Tarvin
Chester
Cheshire
CH3 8JA
Wales
Director Name | Chiara Venturini |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 February 2021(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Director General |
Country of Residence | Belgium |
Correspondence Address | Avenue Tervueren 143 Brussels 1150 |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Barry Park |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Cheif Operating Officer |
Correspondence Address | 14 Orchard Gardens Purton Swindon Wiltshire SN5 4EJ |
Director Name | Dr Michael Pitkethly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | CEO |
Correspondence Address | Worth House 5 Wooley Grange Hexham Northumberland NE46 1TY |
Secretary Name | Mr Neville Peter Hamlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Arches Bockenfield Felton Northumberland NE65 9QJ |
Director Name | Mr Benjamin Gannon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British German |
Status | Resigned |
Appointed | 01 July 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2010) |
Role | Executive Director |
Correspondence Address | 5 Rue Des Champs Elysees 1050 Brussels Belgium |
Director Name | Prof. Dr Ruediger Paul Joachim Iden |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Gkc G201 67056 Ludwigshafen Germany |
Director Name | Dr Steffi Friedrichs |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 June 2015) |
Role | Director Nia |
Country of Residence | Belgium |
Correspondence Address | Nanotechnology Industries Association (Aisbl) 143 Woluwe-Saint-Pierre 1150 |
Director Name | Mr Francis Xavier Quinn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2013) |
Role | Office Of The Executive Vp |
Country of Residence | France |
Correspondence Address | 3 Rue Du 8 Mai 1945 92117 Clichy 75015 France |
Director Name | Dr Paul William Reip |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2010) |
Role | Director, Govt And Strategic Progs |
Country of Residence | United Kingdom |
Correspondence Address | Y25 Cody Technology Park Ively Road, Farnborough Farnborough Hampshire GU14 0LX |
Director Name | Daniel Caldwell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2010(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 2010) |
Role | Johnson & Johnson |
Country of Residence | United States |
Correspondence Address | 410 George Street New Brunswick New Jersey United States |
Director Name | Richard Pleus |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2013) |
Role | Director - Intertox |
Country of Residence | United States |
Correspondence Address | 600 Stewart Street Suite 1101 Seattle, Wa 98101 United States |
Director Name | Mr Robert Boyd Muir |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2013) |
Role | Naneum Limited |
Country of Residence | England |
Correspondence Address | Naneum Limited University Road Canterbury Kent CT2 7FG |
Director Name | Francios Monnet |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2013) |
Role | Solvay Sa |
Country of Residence | Belgium |
Correspondence Address | 310 Rue De Ransbeek 1120 Bruxelles Belgium |
Director Name | Hera Lichtenbeld |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2013) |
Role | Director - Novionano |
Country of Residence | Netherlands |
Correspondence Address | PO Box 18 6160 Md Geleen Netherlands |
Director Name | Daniel Caldwell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2013) |
Role | Johnson & Johnson |
Country of Residence | United States |
Correspondence Address | 410 George Street New Brunswick New Jersey United States |
Director Name | Prof Barry John Stickings |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Promethean Particles Limited No.6 Faraday Buil Nottingham Science Park Nottingham NG7 2QP |
Director Name | Dr Olle David Carlander |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 June 2015(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2017) |
Role | Director General |
Country of Residence | Portugal |
Correspondence Address | 143 Avenue De Tervueren Woluwe-Sint-Pierre Brussels 1150 |
Director Name | Ms Claire Louise Skentelbery |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 November 2020) |
Role | Director General |
Country of Residence | Belgium |
Correspondence Address | Avenue Tervueren 142 Brussels 1150 |
Website | www.nanotechia.org/ |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,084 |
Cash | £35,076 |
Current Liabilities | £62,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
7 August 2023 | Appointment of Mr Landon Lee Mertz as a director on 1 April 2023 (2 pages) |
---|---|
4 August 2023 | Termination of appointment of Andrew Halford Gooda as a director on 15 April 2023 (1 page) |
4 August 2023 | Appointment of Dr Sean Michael Kelly as a director on 1 April 2023 (2 pages) |
4 August 2023 | Termination of appointment of Chiara Venturini as a director on 31 March 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
8 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
30 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
26 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
10 March 2021 | Appointment of Chiara Venturini as a director on 1 February 2021 (2 pages) |
