SOSEI R&D LTD.

Company Documents

DateDescription
02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BAINS

View Document

02/01/192 January 2019 CESSATION OF PETER JAMES JONATHAN BAINS AS A PSC

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM NORTH WEST HOUSE 119 MARYLEBONE ROAD LONDON NW1 5PU ENGLAND

View Document

21/12/1821 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

21/12/1821 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1821 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/11/1828 November 2018 28/11/18 STATEMENT OF CAPITAL GBP 9773.427

View Document

27/11/1827 November 2018 STATEMENT BY DIRECTORS

View Document

27/11/1827 November 2018 SOLVENCY STATEMENT DATED 26/11/18

View Document

27/11/1827 November 2018 REDUCE ISSUED CAPITAL 26/11/2018

View Document

19/11/1819 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT CARGILL

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR KIERAN ROY DARREN JOHNSON

View Document

18/06/1818 June 2018 SECRETARY APPOINTED MR MICHAEL JAMES VAUGHAN WADE

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 119 NORTH WEST HOUSE 119 MARYLEBONE ROAD LONDON NW1 5PU ENGLAND

View Document

11/06/1811 June 2018 CESSATION OF ANDREW JOHN OAKLEY AS A PSC

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW OAKLEY

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0NH

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR ANDREW JOHN OAKLEY

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR SHINICHI TAMURA

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR PETER JAMES JONATHAN BAINS

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR HIDETOSHI TORAMI

View Document

19/05/1619 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/05/158 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 SOLVENCY STATEMENT DATED 25/02/14

View Document

26/02/1426 February 2014 REDUCE ISSUED CAPITAL 25/02/2014

View Document

26/02/1426 February 2014 STATEMENT BY DIRECTORS

View Document

26/02/1426 February 2014 26/02/14 STATEMENT OF CAPITAL GBP 921243.66

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR AKINORI MOCHIZUKI

View Document

15/05/1315 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/05/1230 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR AKINORI MOCHIZUKI / 06/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HIDETOSHI TORAMI / 06/05/2012

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR SHINICHI TAMURA

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 06/05/11 NO CHANGES

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY

View Document

10/02/1010 February 2010 20/01/10 NO CHANGES

View Document

01/02/101 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM CHESTERFORD RESEARCH PARK LITTLE CHESTERFORD SAFFRON WALDEN ESSEX CB10 1XL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR SHINICHI TAMURA

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR STUART KYNOCH

View Document

07/10/087 October 2008 DIRECTOR APPOINTED DR MICHAEL STEPHEN MURRAY

View Document

07/10/087 October 2008 DIRECTOR APPOINTED DR AKINORI MOCHIZUKI

View Document

07/10/087 October 2008 DIRECTOR APPOINTED HIDETOSHI TORAMI

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED SHINICHI TAMURA

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STUART GIBSON

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DAFFURN

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN BANNISTER

View Document

07/07/087 July 2008 DIRECTOR APPOINTED STUART KYNOCH

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 COMPANY NAME CHANGED ARAKIS LIMITED CERTIFICATE ISSUED ON 15/06/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 £ NC 816523/1260831 31/0

View Document

10/09/0410 September 2004 NC INC ALREADY ADJUSTED 31/08/04

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 SHARES AGREEMENT OTC

View Document

12/02/0412 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 AUDITOR'S RESIGNATION

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 £ NC 218500/816523 26/04/02

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: BABRAHAM HALL BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB2 4AT

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: THE COACH HOUSE 88 LONG LANE WILLINGHAM CAMBRIDGE CAMBRIDGESHIRE CB4 5LD

View Document

09/02/019 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/08/00

View Document

30/08/0030 August 2000 COMMISSION PAYABLE RELATING TO SHARES

View Document

30/08/0030 August 2000 COMMISSION PAYABLE RELATING TO SHARES

View Document

30/08/0030 August 2000 £ NC 100000/218500 25/08/00

View Document

30/08/0030 August 2000 ADOPT ARTICLES 25/08/00

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 ADOPT ARTICLES 15/02/00

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

23/05/0023 May 2000 NC INC ALREADY ADJUSTED 15/02/00

View Document

23/05/0023 May 2000 £ NC 1000/100000 15/02

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 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