Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KNOWLES |
2023-08-10 |
update statutory_documents DIRECTOR APPOINTED MR CHAD MARTIN WILLIAMS |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES |
2023-01-22 |
delete coo Frédéric CHECOT |
2023-01-22 |
insert otherexecutives Frédéric CHECOT |
2023-01-22 |
insert otherexecutives Laurent RIGAUDEAU |
2023-01-22 |
delete person Isabelle CACHARD |
2023-01-22 |
update person_title Frédéric CHECOT: Operations Director => Chief Scientific Officer |
2023-01-22 |
update person_title Laurent RIGAUDEAU: Business Development & Marketing Director => Chief Business Officer; Member of the Skyepharma Leadership Team |
2023-01-22 |
update person_title Xavier MATHIOT: Quality Director & Qualified Person => VP Quality & Qualified Person |
2022-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-27 |
insert terms_pages_linkeddomain pharmaceutical-networking.com |
2022-08-11 |
insert about_pages_linkeddomain mailerlite.com |
2022-08-11 |
insert contact_pages_linkeddomain mailerlite.com |
2022-08-11 |
insert index_pages_linkeddomain mailerlite.com |
2022-08-11 |
insert management_pages_linkeddomain mailerlite.com |
2022-08-11 |
insert terms_pages_linkeddomain mailerlite.com |
2022-03-31 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MURPHY |
2022-03-31 |
update statutory_documents DIRECTOR APPOINTED MS ELIZABETH TERESA KNOWLES |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FRY |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOWNIE |
2022-01-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
46-48 GROSVENOR GARDENS
LONDON
SW1W 0EB
ENGLAND |
2022-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-03 |
delete terms_pages_linkeddomain vectura.com |
2021-07-03 |
insert address Zone Industrielle Chesnes-Ouest
55, Rue du Montmurier, B.P. 45,
38291 Saint Quentin-Fallavier,
France |
2021-07-03 |
insert address registered office at Zone Industrielle Chesnes-Ouest, 55, Rue du Montmurier, B.P. 45, 38291 Saint Quentin-Fallavier, France |
2021-07-03 |
insert registration_number 409 600 616 |
2021-07-03 |
insert terms_pages_linkeddomain gdpr-info.eu |
2021-04-25 |
delete source_ip 188.166.149.234 |
2021-04-25 |
insert source_ip 149.202.22.69 |
2021-04-25 |
update robots_txt_status www.skyepharma.com: 404 => 200 |
2021-04-25 |
update website_status FlippedRobots => OK |
2021-03-30 |
update website_status OK => FlippedRobots |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-01-28 |
update website_status DNSError => OK |
2021-01-28 |
update robots_txt_status www.skyepharma.com: 200 => 404 |
2020-12-07 |
delete address 46-48 GROSVENOR GARDENS LONDON SW1W 0EB |
2020-12-07 |
insert address MANNING HOUSE 22 CARLISLE PLACE WESTMINSTER LONDON UNITED KINGDOM SW1P 1JA |
2020-12-07 |
update registered_address |
2020-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOWNIE / 26/10/2020 |
2020-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2020 FROM
46-48 GROSVENOR GARDENS
LONDON
SW1W 0EB |
2020-09-15 |
update website_status NoTargetPages => DNSError |
2020-08-24 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2020-07-20 |
update website_status FlippedRobots => NoTargetPages |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-30 |
update website_status NoTargetPages => FlippedRobots |
2020-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-05-31 |
update website_status FlippedRobots => NoTargetPages |
2020-05-12 |
update website_status NoTargetPages => FlippedRobots |
2020-04-12 |
update website_status FlippedRobots => NoTargetPages |
2020-03-23 |
update website_status OK => FlippedRobots |
2020-03-17 |
delete alias Skyepharma PLC |
2020-03-17 |
delete index_pages_linkeddomain design-portfolio.co.uk |
2020-03-17 |
delete person Sharon Johnson |
2020-03-17 |
insert index_pages_linkeddomain nakedideas.com |
2020-03-17 |
insert index_pages_linkeddomain nakedtesting.com |
2020-02-13 |
delete person Gonzalo de Miquel |
2020-02-13 |
insert person Sharon Johnson |
2020-02-07 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM DOWNIE |
2020-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES |
2019-12-11 |
delete general_emails in..@vectura.com |
2019-12-11 |
delete email bd@vectura.com |
2019-12-11 |
delete email in..@vectura.com |
2019-12-11 |
delete fax +44 (0)1249 667701 |
2019-12-11 |
delete registration_number 03418970 |
2019-11-09 |
delete ceo Paul Fry |
2019-11-09 |
update person_title Paul Fry: Interim Chief Executive Officer; Chief Financial Officer => Chief Financial Officer |
2019-10-03 |
delete otherexecutives Dr Susan Foden |
2019-10-03 |
delete associated_investor Merlin Biosciences |
2019-10-03 |
delete person Dr Susan Foden |
2019-10-03 |
insert person Christina Olsen |
2019-10-03 |
update person_title Thomas Werner: Member of the Remuneration Committee; Member of the Nomination Committee; Member of the Audit Committee; Non - Executive Director; Chairman of Fertin Pharma; Member of the Appointment to the Board => Member of the Remuneration Committee; Member of the Nomination Committee; Member of the Audit Committee; Chairman of Fertin Pharma; Senior Independent Non - Executive Director; Member of the Appointment to the Board |
