Deeside Industrial Park
Deeside
CH5 2UA
Wales
Director Name | Mr Tushar Jain Bahadur |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 November 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director (Cfo) |
Country of Residence | England |
Correspondence Address | Unit 103 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA Wales |
Director Name | Dr David John Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Optic Technium Ffordd William Morgan, St. Asaph Bu St. Asaph LL17 0JD Wales |
Secretary Name | Mr Simon William Thorn |
---|---|
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Acceleris Plc 9th Floor, Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Mr Howard Lee Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Acceleris Plc 9th Floor, Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Mr Charles Ian Robert Johnson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Friarsgate Whitefriars Chester Cheshire CH1 1XG Wales |
Director Name | Dr Peter Jackson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Acceleris Plc 9th Floor, Lowry House 17 Marble Street Manchester M2 3AW |
Secretary Name | Mr Christopher Castiel Collins |
---|---|
Status | Resigned |
Appointed | 25 January 2016(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Optic Technium Ffordd William Morgan, St. Asaph Bu St. Asaph LL17 0JD Wales |
Director Name | Dr Alan Michael Raymond |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 103 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA Wales |
Director Name | Mr John William Davies |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Unit 103 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA Wales |
Director Name | Mrs Melanie Elizabeth Anne Goward |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 4 Friarsgate Whitefriars Chester Cheshire CH1 1XG Wales |
Secretary Name | Mr Russell Anthony Banks |
---|---|
Status | Resigned |
Appointed | 29 September 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2019) |
Role | Company Director |
Correspondence Address | 4 Friarsgate Whitefriars Chester Cheshire CH1 1XG Wales |
Director Name | Mr Russell Anthony Banks |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Friarsgate Whitefriars Chester Cheshire CH1 1XG Wales |
Director Name | Dr John Alasdair Kerr Jamie Ferguson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4 Friarsgate Whitefriars Chester Cheshire CH1 1XG Wales |
Director Name | Mr Simon James Yvon Saxby |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 4 Friarsgate Whitefriars Chester Cheshire CH1 1XG Wales |
Secretary Name | James Rodriguez |
---|---|
Status | Resigned |
Appointed | 29 January 2020(9 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 November 2020) |
Role | Company Director |
Correspondence Address | 4 Friarsgate Whitefriars Chester Cheshire CH1 1XG Wales |
Secretary Name | Mrs Anita Isabella Rennison |
---|---|
Status | Resigned |
Appointed | 11 November 2020(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Unit 103 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA Wales |
Website | www.adcbio.com |
---|---|
Telephone | 07 739754337 |
Telephone region | Mobile |
Registered Address | Unit 103 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
2.5k at £0.01 | Blackley (Holdings) LTD 8.44% Ordinary B |
---|---|
1.8k at £0.01 | Acceleris (Nominees) LTD 5.96% Ordinary A |
1.3k at £0.01 | Clavitron (Nominees) LTD 4.22% Ordinary B |
1.3k at £0.01 | Peter Jackson 4.22% Ordinary B |
9.4k at £0.01 | Finance Wales Investments (6) LTD 31.86% Ordinary A |
1000 at £0.01 | Jeremy Thomas 3.38% Ordinary A |
4k at £0.01 | Charles Johnson 13.51% Ordinary B |
3.8k at £0.01 | David John Evans 12.67% Ordinary B |
3.3k at £0.01 | Peter Jackson Pilgrim Sipp 10.98% Ordinary B |
332 at £0.01 | Robert Curry 1.12% Ordinary A |
285 at £0.01 | Andrew Davies 0.96% Ordinary A |
260 at £0.01 | Mark Getliffe 0.88% Ordinary A |
250 at £0.01 | Wolfgang Richter 0.84% Ordinary A |
188 at £0.01 | Acceleris LTD 0.64% Ordinary A |
154 at £0.01 | Gary Speakman 0.52% Ordinary A |
113 at £0.01 | Norman Molyneux 0.38% Ordinary A |
45 at £0.01 | Daryl Williams 0.15% Ordinary A |
38 at £0.01 | David Youngman 0.13% Ordinary A |
38 at £0.01 | Derek Lindsay 0.13% Ordinary A |
38 at £0.01 | Simon Thorn 0.13% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £256,699 |
Cash | £201,136 |
Current Liabilities | £401,673 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
29 April 2019 | Delivered on: 13 May 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|---|
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 March 2014 | Delivered on: 26 March 2014 Persons entitled: Finance Wales Investments (6) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 August 2012 | Delivered on: 22 August 2012 Satisfied on: 16 October 2013 Persons entitled: Finance Wales Investments (6) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
18 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages) |
---|---|
18 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (46 pages) |
18 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
18 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
17 January 2023 | Second filing of Confirmation Statement dated 31 May 2022 (8 pages) |
16 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (47 pages) |
16 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages) |
10 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
10 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 August 2022 | Confirmation statement made on 31 May 2022 with updates
|
15 March 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (10 pages) |
15 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages) |
17 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
7 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages) |
14 September 2021 | Memorandum and Articles of Association (11 pages) |
14 September 2021 | Resolutions
|
14 September 2021 | Change of share class name or designation (2 pages) |
14 September 2021 | Resolutions
|
