AMARIN CORPORATION PLC

Company Documents

DateDescription
21/07/2521 July 2025 NewStatement of capital following an allotment of shares on 2025-07-02

View Document

16/04/2516 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Appointment of Michael Torok as a director on 2025-04-04

View Document

03/03/253 March 2025 Termination of appointment of Thomas Charles Reilly as a secretary on 2023-11-15

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2025-01-07

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-01

View Document

17/12/2417 December 2024 Termination of appointment of Patrick James Holt as a director on 2024-06-04

View Document

17/12/2417 December 2024 Appointment of Aaron David Berg as a director on 2024-06-04

View Document

21/11/2421 November 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

05/10/245 October 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

05/06/245 June 2024 Interim accounts made up to 2024-05-17

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

31/05/2431 May 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

17/05/2417 May 2024

View Document

17/05/2417 May 2024 Certificate of cancellation of share premium account

View Document

17/05/2417 May 2024 Statement of capital on 2024-05-17

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

30/04/2430 April 2024 Appointment of Jonathan Noah Provoost as a secretary on 2023-11-15

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

22/03/2422 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

03/01/243 January 2024 Statement of capital following an allotment of shares on 2023-12-12

View Document

16/12/2316 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

16/12/2316 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-11-14

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-09-25

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-11

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

14/08/2314 August 2023 Appointment of Patrick James Holt as a director on 2023-07-18

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

26/05/2326 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

20/05/2320 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

16/05/2316 May 2023 Appointment of Oliver John O’Connor as a director on 2023-04-17

View Document

13/05/2313 May 2023 Termination of appointment of Karim Mikhail as a director on 2023-03-27

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-10

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-10

View Document

05/04/235 April 2023 Appointment of Mark Dipaolo as a director on 2023-02-28

View Document

04/04/234 April 2023 Appointment of Odysseas Demosthenes Kostas as a director on 2023-02-28

View Document

04/04/234 April 2023 Appointment of Patrice Bonfiglio as a director on 2023-02-28

View Document

04/04/234 April 2023 Appointment of Paul Cohen as a director on 2023-02-28

View Document

04/04/234 April 2023 Appointment of Diane Elizabeth Sullivan as a director on 2023-02-28

View Document

03/04/233 April 2023 Appointment of Louis Emerson Sterling Iii as a director on 2023-02-28

View Document

03/04/233 April 2023 Appointment of Keith Loring Horn as a director on 2023-02-28

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

23/03/2323 March 2023 Termination of appointment of Gerrit Jan Van Heek as a director on 2023-03-06

View Document

23/03/2323 March 2023 Termination of appointment of Alfonso Zulueta as a director on 2023-03-06

View Document

23/03/2323 March 2023 Termination of appointment of Murray Willis Stewart as a director on 2023-03-06

View Document

23/03/2323 March 2023 Termination of appointment of Kristine Peterson as a director on 2023-03-06

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

23/03/2323 March 2023 Termination of appointment of Per Wold-Olsen as a director on 2023-02-28

View Document

23/03/2323 March 2023 Termination of appointment of Erin Enright as a director on 2023-03-06

View Document

23/03/2323 March 2023 Termination of appointment of Adam Berger as a director on 2023-03-06

View Document

23/03/2323 March 2023 Termination of appointment of Geraldine Murphy as a director on 2023-03-06

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-13

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

21/02/2321 February 2023 Appointment of Thomas Charles Reilly as a secretary on 2022-12-12

View Document

21/02/2321 February 2023 Termination of appointment of Jason Marks as a secretary on 2022-12-06

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

18/01/2318 January 2023 Appointment of Murray Willis Stewart as a director on 2023-01-09

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-07-07

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

03/01/233 January 2023 Termination of appointment of Lars Ekman as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Patrick Joseph O'sullivan as a director on 2022-12-31

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-16

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

14/11/2214 November 2022 Appointment of Adam Berger as a director on 2022-10-20

View Document

11/11/2211 November 2022 Appointment of Geraldine Murphy as a director on 2022-10-20

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-15

View Document

02/04/222 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-11

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-12-27

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-12-27

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

13/01/2213 January 2022 Appointment of Per Wold-Olsen as a director on 2022-01-10

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-09-10

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

04/06/204 June 2020 15/05/20 STATEMENT OF CAPITAL GBP 198229572.00

View Document

04/06/204 June 2020 15/05/20 STATEMENT OF CAPITAL GBP 198223014.00

View Document

20/05/2020 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 198220900.00

View Document

20/05/2020 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 198216732.00

View Document

20/05/2020 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 198207006.50

View Document

12/05/2012 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 198165633.00

View Document

12/05/2012 May 2020 18/03/20 STATEMENT OF CAPITAL GBP 198133122.00

View Document

12/05/2012 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 198189162.50

View Document

12/05/2012 May 2020 17/04/20 STATEMENT OF CAPITAL GBP 198160412.00

View Document

05/05/205 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / LARS EKMAN / 01/12/2019

View Document

15/04/2015 April 2020 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS THERO / 01/12/2019

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS THERO / 01/12/2019

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / GERRIT JAN VAN HEEK / 01/12/2019

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH S ZAKRZEWSKI / 01/12/2019

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'SULLIVAN / 01/12/2019

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINE PETERSON / 01/12/2019

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STACK / 01/12/2019

View Document

14/04/2014 April 2020 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH KENNEDY / 01/12/2019

