-
LIFESCIENCEHUB UK LIMITED - The Hatchery Ni Unit 19, Antrim Enterprise Park, Greystone Road, Antrim, BT41 1JZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI606269
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Hatchery Ni Unit 19, Antrim Enterprise Park
- Greystone Road
- Antrim
- BT41 1JZ
- Northern Ireland The Hatchery Ni Unit 19, Antrim Enterprise Park, Greystone Road, Antrim, BT41 1JZ, Northern Ireland UK
Management
- Geschäftsführung
- GLOVER, Camillus Gerard
- Prokuristen
- GLOVER, Camillus
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.02.2011
- Alter der Firma 2011-02-21 13 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- Deepverge Plc
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- VENN LIFE SCIENCES UK LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-06-17
- Jahresmeldung
- Fälligkeit: 2024-07-01
- Letzte Einreichung: 2023-06-17
-
LIFESCIENCEHUB UK LIMITED Firmenbeschreibung
- LIFESCIENCEHUB UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI606269. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.02.2011 registriert. LIFESCIENCEHUB UK LIMITED hat Ihre Tätigkeit zuvor unter dem Namen VENN LIFE SCIENCES UK LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die jährliche Meldung erfolgte zuletzt am 17.06.2012.Die Firma kann schriftlich über The Hatchery Ni Unit 19, Antrim Enterprise Park erreicht werden.
Jetzt sichern LIFESCIENCEHUB UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lifesciencehub Uk Limited - The Hatchery Ni Unit 19, Antrim Enterprise Park, Greystone Road, Antrim, BT41 1JZ, Grossbritannien
- 2011-02-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LIFESCIENCEHUB UK 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 2024
-
dissolved-compulsory-strike-off-suspended (2024-01-16) - DISS16(SOAS)
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-06-19) - CS01
-
gazette-notice-compulsory (2023-12-26) - GAZ1
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-06-27) - AD01
-
confirmation-statement-with-no-updates (2022-06-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
-
termination-director-company-with-name-termination-date (2022-11-14) - TM01
keyboard_arrow_right 2021
-
legacy (2021-11-23) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-23) - AA
-
confirmation-statement-with-updates (2021-07-06) - CS01
-
change-to-a-person-with-significant-control (2021-11-03) - PSC05
-
legacy (2021-11-10) - AGREEMENT2
-
legacy (2021-11-10) - GUARANTEE2
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-29) - CS01
-
accounts-with-accounts-type-small (2020-10-07) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-06-25) - CS01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-05-17) - AP03
-
termination-secretary-company-with-name-termination-date (2018-05-11) - TM02
-
termination-director-company-with-name-termination-date (2018-05-11) - TM01
-
appoint-person-director-company-with-name-date (2018-05-11) - AP01
-
confirmation-statement-with-no-updates (2018-06-26) - CS01
-
termination-director-company-with-name-termination-date (2018-08-24) - TM01
-
termination-secretary-company-with-name-termination-date (2018-08-24) - TM02
-
appoint-person-director-company-with-name-date (2018-08-24) - AP01
-
appoint-person-secretary-company-with-name-date (2018-08-24) - AP03
-
accounts-with-accounts-type-small (2018-10-03) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-21) - AA
-
change-account-reference-date-company-previous-shortened (2017-03-31) - AA01
-
accounts-with-accounts-type-small (2017-06-26) - AA
-
confirmation-statement-with-updates (2017-07-13) - CS01
-
change-to-a-person-with-significant-control (2017-08-30) - PSC05
-
notification-of-a-person-with-significant-control (2017-08-24) - PSC02
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-11-28) - SH01
-
resolution (2016-12-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-01-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
termination-director-company-with-name-termination-date (2016-12-12) - TM01
-
capital-allotment-shares (2016-09-29) - SH01
-
capital-alter-shares-subdivision (2016-09-30) - SH02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-03) - AD01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
gazette-filings-brought-up-to-date (2014-11-08) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-11-05) - AA
-
dissolved-compulsory-strike-off-suspended (2014-06-19) - DISS16(SOAS)
-
gazette-notice-compulsary (2014-05-02) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01
-
change-person-director-company-with-change-date (2013-07-22) - CH01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-02-03) - AD01
-
resolution (2012-06-13) - RESOLUTIONS
-
capital-allotment-shares (2012-06-13) - SH01
-
appoint-corporate-director-company-with-name (2012-07-19) - AP02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01
-
change-account-reference-date-company-previous-extended (2012-07-26) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-11-22) - AA
keyboard_arrow_right 2011
-
incorporation-company (2011-02-21) - NEWINC
-
appoint-person-director-company-with-name (2011-10-27) - AP01
-
certificate-change-of-name-company (2011-07-11) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2011-06-29) - AD01
-
termination-director-company-with-name (2011-06-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-17) - AR01
-
appoint-person-director-company-with-name (2011-06-10) - AP01
-
termination-director-company-with-name (2011-02-28) - TM01
-
termination-secretary-company-with-name (2011-02-28) - TM02
-
appoint-person-director-company-with-name (2011-02-28) - AP01
-
appoint-person-secretary-company-with-name (2011-02-28) - AP03