10 March 2021 | Termination of appointment of Claire Louise Skentelbery as a director on 13 November 2020 (1 page) |
18 May 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Appointment of Ms Claire Louise Skentelbery as a director on 1 January 2017 (2 pages) |
19 July 2017 | Termination of appointment of Olle David Carlander as a director on 1 January 2017 (1 page) |
19 July 2017 | Appointment of Ms Claire Louise Skentelbery as a director on 1 January 2017 (2 pages) |
19 July 2017 | Termination of appointment of Olle David Carlander as a director on 1 January 2017 (1 page) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Appointment of Mr Andrew Halford Gooda as a director on 20 May 2016 (2 pages) |
12 September 2016 | Appointment of Mr Andrew Halford Gooda as a director on 20 May 2016 (2 pages) |
12 September 2016 | Termination of appointment of Barry John Stickings as a director on 20 May 2016 (1 page) |
12 September 2016 | Termination of appointment of Barry John Stickings as a director on 20 May 2016 (1 page) |
9 March 2016 | Annual return made up to 3 March 2016 no member list (4 pages) |
9 March 2016 | Annual return made up to 3 March 2016 no member list (4 pages) |
1 March 2016 | Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page) |
1 March 2016 | Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 July 2015 | Termination of appointment of Steffi Friedrichs as a director on 15 June 2015 (1 page) |
10 July 2015 | Appointment of Dr Olle David Carlander as a director on 15 June 2015 (2 pages) |
10 July 2015 | Appointment of Dr Olle David Carlander as a director on 15 June 2015 (2 pages) |
10 July 2015 | Termination of appointment of Steffi Friedrichs as a director on 15 June 2015 (1 page) |
23 March 2015 | Annual return made up to 3 March 2015 no member list (4 pages) |
23 March 2015 | Annual return made up to 3 March 2015 no member list (4 pages) |
23 March 2015 | Annual return made up to 3 March 2015 no member list (4 pages) |
20 March 2015 | Director's details changed for Dr Steffi Friedrichs on 1 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Dr Steffi Friedrichs on 1 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Dr Steffi Friedrichs on 1 March 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
7 March 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
7 March 2014 | Annual return made up to 3 March 2014 no member list (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2013 | Annual return made up to 3 March 2013 no member list (11 pages) |
1 May 2013 | Annual return made up to 3 March 2013 no member list (11 pages) |
1 May 2013 | Annual return made up to 3 March 2013 no member list (11 pages) |
30 April 2013 | Termination of appointment of Francios Monnet as a director (1 page) |
30 April 2013 | Termination of appointment of Francios Monnet as a director (1 page) |
30 April 2013 | Director's details changed for Dr Steffi Friedrichs on 1 January 2013 (2 pages) |
30 April 2013 | Director's details changed for Dr Steffi Friedrichs on 1 January 2013 (2 pages) |
30 April 2013 | Director's details changed for Dr Steffi Friedrichs on 1 January 2013 (2 pages) |
29 April 2013 | Termination of appointment of Hera Lichtenbeld as a director (1 page) |
29 April 2013 | Appointment of Professor Barry John Stickings as a director (2 pages) |
29 April 2013 | Termination of appointment of Francis Quinn as a director (1 page) |
29 April 2013 | Appointment of Professor Barry John Stickings as a director (2 pages) |
29 April 2013 | Termination of appointment of Ruediger Iden as a director (1 page) |
29 April 2013 | Termination of appointment of Francis Quinn as a director (1 page) |
29 April 2013 | Termination of appointment of Daniel Caldwell as a director (1 page) |
29 April 2013 | Termination of appointment of Richard Pleus as a director (1 page) |
29 April 2013 | Termination of appointment of Daniel Caldwell as a director (1 page) |
29 April 2013 | Termination of appointment of Ruediger Iden as a director (1 page) |
29 April 2013 | Termination of appointment of Richard Pleus as a director (1 page) |
29 April 2013 | Termination of appointment of Robert Muir as a director (1 page) |
29 April 2013 | Termination of appointment of Hera Lichtenbeld as a director (1 page) |
29 April 2013 | Termination of appointment of Robert Muir as a director (1 page) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Memorandum and Articles of Association (20 pages) |
23 April 2012 | Memorandum and Articles of Association (20 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
5 March 2012 | Annual return made up to 3 March 2012 no member list (10 pages) |
5 March 2012 | Annual return made up to 3 March 2012 no member list (10 pages) |
5 March 2012 | Annual return made up to 3 March 2012 no member list (10 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 3 March 2011 no member list (10 pages) |
8 March 2011 | Annual return made up to 3 March 2011 no member list (10 pages) |