View Document

19/03/2019 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 197819449.50

View Document

19/03/2019 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 197942053.50

View Document

17/03/2017 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 198131288.00

View Document

17/03/2017 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 198132122.00

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 198131088.00

View Document

11/03/2011 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 198114794.00

View Document

11/03/2011 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 198128728.00

View Document

11/03/2011 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 198130979.50

View Document

11/03/2011 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 198120275.00

View Document

06/03/206 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 198106574.00

View Document

05/03/205 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 198101782.50

View Document

05/03/205 March 2020 27/02/20 STATEMENT OF CAPITAL GBP 198102232.50

View Document

12/02/2012 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 197724676.50

View Document

12/02/2012 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 14649132.00

View Document

12/02/2012 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 197725163.00

View Document

12/02/2012 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 197725166.50

View Document

11/02/2011 February 2020 05/02/20 STATEMENT OF CAPITAL GBP 197724364.00

View Document

10/02/2010 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 197723864.00

View Document

10/02/2010 February 2020 04/02/20 STATEMENT OF CAPITAL GBP 197520843.00

View Document

07/02/207 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 197520707.50

View Document

06/02/206 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 197520697.00

View Document

06/02/206 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 197329822.50

View Document

04/02/204 February 2020 28/01/20 STATEMENT OF CAPITAL GBP 197168918.00

View Document

31/01/2031 January 2020 27/01/20 STATEMENT OF CAPITAL GBP 197168377.50

View Document

31/01/2031 January 2020 27/01/20 STATEMENT OF CAPITAL GBP 197168782.50

View Document

31/01/2031 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 197168032.50

View Document

23/01/2023 January 2020 21/01/20 STATEMENT OF CAPITAL GBP 197167996.00

View Document

21/01/2021 January 2020 14/01/02 STATEMENT OF CAPITAL GBP 197167423.00

View Document

16/01/2016 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 197123319.50

View Document

16/01/2016 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 196973319.50

View Document

10/01/2010 January 2020 24/12/19 STATEMENT OF CAPITAL GBP 196844463.00

View Document

04/01/204 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 196844170.50

View Document

04/01/204 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 196844170.50

View Document

03/01/203 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 196844160.00

View Document

30/12/1930 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 196671943.00

View Document

30/12/1930 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 196737018.00

View Document

30/12/1930 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 196737010.00

View Document

30/12/1930 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 196737007.50

View Document

16/12/1916 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 196587733.50

View Document

16/12/1916 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 196587816.50

View Document

12/12/1912 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 196587247.50

View Document

12/12/1912 December 2019 04/12/19 STATEMENT OF CAPITAL GBP 196587697.00

View Document

10/12/1910 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 196585231.50

View Document

10/12/1910 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 196585837.50

View Document

10/12/1910 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 196585587.50

View Document

10/12/1910 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 196587197.00

View Document

06/12/196 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 196545308.50

View Document

06/12/196 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 196544308.50

View Document

06/12/196 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 196542558.50

View Document

06/12/196 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 196547793.50

View Document

05/12/195 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 196542308.50

View Document

04/12/194 December 2019 25/11/19 STATEMENT OF CAPITAL GBP 196542282.50

View Document

04/12/194 December 2019 25/11/19 STATEMENT OF CAPITAL GBP 196539138.00

View Document

04/12/194 December 2019 25/11/19 STATEMENT OF CAPITAL GBP 196539151.00

View Document

28/11/1928 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 196532888.00

View Document

28/11/1928 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 196532857.00

View Document

27/11/1927 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 196468386.00

View Document

26/11/1926 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 196467886.00

View Document

25/11/1925 November 2019 12/11/19 STATEMENT OF CAPITAL GBP 196466531.00

View Document

25/11/1925 November 2019 12/11/19 STATEMENT OF CAPITAL GBP 196378022.50

View Document

08/11/198 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 196369012.00

View Document

08/11/198 November 2019 18/10/19 STATEMENT OF CAPITAL GBP 196368991.50

View Document

08/11/198 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 196368995.00

View Document

08/11/198 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 196369002.00

View Document

08/11/198 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 196374812.50

View Document

25/10/1925 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 195304673.50

View Document

25/10/1925 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 195834058.00

View Document

25/10/1925 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 196368746.50

View Document

17/10/1917 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 195150371.50

View Document

07/10/197 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 195150338.50

View Document

07/10/197 October 2019 25/03/19 STATEMENT OF CAPITAL GBP 195150345.50

View Document

04/10/194 October 2019 23/09/19 STATEMENT OF CAPITAL GBP 195150335.00

View Document

20/09/1920 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 195150324.50

View Document

20/09/1920 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 195150314.00

View Document

18/09/1918 September 2019 04/09/19 STATEMENT OF CAPITAL GBP 195150095.00

View Document

10/09/1910 September 2019 26/08/19 STATEMENT OF CAPITAL GBP 195084222.50

View Document

10/09/1910 September 2019 21/08/19 STATEMENT OF CAPITAL GBP 195084117.50

View Document

10/09/1910 September 2019 26/08/19 STATEMENT OF CAPITAL GBP 195084561.00

View Document

08/08/198 August 2019 29/07/19 STATEMENT OF CAPITAL GBP 194993919.50

View Document

06/08/196 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 193327253.00

View Document

06/08/196 August 2019 30/06/19 STATEMENT OF CAPITAL GBP 182216141.50

View Document

01/08/191 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 182195515.50

View Document

25/07/1925 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 182192765.50

View Document

19/07/1919 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 182166770.00

View Document

18/07/1918 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 182116770.00

View Document

16/07/1916 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 182042363.00

View Document

16/07/1916 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 182102145.00

View Document

16/07/1916 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 182067363.00

View Document

16/07/1916 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 182019959.50

View Document

16/07/1916 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 182033581.50

View Document

09/07/199 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 181995117.00

View Document

03/07/193 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 181945117.00

View Document

28/06/1928 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 181895117.00

View Document

26/06/1926 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 181891142.00

View Document

26/06/1926 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 181894673.50

View Document

26/06/1926 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 181798933.00

View Document

21/06/1921 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 181890889.50

View Document

21/06/1921 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 181890389.50

View Document

20/06/1920 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 181884083.50

View Document

17/06/1917 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 181883885.50

View Document

14/06/1914 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 181863645.17628

View Document

13/06/1913 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 181863645.17628

View Document

13/06/1913 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 181801105.00

View Document

13/06/1913 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 181815782.50

View Document

13/06/1913 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 181863519.00

View Document

13/06/1913 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 181820049.00

View Document

12/06/1912 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 181819904.50

View Document

11/06/1911 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 181798883.00

View Document

08/06/198 June 2019 20/05/19 STATEMENT OF CAPITAL GBP 181778894.00

View Document

06/06/196 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/196 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 181751249.50

