Advanced company searchLink opens in new window

LGC SCIENCE INVESTMENTS LIMITED

Company number 07068771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2010 AP01 Appointment of Mr Simon Lawrence Parsons as a director
03 Nov 2010 AP03 Appointment of Mr Simon Lawrence Parsons as a secretary
02 Nov 2010 TM01 Termination of appointment of Geoffrey Battersby as a director
02 Nov 2010 TM02 Termination of appointment of Maxine Chow as a secretary
30 Apr 2010 CERTNM Company name changed teddington bidco LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
30 Apr 2010 CONNOT Change of name notice
20 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
19 Apr 2010 AA01 Change of accounting reference date
08 Apr 2010 AP03 Appointment of Maxine Chow as a secretary
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 162,444,205
30 Mar 2010 AD01 Registered office address changed from 30 Warwick Street London W1B 5AL England on 30 March 2010
29 Mar 2010 TM02 Termination of appointment of Rachel Thompson as a secretary
18 Mar 2010 AP01 Appointment of Geoffrey Brian Battersby as a director
18 Mar 2010 AP01 Appointment of David Gordon Richardson as a director
16 Mar 2010 TM01 Termination of appointment of Benjamin Freeman as a director
16 Mar 2010 TM01 Termination of appointment of Charles Barter as a director
16 Mar 2010 TM01 Termination of appointment of Christopher Busby as a director
16 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2010 AP03 Appointment of Rachel Clare Thompson as a secretary
04 Feb 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
04 Feb 2010 AP01 Appointment of Christopher John Busby as a director
01 Feb 2010 MEM/ARTS Memorandum and Articles of Association
28 Jan 2010 CERTNM Company name changed bridgepoint europe iv bidco 2 LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-28
28 Jan 2010 CONNOT Change of name notice
06 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted