Menlo Park
Ca 94025
United States
Director Name | Michele Marie Farmer |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 December 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 1305 O'Brien Drive Menlo Park Ca 94025 United States |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Reg Agent |
Country of Residence | United Kingdom |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Director Name | Matthew Bernard Murphy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2011) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1380 Willow Road Menlo Park California 94025 |
Director Name | Stephen Michael Moore |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 April 2020) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1380 Willow Road Menlo Park Ca 94025 United States |
Director Name | Prathyusha Duraibabu |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2015(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2019) |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | 1380 Willow Road Menlo Park California 94025 United States |
Director Name | Mr Benjamin Bradley Gong |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2020(9 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 March 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1305 O'Brien Drive Menlo Park Ca 94025 United States |
Secretary Name | Mr Eric Schaefer |
---|---|
Status | Resigned |
Appointed | 10 April 2020(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2021) |
Role | Company Director |
Correspondence Address | 1305 O'Brien Drive Menlo Park Ca 94025 United States |
Director Name | Mr Aleksandra Stanojevic |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2021(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1305 O'Brien Drive Menlo Park Ca 94025 United States |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Pacific Biosciences International Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 August 2016) |
Correspondence Address | 2711 Centerville Road Wilmington Delaware 19808 |
Registered Address | Rolling Stock Yard 188 York Way London N7 9AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Pacific Biosciences International Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,472,403 |
Net Worth | £295,167 |
Cash | £63,781 |
Current Liabilities | £252,880 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 4 weeks from now) |
9 October 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
13 June 2023 | Cessation of Pacific Biosciences of California, Inc. as a person with significant control on 6 April 2016 (1 page) |
13 June 2023 | Notification of Pacific Biosciences of California, Inc. as a person with significant control on 6 April 2016 (2 pages) |
26 October 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
22 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
8 June 2022 | Register inspection address has been changed from Squires House 205a High Street West Wickham Kent BR4 0PH United Kingdom to 12 New Fetter Lane London EC4A 1JP (1 page) |
19 May 2022 | Register inspection address has been changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Squires House 205a High Street West Wickham Kent BR4 0PH (1 page) |
28 March 2022 | Registered office address changed from Squires House 205a High Street West Wickam Kent BR4 0PH England to Rolling Stock Yard 188 York Way London N7 9AS on 28 March 2022 (1 page) |
22 March 2022 | Termination of appointment of Aleksandra Stanojevic as a director on 17 March 2022 (1 page) |
22 March 2022 | Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page) |
22 March 2022 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 12 New Fetter Lane London EC4A 1JP (1 page) |
21 March 2022 | Registered office address changed from Squires House 205a High Street West Wickham Kent BR4 0PH to 12 New Fetter Lane London EC4A 1JP on 21 March 2022 (1 page) |
21 March 2022 | Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Squires House 205a High Street West Wickam Kent BR4 0PH on 21 March 2022 (1 page) |
21 December 2021 | Appointment of Michele Marie Farmer as a director on 17 December 2021 (2 pages) |
20 December 2021 | Termination of appointment of Eric Schaefer as a secretary on 20 December 2021 (1 page) |
9 July 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
21 April 2021 | Appointment of Mr Aleksandra Stanojevic as a director on 2 March 2021 (2 pages) |
16 April 2021 | Termination of appointment of Benjamin Bradley Gong as a director on 2 March 2021 (1 page) |
10 August 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
18 June 2020 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
18 June 2020 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
15 April 2020 | Termination of appointment of Stephen Michael Moore as a director on 10 April 2020 (1 page) |
15 April 2020 | Appointment of Mr Brett Atkins as a director on 10 April 2020 (2 pages) |
15 April 2020 | Appointment of Mr Eric Schaefer as a secretary on 10 April 2020 (2 pages) |
15 April 2020 | Appointment of Mr Benjamin Bradley Gong as a director on 10 April 2020 (2 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Prathyusha Duraibabu as a director on 29 March 2019 (1 page) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 August 2016 | Termination of appointment of Pacific Biosciences International Llc as a director on 10 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Pacific Biosciences International Llc as a director on 10 August 2016 (1 page) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 June 2015 | Director's details changed for Prathyusha Duraibabu on 1 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Prathyusha Duraibabu on 1 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Prathyusha Duraibabu on 1 May 2015 (2 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
17 April 2015 | Appointment of Prathyusha Duraibabu as a director on 31 March 2015 (3 pages) |
17 April 2015 | Appointment of Prathyusha Duraibabu as a director on 31 March 2015 (3 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 August 2013 | Registered office address changed from 205a High Street West Wickham Kent BR4 0PH England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 205a High Street West Wickham Kent BR4 0PH England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 28 August 2013 (1 page) |
1 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Termination of appointment of Abogado Nominees Limited as a secretary (2 pages) |
21 December 2011 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 21 December 2011 (2 pages) |
21 December 2011 | Termination of appointment of Abogado Nominees Limited as a secretary (2 pages) |
21 December 2011 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 21 December 2011 (2 pages) |
13 December 2011 | Appointment of Stephen Michael Moore as a director (3 pages) |
13 December 2011 | Termination of appointment of Matthew Murphy as a director (2 pages) |
13 December 2011 | Termination of appointment of Matthew Murphy as a director (2 pages) |
13 December 2011 | Appointment of Stephen Michael Moore as a director (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Matthew Bernard Murphy on 1 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Director's details changed for Matthew Bernard Murphy on 1 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Matthew Bernard Murphy on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Pacific Biosciences International Llc on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Pacific Biosciences International Llc on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Pacific Biosciences International Llc on 1 June 2011 (2 pages) |
29 July 2010 | Appointment of Pacific Biosciences International Llc as a director (3 pages) |
29 July 2010 | Appointment of Pacific Biosciences International Llc as a director (3 pages) |
19 July 2010 | Appointment of Matthew Bernard Murphy as a director (3 pages) |
19 July 2010 | Appointment of Matthew Bernard Murphy as a director (3 pages) |
5 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
5 July 2010 | Termination of appointment of Abogado Custodians Limited as a director (1 page) |
5 July 2010 | Termination of appointment of Luciene James as a director (1 page) |
5 July 2010 | Termination of appointment of Luciene James as a director (1 page) |
5 July 2010 | Termination of appointment of Abogado Nominees Limited as a director (1 page) |
5 July 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
5 July 2010 | Termination of appointment of Abogado Custodians Limited as a director (1 page) |
5 July 2010 | Termination of appointment of Abogado Nominees Limited as a director (1 page) |
15 June 2010 | Incorporation (30 pages) |
15 June 2010 | Incorporation (30 pages) |