View Document

06/06/196 June 2019 16/05/19 STATEMENT OF CAPITAL GBP 181751499.50

View Document

06/06/196 June 2019 16/05/19 STATEMENT OF CAPITAL GBP 181772307.00

View Document

31/05/1931 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 181750320.50

View Document

28/05/1928 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 181743748.00

View Document

28/05/1928 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 181734314.00

View Document

28/05/1928 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 181750248.00

View Document

17/05/1917 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 181727911.50

View Document

15/05/1915 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 181707699.00

View Document

15/05/1915 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 181721314.00

View Document

13/05/1913 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 181702928.50

View Document

30/04/1930 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 181697271.00

View Document

29/04/1929 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 181659174.50

View Document

17/04/1917 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 181679800.50

View Document

11/04/1911 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 181628110.00

View Document

11/04/1911 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 181646496.00

View Document

11/04/1911 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 181632881.00

View Document

10/04/1910 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 181603267.50

View Document

01/04/191 April 2019 18/03/19 STATEMENT OF CAPITAL GBP 181592196.50

View Document

29/03/1929 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 181487923.50

View Document

29/03/1929 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 181487923.5

View Document

29/03/1929 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 181460972

View Document

27/03/1927 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 181373709.00

View Document

27/03/1927 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 16695922753.00

View Document

27/03/1927 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 181459085.00

View Document

27/03/1927 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 181459705.50

View Document

27/03/1927 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 181459085.00

View Document

27/03/1927 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 16713745323.00

View Document

27/03/1927 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 16684318823.00

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 CONSOLIDATION 06/07/15

View Document

18/03/1918 March 2019 PROPOSED AMENDMENT TO THE COMPANY'S 2011 STOCK INCENTIVE PLAN IS ADOPTED AND APPROVED/NASDAQ LISTING RULE 5635(D) IS HEREBY APPROVED 06/07/2015

View Document

12/03/1912 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 181059818.00

View Document

12/03/1912 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 181074183.50

View Document

12/03/1912 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 181073433.50

View Document

11/03/1911 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 181091402.50

View Document

11/03/1911 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 181050020.50

View Document

11/03/1911 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 181055046.50

View Document

08/03/198 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 181005020.00

View Document

07/03/197 March 2019 25/02/19 STATEMENT OF CAPITAL GBP 180661762.00

View Document

27/02/1927 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 180661762

View Document

13/02/1913 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 180653025.50

View Document

06/02/196 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 180630343

View Document

06/02/196 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 180649703.50

View Document

06/02/196 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 180644933

View Document

05/02/195 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 180629073

View Document

04/02/194 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 179966479.50

View Document

31/01/1931 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 179636364.00

View Document

31/01/1931 January 2019 24/01/19 STATEMENT OF CAPITAL GBP 179966073.00

View Document

31/01/1931 January 2019 22/01/01 STATEMENT OF CAPITAL GBP 179642593.00

View Document

31/01/1931 January 2019 23/01/19 STATEMENT OF CAPITAL GBP 179770482.50

View Document

17/01/1917 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 179547127.50

View Document

17/01/1917 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 179334167.50

View Document

17/01/1917 January 2019 11/01/19 STATEMENT OF CAPITAL GBP 179548714.00

View Document

15/01/1915 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 179314804.50

View Document

10/01/1910 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 16572036.50

View Document

10/01/1910 January 2019 18/12/18 STATEMENT OF CAPITAL GBP 178961543.00

View Document

10/01/1910 January 2019 14/12/18 STATEMENT OF CAPITAL GBP 178957425.00

View Document

10/01/1910 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 179214804.50

View Document

10/01/1910 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 179213804.50

View Document

10/01/1910 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 179021012.50

View Document

10/01/1910 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 179007012.00

View Document

20/12/1820 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 178872246.50

View Document

20/12/1820 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 178941996.00

View Document

19/12/1819 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 178723965.50

View Document

19/12/1819 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 178845796.00

View Document

19/12/1819 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 178724320.50

View Document

17/12/1817 December 2018 18/11/18 STATEMENT OF CAPITAL GBP 172339654.00

View Document

13/12/1813 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 178413244.50

View Document

13/12/1813 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 178585056.00

View Document

13/12/1813 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 178585556.00

View Document

12/12/1812 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 178369910.50

View Document

12/12/1812 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 178365030.50

View Document

07/12/187 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 178356636.00

View Document

07/12/187 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 178370181.50

View Document

07/12/187 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 178336462.00

View Document

07/12/187 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 178252954.50

View Document

05/12/185 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 177971072.50

View Document

05/12/185 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 178158590.50

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 177895480

View Document

04/12/184 December 2018 28/11/18 STATEMENT OF CAPITAL GBP 172339924.00

View Document

22/11/1822 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 172083746.00

View Document

22/11/1822 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 172287551.50

View Document

13/11/1813 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 168225723

View Document

08/11/188 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 168224704.50

View Document

06/11/186 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 168196467.50

View Document

10/10/1810 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 167968687.00

View Document

09/10/189 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 168193720.50

View Document

05/10/185 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 168075062.00

View Document

05/10/185 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 168120531.00

View Document

03/10/183 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 167718687

View Document

03/10/183 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 166246021.00

View Document

10/09/1810 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 164831751.50

View Document

06/09/186 September 2018 29/08/18 STATEMENT OF CAPITAL GBP 164768552.00

View Document

06/09/186 September 2018 24/08/18 STATEMENT OF CAPITAL GBP 164671385.00

View Document

04/09/184 September 2018 27/08/18 STATEMENT OF CAPITAL GBP 164706485.00

View Document

04/09/184 September 2018 28/08/18 STATEMENT OF CAPITAL GBP 164746385.00

View Document

31/08/1831 August 2018 22/08/18 STATEMENT OF CAPITAL GBP 164583885.00

View Document

05/07/185 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 164583683.5

View Document

22/06/1822 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 164538215.00

View Document

22/06/1822 June 2018 04/06/18 STATEMENT OF CAPITAL GBP 164391661.00

View Document

20/06/1820 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 164489777.50

View Document

04/06/184 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 164389681.00

View Document

25/05/1825 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2018

View Document

24/05/1824 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 164388181.00

View Document

24/04/1824 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 164387439.50

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HEALY

View Document

20/03/1820 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 164341971

View Document

06/03/186 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 164269023.50

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/02/1827 February 2018 22/02/18 STATEMENT OF CAPITAL GBP 163417114.00