2019-07-10 |
update statutory_documents 19/06/19 STATEMENT OF CAPITAL GBP 1001 |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-03 |
delete ceo James Ward-Lilley |
2019-07-03 |
insert ceo Paul Fry |
2019-07-03 |
delete person James Ward-Lilley |
2019-07-03 |
update person_title Paul Fry: Member of the Appointment to the Board; Chief Financial Officer => Interim Chief Executive Officer; Chief Financial Officer |
2019-07-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW FRY |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WARD-LILLEY |
2019-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-31 |
delete investor_pages_linkeddomain addevent.com |
2019-04-19 |
delete partner_pages_linkeddomain ablynx.com |
2019-04-19 |
delete partner_pages_linkeddomain janssen.com |
2019-04-19 |
delete partner_pages_linkeddomain ucb.com |
2019-04-19 |
insert partner_pages_linkeddomain gsk.com |
2019-04-04 |
update person_title Kevin Matthews: Non - Executive Director; Member of the Remuneration Committee; Independent Non - Executive Director; Member of the Appointment to the Board => Non - Executive Director; Member of the Remuneration Committee; Member of the Appointment to the Board |
2019-04-01 |
insert otherexecutives Kevin Matthews |
2019-04-01 |
insert person Kevin Matthews |
2019-03-21 |
insert investor_pages_linkeddomain addevent.com |
2019-02-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
HD8 0GA |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-30 |
delete chairman Frank Condella |
2018-12-30 |
insert cfo Paul Fry |
2018-12-30 |
delete person Frank Condella |
2018-12-30 |
insert person Paul Fry |
2018-12-30 |
update person_title Anne Whitaker: Independent Non - Executive Director; Independent Director of Cree, Inc => Member of the Remuneration Committee; Member of the Nomination Committee; Independent Director of Cree, Inc; Non - Executive Director; Member of the Appointment to the Board |
2018-08-10 |
delete cfo Andrew Derodra |
2018-08-10 |
delete associated_investor Reed Elsevier |
2018-08-10 |
delete person Andrew Derodra |
2018-08-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MURPHY |
2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEHUL DERODRA |
2018-07-08 |
insert company_previous_name SKYEPHARMA LIMITED |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-08 |
update name SKYEPHARMA LIMITED => VECTURA GROUP SERVICES LIMITED |
2018-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-11 |
update statutory_documents COMPANY NAME CHANGED SKYEPHARMA LIMITED
CERTIFICATE ISSUED ON 11/06/18 |
2018-06-04 |
insert otherexecutives Anne Whitaker |
2018-06-04 |
delete address Vectura of One Prospect West, Chippenham, Wiltshire SN14 6FH, United Kingdom |
2018-06-04 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-06-04 |
delete terms_pages_linkeddomain google.com |
2018-06-04 |
insert person Anne Whitaker |
2018-05-24 |
delete investor_pages_linkeddomain addevent.com |
2018-03-07 |
delete sic_code 21100 - Manufacture of basic pharmaceutical products |
2018-03-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2018-01-12 |
insert investor_pages_linkeddomain media-server.com |
2017-12-07 |
insert otherexecutives Juliet Thompson |
2017-12-07 |
delete person Fleur Wood |
2017-12-07 |
insert person David Ginivan |
2017-12-07 |
insert person Juliet Thompson |
2017-12-07 |
insert phone +44 (0)20 7881 0524 |
2017-10-17 |
insert about_pages_linkeddomain skyepharma.fr |
2017-10-17 |
insert career_pages_linkeddomain skyepharma.fr |
2017-10-17 |
insert contact_pages_linkeddomain skyepharma.fr |
2017-10-17 |
insert index_pages_linkeddomain skyepharma.fr |
2017-10-17 |
insert investor_pages_linkeddomain skyepharma.fr |
2017-10-17 |
insert management_pages_linkeddomain skyepharma.fr |
2017-10-17 |
insert portfolio_pages_linkeddomain skyepharma.fr |
2017-10-17 |
insert terms_pages_linkeddomain skyepharma.fr |
2017-08-19 |
delete chro Joanne Hombal |
2017-08-19 |
update person_title Joanne Hombal: Human Resources Director; Joanne Hombal Human Resources Director => Executive Vice President - Human Resources; Joanne Hombal Executive Vice President - Human Resources |
2017-08-19 |
update person_title Tony Fitzpatrick: Tony Fitzpatrick Executive Vice President - Operations; Executive Vice President - Operations => Executive Vice President - Manufacturing Operations; Tony Fitzpatrick Executive Vice President - Manufacturing Operations |
2017-08-07 |
update account_category GROUP => FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-30 |
insert management_pages_linkeddomain vectura.com |
2017-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR PHILLIPS |
2017-06-06 |
delete coo Trevor Phillips |
2017-06-06 |
delete person Trevor Phillips |
2017-05-13 |
delete source_ip 98.129.229.31 |
2017-05-13 |
insert source_ip 188.166.149.234 |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-09 |
update statutory_documents REDUCE ISSUED CAPITAL 22/11/2016 |
2016-11-23 |
update statutory_documents SOLVENCY STATEMENT DATED 22/11/16 |
2016-11-23 |
update statutory_documents REDUCE ISSUED CAPITAL 22/11/2016 |
2016-11-23 |
