UKBizDB.co.uk

DYNAMICUS BIOMED LIMITED

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

This company is commonly known as Dynamicus Biomed Limited. The company was founded 16 years ago and was given the registration number 06437906. The firm's registered office is in HENLEY ON THAMES. You can find them at The Coach House Greys Green Business Centre, Bus Ctr, Rotherfield Greys, Henley On Thames, Oxfordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DYNAMICUS BIOMED LIMITED
Company Number:06437906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Coach House Greys Green Business Centre, Bus Ctr, Rotherfield Greys, Henley On Thames, Oxfordshire, United Kingdom, RG9 4QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Greys Green Business Centre, Bus Ctr, Rotherfield Greys, Henley On Thames, United Kingdom, RG9 4QG

Director27 November 2007Active
The Coach House, Greys Green Business Centre, Bus Ctr, Rotherfield Greys, Henley On Thames, United Kingdom, RG9 4QG

Director02 July 2008Active
The Coach House, Greys Green Business Centre, Henley On Thames, RG9 4QG

Corporate Secretary27 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 November 2007Active
The Old Dairy 71, High Street, Hinxton, Saffron Walden, CB10 1QY

Director02 July 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 November 2007Active

People with Significant Control

Mr Mark Gerard Lynskey
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:New Zealander
Country of residence:United Kingdom
Address:The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Andrew Maynard
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-22Accounts

Accounts with accounts type dormant.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type dormant.

Download
2020-04-30Address

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

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type dormant.

Download
2018-08-03Officers

Termination secretary company with name termination date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type dormant.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.