandum and Articles of Association (14 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
8 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2008Nc inc already adjusted 28/07/08 (1 page)
8 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2008Nc inc already adjusted 28/07/08 (1 page)
17 June 2008Incorporation (19 pages)
17 June 2008Incorporation (19 pages)