View Document

20/02/1820 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 153827854.00

View Document

05/02/185 February 2018 01/02/16 STATEMENT OF CAPITAL GBP 163416895.00

View Document

01/02/181 February 2018 25/01/18 STATEMENT OF CAPITAL GBP 152954132.50

View Document

31/01/1831 January 2018 23/01/18 STATEMENT OF CAPITAL GBP 152934132.50

View Document

18/01/1818 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 152865224.00

View Document

16/01/1816 January 2018 06/01/18 STATEMENT OF CAPITAL GBP 152865224.00

View Document

11/01/1811 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 152832882.50

View Document

10/01/1810 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 152723285.00

View Document

08/01/188 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 152768487.01

View Document

27/12/1727 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 152695874.00

View Document

13/11/1713 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 152681506.00

View Document

07/11/177 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 152680256.00

View Document

10/10/1710 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 152675672.00

View Document

10/10/1710 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 152674554.50

View Document

02/10/172 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 152629085.50

View Document

18/09/1718 September 2017 12/09/17 STATEMENT OF CAPITAL GBP 152628762.50

View Document

23/08/1723 August 2017 16/08/17 STATEMENT OF CAPITAL GBP 152613917.50

View Document

11/07/1711 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 152564692.00

View Document

11/07/1711 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 152610160.50

View Document

08/06/178 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 152562013.50

View Document

08/06/178 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 152561826.00

View Document

30/05/1730 May 2017 22/05/17 STATEMENT OF CAPITAL GBP 152559794.50

View Document

02/05/172 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 152555033.00

View Document

25/04/1725 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 152540033.00

View Document

07/04/177 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 152511783.00

View Document

04/04/174 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 152466314.50

View Document

28/03/1728 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 152446445.00

View Document

22/03/1722 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 152449730.50

View Document

02/03/172 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 152436615.50

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 152411760.50

View Document

21/02/1721 February 2017 16/02/17 STATEMENT OF CAPITAL GBP 152399260.50

View Document

13/02/1713 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 152385801.50

View Document

10/02/1710 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 152380676.50

View Document

07/02/177 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 152384551.50

View Document

24/01/1724 January 2017 12/01/17 STATEMENT OF CAPITAL GBP 151472958.00

View Document

15/12/1615 December 2016 08/12/16 STATEMENT OF CAPITAL GBP 151427113.50

View Document

13/12/1613 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 151407363.50

View Document

29/11/1629 November 2016 10/11/16 STATEMENT OF CAPITAL GBP 151391121.50

View Document

29/11/1629 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 151398148.50

View Document

23/11/1623 November 2016 16/11/16 STATEMENT OF CAPITAL GBP 151406363.50

View Document

08/11/168 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 151387610.00

View Document

14/10/1614 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 151385676.50

View Document

22/09/1622 September 2016 14/09/16 STATEMENT OF CAPITAL GBP 151340207.50

View Document

22/09/1622 September 2016 14/09/16 STATEMENT OF CAPITAL GBP 127470245.00

View Document

01/09/161 September 2016 16/08/16 STATEMENT OF CAPITAL GBP 121184613.50

View Document

11/08/1611 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 21/07/16 STATEMENT OF CAPITAL GBP 109052113.50

View Document

06/07/166 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 109046487.50

View Document

27/06/1627 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 109001019.00

View Document

16/06/1616 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 108986206.00

View Document

19/05/1619 May 2016 05/05/16 STATEMENT OF CAPITAL GBP 108985835.50

View Document

11/05/1611 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 108971512.00

View Document

22/04/1622 April 2016 01/03/16 NO MEMBER LIST

View Document

08/04/168 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 108970193.50

View Document

08/04/168 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 108971402.50

View Document

05/04/165 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 108924725.00

View Document

30/03/1630 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO

View Document

30/03/1630 March 2016 SAIL ADDRESS CHANGED FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

29/03/1629 March 2016 CONSOLIDATION 11/05/15

View Document

29/03/1629 March 2016 CONSOLIDATION 29/05/15

View Document

29/03/1629 March 2016 30/03/15 STATEMENT OF CAPITAL GBP 106163817.5

View Document

29/03/1629 March 2016 10/07/15 STATEMENT OF CAPITAL GBP 108107176.5

View Document

15/03/1615 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 89364346.50

View Document

01/03/161 March 2016 17/02/16 STATEMENT OF CAPITAL GBP 89364200.50

View Document

16/02/1616 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 89363142.0

View Document

12/01/1612 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 88647216.0

View Document

19/10/1519 October 2015 05/10/15 STATEMENT OF CAPITAL GBP 88601747.0

View Document

07/10/157 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 88598622.0

View Document

14/07/1514 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 20/03/15 STATEMENT OF CAPITAL GBP 88556278.00

View Document

24/03/1524 March 2015 17/03/15 STATEMENT OF CAPITAL GBP 88548325.0

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 88547268.00

View Document

06/02/156 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 87624975.50

View Document

16/09/1416 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 87305225.50

View Document

04/08/144 August 2014 29/07/14 STATEMENT OF CAPITAL GBP 87299225.50

View Document

28/07/1428 July 2014 23/07/14 STATEMENT OF CAPITAL GBP 87289781.50

View Document

03/07/143 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 87286031.50

View Document

27/06/1427 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 01/03/14 BULK LIST

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED JOHN FRANCIS THERO

View Document

27/01/1427 January 2014 20/01/14 STATEMENT OF CAPITAL USD 37052040.50 20/01/14 STATEMENT OF CAPITAL GBP 49400991.00

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IRVIN HEALY / 07/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH S ZAKRZEWSKI / 07/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LARS EKMAN / 07/01/2014

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS THERO / 07/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERRIT JAN VAN HEEK / 07/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINE PETERSON / 07/01/2014

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH KENNEDY / 07/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STACK / 07/01/2014

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'SULLIVAN / 07/01/2014

View Document

08/01/148 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 86345531.50

View Document

13/09/1313 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 86332006.50

View Document

02/08/132 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 86307006.50

View Document

31/07/1331 July 2013 23/07/13 STATEMENT OF CAPITAL GBP 86260482.5

View Document

26/07/1326 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 75377357.50

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR CARL GORDON

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANDERSON

View Document

25/07/1325 July 2013 18/07/13 STATEMENT OF CAPITAL GBP 86252730.50

View Document

18/07/1318 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 86226480.00

View Document

16/07/1316 July 2013 ADOPT ARTICLES 09/07/2013

View Document

05/07/135 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 75376480.00

View Document

02/07/132 July 2013 SECRETARY APPOINTED JOSEPH KENNEDY

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 DIRECTOR APPOINTED DAVID STACK

