This company is commonly known as Artificial Labs Ltd. The company was founded 10 years ago and was given the registration number 08766928. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, Surrey. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ARTIFICIAL LABS LTD |
---|---|---|
Company Number | : | 08766928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Planta Baja, Paseo De Eduardo Dato, Madrid, Spain, 28010 | Director | 22 February 2024 | Active |
10 Bow Lane, Bow Lane, London, England, EC4M 9AL | Director | 07 November 2013 | Active |
4, Chiswell Street, 5th Floor, London, England, EC1Y 4UP | Director | 22 February 2024 | Active |
Stratton House, 5, Stratton Street, London, England, W1J 8LA | Director | 19 July 2018 | Active |
10 Bow Lane, Bow Lane, London, England, EC4M 9AL | Director | 07 November 2013 | Active |
10, Bow Lane, London, England, EC4M 9AL | Director | 17 October 2022 | Active |
3000, Sand Hill Rd, Bldg 1 Suite 140, Menlo Park, United States, CA 94025 | Director | 06 February 2024 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1PP | Director | 27 February 2019 | Active |
10, Bow Lane, London, England, EC4M 9AL | Director | 10 March 2022 | Active |
10 Bow Lane, Bow Lane, London, England, EC4M 9AL | Director | 26 June 2018 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 27 February 2019 | Active |
5, Stratton Street, London, England, W1J 8LA | Director | 11 September 2017 | Active |
Mr David Laurence King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL |
Nature of control | : |
|
Mr Jonathan Scott Bridges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Address | : | Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Capital | Second filing capital allotment shares. | Download |
2024-04-08 | Capital | Capital cancellation shares. | Download |
2024-04-08 | Capital | Capital allotment shares. | Download |
2024-04-08 | Capital | Capital return purchase own shares. | Download |
2024-03-27 | Capital | Capital allotment shares. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-02-25 | Incorporation | Memorandum articles. | Download |
2024-02-25 | Resolution | Resolution. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-11-30 | Capital | Capital allotment shares. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Capital | Capital allotment shares. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Resolution | Resolution. | Download |
2023-01-23 | Incorporation | Memorandum articles. | Download |
2023-01-20 | Capital | Capital allotment shares. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.