Castelldefels
Barcelona
08860
Director Name | Mr Steven Reichling |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(5 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer, Accelerate Diagnostics, I |
Country of Residence | United States |
Correspondence Address | Esteve Terradas 1 3rd Floor Castelldefels Barcelona 08860 |
Director Name | Mr Cherif Amin Bousselham |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Emea Commercial Head |
Country of Residence | Spain |
Correspondence Address | Mazars 30 Old Bailey London EC4M 7AU |
Director Name | Nikolaos Pavlidis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | General Manager |
Country of Residence | Greece |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Lawrence Lindsay Mehren |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2014(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Juan Manuel Martin Duaigues |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 March 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Parc Upc-Rdit, 1, 3rd Floor Parque MediterrÃNeo De Esteve Terradas Castelldefels Barcelona 08860 |
Director Name | Mr Stephen John Holland |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2016(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Harald Hermanus Maria Derkx |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2019) |
Role | Head Of Finance And Operations |
Country of Residence | Spain |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
20 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Cherif Amin Bousselham as a director on 15 January 2020 (2 pages) |
11 March 2020 | Termination of appointment of Lawrence Lindsay Mehren as a director on 31 January 2020 (1 page) |
11 March 2020 | Termination of appointment of Stephen John Holland as a director on 28 February 2020 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
19 July 2019 | Appointment of Mr Steven Reichling as a director on 1 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Harald Hermanus Maria Derkx as a director on 1 July 2019 (1 page) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Mr Carlos Faro Fortes as a director on 25 November 2018 (2 pages) |
11 February 2019 | Termination of appointment of Juan Manuel Martin Duaigues as a director on 25 November 2018 (1 page) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mr Harald Hermanus Maria Derkx as a director on 15 September 2016 (2 pages) |
28 December 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
28 December 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
20 December 2017 | Second filing of the annual return made up to 16 June 2015 (17 pages) |
20 December 2017 | Second filing of the annual return made up to 1 June 2016 (19 pages) |
20 December 2017 | Second filing for the appointment of Lawrence Lindsay Mehren as a director (6 pages) |
20 December 2017 | Second filing of the annual return made up to 16 June 2015 (17 pages) |
20 December 2017 | Second filing for the appointment of Lawrence Lindsay Mehren as a director (6 pages) |
20 December 2017 | Second filing of the annual return made up to 1 June 2016 (19 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Registered office address changed from , 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT to Tower Bridge House St. Katharines Way London E1W 1DD on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from , 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT to Tower Bridge House St. Katharines Way London E1W 1DD on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Tower Bridge House St. Katharines Way London E1W 1DD on 6 September 2016 (1 page) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
8 April 2016 | Appointment of Mr Stephen John Holland as a director on 25 March 2016 (2 pages) |
8 April 2016 | Appointment of Mr Stephen John Holland as a director on 25 March 2016 (2 pages) |
8 April 2016 | Appointment of Mr Juan Manuel Martin Duaigues as a director on 25 March 2016 (2 pages) |
8 April 2016 | Appointment of Mr Juan Manuel Martin Duaigues as a director on 25 March 2016 (2 pages) |
15 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
15 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
25 July 2014 | Termination of appointment of Nikolaos Pavlidis as a director on 24 July 2014 (1 page) |
25 July 2014 | Appointment of Lawrence Lindsay Mehren as a director on 24 July 2014 (2 pages) |
25 July 2014 | Appointment of Lawrence Lindsay Mehren as a director on 24 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Nikolaos Pavlidis as a director on 24 July 2014 (1 page) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|