London
WC2R 3LA
Director Name | Joana Bezerra Cavalcanti |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 September 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Group Head Of Operations & Idt Finance |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | James Murphy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2023(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Anthony Copty |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 01 April 2023(10 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Zafar Aslam Khan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 01 September 2023(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Ralf Wittenberg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2023(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Regional Marketing Manager Africa & Middle East |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Steven James Burton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Mr Philippe Zell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swiss And French |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Mr Kenneth John Hardman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Head Of Taxation |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Mr Robert James Casey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Mr Richard Cordeschi |
---|---|
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Miss Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 14 August 2013(8 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 11 September 2015) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Desmond John Naughton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Kevin Arthur Bridgman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 2015) |
Role | Pharmaceutical Physician |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Douglas James Lafferty |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 2015) |
Role | Finance Director / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Peter Simon Charles Cleverly |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Kingsley Wheaton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2018) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Frederico Pinto Monteiro |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 27 February 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 June 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Marina Trani |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2015(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 2019) |
Role | Head Of Research And Development |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Hauke Paasch |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 November 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 2016) |
Role | Finance Director, Next Generation Products |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Sophie Louise Edmonds Kerr |
---|---|
Status | Resigned |
Appointed | 11 November 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Renata Moraes Machado |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 12 December 2016(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2018) |
Role | Head Of Finance, Ngp |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Dr David O'Reilly |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Pablo Daniel Sconfianza |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 April 2018(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Oliver James Martin |
---|---|
Status | Resigned |
Appointed | 13 April 2018(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Jessica Haynes |
---|---|
Status | Resigned |
Appointed | 26 July 2018(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2020) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Vladimir Shilov |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 07 June 2019(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Craig Edward James Harris |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Timothy James Bartle |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Paul Rutger Lageweg |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 June 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Oliver James Martin |
---|---|
Status | Resigned |
Appointed | 27 March 2020(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 November 2020) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Simon Dudley Keith Shaw Ashton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2023) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 2LA |
Website | www.cncbio.com |
---|
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
22 December 2023 | Statement of capital following an allotment of shares on 18 December 2023
|
---|---|
14 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
6 September 2023 | Appointment of Mr Ralf Wittenberg as a director on 1 September 2023 (2 pages) |
4 September 2023 | Appointment of Zafar Aslam Khan as a director on 1 September 2023 (2 pages) |
3 August 2023 | Director's details changed for James Murphy on 3 May 2023 (2 pages) |
30 June 2023 | Termination of appointment of Paul Rutger Lageweg as a director on 30 June 2023 (1 page) |
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
13 May 2023 | Second filing for the appointment of Mr Anthony Copty as a director (3 pages) |
3 April 2023 | Appointment of Mr Anthony Copty as a director on 1 April 2023
|
3 April 2023 | Termination of appointment of Simon Dudley Keith Shaw Ashton as a director on 31 March 2023 (1 page) |
2 March 2023 | Appointment of James Murphy as a director on 1 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of David O'reilly as a director on 28 February 2023 (1 page) |
20 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
6 July 2022 | Confirmation statement made on 27 June 2022 with updates (5 pages) |
2 March 2022 | Director's details changed for Joana Bezerra Cavalcanti on 19 September 2021 (2 pages) |
21 December 2021 | Statement of capital following an allotment of shares on 6 December 2021
|
23 September 2021 | Appointment of Simon Dudley Keith Shaw Ashton as a director on 1 September 2021 (2 pages) |
20 September 2021 | Appointment of Joana Bezerra Cavalcanti as a director on 1 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Timothy James Bartle as a director on 31 August 2021 (1 page) |
13 September 2021 | Termination of appointment of Craig Edward James Harris as a director on 1 August 2021 (1 page) |
13 September 2021 | Termination of appointment of Vladimir Shilov as a director on 31 August 2021 (1 page) |
2 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
30 June 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
11 May 2021 | Director's details changed for Vladimir Shilov on 1 May 2021 (2 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
29 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
9 November 2020 | Termination of appointment of Oliver James Martin as a secretary on 9 November 2020 (1 page) |
9 November 2020 | Appointment of Shital Mehta as a secretary on 9 November 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
1 June 2020 | Appointment of Mr Oliver James Martin as a secretary on 27 March 2020 (2 pages) |
1 June 2020 | Termination of appointment of Jessica Haynes as a secretary on 27 March 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
22 August 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
28 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
14 June 2019 | Appointment of Mr Craig Edward James Harris as a director on 7 June 2019 (2 pages) |
13 June 2019 | Appointment of Paul Rutger Lageweg as a director on 7 June 2019 (2 pages) |
13 June 2019 | Appointment of Vladimir Shilov as a director on 7 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Frederico Pinto Monteiro as a director on 7 June 2019 (1 page) |
13 June 2019 | Appointment of Timothy James Bartle as a director on 7 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Pablo Daniel Sconfianza as a director on 7 June 2019 (1 page) |
14 March 2019 | Secretary's details changed for Jessica Munday on 2 March 2019 (1 page) |
8 March 2019 | Termination of appointment of Marina Trani as a director on 7 March 2019 (1 page) |
21 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
20 February 2019 | Statement of capital following an allotment of shares on 22 November 2018
|
30 October 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
4 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
1 October 2018 | Termination of appointment of a secretary (1 page) |
28 September 2018 | Appointment of Jessica Munday as a secretary on 26 July 2018 (2 pages) |
28 September 2018 | Termination of appointment of Oliver James Martin as a secretary on 26 July 2018 (1 page) |
30 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
5 July 2018 | Appointment of Pablo Daniel Sconfianza as a director on 13 April 2018 (2 pages) |
28 June 2018 | Appointment of Mr Oliver James Martin as a secretary on 13 April 2018 (2 pages) |
28 June 2018 | Appointment of Mr David O'reilly as a director on 13 April 2018 (2 pages) |
28 June 2018 | Termination of appointment of Kingsley Wheaton as a director on 13 April 2018 (1 page) |
28 June 2018 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 13 April 2018 (1 page) |
28 June 2018 | Termination of appointment of Renata Moraes Machado as a director on 13 April 2018 (1 page) |
30 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 October 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
26 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
14 December 2016 | Appointment of Renata Moraes Machado as a director on 12 December 2016 (2 pages) |
14 December 2016 | Appointment of Renata Moraes Machado as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Hauke Paasch as a director on 11 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Hauke Paasch as a director on 11 November 2016 (1 page) |
14 November 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
13 November 2015 | Appointment of Hauke Paasch as a director on 11 November 2015 (2 pages) |
13 November 2015 | Appointment of Hauke Paasch as a director on 11 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Douglas James Lafferty as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Kevin Arthur Bridgman as a director on 11 November 2015 (1 page) |
12 November 2015 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 11 November 2015 (2 pages) |
12 November 2015 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 11 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Kevin Arthur Bridgman as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Douglas James Lafferty as a director on 11 November 2015 (1 page) |
5 October 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
17 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
27 July 2015 | Section 519 (2 pages) |
27 July 2015 | Section 519 (2 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