10 September 2021 | Particulars of variation of rights attached to shares (3 pages) |
16 June 2021 | Confirmation statement made on 31 May 2021 with updates (10 pages) |
11 June 2021 | Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Unit 103, Tenth Avenue Deeside Industrial Park Deeside CH5 2UA (1 page) |
9 June 2021 | Termination of appointment of Alan Michael Raymond as a director on 1 June 2021 (1 page) |
1 June 2021 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
12 May 2021 | Total exemption full accounts made up to 30 April 2020 (16 pages) |
7 April 2021 | Change of details for Sterling Pharma Solutions Limited as a person with significant control on 31 March 2021 (2 pages) |
7 April 2021 | Registered office address changed from 4 Friarsgate Whitefriars Chester Cheshire CH1 1XG United Kingdom to Unit 103 Tenth Avenue Deeside Industrial Park Deeside CH5 2UA on 7 April 2021 (1 page) |
7 April 2021 | Termination of appointment of Melanie Elizabeth Anne Goward as a director on 31 March 2021 (1 page) |
7 April 2021 | Termination of appointment of John William Davies as a director on 31 March 2021 (1 page) |
7 April 2021 | Termination of appointment of Anita Isabella Rennison as a secretary on 31 March 2021 (1 page) |
3 April 2021 | Resolutions
|
30 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
15 December 2020 | Resolutions
|
15 December 2020 | Notification of Sterling Pharma Solutions Limited as a person with significant control on 30 November 2020 (2 pages) |
15 December 2020 | Memorandum and Articles of Association (56 pages) |
11 December 2020 | Cessation of Dbw Holdings Limited as a person with significant control on 30 November 2020 (1 page) |
10 December 2020 | Appointment of Kevin Peter Cook as a director on 30 November 2020 (2 pages) |
10 December 2020 | Termination of appointment of Simon James Yvon Saxby as a director on 30 November 2020 (1 page) |
10 December 2020 | Appointment of Tushar Jain Bahadur as a director on 30 November 2020 (2 pages) |
8 December 2020 | Satisfaction of charge 072352800003 in full (1 page) |
20 November 2020 | Statement of capital following an allotment of shares on 27 July 2020
|
20 November 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
16 November 2020 | Appointment of Mrs Anita Isabella Rennison as a secretary on 11 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of James Rodriguez as a secretary on 11 November 2020 (1 page) |
19 October 2020 | Memorandum and Articles of Association (50 pages) |
22 September 2020 | Termination of appointment of Charles Ian Robert Johnson as a director on 31 July 2020 (1 page) |
15 September 2020 | Resolutions
|
4 August 2020 | Confirmation statement made on 31 May 2020 with updates (12 pages) |
14 May 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
23 April 2020 | Total exemption full accounts made up to 30 April 2019 (23 pages) |
15 April 2020 | Appointment of James Rodriguez as a secretary on 29 January 2020 (2 pages) |
24 January 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
5 December 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
5 December 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
5 December 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
5 December 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
22 November 2019 | Confirmation statement made on 31 May 2019 with updates (12 pages) |
6 November 2019 | Termination of appointment of John Alasdair Kerr Jamie Ferguson as a director on 21 July 2019 (1 page) |
13 May 2019 | Registration of charge 072352800004, created on 29 April 2019 (13 pages) |
9 April 2019 | Termination of appointment of Russell Anthony Banks as a secretary on 22 February 2019 (1 page) |
9 April 2019 | Termination of appointment of Russell Anthony Banks as a director on 22 February 2019 (1 page) |
12 February 2019 | Auditor's resignation (2 pages) |
31 January 2019 | Registered office address changed from Optic Technium Ffordd William Morgan, St. Asaph Business Park St. Asaph LL17 0JD Wales to 4 Friarsgate Whitefriars Chester Cheshire CH1 1XG on 31 January 2019 (1 page) |
3 January 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
3 January 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
30 November 2018 | Resolutions
|
23 November 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
23 November 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
22 November 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
22 November 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
17 October 2018 | Resolutions
|
10 October 2018 | Registration of charge 072352800003, created on 5 October 2018 (17 pages) |
10 August 2018 | Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
10 August 2018 | Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
13 July 2018 | Audited abridged accounts made up to 30 April 2018 (9 pages) |
11 July 2018 | Notification of Dbw Holdings Limited as a person with significant control on 21 September 2017 (2 pages) |
11 July 2018 | Withdrawal of a person with significant control statement on 11 July 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with updates (12 pages) |
16 May 2018 | Appointment of Mr Simon James Yvon Saxby as a director on 30 April 2018 (2 pages) |
11 May 2018 | Resolutions
|
10 May 2018 | Termination of appointment of David John Evans as a director on 17 April 2018 (1 page) |
4 May 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
20 January 2018 | Second filing of a statement of capital following an allotment of shares on 21 September 2017
|
20 January 2018 | Second filing of a statement of capital following an allotment of shares on 22 September 2017
|
25 November 2017 | Appointment of Dr John Alasdair Kerr Jamie Ferguson as a director on 23 November 2017 (2 pages) |
25 November 2017 | Appointment of Dr John Alasdair Kerr Jamie Ferguson as a director on 23 November 2017 (2 pages) |
25 November 2017 | Appointment of Mr Russell Anthony Banks as a director on 23 November 2017 (2 pages) |
25 November 2017 | Appointment of Mr Russell Anthony Banks as a director on 23 November 2017 (2 pages) |