8 March 2011 | Annual return made up to 3 March 2011 no member list (10 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Registered office address changed from 14/15 Belgrave Square London SW1X 8PS United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Appointment of Rysaffe Secretaries as a secretary (2 pages) |
2 December 2010 | Appointment of Rysaffe Secretaries as a secretary (2 pages) |
2 December 2010 | Registered office address changed from 14/15 Belgrave Square London SW1X 8PS United Kingdom on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 14/15 Belgrave Square London SW1X 8PS United Kingdom on 2 December 2010 (1 page) |
28 September 2010 | Termination of appointment of Daniel Caldwell as a director (1 page) |
28 September 2010 | Termination of appointment of Daniel Caldwell as a director (1 page) |
28 September 2010 | Appointment of Daniel Caldwell as a director (2 pages) |
28 September 2010 | Appointment of Daniel Caldwell as a director (2 pages) |
21 September 2010 | Appointment of Hera Lichtenbeld as a director (2 pages) |
21 September 2010 | Appointment of Dr. Robert Muir as a director (2 pages) |
21 September 2010 | Appointment of Richard Pleus as a director (2 pages) |
21 September 2010 | Appointment of Dr. Robert Muir as a director (2 pages) |
21 September 2010 | Appointment of Hera Lichtenbeld as a director (2 pages) |
21 September 2010 | Appointment of Daniel Caldwell as a director (2 pages) |
21 September 2010 | Appointment of Richard Pleus as a director (2 pages) |
21 September 2010 | Appointment of Francios Monnet as a director (2 pages) |
21 September 2010 | Appointment of Daniel Caldwell as a director (2 pages) |
21 September 2010 | Appointment of Francios Monnet as a director (2 pages) |
1 September 2010 | Termination of appointment of Paul Reip as a director (1 page) |
1 September 2010 | Termination of appointment of Paul Reip as a director (1 page) |
1 September 2010 | Termination of appointment of Benjamin Gannon as a director (1 page) |
1 September 2010 | Termination of appointment of Benjamin Gannon as a director (1 page) |
30 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
30 March 2010 | Director's details changed for Mr Francis Xavier Quinn on 3 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
30 March 2010 | Director's details changed for Mr Francis Xavier Quinn on 3 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Paul William Reip on 3 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Prof. Dr. Ruediger Paul Joachim Iden on 3 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Prof. Dr. Ruediger Paul Joachim Iden on 3 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 3 March 2010 no member list (4 pages) |
30 March 2010 | Director's details changed for Dr Paul William Reip on 3 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Paul William Reip on 3 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Francis Xavier Quinn on 3 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Steffi Friedrichs on 3 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Prof. Dr. Ruediger Paul Joachim Iden on 3 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Steffi Friedrichs on 3 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Steffi Friedrichs on 3 March 2010 (2 pages) |
23 November 2009 | Termination of appointment of Neville Hamlin as a secretary (1 page) |
23 November 2009 | Registered office address changed from Wilton Centre Wilton Redcar Cleveland TS10 4RF on 23 November 2009 (1 page) |
23 November 2009 | Termination of appointment of Neville Hamlin as a secretary (1 page) |
23 November 2009 | Registered office address changed from Wilton Centre Wilton Redcar Cleveland TS10 4RF on 23 November 2009 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 July 2009 | Appointment terminated director barry park (1 page) |
6 July 2009 | Appointment terminated director barry park (1 page) |
14 May 2009 | Appointment terminated director michael pitkethly (1 page) |
14 May 2009 | Appointment terminated director michael pitkethly (1 page) |
13 March 2009 | Annual return made up to 03/03/09 (4 pages) |
13 March 2009 | Annual return made up to 03/03/09 (4 pages) |
12 March 2009 | Director's change of particulars / steffi friedrichs / 01/01/2009 (1 page) |
12 March 2009 | Director's change of particulars / steffi friedrichs / 01/01/2009 (1 page) |
4 December 2008 | Resolutions
|
4 December 2008 | Resolutions
|
29 July 2008 | Director appointed prof. Dr. Ruediger paul joachim iden (1 page) |
29 July 2008 | Director appointed prof. Dr. Ruediger paul joachim iden (1 page) |
25 July 2008 | Director appointed dr steffi friedrichs (1 page) |
25 July 2008 | Director appointed dr steffi friedrichs (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page) |
18 July 2008 | Director appointed dr paul william reip (1 page) |
18 July 2008 | Director appointed mr benjamin gannon (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page) |
18 July 2008 | Director appointed mr francis xavier quinn (1 page) |
18 July 2008 | Director appointed mr benjamin gannon (1 page) |
18 July 2008 | Director appointed mr francis xavier quinn (1 page) |
18 July 2008 | Director appointed dr paul william reip (1 page) |
3 March 2008 | Incorporation (26 pages) |
3 March 2008 | Incorporation (26 pages) |