-
CONCEPT LIFE SCIENCES (MIDCO) LIMITED - Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09046568
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Warwick House
- 25-27 Buckingham Palace Road
- London
- SW1W 0PP
- England Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, England UK
Management
- Geschäftsführung
- CLIFF, Benjamin, Dr
- GREWAR, Jane Margaret, Dr
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 19.05.2014
- Alter der Firma 2014-05-19 9 Jahre
- SIC/NACE
- 64209
Eigentumsverhältnisse
- Beneficial Owners
- Concept Life Sciences (Holdings) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- PROJECT ELIZABETH MIDCO LIMITED
- Rechtsträger-Kennung (LEI)
- 213800V429QXOTZRA911
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2023-04-14
- Letzte Einreichung: 2022-03-31
-
CONCEPT LIFE SCIENCES (MIDCO) LIMITED Firmenbeschreibung
- CONCEPT LIFE SCIENCES (MIDCO) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09046568. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 19.05.2014 registriert. CONCEPT LIFE SCIENCES (MIDCO) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PROJECT ELIZABETH MIDCO LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64209" registriert. Das Unternehmen hat 2 Geschäftsführer Die Firma kann schriftlich über Warwick House erreicht werden.
Jetzt sichern CONCEPT LIFE SCIENCES (MIDCO) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Concept Life Sciences (Midco) Limited - Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, Grossbritannien
- 2014-05-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONCEPT LIFE SCIENCES (MIDCO) 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
-
termination-director-company-with-name-termination-date (2023-04-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-04) - AD01
-
appoint-person-director-company-with-name-date (2023-04-04) - AP01
-
capital-allotment-shares (2023-03-16) - SH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-09) - AA
-
legacy (2022-09-09) - PARENT_ACC
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-13) - AD01
-
legacy (2022-09-09) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2022-09-09) - TM01
-
appoint-person-director-company-with-name-date (2022-09-08) - AP01
-
change-person-director-company-with-change-date (2022-09-07) - CH01
-
confirmation-statement-with-updates (2022-04-19) - CS01
-
legacy (2022-09-09) - AGREEMENT2
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-10-08) - AA
-
legacy (2021-10-08) - PARENT_ACC
-
legacy (2021-10-08) - GUARANTEE2
-
legacy (2021-10-08) - AGREEMENT2
-
confirmation-statement-with-updates (2021-06-22) - CS01
keyboard_arrow_right 2020
-
capital-statement-capital-company-with-date-currency-figure (2020-10-27) - SH19
-
termination-secretary-company-with-name-termination-date (2020-06-19) - TM02
-
confirmation-statement-with-updates (2020-05-19) - CS01
-
legacy (2020-10-27) - SH20
-
legacy (2020-10-27) - CAP-SS
-
termination-director-company-with-name-termination-date (2020-03-11) - TM01
-
capital-allotment-shares (2020-10-23) - SH01
-
appoint-person-director-company-with-name-date (2020-10-02) - AP01
-
termination-director-company-with-name-termination-date (2020-10-02) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-09-28) - AA
-
legacy (2020-09-28) - PARENT_ACC
-
legacy (2020-09-28) - AGREEMENT2
-
legacy (2020-09-28) - GUARANTEE2
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-31) - AD01
-
resolution (2020-10-27) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-10) - AA
-
termination-director-company-with-name-termination-date (2019-06-17) - TM01
-
appoint-person-director-company-with-name-date (2019-06-18) - AP01
-
confirmation-statement-with-updates (2019-05-20) - CS01
-
legacy (2019-10-10) - GUARANTEE2
-
legacy (2019-10-10) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2019-08-07) - AP01
-
legacy (2019-10-10) - PARENT_ACC
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-06) - AA
-
termination-director-company-with-name-termination-date (2018-09-06) - TM01
-
appoint-person-director-company-with-name-date (2018-09-06) - AP01
-
confirmation-statement-with-updates (2018-06-07) - CS01
-
mortgage-satisfy-charge-full (2018-02-06) - MR04
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-20) - AD01
-
accounts-with-accounts-type-full (2017-05-26) - AA
-
confirmation-statement-with-updates (2017-06-29) - CS01
-
change-corporate-secretary-company-with-change-date (2017-10-20) - CH04
-
change-person-director-company-with-change-date (2017-10-19) - CH01
-
notification-of-a-person-with-significant-control (2017-08-01) - PSC02
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
accounts-with-accounts-type-full (2016-05-12) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-24) - TM01
-
accounts-with-accounts-type-full (2015-09-23) - AA
-
termination-secretary-company-with-name-termination-date (2015-06-24) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
-
certificate-change-of-name-company (2015-01-06) - CERTNM
-
change-of-name-notice (2015-01-06) - CONNOT
-
termination-director-company-with-name-termination-date (2015-12-07) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-05-19) - NEWINC
-
certificate-change-of-name-company (2014-05-30) - CERTNM
-
mortgage-create-with-deed-with-charge-number (2014-07-08) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-07-10) - MR01
-
termination-director-company-with-name-termination-date (2014-07-11) - TM01
-
appoint-person-director-company-with-name-date (2014-07-11) - AP01
-
resolution (2014-07-30) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2014-07-11) - AA01
-
appoint-person-director-company-with-name-date (2014-08-22) - AP01
-
appoint-person-secretary-company-with-name-date (2014-08-22) - AP03