This company is commonly known as Ebioscience Limited. The company was founded 16 years ago and was given the registration number 06642381. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EBIOSCIENCE LIMITED |
---|---|---|
Company Number | : | 06642381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 27 May 2016 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 27 May 2016 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 March 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 27 May 2016 | Active |
Jagergasse 6/3, 2361 Laxenburg, Austria, | Director | 06 October 2010 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 November 2018 | Active |
12941, Avenida La Valencia Parkway, Poway, Usa, 92064 | Secretary | 16 July 2010 | Active |
10255, Science Centre Drive, San Diego, United States Of America, | Secretary | 28 June 2013 | Active |
10255, Science Center Drive, San Diego, United States Of America, | Secretary | 09 December 2014 | Active |
4 Handel Close, Edgware, HA8 7QZ | Director | 17 December 2008 | Active |
4 Handel Close, Edgware, HA8 7QZ | Director | 09 July 2008 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 27 May 2016 | Active |
10255, Science Center Drive, San Diego, United States, | Director | 17 November 2008 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 27 May 2016 | Active |
10255, Science Center Drive, San Diego, United States, | Director | 17 November 2008 | Active |
12941, Avenida La Valencia Parkway, Poway, Usa, 92064 | Director | 16 July 2010 | Active |
10255, Science Center Drive, San Diego, United States Of America, | Director | 28 June 2013 | Active |
10255, Science Center Drive, San Diego, United States Of America, | Director | 09 December 2014 | Active |
Erie N2 Uk Limited | ||
Notified on | : | 02 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Invitrogen Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Fountain Drive, Paisley, United Kingdom, PA4 9RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Accounts | Accounts with accounts type full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-17 | Accounts | Accounts amended with accounts type full. | Download |
2017-06-30 | Accounts | Accounts with accounts type full. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.