update statutory_documents 23/11/16 STATEMENT OF CAPITAL GBP 1000 |
2016-11-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2016-11-21 |
update statutory_documents DIRECTOR APPOINTED DR TREVOR MICHAEL PHILLIPS |
2016-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK CONDELLA |
2016-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WERNER |
2016-08-07 |
update accounts_next_due_date 2017-06-30 => 2017-09-30 |
2016-08-07 |
update company_category Public Limited Company => Private Limited Company |
2016-08-07 |
update name SKYEPHARMA PLC => SKYEPHARMA LIMITED |
2016-08-03 |
update statutory_documents 08/07/16 STATEMENT OF CAPITAL GBP 182346072.00 |
2016-08-02 |
update statutory_documents 29/06/16 STATEMENT OF CAPITAL GBP 182214146.00 |
2016-07-25 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2016-07-25 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2016-07-25 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:25/07/2016 |
2016-07-25 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-18 |
delete ceo Peter Grant |
2016-06-18 |
delete cfo Andrew Derodra |
2016-06-18 |
delete chairman Frank Condella |
2016-06-18 |
delete chieflegalofficer John Murphy |
2016-06-18 |
delete evp Dr Geraldine Venthoye |
2016-06-18 |
delete evp Dr Kirsten Kaiser |
2016-06-18 |
delete otherexecutives Andrew Derodra |
2016-06-18 |
delete otherexecutives Dr Thomas Werner |
2016-06-18 |
delete otherexecutives Frank Condella |
2016-06-18 |
delete otherexecutives John Biles |
2016-06-18 |
delete otherexecutives Peter Grant |
2016-06-18 |
delete otherexecutives Selene Daly |
2016-06-18 |
delete secretary John Murphy |
2016-06-18 |
delete vp Dr Geraldine Venthoye |
2016-06-18 |
delete vp Dr Guy Vergnault |
2016-06-18 |
delete management_pages_linkeddomain adobe.com |
2016-06-18 |
delete person Andrew Derodra |
2016-06-18 |
delete person Christian Pangratz |
2016-06-18 |
delete person Dr Geraldine Venthoye |
2016-06-18 |
delete person Dr Guy Vergnault |
2016-06-18 |
delete person Dr Kirsten Kaiser |
2016-06-18 |
delete person Dr Thomas Werner |
2016-06-18 |
delete person Frank Condella |
2016-06-18 |
delete person John Biles |
2016-06-18 |
delete person John Murphy |
2016-06-18 |
delete person Peter Grant |
2016-06-18 |
delete person Selene Daly |
2016-06-18 |
insert about_pages_linkeddomain vectura.com |
2016-06-18 |
insert career_pages_linkeddomain vectura.com |
2016-06-18 |
insert index_pages_linkeddomain vectura.com |
2016-06-18 |
insert investor_pages_linkeddomain vectura.com |
2016-06-18 |
insert management_pages_linkeddomain vectura.com |
2016-06-14 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WARD-LILLEY |
2016-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BILES |
2016-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GRANT |
2016-06-10 |
update statutory_documents SCHEME OF ARRANGEMENT |
2016-05-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-05-12 |
update statutory_documents ALTER ARTICLES 05/05/2016 |
2016-05-09 |
update statutory_documents 24/03/16 STATEMENT OF CAPITAL GBP 180461251.00 |
2016-02-19 |
insert index_pages_linkeddomain jonesandpalmer.co.uk |
2016-02-11 |
delete company_previous_name BLACK & EDGINGTON GROUP PLC |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-05 |
update person_title Andrew Derodra: Member of the Board of Directors; Member of the Executive Management Team; Chief Financial Officer; Executive => Executive Director; Member of the Board of Directors; Member of the Executive Management Team; Chief Financial Officer; Executive |
2016-02-05 |
update person_title Dr Thomas Werner: Member of the Audit and Nomination & Governance Committees; Non - Executive Director / Chairman of the Remuneration Committee / Member of the Audit and Nomination & Governance Committees; Chairman of the Remuneration Committee; Member of the Board of Directors; Senior Independent Non - Executive Director => Member of the Audit and Nomination & Governance Committees; Senior Independent Non - Executive Director / Chairman of the Remuneration Committee / Member of the Audit and Nomination & Governance Committees; Chairman of the Remuneration Committee; Member of the Board of Directors; Senior Independent Non - Executive Director |
2016-02-05 |
update person_title John Biles: Chairman of the Audit Committee; Chairman of the Audit Committees of HellermannTyton Group PLC; Non - Executive Director; Member of the Board of Directors => Chairman of the Audit Committee; Chairman of the Audit Committee of Sutton; Non - Executive Director; Member of the Board of Directors |
2016-01-11 |
update statutory_documents 31/12/15 NO MEMBER LIST |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-CHARLES TSCHUDIN |
2015-12-31 |
delete about_pages_linkeddomain investis.com |
2015-12-31 |
delete career_pages_linkeddomain investis.com |
2015-12-31 |
delete contact_pages_linkeddomain investis.com |
2015-12-31 |
delete index_pages_linkeddomain investis.com |
2015-12-31 |
delete investor_pages_linkeddomain investis.com |
2015-12-31 |
delete management_pages_linkeddomain investis.com |
2015-12-31 |
delete partner_pages_linkeddomain investis.com |
2015-12-31 |
delete product_pages_linkeddomain investis.com |
