-
EXTRINSICA GLOBAL LIMITED - The Schrodinger Building The Oxford Science Park, Heatley Road, Oxford, OX4 4GE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07293625
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Schrodinger Building The Oxford Science Park
- Heatley Road
- Oxford
- OX4 4GE
- England The Schrodinger Building The Oxford Science Park, Heatley Road, Oxford, OX4 4GE, England UK
Management
- Geschäftsführung
- HITCHENS, William John
- KNOPFLER, Joseph
- SMITH, Nicholas Alexander
- SMITH, Simon Keith
- SPEARING, Michael
- SMITH, Adam Thomas
- SMITH, Thomas Simon
- Prokuristen
- SMITH, Keril
- OHS SECRETARIES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.06.2010
- Alter der Firma 2010-06-23 13 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Beneficial Owners
- Extrinsica Global Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2013-06-23
- Jahresmeldung
- Fälligkeit: 2022-07-07
- Letzte Einreichung: 2021-06-23
-
EXTRINSICA GLOBAL LIMITED Firmenbeschreibung
- EXTRINSICA GLOBAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07293625. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.06.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Das Unternehmen hat 7 Geschäftsführer und 2 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.06.2013.Die Firma kann schriftlich über The Schrodinger Building The Oxford Science Park erreicht werden.
Jetzt sichern EXTRINSICA GLOBAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Extrinsica Global Limited - The Schrodinger Building The Oxford Science Park, Heatley Road, Oxford, OX4 4GE, Grossbritannien
- 2010-06-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EXTRINSICA GLOBAL 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
-
change-to-a-person-with-significant-control (2021-07-02) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-02) - AD01
-
confirmation-statement-with-no-updates (2021-07-02) - CS01
-
termination-director-company-with-name-termination-date (2021-07-15) - TM01
-
appoint-person-director-company-with-name-date (2021-03-24) - AP01
-
change-person-director-company-with-change-date (2021-03-26) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-03-31) - AA
keyboard_arrow_right 2020
-
change-sail-address-company-with-old-address-new-address (2020-02-20) - AD02
-
move-registers-to-sail-company-with-new-address (2020-02-18) - AD03
-
appoint-corporate-secretary-company-with-name-date (2020-02-18) - AP04
-
change-person-director-company-with-change-date (2020-01-28) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-01-06) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2020-02-20) - PSC09
-
notification-of-a-person-with-significant-control (2020-02-20) - PSC02
-
confirmation-statement-with-no-updates (2020-06-30) - CS01
-
change-person-director-company-with-change-date (2020-08-12) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-23) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-11) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-03) - AD01
-
termination-director-company-with-name-termination-date (2019-05-20) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-01-07) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-09) - CS01
keyboard_arrow_right 2017
-
legacy (2017-08-22) - CAP-SS
-
resolution (2017-08-22) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-08-22) - AA
-
notification-of-a-person-with-significant-control-statement (2017-07-10) - PSC08
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
-
second-filing-of-annual-return-with-made-up-date (2017-04-19) - RP04AR01
-
second-filing-of-annual-return-with-made-up-date (2017-02-15) - RP04AR01
-
capital-statement-capital-company-with-date-currency-figure (2017-08-22) - SH19
-
confirmation-statement-with-updates (2017-07-06) - CS01
-
legacy (2017-08-22) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2017-08-23) - SH19
-
legacy (2017-08-23) - CAP-SS
-
legacy (2017-08-23) - SH20
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-05) - MR01
-
mortgage-satisfy-charge-full (2017-09-08) - MR04
-
resolution (2017-09-14) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2017-09-14) - AP03
-
capital-allotment-shares (2017-09-18) - SH01
-
resolution (2017-08-23) - RESOLUTIONS
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-01) - AR01
-
appoint-person-director-company-with-name-date (2016-11-21) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-21) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-11) - AA
-
appoint-person-director-company-with-name-date (2015-09-22) - AP01
-
capital-allotment-shares (2015-09-14) - SH01
-
termination-director-company-with-name-termination-date (2015-03-25) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-08) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-12) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-03) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-16) - AD01
-
resolution (2012-06-28) - RESOLUTIONS
-
change-sail-address-company (2012-06-29) - AD02
-
move-registers-to-sail-company (2012-06-29) - AD03
-
accounts-with-accounts-type-total-exemption-small (2012-07-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01
-
capital-allotment-shares (2012-10-04) - SH01
-
capital-allotment-shares (2012-06-20) - SH01
-
change-person-director-company-with-change-date (2012-10-19) - CH01
-
appoint-person-director-company-with-name (2012-10-31) - AP01
-
change-account-reference-date-company-previous-shortened (2012-05-29) - AA01
-
appoint-person-director-company-with-name (2012-11-16) - AP01
-
capital-allotment-shares (2012-11-19) - SH01
-
resolution (2012-11-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2012-03-09) - AA
-
change-person-director-company-with-change-date (2012-10-22) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-11-11) - SH01
-
incorporation-company (2010-06-23) - NEWINC
-
change-account-reference-date-company-current-extended (2010-08-27) - AA01