-
XENOGESIS LIMITED - Discovery Building Biocity, Pennyfoot Street, Nottingham, NG1 1GR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07541784
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Discovery Building Biocity
- Pennyfoot Street
- Nottingham
- NG1 1GR
- United Kingdom Discovery Building Biocity, Pennyfoot Street, Nottingham, NG1 1GR, United Kingdom UK
Management
- Geschäftsführung
- HIRST, Simon Christopher
- WILLIAMS, Jonathan Gareth
- JORDISON, Louisa Elizabeth
- OVERTON, Paul Douglas
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.02.2011
- Alter der Firma 2011-02-24 13 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- -
- Sygnature Discovery Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- FULLY INTEGRATED PHARMA SOLUTIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2013-02-24
- Jahresmeldung
- Fälligkeit: 2024-03-09
- Letzte Einreichung: 2023-02-24
-
XENOGESIS LIMITED Firmenbeschreibung
- XENOGESIS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07541784. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.02.2011 registriert. XENOGESIS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FULLY INTEGRATED PHARMA SOLUTIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 24.02.2013.Die Firma kann schriftlich über Discovery Building Biocity erreicht werden.
Jetzt sichern XENOGESIS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Xenogesis Limited - Discovery Building Biocity, Pennyfoot Street, Nottingham, NG1 1GR, Grossbritannien
- 2011-02-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu XENOGESIS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-dormant (2023-12-30) - AA
-
confirmation-statement-with-no-updates (2023-03-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-27) - MR01
-
legacy (2023-12-30) - AGREEMENT2
-
legacy (2023-12-30) - GUARANTEE2
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-10) - CS01
-
change-person-director-company-with-change-date (2022-06-10) - CH01
-
accounts-with-accounts-type-dormant (2022-12-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-15) - MR01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-01-29) - AP01
-
resolution (2021-09-01) - RESOLUTIONS
-
second-filing-of-confirmation-statement-with-made-up-date (2021-08-19) - RP04CS01
-
confirmation-statement-with-updates (2021-03-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-15) - AD01
-
appoint-person-director-company-with-name-date (2021-11-18) - AP01
-
mortgage-satisfy-charge-full (2021-09-15) - MR04
-
termination-director-company-with-name-termination-date (2021-11-18) - TM01
-
memorandum-articles (2021-09-22) - MA
-
resolution (2021-09-22) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-12-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-22) - MR01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-11) - CS01
-
mortgage-satisfy-charge-full (2020-03-11) - MR04
-
resolution (2020-03-10) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-11-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-27) - MR01
-
change-person-director-company-with-change-date (2020-10-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-10-12) - AA
-
capital-allotment-shares (2020-10-08) - SH01
-
resolution (2020-10-08) - RESOLUTIONS
-
memorandum-articles (2020-10-08) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-27) - MR01
-
capital-name-of-class-of-shares (2020-04-15) - SH08
-
appoint-person-director-company-with-name-date (2020-10-01) - AP01
-
termination-director-company-with-name-termination-date (2020-10-01) - TM01
-
notification-of-a-person-with-significant-control (2020-10-01) - PSC02
-
cessation-of-a-person-with-significant-control (2020-10-01) - PSC07
-
capital-name-of-class-of-shares (2020-10-08) - SH08
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-25) - MR01
-
confirmation-statement-with-updates (2019-03-06) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-29) - AA
-
confirmation-statement-with-updates (2018-03-06) - CS01
keyboard_arrow_right 2017
-
resolution (2017-04-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-20) - AA
keyboard_arrow_right 2016
-
resolution (2016-01-05) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-01-05) - SH08
-
second-filing-of-annual-return-with-made-up-date (2016-11-15) - RP04AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-16) - AR01
-
second-filing-capital-allotment-shares (2016-09-16) - RP04SH01
-
capital-variation-of-rights-attached-to-shares (2016-10-13) - SH10
-
accounts-with-accounts-type-total-exemption-small (2016-10-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
resolution (2015-06-02) - RESOLUTIONS
-
capital-allotment-shares (2015-06-02) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-10-08) - AA
keyboard_arrow_right 2014
-
capital-return-purchase-own-shares (2014-05-08) - SH03
-
capital-cancellation-shares (2014-05-08) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-04) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-13) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-06-07) - TM01
-
change-of-name-notice (2011-06-22) - CONNOT
-
certificate-change-of-name-company (2011-06-22) - CERTNM
-
capital-allotment-shares (2011-11-28) - SH01
-
appoint-person-director-company-with-name (2011-12-16) - AP01
-
change-account-reference-date-company-current-extended (2011-12-22) - AA01
-
capital-alter-shares-subdivision (2011-11-28) - SH02
-
incorporation-company (2011-02-24) - NEWINC