2015-12-31 |
delete terms_pages_linkeddomain investis.com |
2015-12-31 |
insert about_pages_linkeddomain londonstockexchange.com |
2015-12-31 |
insert career_pages_linkeddomain londonstockexchange.com |
2015-12-31 |
insert contact_pages_linkeddomain londonstockexchange.com |
2015-12-31 |
insert index_pages_linkeddomain londonstockexchange.com |
2015-12-31 |
insert investor_pages_linkeddomain londonstockexchange.com |
2015-12-31 |
insert management_pages_linkeddomain londonstockexchange.com |
2015-12-31 |
insert partner_pages_linkeddomain londonstockexchange.com |
2015-12-31 |
insert product_pages_linkeddomain londonstockexchange.com |
2015-12-31 |
insert terms_pages_linkeddomain londonstockexchange.com |
2015-12-31 |
update person_title Dr Thomas Werner: Member of the Audit and Nomination & Governance Committees; Non - Executive Director / Chairman of the Remuneration Committee / Member of the Audit and Nomination & Governance Committees; Chairman of the Remuneration Committee; Non - Executive Director; Member of the Board of Directors => Member of the Audit and Nomination & Governance Committees; Non - Executive Director / Chairman of the Remuneration Committee / Member of the Audit and Nomination & Governance Committees; Chairman of the Remuneration Committee; Member of the Board of Directors; Senior Independent Non - Executive Director |
2015-12-31 |
update person_title Frank Condella: Member of the Board of Directors; Non - Executive Chairman => Non - Executive Chairman and Chairman of the Nomination & Governance Committee; Non - Executive Chairman / Chairman of the Nomination & Governance Committee; Member of the Board of Directors; Non - Executive Chairman |
2015-12-31 |
update person_title Jean-Charles Tschudin: Non - Executive Director / Chairman of the Nomination & Governance Committee Member of the Audit and Remuneration Committees; Member of the Audit and Remuneration Committees; Senior Independent Non - Executive Director and Chairman of the Nomination & Governance Committee; Member of the Board of Directors => Non - Executive Director; Member of the Board of Directors; Independent Non - Executive Director |
2015-11-25 |
update website_status FailedRobots => OK |
2015-09-21 |
update website_status OK => FailedRobots |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
delete ceo Frank Condella |
2015-07-01 |
delete president Frank Condella |
2015-07-01 |
update person_title Frank Condella: Member of the Board of Directors; Chief Executive Officer; President; Non - Executive Chairman => Member of the Board of Directors; Non - Executive Chairman |
2015-07-01 |
update person_title John Biles: Chairman of the Audit Committee; Chairman of the Audit Committees of Bodycote PLC; Non - Executive Director; Member of the Board of Directors => Chairman of the Audit Committee; Chairman of the Audit Committees of HellermannTyton Group PLC; Non - Executive Director; Member of the Board of Directors |
2015-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-05-08 |
update num_mort_outstanding 4 => 0 |
2015-05-08 |
update num_mort_satisfied 7 => 11 |
2015-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2015-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2015-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-23 |
update statutory_documents 31/12/14 NO MEMBER LIST |
2015-01-21 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2014-10-14 |
insert person Christian Pangratz |
2014-08-23 |
update person_description Dr Thomas Werner => Dr Thomas Werner |
2014-08-23 |
update person_description Jean-Charles Tschudin => Jean-Charles Tschudin |
2014-08-23 |
update person_title Jean-Charles Tschudin: Non - Executive Director / Chairman of the Nomination & Governance Committee Member of the Audit and Remuneration Committees; Member of the Audit and Remuneration Committees; Non - Executive Director; Member of the Board of Directors; Chairman of the Nomination & Governance Committee; Non - Executive Director / Chairman of the Nomination & Governance Committee => Non - Executive Director / Chairman of the Nomination & Governance Committee Member of the Audit and Remuneration Committees; Member of the Audit and Remuneration Committees; Senior Independent Non - Executive Director and Chairman of the Nomination & Governance Committee; Member of the Board of Directors |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-16 |
delete otherexecutives Alan Bray |
2014-06-16 |
insert cfo Andrew Derodra |
2014-06-16 |
insert evp Dr Geraldine Venthoye |
2014-06-16 |
insert otherexecutives Andrew Derodra |
2014-06-16 |
insert otherexecutives John Biles |
2014-06-16 |
delete index_pages_linkeddomain hemscottir.com |
2014-06-16 |
delete investor_pages_linkeddomain hemscottir.com |
2014-06-16 |
delete management_pages_linkeddomain hemscottir.com |
2014-06-16 |
delete person Alan Bray |
2014-06-16 |
insert about_pages_linkeddomain investis.com |
2014-06-16 |
insert career_pages_linkeddomain investis.com |
2014-06-16 |
insert contact_pages_linkeddomain investis.com |
2014-06-16 |
insert index_pages_linkeddomain investis.com |
2014-06-16 |
insert investor_pages_linkeddomain investis.com |