View Document

04/06/134 June 2013 10/04/13 STATEMENT OF CAPITAL GBP 75355980.00

View Document

29/05/1329 May 2013 22/05/13 STATEMENT OF CAPITAL GBP 75360980.00

View Document

13/05/1313 May 2013 25/04/13 STATEMENT OF CAPITAL GBP 75345941.00

View Document

18/03/1318 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 75345940.5

View Document

18/03/1318 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 75285940.50

View Document

15/03/1315 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 75355121.50

View Document

15/03/1315 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 75305940.50

View Document

15/03/1315 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 75345940.50

View Document

13/03/1313 March 2013 01/03/13 BULK LIST

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANDERSON / 28/02/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LARS EKMAN / 28/02/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERRIT JAN VAN HEEK / 28/02/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARL LEE GORDON / 28/02/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH S ZAKRZEWSKI / 28/02/2013

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS THERO / 28/02/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IRVIN HEALY / 28/02/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINE PETERSON / 28/02/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH O'SULLIVAN / 28/02/2013

View Document

27/02/1327 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 75185940.50

View Document

23/01/1323 January 2013 05/12/12 STATEMENT OF CAPITAL GBP 75180466.50

View Document

23/01/1323 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 75180940.50

View Document

11/12/1211 December 2012 04/12/12 STATEMENT OF CAPITAL GBP 75165315.0

View Document

03/12/123 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 75135315.00

View Document

02/11/122 November 2012 17/10/12 STATEMENT OF CAPITAL GBP 75067315.0

View Document

22/10/1222 October 2012 10/10/12 STATEMENT OF CAPITAL GBP 75036065.0

View Document

08/10/128 October 2012 24/09/12 STATEMENT OF CAPITAL GBP 74930544.5

View Document

05/10/125 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 75005544.50

View Document

05/10/125 October 2012 20/03/12 STATEMENT OF CAPITAL GBP 68103847.50

View Document

17/09/1217 September 2012 04/09/12 STATEMENT OF CAPITAL GBP 74920544.50

View Document

17/09/1217 September 2012 11/09/12 STATEMENT OF CAPITAL GBP 74910544.5

View Document

14/09/1214 September 2012 10/07/12 STATEMENT OF CAPITAL GBP 74905269.0

View Document

07/09/127 September 2012 04/09/12 STATEMENT OF CAPITAL GBP 74905269.00

View Document

16/08/1216 August 2012 30/07/12 STATEMENT OF CAPITAL GBP 74379692.00

View Document

16/08/1216 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 74493669.0

View Document

16/08/1216 August 2012 10/08/12 STATEMENT OF CAPITAL GBP 74483442.0

View Document

03/08/123 August 2012 27/07/12 STATEMENT OF CAPITAL GBP 74147979.00

View Document

26/07/1226 July 2012 19/07/12 STATEMENT OF CAPITAL GBP 74099280.00

View Document

11/07/1211 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 74051110.00

View Document

11/07/1211 July 2012 03/07/12 STATEMENT OF CAPITAL GBP 74080530.0

View Document

05/07/125 July 2012 27/06/12 STATEMENT OF CAPITAL GBP 74036110.0

View Document

03/07/123 July 2012 27/06/12 STATEMENT OF CAPITAL GBP 74031110.00

View Document

02/07/122 July 2012 26/06/12 STATEMENT OF CAPITAL GBP 73692821.00

View Document

02/07/122 July 2012 22/06/12 STATEMENT OF CAPITAL GBP 73692821.0

View Document

29/06/1229 June 2012 19/06/12 STATEMENT OF CAPITAL GBP 73632821.00

View Document

27/06/1227 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 73676137.50

View Document

26/06/1226 June 2012 SECOND FILING FOR FORM SH01

View Document

26/06/1226 June 2012 SECOND FILING FOR FORM SH01

View Document

26/06/1226 June 2012 SECOND FILING FOR FORM SH01

View Document

26/06/1226 June 2012 SECOND FILING FOR FORM SH01

View Document

25/06/1225 June 2012 18/06/12 STATEMENT OF CAPITAL GBP 73459712.50

View Document

25/06/1225 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 73447212.50

View Document

20/06/1220 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 73436259.50

View Document

20/06/1220 June 2012 05/06/12 STATEMENT OF CAPITAL GBP 73402897.00

View Document

20/06/1220 June 2012 10/04/12 STATEMENT OF CAPITAL GBP 68862759.50

View Document

11/06/1211 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 69121023.00

View Document

06/06/126 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 69121023.0

View Document

01/06/121 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 69061856.50

View Document

01/06/121 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 69036732.5

View Document

01/06/121 June 2012 29/05/12 STATEMENT OF CAPITAL GBP 68942249.0

View Document

01/06/121 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 69036732.50

View Document

28/05/1228 May 2012 22/05/12 STATEMENT OF CAPITAL GBP 68929666.00

View Document

28/05/1228 May 2012 23/05/12 STATEMENT OF CAPITAL GBP 68929749.00

View Document

14/05/1214 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 68928002.50

View Document

09/05/129 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 68912377.5

View Document

04/05/124 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 68909252.50

View Document

02/05/122 May 2012 26/04/12 STATEMENT OF CAPITAL GBP 68885002.50

View Document

26/04/1226 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 68866502.50

View Document

17/04/1217 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 68862335.50

View Document

13/04/1213 April 2012 10/04/12 STATEMENT OF CAPITAL GBP 68391435.50

View Document

02/04/122 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 68103681.00

View Document

29/03/1229 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 68178681.00

View Document

27/03/1227 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 68073681.00

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 10/05/11 STATEMENT OF CAPITAL GBP 68034847.50

View Document

06/03/126 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 67999285.00

View Document

22/02/1222 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 67994285.00

View Document

10/02/1210 February 2012 06/02/12 STATEMENT OF CAPITAL GBP 67991535.00

View Document

08/02/128 February 2012 02/02/12 STATEMENT OF CAPITAL GBP 67968022.50

View Document

06/02/126 February 2012 27/01/12 STATEMENT OF CAPITAL GBP 67929435.50

View Document

01/02/121 February 2012 20/01/12 STATEMENT OF CAPITAL GBP 67929435.5

View Document

20/01/1220 January 2012 19/01/12 STATEMENT OF CAPITAL GBP 67911155.50

View Document

20/01/1220 January 2012 19/01/12 STATEMENT OF CAPITAL GBP 67921155.50

View Document

09/01/129 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/129 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR MANUS ROGAN

View Document

09/01/129 January 2012 DIRECTOR APPOINTED PATRICK JOSEPH O'SULLIVAN

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FEIGAL

View Document

23/11/1123 November 2011 22/11/11 STATEMENT OF CAPITAL GBP 67910708.50

View Document

16/11/1116 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 67905708.5

View Document

01/11/111 November 2011 28/10/11 STATEMENT OF CAPITAL GBP 67903208.50

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED DAVID WILLIAM FEIGAL

View Document

20/10/1120 October 2011 19/10/11 STATEMENT OF CAPITAL GBP 67891845.00

View Document

17/10/1117 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 66634846.00

View Document

11/10/1111 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 67891096.0

View Document

04/10/114 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 67884846.00

View Document

23/09/1123 September 2011 16/09/11 STATEMENT OF CAPITAL GBP 66631346.0

View Document

25/08/1125 August 2011 16/08/11 STATEMENT OF CAPITAL GBP 66628846.0

View Document

10/08/1110 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 66616346.00

View Document

04/08/114 August 2011 02/08/11 STATEMENT OF CAPITAL GBP 66579309.00

View Document

19/07/1119 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 66576809.0

View Document

14/07/1114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 66576352.5

View Document

05/07/115 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 66572602.50

View Document

05/07/115 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 66553102.50

View Document

28/06/1128 June 2011 27/06/11 STATEMENT OF CAPITAL GBP 64740602.5

View Document

24/06/1124 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 64709352.5

View Document

24/06/1124 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 64738102.5

View Document

21/06/1121 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 64673727.50

View Document

21/06/1121 June 2011 17/06/11 STATEMENT OF CAPITAL GBP 64671227.50

View Document

17/06/1117 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 64670727.50

View Document

17/06/1117 June 2011 15/06/11 STATEMENT OF CAPITAL GBP 64642477.50

View Document

16/06/1116 June 2011 14/06/11 STATEMENT OF CAPITAL GBP 64634977.50

View Document

08/06/118 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 64596727.50

View Document

06/06/116 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 64581576.00

View Document

06/06/116 June 2011 27/05/11 STATEMENT OF CAPITAL GBP 64574076.00

View Document

31/05/1131 May 2011 25/05/11 STATEMENT OF CAPITAL GBP 64514899.0

View Document

31/05/1131 May 2011 27/05/11 STATEMENT OF CAPITAL GBP 64519899.0

View Document

19/05/1119 May 2011 16/05/11 STATEMENT OF CAPITAL GBP 64514399.00

View Document

17/05/1117 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 64511399.0

View Document

13/05/1113 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 64508483.00

View Document

12/05/1112 May 2011 10/05/11 STATEMENT OF CAPITAL GBP 64506983.00

View Document

11/05/1111 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 63906983.0

View Document

06/05/116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 110 CANNON STREET, LONDON, EC4N 6AR

View Document

05/05/115 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 63905483.00

View Document

04/05/114 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 63889782.50

View Document

28/04/1128 April 2011 26/04/11 STATEMENT OF CAPITAL GBP 63775999.50

View Document

28/04/1128 April 2011 21/04/11 STATEMENT OF CAPITAL GBP 63710772.00

View Document

14/04/1114 April 2011 13/04/11 STATEMENT OF CAPITAL GBP 63104764.5

View Document

14/04/1114 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 63104764.5

View Document

11/04/1111 April 2011 07/01/11 STATEMENT OF CAPITAL GBP 53603087.50

View Document

11/04/1111 April 2011 06/01/11 STATEMENT OF CAPITAL GBP 53560587.50

View Document

11/04/1111 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 25/02/11 STATEMENT OF CAPITAL GBP 62734170.00

