This company is commonly known as Cellomatics Biosciences Limited. The company was founded 8 years ago and was given the registration number 09782496. The firm's registered office is in NOTTINGHAM. You can find them at 119-122 Stewart Adams Building Pennyfoot Street, Biocity, Nottingham, Nottinghamshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | CELLOMATICS BIOSCIENCES LIMITED |
---|---|---|
Company Number | : | 09782496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119-122 Stewart Adams Building Pennyfoot Street, Biocity, Nottingham, Nottinghamshire, United Kingdom, NG1 1GF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 Wheatcroft Drive, Edwalton, United Kingdom, NG12 4JF | Director | 17 September 2015 | Active |
Mr Shailendra Rambaran Singh | ||
Notified on | : | 15 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64 Wheatcroft Drive, Edwalton, United Kingdom, NG12 4JF |
Nature of control | : |
|
Mr Ivan Everist Rozario D'Souza | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | Chinese |
Country of residence | : | China |
Address | : | 458, Des Voeux Road West, Hong Kong, China, |
Nature of control | : |
|
Ms Susan Ivan D'Souza | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | Chinese |
Country of residence | : | China |
Address | : | 458, Des Voeux Road West, Hong Kong, China, |
Nature of control | : |
|
Dr Shailendra Rambaran Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Swains Avenue, Nottingham, England, NG3 7AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.