UKBizDB.co.uk

DOMANTIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Domantis Limited. The company was founded 24 years ago and was given the registration number 03907643. The firm's registered office is in MIDDLESEX. You can find them at 980 Great West Road, Brentford, Middlesex, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:DOMANTIS LIMITED
Company Number:03907643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:980 Great West Road, Brentford, Middlesex, TW8 9GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
980 Great West Road, Brentford, TW8 9GS

Secretary05 January 2007Active
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, United Kingdom, SG1 2NY

Director04 April 2023Active
Shewalton Road, -, Irvine, KA11 5AP

Corporate Director05 January 2007Active
Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, England, SG1 2NY

Corporate Director05 January 2007Active
8 Wades Wood, Woolpit, Bury St Edmunds, IP30 9SF

Secretary18 October 2000Active
90 Long Acre, London, WC2E 9TT

Secretary24 January 2000Active
315 Cambridge Science Park, Cambridge, CB4 0WG

Secretary13 December 2001Active
315 Cambridge Science Park, Cambridge, CB4 0WG

Secretary05 April 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 January 2000Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director02 March 2020Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director25 February 2019Active
89 Geldart Road, Chanoler, Queensland 4155, Australia,

Director24 July 2003Active
C/O Mvm Life Science Partners Llp, 1st Floor, 6 Henrietta Street, London, WC2E 8PU

Director19 July 2000Active
980, Great West Road, Brentford, England, TW8 9GS

Director03 December 2012Active
36 Bonwood Road, Needham, Usa,

Director23 February 2001Active
28 Letham Way, Dalgety Bay, Dunfermline, KY11 5FQ

Director19 July 2000Active
980, Great West Road, Brentford, TW8 9GS

Director16 August 2010Active
980, Great West Road, Brentford, England, TW8 9GS

Director31 January 2017Active
152 Grove Street, Westwood, Usa, 02090

Director19 February 2004Active
980 Great West Road, Brentford, TW8 9GS

Director26 May 2009Active
120 East Road, London, N1 6AA

Nominee Director17 January 2000Active
20 Willome Road, Castle Cove, Australia, NSW 2069

Director04 April 2001Active
151 Castelnau, Barnes, London, SW13 9EW

Director18 November 2003Active
90 Long Acre, London, WC2E 9TT

Director24 January 2000Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director15 February 2019Active
91 Waterloo Road, London, SE1 8XP

Director19 February 2004Active
85, Cotage Street, Brookline Ma 02445,

Director20 September 2006Active
22 Puritan Road, Newton,

Director17 December 2004Active
315 Cambridge Science Park, Cambridge, CB4 0WG

Director05 April 2000Active
Room H3 Great Court, Trinity College Trinity Street, Cambridge, CB2 1TQ

Director26 May 2000Active

People with Significant Control

Glaxo Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gsk Medicines Research Centre, Gunnels Wood Road, Stevenage, England, SG1 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Address

Change sail address company with new address.

Download
2023-12-01Address

Change registered office address company with date old address new address.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Officers

Change corporate director company with change date.

Download
2023-08-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-01Accounts

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-08-01Other

Legacy.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-21Accounts

Legacy.

Download
2022-06-21Other

Legacy.

Download
2022-06-21Other

Legacy.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-26Accounts

Legacy.

Download
2021-05-24Other

Legacy.

Download
2021-05-24Other

Legacy.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-05-27Accounts

Legacy.

Download
2020-03-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.