-
ORIBIOTECH LTD - First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09757696
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- First Floor, 3 Cumbrian House
- 217 Marsh Wall
- London
- E14 9FJ
- United Kingdom First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom UK
Management
- Geschäftsführung
- CLARE, Barry
- FOSTER, Jason Charles
- HAY, Jonathan Russell
- VERAITCH, Farlan Singh
- JENKINS, Annalisa Mary, Dr
- MEISTER, Paul Matthew
- JACKSON, Andrea Liapis
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.09.2015
- Alter der Firma 2015-09-02 8 Jahre
- SIC/NACE
- 71121
Eigentumsverhältnisse
- Anteilseigner
- DELIN VENTURES SPV1 LIMITED (7.59%) Jersey (United Kingdom),null,null,null,null,null,null
- CHIMETECH HOLDING LTD (6.32%) United Arab Emirates,Abu Dhabi,null,null,null,null,null
- CHIMERA INVESTMENT L L C (-%) United Arab Emirates,Abu Dhabi,null,null,East 48,null,RG Procurement Restricted Limited Property
- PROFESSOR CHRISTOPHER MASON (2.97%)
- MR TIMOTHY HALLINAN (0.20%)
- NORTHPOND VENTURES LP (11.74%)
- MR NEIL MAFFEY (0.72%)
- MR FARLAN SINGH VERAITCH (6.68%)
- MR BARRY CLARE (0.02%)
- ZHEJIANG PU HUATIAN QIN GUQUAN INVESTMENT MANAGEMENT CO., LTD. (-%) China,金华市,000000,null,浙江省,null,浙江省兰溪市兰江街道李渔路162号
- NOVALIS LIFESCIENCES INVESTMENTS II L.P. (8.42%) null,null,null,null,null,null,null
- OCTOPUS INVESTMENTS LIMITED (-%) United Kingdom,London,EC1N 2HT,null,null,null,6TH 33 Holborn
- AMADEUS CAPITAL PARTNERS LIMITED (-%) United Kingdom,Cambridge,CB5 8AB,null,null,Quayside,Suite 1, 2nd Floor 2
- BUTEN FAMILY 2020 TRUST (0.21%) null,null,null,null,null,null,null
- AMADEUS V TECHNOLOGY FUND LP (8.72%) United Kingdom,Cambridge,CB5 8AB,null,null,null,Suite 1 2nd Floor 2 Quayside
- MR WILLIAM HARTMAN (0.05%)
- PUHUA CAPITAL PARTNERS L.P (6.03%) United Kingdom,null,null,null,null,null,null
- NORTHPOND VENTURES III, LP (3.16%)
- NORTHPOND CAPITAL LP (3.16%) null,null,null,null,null,null,null
- MR WILLIAM PATRICK TRACEY (2.17%)
- MR JASON CHARLES FOSTER (4.41%)
- MR CHRISTOPHER SPRAY (0.12%)
- MR PATRICK RONANE (0.99%)
- KINDRED CAPITAL LLP (-%) United Kingdom,London,W1T 1QU,null,null,1st Floor West, Percy House,Percy House
- MR WILLIAM CROSSLEY (0.27%)
- PENNYWORTH HEALTH TECHNOLOGIES LTD. (4.47%) Guernsey (United Kingdom),null,null,null,null,null,null
- KINDRED CAPITAL BASE II SCSP (5.36%) null,null,null,null,null,null,null
- OCTOPUS TITAN VCT PLC (5.83%) United Kingdom,London,EC1N 2HT,null,null,null,6TH 33 Holborn
- OCTOPUS ADMINISTRATIVE SERVICES LIMITED (1.26%) United Kingdom,London,EC1N 2HT,null,null,null,6TH 33 Holborn
- NOVALIS LIFESCIENCES LLC (-%) United States of America,Hampton,03842-1840,null,null,Ste 100,1 Liberty Ln E
- DELIN VENTURES ADVISORS LIMITED (8.93%) United Kingdom,London,W1F 7JY,null,null,58-59 Great Marlborough Street,4th Floor
- MR DEON GOUWS (0.20%)
- NORTHPOND VENTURES LLC (-%) United States of America,Bethesda,20814-6133,null,null,Ste 850,7500 Old Georgetown Rd
- Beneficial Owners
- -
Landes-Besonderheiten
- Firmenname (in Englisch)
- Oribiotech LTD
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 2138003DIOB5962WSM45
- UID/USt-ID-Nummer
- GB312591522
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2024-07-23
- Letzte Einreichung: 2023-07-09
-
ORIBIOTECH LTD Firmenbeschreibung
- ORIBIOTECH LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09757696. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.09.2015 registriert. Das Unternehmen ist mit dem SIC/NACE Code "71121" registriert. Das Unternehmen hat 7 Geschäftsführer Die Bilanz wurde zuletzt am 31.03.2020 hinterlegt.Die Firma kann schriftlich über First Floor, 3 Cumbrian House erreicht werden.
