London
WC1A 2SL
Director Name | Andrew James Smith |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Top Flat 266 Elgin Avenue Maida Vale London Greater London W9 1JR |
Director Name | David Antony Jones |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5b Almorah Road London N1 3EN |
Secretary Name | David Antony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5b Almorah Road London N1 3EN |
Director Name | Gianfranco Chicco |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 2002(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2009) |
Role | Public Relations Consultant |
Correspondence Address | 55 West 26th Street Apartment 30k New York Ny10015 United States |
Director Name | Robert Chandler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2002(1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 May 2014) |
Role | Public Relations Consultant |
Country of Residence | United States |
Correspondence Address | 55 West 26th Street Aprtment 35k New York Ny10015 United States |
Secretary Name | Gianfranco Chicco |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 2002(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 March 2009) |
Role | Public Relations Consultant |
Correspondence Address | 55 West 26th Street Apartment 30k New York Ny10015 United States |
Director Name | Mr William Francis O'Donnell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2007(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 March 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 35 Eastmoor Blvd Columbus Oh 43209 |
Director Name | Robert Blane Walter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2007(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2011) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2372 Coventry Road Columbus Ohio 43221 |
Director Name | David Seth Bassin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2007(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 17 Innisbrook Road Skillman New Jersey Nj 08558 Foreign |
Secretary Name | Mr Robert Laub |
---|---|
Status | Resigned |
Appointed | 29 June 2009(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2010) |
Role | Chief Financial Officer |
Correspondence Address | 21 Shield Drive Woodcliff Lake New Jersey United States |
Director Name | Mr Joseph Massaro |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 151 Shaftesbury Avenue London WC2H 8AL |
Director Name | Nr Alessandro Francesco Nisita |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Vp, Treasurer |
Country of Residence | United States |
Correspondence Address | 151 Shaftesbury Avenue London WC2H 8AL |
Director Name | Eric Mitchell Sherbet |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2012(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Van De Graaff Drive Burlington Ma 01803 United States |
Director Name | Mr Christopher William Adamson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(11 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gilpin Avenue London SW14 8QY |
Director Name | Michel Henry Dubery |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2013(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Shaftesbury Avenue London WC2H 8AL |
Director Name | Mr Eric Rex Green |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Mark Adrian Archer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2016) |
Role | Senior Vice President Operations And Development |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mrs Julie Lynn Adrian Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2016(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Jason Michael Meggs |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2017(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2018) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 10 Bloomsbury Way London WC1A 2SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | biosector2.com |
---|---|
Telephone | 020 76321800 |
Telephone region | London |
Registered Address | 10 Bloomsbury Way London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Inventiv European Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,740,862 |
Gross Profit | £3,396,508 |
Net Worth | £3,524,253 |
Cash | £8,249,207 |
Current Liabilities | £9,331,994 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
15 September 2017 | Appointment of Mr. Jason Michael Meggs as a director on 6 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of Eric Rex Green as a director on 5 September 2017 (1 page) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 September 2016 | Appointment of Mrs. Julie Lynn Adrian Smith as a director on 12 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Mark Adrian Archer as a director on 12 September 2016 (1 page) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 December 2015 | Registered office address changed from 151 Shaftesbury Avenue London WC2H 8AL to 10 Bloomsbury Way London WC1A 2SL on 7 December 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Appointment of Mark Adrian Archer as a director on 27 May 2015 (2 pages) |
9 July 2015 | Termination of appointment of Michel Henry Dubery as a director on 27 May 2015 (1 page) |
5 November 2014 | Appointment of Mr. Eric Rex Green as a director on 28 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Eric Mitchell Sherbet as a director on 28 October 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
5 June 2014 | Termination of appointment of Robert Chandler as a director (1 page) |
5 June 2014 | Termination of appointment of Christopher Adamson as a director (1 page) |
8 May 2014 | Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Eric Mitchell Sherbet on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Michel Henry Dubery on 8 May 2014 (2 pages) |
6 February 2014 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom (1 page) |
6 February 2014 | Register inspection address has been changed from 151 Shaftesbury Avenue London WC2H 8AL United Kingdom (1 page) |
6 February 2014 | Register(s) moved to registered inspection location (1 page) |
6 February 2014 | Register(s) moved to registered inspection location (1 page) |
23 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
24 July 2013 | Termination of appointment of Joseph Massaro as a director (2 pages) |
24 July 2013 | Appointment of Michel Henry Dubery as a director (3 pages) |
24 July 2013 | Appointment of Mr Christopher William Adamson as a director (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 September 2012 | Appointment of Eric Mitchell Sherbert as a director (3 pages) |
24 September 2012 | Termination of appointment of William O'donnell as a director (2 pages) |
24 September 2012 | Termination of appointment of Alessandro Nisita as a director (2 pages) |
17 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Appointment of Nr Alessandro Nisita as a director (2 pages) |
24 February 2011 | Termination of appointment of Robert Walter as a director (1 page) |
24 February 2011 | Termination of appointment of Robert Laub as a secretary (1 page) |
24 February 2011 | Termination of appointment of David Bassin as a director (1 page) |
24 February 2011 | Appointment of Mr Joseph Massaro as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Director's details changed for Robert Chandler on 13 June 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 August 2009 | Secretary appointed mr robert laub (1 page) |
17 August 2009 | Appointment terminated director gianfranco chicco (1 page) |
17 August 2009 | Appointment terminated secretary gianfranco chicco (1 page) |
6 April 2009 | Return made up to 13/06/08; full list of members (5 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 August 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
21 August 2007 | Return made up to 13/06/07; full list of members (7 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 4 gees court st christophers place london W1U 1JD (1 page) |
1 August 2005 | Return made up to 13/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
12 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
8 October 2003 | Return made up to 13/06/03; full list of members
|
12 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA (1 page) |
10 September 2002 | Director resigned (1 page) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Ad 13/06/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 June 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
13 June 2002 | Incorporation (17 pages) |