2014-06-16 |
insert management_pages_linkeddomain investis.com |
2014-06-16 |
insert person Andrew Derodra |
2014-06-16 |
insert person John Biles |
2014-06-16 |
insert product_pages_linkeddomain investis.com |
2014-06-16 |
insert terms_pages_linkeddomain investis.com |
2014-06-16 |
update person_title Dr Geraldine Venthoye: Vice President Pharmaceutical Development; UK Registered Pharmacist; Vice President; Member of the Executive Management Team; Executive Management » => Executive Vice President; UK Registered Pharmacist; Vice President; Member of the Executive Management Team; Executive Management; Executive Vice President Pharmaceutical Development |
2014-06-16 |
update person_title Dr Kirsten Kaiser: Executive Vice President; Executive Vice President Medical & Regulatory Development; Member of the Executive Management Team; Executive Management » => Executive Vice President; Member of the Executive Management Team; Executive Management; Executive Vice President Medicinal & Regulatory Development |
2014-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-06-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-04-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-04-29 |
update statutory_documents 29/04/14 STATEMENT OF CAPITAL GBP 179361239 |
2014-03-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY BILES |
2014-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BRAY |
2014-02-07 |
delete address 46-48 GROSVENOR GARDENS LONDON UNITED KINGDOM SW1W 0EB |
2014-02-07 |
insert address 46-48 GROSVENOR GARDENS LONDON SW1W 0EB |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-31 |
insert otherexecutives Selene Daly |
2014-01-31 |
delete address Eptingerstrasse 51
CH-4132 Muttenz
Switzerland |
2014-01-31 |
delete fax +41 61 647 55 00 |
2014-01-31 |
delete terms_pages_linkeddomain aboutcookies.org |
2014-01-31 |
insert person Dr John Buckle |
2014-01-31 |
insert person Selene Daly |
2014-01-31 |
update person_title Alan Bray: Chairman of the Audit Committee; Senior Independent Non - Executive Director / Chairman of the Audit Committee / Member of the Nomination & Governance and Remuneration Committees; Member of the Nomination & Governance and Remuneration Committees; Member of the Board of Directors; Senior Independent Non - Executive Director => Chairman of the Audit Committee; Senior Independent Non - Executive Director / Chairman of the Audit Committee / Member of the Nomination & Governance and Remuneration Committee; Non - Executive Director; Senior Independent Director; Member of the Board of Directors; Member of the Nomination & Governance and Remuneration Committee |
2014-01-02 |
update statutory_documents 31/12/13 NO MEMBER LIST |
2013-11-25 |
update statutory_documents DIRECTOR APPOINTED MR MEHUL ANDREW DERODRA |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-11 |
update statutory_documents GENERAL MEETING |
2013-05-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-04-21 |
insert ceo Frank Condella |
2013-04-21 |
insert president Frank Condella |
2013-04-21 |
update person_description Dr. Thomas Werner => Dr. Thomas Werner |
2013-04-21 |
update person_description Frank Condella => Frank Condella |
2013-04-21 |
update person_title Alan Bray: Chairman of the Audit Committee; Non - Executive Director; Senior Independent Director; Member of the Nomination & Governance and Remuneration Committees; Member of the Board of Directors => Chairman of the Audit Committee; Senior Independent Non - Executive Director / Chairman of the Audit Committee / Member of the Nomination & Governance and Remuneration Committees; Member of the Nomination & Governance and Remuneration Committees; Member of the Board of Directors; Senior Independent Non - Executive Director |
2013-04-21 |
update person_title Frank Condella: Member of the Board of Directors; Non - Executive Chairman => Member of the Board of Directors; Chief Executive Officer; President; Non - Executive Chairman |
2013-04-21 |
update person_title Jean-Charles Tschudin: Non - Executive Director / Chairman of the Nomination & Governance Committee Member of the Audit and Remuneration Committees; Member of the Audit and Remuneration Committees; Non - Executive Director / Chairman of the Nominations & Governance Committee; Member of the Board of Directors; Chairman of the Nomination & Governance Committee; Chairman of the Nominations & Governance Committee => Non - Executive Director / Chairman of the Nomination & Governance Committee Member of the Audit and Remuneration Committees; Member of the Audit and Remuneration Committees; Non - Executive Director of Sinclair IS Pharma Plc; Member of the Board of Directors; Chairman of the Nomination & Governance Committee; Non - Executive Director / Chairman of the Nomination & Governance Committee |
2013-02-25 |
insert otherexecutives Dr. Guy Vergnault |
2013-02-25 |
insert person Dr. Guy Vergnault |
2013-01-04 |
update statutory_documents 31/12/12 NO MEMBER LIST |
2012-12-17 |
insert person Dr. Geraldine Venthoye |
2012-11-05 |
delete person Dr. Pierre Delavaud |
2012-10-02 |
update statutory_documents 24/09/12 STATEMENT OF CAPITAL GBP 98492154 |
