This company is commonly known as Corixa Limited. The company was founded 12 years ago and was given the registration number 07989643. The firm's registered office is in AMERSHAM. You can find them at Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CORIXA LIMITED |
---|---|---|
Company Number | : | 07989643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire, United Kingdom, HP7 0PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, United Kingdom, HP7 0PX | Director | 15 June 2015 | Active |
44 Weir Road, Wimbledon, United Kingdom, SW18 8UG | Director | 01 July 2018 | Active |
C/O Lsr Mmanagement Ltd, Unit C2a Comet Studios, De Havilland Court, Penn Street, England, HP7 0PX | Director | 01 July 2018 | Active |
35, Jackson Court, Hazlemere, High Wycombe, United Kingdom, HP15 7TZ | Director | 14 March 2012 | Active |
Unit C2a Comet Studios, De Havilland Court, Penn Street, Amersham, United Kingdom, HP7 0PX | Director | 14 March 2012 | Active |
Mrs Enia Maria Hillman | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C2a Comet Studios, De Havilland Court, Amersham, United Kingdom, HP7 0PX |
Nature of control | : |
|
Mr Alexander Thomas Howard | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | C/O Lsr Mmanagement Ltd, Unit C2a Comet Studios, Penn Street, England, HP7 0PX |
Nature of control | : |
|
Mr Mark Robertson | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C2a Comet Studios, De Havilland Court, Amersham, United Kingdom, HP7 0PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.