London
EC4M 7JH
Director Name | Giuseppe Belli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 June 2018(2 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JH |
Director Name | Lukas Marthinus Maree |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Canadian,South Afric |
Status | Current |
Appointed | 29 June 2018(2 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JH |
Director Name | David Cohen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 August 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JH |
Director Name | Mr Paul Robert Morgan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(same day as company formation) |
Role | Medical Diagnostics |
Country of Residence | Wales |
Correspondence Address | Life Science Building 2 Singleton Park Swansea SA2 8PP Wales |
Director Name | Mr Riccardo Pigliucci |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2016(4 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 26 July 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Life Science Building 2 Singleton Park Swansea SA2 8PP Wales |
Director Name | Mr Lars Eric Sundstrom |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 October 2016(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Life Science Building 2 Singleton Park Swansea SA2 8PP Wales |
Director Name | Mr Gareth Paul Morgan |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Life Science Building 2 Singleton Park Swansea SA2 8PP Wales |
Director Name | Dr Valentina Di Pietro |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2017(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2020) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
13 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
12 October 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
29 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
16 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
6 October 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JH on 6 October 2020 (1 page) |
24 September 2020 | Termination of appointment of Valentina Di Pietro as a director on 15 September 2020 (1 page) |
28 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
28 April 2020 | Change of details for Tenerani Holdings Limited as a person with significant control on 25 November 2019 (2 pages) |
25 November 2019 | Resolutions
|
11 July 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
19 June 2019 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 19 June 2019 (1 page) |
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
8 February 2019 | Notification of Tenerani Holdings Limited as a person with significant control on 28 June 2018 (2 pages) |
6 February 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
19 November 2018 | Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
13 September 2018 | Cessation of Paul Robert Morgan as a person with significant control on 29 June 2018 (1 page) |
11 September 2018 | Resolutions
|
10 September 2018 | Appointment of David Cohen as a director on 1 August 2018 (2 pages) |
1 August 2018 | Appointment of Giuseppe Belli as a director on 29 June 2018 (2 pages) |
1 August 2018 | Termination of appointment of Gareth Paul Morgan as a director on 29 June 2018 (1 page) |
1 August 2018 | Registered office address changed from Life Science Building 2 Singleton Park Swansea SA2 8PP United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on 1 August 2018 (1 page) |
1 August 2018 | Director's details changed for Dr Valentina Di Pietro on 29 June 2018 (2 pages) |
1 August 2018 | Appointment of Lukas Marthinus Maree as a director on 29 June 2018 (2 pages) |
1 August 2018 | Termination of appointment of Paul Robert Morgan as a director on 29 June 2018 (1 page) |
1 August 2018 | Termination of appointment of Paul Robert Morgan as a director on 29 June 2018 (1 page) |
3 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
16 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
15 March 2018 | Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
15 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
15 September 2017 | Termination of appointment of Lars Eric Sundstrom as a director on 11 August 2017 (1 page) |
15 September 2017 | Termination of appointment of Lars Eric Sundstrom as a director on 11 August 2017 (1 page) |
15 September 2017 | Notification of Paul Robert Morgan as a person with significant control on 1 September 2017 (2 pages) |
15 September 2017 | Notification of Paul Robert Morgan as a person with significant control on 1 September 2017 (2 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
3 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 July 2017 | Termination of appointment of Riccardo Pigliucci as a director on 26 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Riccardo Pigliucci as a director on 26 July 2017 (1 page) |
11 May 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
11 April 2017 | Director's details changed for Mr Valentina Di Pietro on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Valentina Di Pietro on 11 April 2017 (2 pages) |
28 March 2017 | Appointment of Mr Antonio Belli as a director on 24 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Valentina Di Pietro as a director on 24 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Antonio Belli as a director on 24 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Valentina Di Pietro as a director on 24 March 2017 (2 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
8 November 2016 | Appointment of Mr Riccardo Pigliucci as a director on 25 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Riccardo Pigliucci as a director on 25 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Lars Eric Sundstrom as a director on 25 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Lars Eric Sundstrom as a director on 25 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Gareth Paul Morgan as a director on 25 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Gareth Paul Morgan as a director on 25 October 2016 (2 pages) |
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|