2012-05-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AXEL MULLER |
2012-01-05 |
update statutory_documents 31/12/11 NO MEMBER LIST |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN NEIL BRAY / 07/01/2011 |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHARLES CONDELLA / 07/01/2011 |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CHARLES TSCHUDIN / 31/12/2011 |
2012-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS WERNER / 07/01/2011 |
2012-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GRANT / 07/01/2011 |
2011-05-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-05-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-04-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-04-06 |
update statutory_documents DIRECTORS AUTHORITY 12/05/2010 |
2011-04-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-02-01 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2011 FROM
105 PICCADILLY
LONDON
W1J 7NJ |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH CUNNINGHAM |
2010-08-31 |
update statutory_documents DIRECTOR APPOINTED DR AXEL BERND MULLER |
2010-05-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-27 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-01-21 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY SCUDAMORE |
2009-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CHARLES TSCHUDIN / 01/10/2009 |
2009-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MURPHY / 01/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHARLES CONDELLA / 01/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CHARLES TSCHUDIN / 01/10/2009 |
2009-10-05 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS WERNER / 01/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GRANT / 01/10/2009 |
2009-05-20 |
update statutory_documents DIRECTOR APPOINTED DR THOMAS WERNER |
2009-05-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ARGERIS KARABELAS |
2009-05-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-05-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents CONSO
DIV
S-DIV |
2008-09-30 |
update statutory_documents NC INC ALREADY ADJUSTED 19/09/08 |
2008-09-30 |
update statutory_documents ORDINARY SHARES OF 10 PENCE BE SUBDIVIDED EVERY 100 ORDINARY SHARES OF 1 PENCE BE CONSOLIDATED 19/09/2008 |
2008-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CUNNINGHAM / 11/06/2008 |
2008-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-06-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-06-04 |
update statutory_documents BUSINESS MATTERS 21/05/2008 |
2008-05-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RALPH HARRIS |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 31/12/07; BULK LIST AVAILABLE SEPARATELY |
2007-12-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-20 |
update statutory_documents NC INC ALREADY ADJUSTED
29/06/07 |
2007-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-20 |
update statutory_documents NC INC ALREADY ADJUSTED 29/06/07 |
2007-07-20 |
update statutory_documents £ NC 111400000/120000000
29 |
2007-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-07-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-07-20 |
update statutory_documents RE-ELECT DIRS 29/06/07 |
2007-07-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-06-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-29 |
update statutory_documents LTIP AGRMNT 04/05/07 |
2007-03-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-12 |
update statutory_documents RETURN MADE UP TO 31/12/06; BULK LIST AVAILABLE SEPARATELY |
2007-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-11 |
update statutory_documents SECRETARY RESIGNED |
2006-10-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-07-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-07-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-07-11 |
update statutory_documents AD AA,AP DIR REM,AP AUD 28/06/06 |
2006-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/05; BULK LIST AVAILABLE SEPARATELY |
2005-09-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-07-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-04-27 |
update statutory_documents SHARES AGREEMENT OTC |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/04; BULK LIST AVAILABLE SEPARATELY |
2004-11-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2004-07-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-07-06 |
update statutory_documents AMENDING 882 AMT PAID 68 NOT 58 |
2004-07-06 |
update statutory_documents AMENDING 883 06/05/04 |
2004-06-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-03-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 31/12/03; BULK LIST AVAILABLE SEPARATELY |
2004-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-02-17 |
update statutory_documents RETURN MADE UP TO 31/12/02; BULK LIST AVAILABLE SEPARATELY |
2003-01-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-16 |
update statutory_documents SECRETARY RESIGNED |
2002-07-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-07-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-06-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-18 |