14 November 2017 | Satisfaction of charge 072352800002 in full (1 page) |
14 November 2017 | Satisfaction of charge 072352800002 in full (1 page) |
30 October 2017 | Termination of appointment of Christopher Castiel Collins as a secretary on 29 September 2017 (1 page) |
30 October 2017 | Director's details changed for Mr David John Evans on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of John William Davies as a director on 29 September 2017 (2 pages) |
30 October 2017 | Termination of appointment of Christopher Castiel Collins as a secretary on 29 September 2017 (1 page) |
30 October 2017 | Appointment of Mr Russell Anthony Banks as a secretary on 29 September 2017 (2 pages) |
30 October 2017 | Appointment of Dr Melanie Elizabeth Anne Goward as a director on 29 September 2017 (2 pages) |
30 October 2017 | Appointment of Dr Melanie Elizabeth Anne Goward as a director on 29 September 2017 (2 pages) |
30 October 2017 | Appointment of John William Davies as a director on 29 September 2017 (2 pages) |
30 October 2017 | Appointment of Mr Russell Anthony Banks as a secretary on 29 September 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr David John Evans on 30 October 2017 (2 pages) |
24 October 2017 | Sub-division of shares on 21 September 2017 (7 pages) |
24 October 2017 | Sub-division of shares on 21 September 2017 (7 pages) |
20 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
10 October 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
10 October 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Director's details changed for Charles Ian Robert Johnson on 1 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Charles Ian Robert Johnson on 1 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
28 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 June 2017 | Registered office address changed from C/O Acceleris Plc 9th Floor, Lowry House 17 Marble Street Manchester M2 3AW to Optic Technium Ffordd William Morgan, St. Asaph Business Park St. Asaph LL17 0JD on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from C/O Acceleris Plc 9th Floor, Lowry House 17 Marble Street Manchester M2 3AW to Optic Technium Ffordd William Morgan, St. Asaph Business Park St. Asaph LL17 0JD on 21 June 2017 (1 page) |
8 June 2017 | Director's details changed for Charles Ian Robert Johnson on 8 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Charles Ian Robert Johnson on 8 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Peter Jackson as a director on 16 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Peter Jackson as a director on 16 May 2017 (1 page) |
22 May 2017 | Memorandum and Articles of Association (26 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Memorandum and Articles of Association (26 pages) |
22 May 2017 | Resolutions
|
17 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
17 February 2017 | Appointment of Dr Alan Michael Raymond as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Dr Alan Michael Raymond as a director on 17 February 2017 (2 pages) |
12 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
12 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
25 January 2016 | Termination of appointment of Simon William Thorn as a secretary on 25 January 2016 (1 page) |
25 January 2016 | Appointment of Mr Christopher Castiel Collins as a secretary on 25 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Christopher Castiel Collins as a secretary on 25 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Simon William Thorn as a secretary on 25 January 2016 (1 page) |
25 September 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
25 September 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
12 November 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
12 November 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
26 March 2014 | Registration of charge 072352800002 (21 pages) |
26 March 2014 | Registration of charge 072352800002 (21 pages) |
19 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
19 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
16 October 2013 | Satisfaction of charge 1 in full (3 pages) |
16 October 2013 | Satisfaction of charge 1 in full (3 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
4 January 2013 | Resolutions
|
15 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
15 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
12 October 2011 | Change of share class name or designation (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
12 October 2011 | Resolutions
|
12 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 October 2011 | Change of share class name or designation (2 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
23 May 2011 | Sub-division of shares on 19 April 2011 (5 pages) |
23 May 2011 | Sub-division of shares on 19 April 2011 (5 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Dr Peter Jackson as a director (3 pages) |
7 February 2011 | Appointment of Dr Peter Jackson as a director (3 pages) |
7 February 2011 | Termination of appointment of Howard Jones as a director (2 pages) |
7 February 2011 | Termination of appointment of Howard Jones as a director (2 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
27 September 2010 | Appointment of Howard Lee Jones as a director (3 pages) |
27 September 2010 | Appointment of Charles Ian Robert Johnson as a director (3 pages) |
27 September 2010 | Appointment of Charles Ian Robert Johnson as a director (3 pages) |
27 September 2010 | Appointment of Howard Lee Jones as a director (3 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
25 May 2010 | Appointment of a secretary (3 pages) |
25 May 2010 | Appointment of a secretary (3 pages) |
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Company name changed reaxa biotech LTD\certificate issued on 18/05/10
|
18 May 2010 | Company name changed reaxa biotech LTD\certificate issued on 18/05/10
|
18 May 2010 | Change of name notice (2 pages) |
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|