This company is commonly known as Compound Photonics Limited. The company was founded 18 years ago and was given the registration number 05574885. The firm's registered office is in LONDON. You can find them at Riverbank House, Swan Lane, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | COMPOUND PHOTONICS LIMITED |
---|---|---|
Company Number | : | 05574885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2005 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverbank House, Swan Lane, London, England, EC4R 3TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Clifford Street, London, United Kingdom, W1S 2FT | Director | 08 August 2016 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 09 March 2018 | Active |
Woodgate Cottage, Church Lane, Beckley, Rye, United Kingdom, TN31 6UH | Secretary | 16 August 2010 | Active |
5 Boughton Way, Bury St. Edmunds, IP33 1AG | Secretary | 20 May 2009 | Active |
Frederickson & Byron P A, 200 South 6th St, Minneapolis, Usa, FOREIGN | Secretary | 24 November 2005 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Secretary | 27 September 2005 | Active |
Kew Capital Llp, 7 Clifford Street, London, England, W1S 2FT | Director | 21 March 2016 | Active |
805 Broadway Street, Suite 300, Vancouver, Usa, | Director | 24 November 2005 | Active |
C/O Kew Capital, 7 Clifford Street, London, United Kingdom, W1S 2WE | Director | 07 September 2016 | Active |
7, Clifford Street, London, England, W1S 2FT | Director | 30 August 2017 | Active |
805 Broadway Street, Suite 300, Vancouver, Usa, | Director | 24 November 2005 | Active |
7, Clifford Street, London, England, W1S 2FT | Director | 30 August 2017 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Director | 27 September 2005 | Active |
Victory House, Vision Park Histon, Cambridge, CB4 9ZR | Corporate Director | 24 November 2005 | Active |
Compound Photonics Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-27 | Insolvency | Liquidation in administration proposals. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-09-23 | Accounts | Change account reference date company previous extended. | Download |
2022-04-22 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.