4 March 2015 | Appointment of Mr Kingsley Wheaton as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Peter Simon Charles Cleverly as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Philippe Zell as a director on 27 February 2015 (1 page) |
4 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
4 March 2015 | Appointment of Ms Marina Trani as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Peter Simon Charles Cleverly as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Frederico Pinto Monteiro as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Ms Marina Trani as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Desmond John Naughton as a director on 27 February 2015 (1 page) |
4 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
4 March 2015 | Appointment of Mr Frederico Pinto Monteiro as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Kingsley Wheaton as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Desmond John Naughton as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Philippe Zell as a director on 27 February 2015 (1 page) |
24 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders (8 pages) |
24 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders (8 pages) |
24 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders (8 pages) |
10 December 2014 | Registered office address changed from 22 Tudor Street London EC4Y 0AY to Globe House 1 Water Street London WC2R 3LA on 10 December 2014 (1 page) |
10 December 2014 | Register(s) moved to registered office address Globe House 1 Water Street London WC2R 3LA (1 page) |
10 December 2014 | Registered office address changed from 22 Tudor Street London EC4Y 0AY to Globe House 1 Water Street London WC2R 3LA on 10 December 2014 (1 page) |
10 December 2014 | Register(s) moved to registered office address Globe House 1 Water Street London WC2R 3LA (1 page) |
8 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
31 August 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
21 January 2014 | Register inspection address has been changed (1 page) |
21 January 2014 | Register inspection address has been changed (1 page) |
21 January 2014 | Appointment of Miss Sallie Ellis as a secretary on 14 August 2013 (2 pages) |
21 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders (9 pages) |
21 January 2014 | Secretary's details changed for Miss Sallie Ellis on 14 August 2013 (1 page) |
21 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders (9 pages) |
21 January 2014 | Register(s) moved to registered inspection location (1 page) |
21 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders (9 pages) |
21 January 2014 | Register(s) moved to registered inspection location (1 page) |
21 January 2014 | Secretary's details changed for Miss Sallie Ellis on 14 August 2013 (1 page) |
21 January 2014 | Appointment of Miss Sallie Ellis as a secretary on 14 August 2013 (2 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
2 December 2013 | Registered office address changed from Globe House 4 Temple Place London WC2R 2PG United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Globe House 4 Temple Place London WC2R 2PG United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Globe House 4 Temple Place London WC2R 2PG United Kingdom on 2 December 2013 (1 page) |
18 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
29 August 2013 | Appointment of Mr Kevin Arthur Bridgman as a director on 23 August 2013 (2 pages) |
29 August 2013 | Termination of appointment of Kenneth John Hardman as a director on 23 August 2013 (1 page) |
29 August 2013 | Termination of appointment of Kenneth John Hardman as a director on 23 August 2013 (1 page) |
29 August 2013 | Termination of appointment of Steven James Burton as a director on 23 August 2013 (1 page) |
29 August 2013 | Termination of appointment of Steven James Burton as a director on 23 August 2013 (1 page) |
29 August 2013 | Appointment of Mr Kevin Arthur Bridgman as a director on 23 August 2013 (2 pages) |
29 August 2013 | Termination of appointment of Robert James Casey as a director on 23 August 2013 (1 page) |
29 August 2013 | Appointment of Mr Desmond John Naughton as a director on 23 August 2013 (2 pages) |
29 August 2013 | Appointment of Mr Douglas James Lafferty as a director on 23 August 2013 (2 pages) |
29 August 2013 | Appointment of Mr Peter Simon Charles Cleverly as a director on 23 August 2013 (2 pages) |
29 August 2013 | Termination of appointment of Robert James Casey as a director on 23 August 2013 (1 page) |
29 August 2013 | Appointment of Mr Peter Simon Charles Cleverly as a director on 23 August 2013 (2 pages) |
29 August 2013 | Appointment of Mr Douglas James Lafferty as a director on 23 August 2013 (2 pages) |
29 August 2013 | Appointment of Mr Desmond John Naughton as a director on 23 August 2013 (2 pages) |
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed british american tobacco (nc) LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Company name changed british american tobacco (nc) LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Change of name notice (2 pages) |
17 May 2013 | Termination of appointment of Richard Cordeschi as a secretary on 3 May 2013 (1 page) |
17 May 2013 | Termination of appointment of Richard Cordeschi as a secretary on 3 May 2013 (1 page) |
17 May 2013 | Termination of appointment of Richard Cordeschi as a secretary on 3 May 2013 (1 page) |
21 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
21 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
4 December 2012 | Incorporation (32 pages) |
4 December 2012 | Incorporation (32 pages) |