-
EDINBURGH MOLECULAR IMAGING LIMITED - Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, EH16 4UX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC467269
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Nine Edinburgh Bioquarter
- 9 Little France Road
- Edinburgh
- EH16 4UX Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, EH16 4UX UK
Management
- Geschäftsführung
- DAVIS, Gordon Roy
- JEANS, David John
- ROPER, Elizabeth
- SIXT, Bernhard Michael, Dr
- Prokuristen
- KNIGHT, Barry Kenneth
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.01.2014
- Alter der Firma 2014-01-13 10 Jahre
- SIC/NACE
- 72110
Eigentumsverhältnisse
- Beneficial Owners
- Epidarex Capital Ii Lp
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-10-31
- Letzte Einreichung: 2021-01-31
- Jahresmeldung
- Fälligkeit: 2022-01-27
- Letzte Einreichung: 2021-01-13
-
EDINBURGH MOLECULAR IMAGING LIMITED Firmenbeschreibung
- EDINBURGH MOLECULAR IMAGING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC467269. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.01.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "72110" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.01.2021 hinterlegt.Die Firma kann schriftlich über Nine Edinburgh Bioquarter erreicht werden.
Jetzt sichern EDINBURGH MOLECULAR IMAGING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Edinburgh Molecular Imaging Limited - Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, EH16 4UX, Grossbritannien
- 2014-01-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EDINBURGH MOLECULAR IMAGING 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 2021
-
termination-director-company-with-name-termination-date (2021-02-25) - TM01
-
accounts-with-accounts-type-small (2021-01-19) - AA
-
accounts-with-accounts-type-small (2021-12-20) - AA
-
termination-director-company-with-name-termination-date (2021-10-29) - TM01
-
confirmation-statement-with-no-updates (2021-02-08) - CS01
-
change-person-director-company-with-change-date (2021-02-25) - CH01
-
appoint-person-director-company-with-name-date (2021-02-25) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-19) - MR01
-
mortgage-alter-floating-charge-with-number (2019-11-20) - 466(Scot)
-
accounts-with-accounts-type-small (2019-11-01) - AA
-
resolution (2019-11-22) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2019-11-25) - 466(Scot)
keyboard_arrow_right 2018
-
mortgage-alter-floating-charge-with-number (2018-05-25) - 466(Scot)
-
resolution (2018-02-06) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-02-15) - TM01
-
termination-director-company-with-name-termination-date (2018-03-20) - TM01
-
mortgage-satisfy-charge-full (2018-04-09) - MR04
-
resolution (2018-05-24) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2018-05-29) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-29) - MR01
-
capital-allotment-shares (2018-02-06) - SH01
-
mortgage-alter-floating-charge-with-number (2018-06-05) - 466(Scot)
-
accounts-with-accounts-type-small (2018-07-02) - AA
-
appoint-person-director-company-with-name-date (2018-10-04) - AP01
-
appoint-person-director-company-with-name-date (2018-11-28) - AP01
-
confirmation-statement-with-updates (2018-01-27) - CS01
keyboard_arrow_right 2017
-
mortgage-charge-whole-release-with-charge-number (2017-03-14) - MR05
-
capital-allotment-shares (2017-06-08) - SH01
-
confirmation-statement-with-updates (2017-01-27) - CS01
-
accounts-with-accounts-type-small (2017-10-30) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-04) - AA
-
capital-allotment-shares (2016-08-18) - SH01
-
capital-allotment-shares (2016-04-21) - SH01
-
resolution (2016-04-12) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-13) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-19) - MR01
-
appoint-person-secretary-company-with-name-date (2015-07-10) - AP03
-
capital-allotment-shares (2015-03-23) - SH01
-
capital-allotment-shares (2015-08-18) - SH01
-
accounts-with-accounts-type-full (2015-10-14) - AA
-
appoint-person-director-company-with-name-date (2015-11-04) - AP01
-
termination-secretary-company-with-name-termination-date (2015-07-10) - TM02
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-16) - AD01
-
appoint-person-secretary-company-with-name-date (2014-06-30) - AP03
-
appoint-person-director-company-with-name-date (2014-02-13) - AP01
-
appoint-person-director-company-with-name-date (2014-01-30) - AP01
-
capital-allotment-shares (2014-01-30) - SH01
-
capital-alter-shares-subdivision (2014-01-30) - SH02
-
notice-restriction-on-company-articles (2014-01-30) - CC01
-
resolution (2014-01-30) - RESOLUTIONS
-
change-person-director-company-with-change-date (2014-01-14) - CH01
-
incorporation-company (2014-01-13) - NEWINC