View Document

07/04/117 April 2011 17/03/11 STATEMENT OF CAPITAL GBP 62904764.50

View Document

07/04/117 April 2011 07/03/11 STATEMENT OF CAPITAL GBP 62734740.00

View Document

07/04/117 April 2011 17/03/11 STATEMENT OF CAPITAL GBP 62904764.41250

View Document

07/04/117 April 2011 10/03/11 STATEMENT OF CAPITAL GBP 62739740.00

View Document

07/04/117 April 2011 07/03/11 STATEMENT OF CAPITAL GBP 62734740.0

View Document

07/04/117 April 2011 07/03/11 STATEMENT OF CAPITAL GBP 62734740.0

View Document

07/04/117 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 63104764.50

View Document

07/04/117 April 2011 17/03/11 STATEMENT OF CAPITAL GBP 62904764.5

View Document

05/04/115 April 2011 18/02/11 STATEMENT OF CAPITAL GBP 62384587.00

View Document

05/04/115 April 2011 23/02/11 STATEMENT OF CAPITAL GBP 62495837.0

View Document

05/04/115 April 2011 22/02/11 STATEMENT OF CAPITAL GBP 62494587.0

View Document

05/04/115 April 2011 14/02/11 STATEMENT OF CAPITAL GBP 62382923.5

View Document

05/04/115 April 2011 11/02/11 STATEMENT OF CAPITAL GBP 62287685.5

View Document

05/04/115 April 2011 09/02/11 STATEMENT OF CAPITAL GBP 62271210.50

View Document

05/04/115 April 2011 08/02/11 STATEMENT OF CAPITAL GBP 62267044.00

View Document

05/04/115 April 2011 02/02/11 STATEMENT OF CAPITAL GBP 62229248.50

View Document

05/04/115 April 2011 01/02/11 STATEMENT OF CAPITAL GBP 62203498.5

View Document

05/04/115 April 2011 31/01/11 STATEMENT OF CAPITAL GBP 62190165.5

View Document

05/04/115 April 2011 24/01/11 STATEMENT OF CAPITAL GBP 62187665.5

View Document

05/04/115 April 2011 20/01/11 STATEMENT OF CAPITAL GBP 61875165.5

View Document

05/04/115 April 2011 19/01/11 STATEMENT OF CAPITAL GBP 61250165.5

View Document

05/04/115 April 2011 11/01/11 STATEMENT OF CAPITAL GBP 60674165.50

View Document

01/04/111 April 2011 06/12/10 STATEMENT OF CAPITAL GBP 51787123.00

View Document

01/04/111 April 2011 01/12/10 STATEMENT OF CAPITAL GBP 51698141.00

View Document

01/04/111 April 2011 23/12/10 STATEMENT OF CAPITAL GBP 53428365.50

View Document

01/04/111 April 2011 21/12/10 STATEMENT OF CAPITAL GBP 52819498.00

View Document

01/04/111 April 2011 02/12/10 STATEMENT OF CAPITAL GBP 51635608.00

View Document

01/04/111 April 2011 20/12/10 STATEMENT OF CAPITAL GBP 52753248.00

View Document

01/04/111 April 2011 15/12/10 STATEMENT OF CAPITAL GBP 52728248.0

View Document

01/04/111 April 2011 14/12/10 STATEMENT OF CAPITAL GBP 52615748.00

View Document

01/04/111 April 2011 10/12/10 STATEMENT OF CAPITAL GBP 52604498.00

View Document

01/04/111 April 2011 07/12/10 STATEMENT OF CAPITAL GBP 51812123.00

View Document

01/04/111 April 2011 03/12/10 STATEMENT OF CAPITAL GBP 51711365.50

View Document

31/03/1131 March 2011 20/09/10 STATEMENT OF CAPITAL GBP 50670661.00

View Document

31/03/1131 March 2011 30/11/10 STATEMENT OF CAPITAL GBP 51299807.50

View Document

31/03/1131 March 2011 29/11/10 STATEMENT OF CAPITAL GBP 51277307.50

View Document

31/03/1131 March 2011 29/11/10 STATEMENT OF CAPITAL GBP 51271907.50

View Document

31/03/1131 March 2011 17/11/10 STATEMENT OF CAPITAL GBP 51223907.5

View Document

31/03/1131 March 2011 15/11/10 STATEMENT OF CAPITAL GBP 51116407.50

View Document

31/03/1131 March 2011 10/11/10 STATEMENT OF CAPITAL GBP 51114141.00

View Document

31/03/1131 March 2011 01/11/10 STATEMENT OF CAPITAL GBP 51097474.50

View Document

31/03/1131 March 2011 04/06/10 STATEMENT OF CAPITAL GBP 49449602.00

View Document

31/03/1131 March 2011 29/10/10 STATEMENT OF CAPITAL GBP 51082474.50

View Document

31/03/1131 March 2011 22/06/10 STATEMENT OF CAPITAL GBP 49923459.50

View Document

31/03/1131 March 2011 26/07/10 STATEMENT OF CAPITAL GBP 49927626.00

View Document

31/03/1131 March 2011 26/08/10 STATEMENT OF CAPITAL GBP 49976237.00

View Document

31/03/1131 March 2011 27/08/10 STATEMENT OF CAPITAL GBP 49981237.00

View Document

31/03/1131 March 2011 08/09/10 STATEMENT OF CAPITAL GBP 50142852.00

View Document

31/03/1131 March 2011 08/09/10 STATEMENT OF CAPITAL GBP 50142852.00

View Document

31/03/1131 March 2011 08/09/10 STATEMENT OF CAPITAL GBP 50142852.00

View Document

31/03/1131 March 2011 14/09/10 STATEMENT OF CAPITAL GBP 50663994.50

View Document

31/03/1131 March 2011 13/10/10 STATEMENT OF CAPITAL GBP 50672959.50

View Document

31/03/1131 March 2011 13/10/10 STATEMENT OF CAPITAL GBP 50672959.50

View Document

31/03/1131 March 2011 14/10/10 STATEMENT OF CAPITAL GBP 50772959.50

View Document

31/03/1131 March 2011 20/10/10 STATEMENT OF CAPITAL GBP 50819921.50

View Document

31/03/1131 March 2011 21/10/10 STATEMENT OF CAPITAL GBP 51010808.00

View Document

31/03/1131 March 2011 28/10/10 STATEMENT OF CAPITAL GBP 51060808.00

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED KRISTINE PETERSON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS LYNCH

View Document

27/09/1027 September 2010 AUDITOR'S RESIGNATION

View Document

25/09/1025 September 2010 AUDITOR'S RESIGNATION

View Document

15/07/1015 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1013 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL LEE GORDON / 19/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANDERSON / 19/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD LYNCH / 19/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS EKMAN / 19/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANUS ROGAN / 19/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IRVIN HEALY / 19/03/2010

View Document

24/03/1024 March 2010 01/03/10 BULK LIST

View Document

23/03/1023 March 2010 SECRETARY APPOINTED JOHN FRANCIS THERO

View Document

09/03/109 March 2010 DIRECTOR APPOINTED GERRIT JAN VAN HEEK

View Document

09/03/109 March 2010 DIRECTOR APPOINTED JOSEPH S ZAKRZEWSKI

View Document

18/02/1018 February 2010 ADOPT ARTICLES 21/12/2009

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY TOM MAHER

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MANUS ROGAN

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED JOSEPH ANDERSON

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUSSELL-ROBERTS

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CLIMAX

View Document

04/11/094 November 2009 CONSOLIDATION 16/10/09

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MASON

View Document

04/11/094 November 2009 08/10/09 STATEMENT OF CAPITAL GBP 14200993

View Document

03/11/093 November 2009 19/10/09 STATEMENT OF CAPITAL GBP 47400993

View Document

03/11/093 November 2009 19/10/09 STATEMENT OF CAPITAL GBP 49400991

View Document

28/10/0928 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO

View Document

28/09/0928 September 2009 SHARE AGREEMENT OTC

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR ERIC AGUIAR

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR SRINIVAS AKKARAJU

View Document

11/03/0911 March 2009 RETURN MADE UP TO 01/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED LARS EKMAN

View Document

17/10/0817 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0818 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0818 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MASON / 10/07/2008

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RUSSELL-ROBERTS / 10/07/2008

View Document

16/07/0816 July 2008 SECRETARY'S CHANGE OF PARTICULARS / TOM MAHER / 10/07/2008

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LYNCH / 10/07/2008

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIMAX / 10/07/2008

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED CARL LEE GORDON

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED SRINIVAS AKKARAJU

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JAMES IRVIN HEALY

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED ERIC IGNATIOUS AGUIAR

View Document

23/06/0823 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

27/05/0827 May 2008 CONSO

View Document

27/05/0827 May 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMON KUKES

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR PREM LACHMAN

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN COOKE

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HALL

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GROOM

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WALSH

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR DECLAN DOOGAN

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 CONSO 17/01/08

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 INDEPENDENT ACCOUNTANTS REPORT

View Document

28/08/0728 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0727 July 2007 SHARES AGREEMENT OTC

View Document

28/06/0728 June 2007 AUDITOR'S RESIGNATION

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS; AMEND

View Document

19/04/0719 April 2007 RETURN MADE UP TO 01/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 7 CURZON STREET, LONDON, W1J 5HG