update statutory_documents RETURN MADE UP TO 31/12/01; BULK LIST AVAILABLE SEPARATELY |
2001-11-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-05-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/00 |
2001-02-13 |
update statutory_documents RETURN MADE UP TO 31/12/00; BULK LIST AVAILABLE SEPARATELY |
2001-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-01 |
update statutory_documents NC INC ALREADY ADJUSTED
11/07/00 |
2000-08-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-08-01 |
update statutory_documents £ NC 109000000/111400000
11 |
2000-08-01 |
update statutory_documents SHARE AGREEMENT 11/07/00 |
2000-08-01 |
update statutory_documents SHARES AGREEMENT OTC |
2000-08-01 |
update statutory_documents ALTER MEMORANDUM 11/07/00 |
2000-07-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-07-05 |
update statutory_documents LISTING OF PARTICULARS |
2000-06-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/00 |
2000-06-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/99 |
2000-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/99; BULK LIST AVAILABLE SEPARATELY |
1999-09-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-15 |
update statutory_documents SECRETARY RESIGNED |
1999-07-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-06-24 |
update statutory_documents £ NC 54500000/109000000
19/05/99 |
1999-06-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-01 |
update statutory_documents LISTING OF PARTICULARS |
1999-02-04 |
update statutory_documents RETURN MADE UP TO 31/12/98; BULK LIST AVAILABLE SEPARATELY |
1998-11-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/98 |
1998-07-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 26/06/98 |
1998-05-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-03-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/98 |
1998-03-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 11/03/98 |
1998-01-28 |
update statutory_documents RETURN MADE UP TO 31/12/97; BULK LIST AVAILABLE SEPARATELY |
1997-05-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-29 |
update statutory_documents RETURN MADE UP TO 04/01/97; BULK LIST AVAILABLE SEPARATELY |
1996-12-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96 |
1996-06-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-06-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-06-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-06-17 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/96 FROM:
20 COCKSPUR STREET
LONDON
SW1Y 5BL |
1996-05-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-13 |
update statutory_documents CONSO
29/04/96 |
1996-05-13 |
update statutory_documents £ NC 29700000/54500000
29/04/96 |
1996-05-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-05-13 |
update statutory_documents APPROVE SH OPT SCHEME 29/04/96 |
1996-05-13 |
update statutory_documents AQUIS SH CAP 29/04/96 |
1996-05-13 |
update statutory_documents ALTER MEM AND ARTS 29/04/96 |
1996-05-13 |
update statutory_documents NC INC ALREADY ADJUSTED 29/04/96 |
1996-05-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/96 |
1996-05-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 29/04/96 |
1996-05-13 |
update statutory_documents RE AG/CONSOL SHS 29/04/96 |
1996-04-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/95 |
1996-04-04 |
update statutory_documents LISTING OF PARTICULARS |
1996-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-30 |
update statutory_documents SECRETARY RESIGNED |
1996-01-24 |
update statutory_documents RETURN MADE UP TO 04/01/96; BULK LIST AVAILABLE SEPARATELY |
1996-01-19 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1996-01-19 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1996-01-19 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1996-01-19 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1996-01-19 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
1996-01-16 |
update statutory_documents NC INC ALREADY ADJUSTED
08/01/96 |
1996-01-16 |
update statutory_documents ADOPT MEM AND ARTS 08/01/96 |
1996-01-16 |
update statutory_documents £ NC 17500000/29700000
08/ |
1996-01-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/01/96 |
1996-01-16 |
update statutory_documents SHARE OPTION AMEND 08/01/96 |
1996-01-08 |
update statutory_documents COMPANY NAME CHANGED
BLACK & EDGINGTON GROUP PLC
CERTIFICATE ISSUED ON 08/01/96 |
1996-01-03 |
update statutory_documents LISTING OF PARTICULARS |
1995-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/95 FROM:
30 MARSHGATE LANE
LONDON
E15 2NH |
1995-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-19 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-23 |
update statutory_documents RETURN MADE UP TO 04/01/95; BULK LIST AVAILABLE SEPARATELY |
1995-02-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-01-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1995-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/94 |
1995-01-17 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/94 |
1994-11-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/94 FROM:
FLOYD EDWIN HOUSE
30 MARSHGATE LANE
LONDON
E15 0AB |
1994-03-15 |