Jetzt sichern ORIBIOTECH LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Oribiotech Ltd - First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, Grossbritannien
- 2015-09-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ORIBIOTECH LTD 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 2024
-
second-filing-of-director-appointment-with-name (2024-04-08) - RP04AP01
-
appoint-person-director-company-with-name-date (2024-03-21) - AP01
-
termination-director-company-with-name-termination-date (2024-03-21) - TM01
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-25) - MR01
-
confirmation-statement-with-updates (2023-08-09) - CS01
-
accounts-with-accounts-type-group (2023-05-20) - AA
-
mortgage-satisfy-charge-full (2023-06-05) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-29) - AD01
keyboard_arrow_right 2022
-
memorandum-articles (2022-01-18) - MA
-
capital-allotment-shares (2022-01-07) - SH01
-
appoint-person-director-company-with-name-date (2022-01-07) - AP01
-
termination-director-company-with-name-termination-date (2022-01-07) - TM01
-
capital-allotment-shares (2022-08-04) - SH01
-
confirmation-statement-with-updates (2022-07-21) - CS01
-
capital-allotment-shares (2022-07-19) - SH01
-
accounts-with-accounts-type-group (2022-05-10) - AA
-
capital-allotment-shares (2022-02-02) - SH01
-
resolution (2022-01-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-17) - MR01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-11-17) - CH01
-
change-account-reference-date-company-current-shortened (2021-10-27) - AA01
-
capital-name-of-class-of-shares (2021-10-01) - SH08
-
memorandum-articles (2021-10-01) - MA
-
resolution (2021-10-01) - RESOLUTIONS
-
accounts-with-accounts-type-group (2021-08-19) - AA
-
confirmation-statement-with-updates (2021-07-27) - CS01
-
mortgage-satisfy-charge-full (2021-01-28) - MR04
-
capital-allotment-shares (2021-12-13) - SH01
-
appoint-person-director-company-with-name-date (2021-11-18) - AP01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-09-02) - TM01
-
appoint-person-director-company-with-name-date (2020-09-02) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-08) - MR01
-
confirmation-statement-with-updates (2020-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-10) - AA
-
accounts-with-accounts-type-total-exemption-full (2020-03-30) - AA
-
change-account-reference-date-company-current-shortened (2020-02-25) - AA01
-
memorandum-articles (2020-09-05) - MA
-
termination-director-company-with-name-termination-date (2020-09-24) - TM01
-
appoint-person-director-company-with-name-date (2020-09-24) - AP01
-
second-filing-capital-allotment-shares (2020-09-28) - RP04SH01
-
resolution (2020-09-17) - RESOLUTIONS
-
capital-allotment-shares (2020-09-17) - SH01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-08-28) - AP01
-
confirmation-statement-with-no-updates (2019-07-10) - CS01
-
capital-allotment-shares (2019-08-28) - SH01
-
cessation-of-a-person-with-significant-control (2019-08-28) - PSC07
-
notification-of-a-person-with-significant-control-statement (2019-08-28) - PSC08
-
appoint-person-director-company-with-name-date (2019-08-29) - AP01
-
resolution (2019-09-10) - RESOLUTIONS
-
second-filing-capital-allotment-shares (2019-10-29) - RP04SH01
keyboard_arrow_right 2018
-
resolution (2018-12-17) - RESOLUTIONS
-
resolution (2018-12-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-10-24) - AA
-
capital-allotment-shares (2018-07-09) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-04-27) - AA
-
appoint-person-director-company-with-name-date (2018-03-26) - AP01
-
termination-director-company-with-name-termination-date (2018-01-16) - TM01
-
confirmation-statement-with-updates (2018-07-09) - CS01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-11-30) - SH01
-
capital-alter-shares-subdivision (2017-11-30) - SH02
-
confirmation-statement-with-updates (2017-10-06) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-22) - AD01
-
change-person-director-company-with-change-date (2016-09-12) - CH01
-
change-account-reference-date-company-previous-shortened (2016-09-06) - AA01
-
change-person-director-company-with-change-date (2016-09-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-10-27) - AA
-
confirmation-statement-with-updates (2016-10-04) - CS01
-
change-person-director-company-with-change-date (2016-10-04) - CH01
keyboard_arrow_right 2015
-
incorporation-company (2015-09-02) - NEWINC