View Document

01/09/061 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0627 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 NC DEC ALREADY ADJUSTED 12/09/05

View Document

04/11/054 November 2005 NC INC ALREADY ADJUSTED 12/09/05

View Document

04/11/054 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 £ NC 100000000/77957204 12/09/05

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0528 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 SHARES AGREEMENT OTC

View Document

10/11/0410 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/043 August 2004 £ IC 17939787/896991 23/06/04 £ SR [email protected]=17042796

View Document

12/07/0412 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0412 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/0412 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0412 July 2004 SUBDIVSION 21/06/04

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0412 July 2004 S-DIV 21/06/04

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 NC INC ALREADY ADJUSTED 25/07/03

View Document

05/08/035 August 2003 NC INC ALREADY ADJUSTED 25/07/03

View Document

05/08/035 August 2003 £ NC 55000000/100000000 25

View Document

01/07/031 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 AUDITOR'S RESIGNATION

View Document

11/05/0311 May 2003 AUDITOR'S RESIGNATION

View Document

11/05/0311 May 2003 AUDITOR'S RESIGNATION

View Document

20/03/0320 March 2003 RETURN MADE UP TO 01/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/0221 August 2002 CONSO DIV 19/07/02

View Document

21/08/0221 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RECTIFICATION OF MEMBERS REGISTE

View Document

10/04/0210 April 2002 RETURN MADE UP TO 01/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 AMEND THE REGISTER OF S'HOLDERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: GEMINI HOUSE, BARTHOLOMEW'S WALK, ELY, CAMBRIDGESHIRE CB7 4EA

View Document

21/03/0121 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/04/003 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0021 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 ALTERARTICLES08/12/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 COMPANY NAME CHANGED ETHICAL HOLDINGS PLC CERTIFICATE ISSUED ON 23/12/99

View Document

20/12/9920 December 1999 £ NC 10000000/55000000 08/12/99

View Document

15/07/9915 July 1999 ACC. REF. DATE EXTENDED FROM 26/08/99 TO 31/12/99

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 AMEND RESOLUTION 18/03/99

View Document

23/03/9923 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

18/01/9918 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 NC INC ALREADY ADJUSTED 23/11/98

View Document

15/12/9815 December 1998 £ NC 5000000/10000000 23/11/98

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 AUDITOR'S RESIGNATION

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

02/04/982 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: STIBBINGTON HALL, STIBBINGTON, CAMBRIDGESHIRE, PE8 6LP

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/06/97

View Document

11/06/9711 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/97

View Document

11/06/9711 June 1997 ADOPT MEM AND ARTS 03/06/97

View Document

11/06/9711 June 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: CORPUS CHRISTI HOUSE, 9 WEST STREET, GODMANCHESTER, HUNTINGDON,, CAMBS PE18 8HG

View Document

09/09/969 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9617 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

16/05/9616 May 1996 SECRETARY RESIGNED

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 NC INC ALREADY ADJUSTED 25/03/94

View Document

11/04/9411 April 1994 £ NC 1500000/5000000 25/03/94

View Document

11/04/9411 April 1994 ADOPT MEM AND ARTS 25/03/94

View Document

31/03/9431 March 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 SHARES AGREEMENT OTC

View Document

24/09/9324 September 1993 £ IC 1377403/1002353 08/04/93 £ SR 375050@1=375050

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9312 May 1993 S-DIV 07/04/93

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: CAMBRIDGESHIRE BUSINESS PARK, ANGEL DROVE, ELY, CAMBRIDGESHIRE CB7 4EE

View Document

27/04/9327 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

22/04/9322 April 1993 PROSPECTUS

View Document

22/03/9322 March 1993 £ NC 425166/1500000 08/03/93

View Document

22/03/9322 March 1993 ALTER MEM AND ARTS 08/03/92

View Document

19/03/9319 March 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/03/9319 March 1993 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/03/9319 March 1993 BALANCE SHEET

View Document

19/03/9319 March 1993 AUDITORS' STATEMENT

View Document

19/03/9319 March 1993 AUDITORS' REPORT

View Document

19/03/9319 March 1993 REREGISTRATION PRI-PLC 08/03/93

View Document

19/03/9319 March 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/03/9319 March 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/03/9317 March 1993 MEMORANDUM OF ASSOCIATION

View Document

11/03/9311 March 1993 VARYING SHARE RIGHTS AND NAMES 08/03/93

View Document

11/03/9311 March 1993 VARYING SHARE RIGHTS AND NAMES 08/03/93

View Document

11/03/9311 March 1993 VARYING SHARE RIGHTS AND NAMES 08/03/93

View Document

11/03/9311 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9311 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 NC INC ALREADY ADJUSTED 13/08/92

View Document

23/02/9323 February 1993 OFFER OR AGREEMENT 13/08/92

View Document

23/02/9323 February 1993 ALTER MEM AND ARTS 13/08/92

View Document

02/02/932 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 SHARES AGREEMENT OTC

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

11/05/9211 May 1992 ALTER MEM AND ARTS 11/02/92

View Document

11/05/9211 May 1992 £ NC 414218/420814 11/02/92

View Document

11/05/9211 May 1992 RE-PASSING SPECIAL RES 11/02/92

View Document

11/05/9211 May 1992 RE AGREEMENT 11/02/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 £ NC 413618/414218 08/06

View Document

14/06/9014 June 1990 RE SHARES 08/06/90

View Document

14/06/9014 June 1990 RE SHRS 08/06/90

View Document

14/06/9014 June 1990 RE SHRS 08/06/90

View Document

14/06/9014 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/06/90

View Document

14/06/9014 June 1990 NC INC ALREADY ADJUSTED 08/06/90

View Document

22/05/9022 May 1990 SHARES AGREEMENT OTC

View Document

04/05/904 May 1990 NC INC ALREADY ADJUSTED 02/04/90

View Document

04/05/904 May 1990 £ NC 411268/413618 02/04

View Document

04/05/904 May 1990 RE AGT 02/04/90

View Document

03/01/903 January 1990 SHARES AGREEMENT OTC

View Document

19/12/8919 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8915 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8915 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/89

View Document

15/12/8915 December 1989 £ NC 1000/411268 05/12/89

View Document

11/12/8911 December 1989 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 26/08

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 COMPANY NAME CHANGED LOCKGEN LIMITED CERTIFICATE ISSUED ON 17/10/89

View Document

16/10/8916 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/10/89

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company