update statutory_documents RETURN MADE UP TO 04/01/94; BULK LIST AVAILABLE SEPARATELY |
1994-01-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/93 |
1993-12-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/93 |
1993-08-03 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-07-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-03-10 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/93 |
1993-03-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/92 |
1993-02-25 |
update statutory_documents RETURN MADE UP TO 04/01/93; BULK LIST AVAILABLE SEPARATELY |
1992-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/92 |
1992-03-18 |
update statutory_documents RETURN MADE UP TO 04/01/92; BULK LIST AVAILABLE SEPARATELY |
1992-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1992-01-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/91 |
1992-01-07 |
update statutory_documents ALTER MEM AND ARTS 31/12/91 |
1992-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-31 |
update statutory_documents COMPANY NAME CHANGED
TUBULAR EDGINGTON GROUP PLC
CERTIFICATE ISSUED ON 31/12/91 |
1991-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-29 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
1991-07-23 |
update statutory_documents RED'N SH CAP & CANCELL'N SH PREM |
1991-07-17 |
update statutory_documents PROSPECTUS |
1991-06-16 |
update statutory_documents SUB DIV SHARES 29/04/91 |
1991-06-07 |
update statutory_documents S-DIV
29/04/91 |
1991-06-07 |
update statutory_documents £ NC 4560000/17500000
29/04/91 |
1991-06-07 |
update statutory_documents ALTER MEM AND ARTS 29/04/91 |
1991-06-07 |
update statutory_documents SUB-DIV SHARES 29/04/91 |
1991-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-31 |
update statutory_documents DIRECTOR RESIGNED |
1991-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-05-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-05-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/90 |
1991-05-07 |
update statutory_documents RETURN MADE UP TO 04/01/91; BULK LIST AVAILABLE SEPARATELY |
1991-04-09 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-28 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-01-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/90 |
1990-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-01 |
update statutory_documents RETURN MADE UP TO 04/01/90; BULK LIST AVAILABLE SEPARATELY |
1990-01-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/89 |
1990-01-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 21/12/89 |
1990-01-05 |
update statutory_documents COMPANY NAME CHANGED
TUBULAR EXHIBITION GROUP PLC.
CERTIFICATE ISSUED ON 05/01/90 |
1989-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-21 |
update statutory_documents SHARES AGREEMENT OTC |
1989-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-06-23 |
update statutory_documents £ NC 3025000/4560000 |
1989-06-23 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 02/06/89 |
1989-05-25 |
update statutory_documents PROSPECTUS |
1989-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/89 FROM:
493 THE HIGHWAY
LONDON
E14 8DU |
1989-03-09 |
update statutory_documents WD 21/02/89 AD 19/10/87---------
£ SI 37000000@.05=1850000 |
1989-03-09 |
update statutory_documents SHARES AGREEMENT OTC |
1989-02-15 |
update statutory_documents RETURN MADE UP TO 30/12/88; BULK LIST AVAILABLE SEPARATELY |
1989-02-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/07/88 |
1989-01-27 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/88 |
1989-01-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-07-13 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07 |
1988-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-12-10 |
update statutory_documents WD 16/11/87 AD 19/10/87---------
PREMIUM
£ SI 7500000@.05=375000 |
1987-11-30 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 19/10/87 |
1987-11-23 |
update statutory_documents £ NC 100000/3025000 |
1987-11-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1987-11-10 |
update statutory_documents ALTER MEM AND ARTS 191087 |
1987-11-06 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03 |
1987-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/87 FROM:
61 WELBECK STREET
LONDON
W1M 7HB |
1987-11-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-11-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1987-10-29 |
update statutory_documents LISTING OF PARTICULARS |
1987-10-20 |
update statutory_documents COMPANY NAME CHANGED
DJEMBER HOLDINGS PLC
CERTIFICATE ISSUED ON 10/10/87 |
1987-08-05 |
update statutory_documents RETURN OF ALLOTMENTS |
1987-05-22 |
update statutory_documents RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS |
1987-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-04-03 |
update statutory_documents RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS |
1986-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1982-05-27 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1966-08-01 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/08/66 |
1910-02-18 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1910-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |