UKBizDB.co.uk

EDEN RESEARCH PLC

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

This company is commonly known as Eden Research Plc. The company was founded 28 years ago and was given the registration number 03071324. The firm's registered office is in ABINGDON. You can find them at 67c Innovation Drive, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:EDEN RESEARCH PLC
Company Number:03071324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:67c Innovation Drive, Milton Park, Abingdon, Oxfordshire, England, OX14 4RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67c, Innovation Drive, Milton Park, Abingdon, England, OX14 4RQ

Secretary15 April 2016Active
67c, Innovation Drive, Milton Park, Abingdon, England, OX14 4RQ

Director17 September 2007Active
67c, Innovation Drive, Milton Park, Abingdon, England, OX14 4RQ

Director08 May 2015Active
67c, Innovation Drive, Milton Park, Abingdon, England, OX14 4RQ

Director01 September 2014Active
67c, Innovation Drive, Milton Park, Abingdon, England, OX14 4RQ

Director01 October 2017Active
55 Fabian Road, London, SW6 7TY

Secretary20 November 1995Active
Upper Grange, Newington, Wallingford, OX10 7AD

Secretary16 August 1995Active
57 Kings Road, Walton On Thames, KT12 2RB

Secretary30 January 2004Active
98 High Street, Thame, OX9 3EH

Nominee Secretary22 June 1995Active
12 Payton Street, Stratford Upon Avon, CV37 6UA

Corporate Secretary30 October 1996Active
4 Spring Gardens, Quenington, Cirencester, GL7 5BG

Director25 November 2005Active
Dovecote House, Church Street, Bloxham, Nr Banbury, OX15 4ET

Director19 December 2001Active
Dovecote House, Church Street, Bloxham, Nr Banbury, OX15 4ET

Director15 July 1998Active
Osse Field, Appleton, Abingdon, OX13 5JZ

Director25 June 1996Active
Glebe House Church End, South Leigh, Witney, OX8 6UR

Director25 June 1996Active
3 Malkin Drive, Beaconsfield, HP9 1JN

Director03 June 2004Active
Eric Sasselaan 45, Antwerp 2020, Belgium,

Director29 December 1995Active
Prospect Farm, Upper Dormington, Hereford, HR1 4ED

Director13 December 2007Active
Laurel Cottage, Castleton, CF4 8UR

Director20 November 1995Active
8 New Yatt Road, Witney, OX8 6NZ

Director26 November 2003Active
12 Cornwall Gardens, London, SW7 4AN

Director22 March 2002Active
St Marys House, 27 Church Green, Witney, OX28 4AZ

Director09 October 2002Active
67c, Innovation Drive, Milton Park, Abingdon, England, OX14 4RQ

Director01 September 2022Active
Upper Grange, Newington, Wallingford, OX10 7AD

Director16 August 1995Active
Upper Grange, Newington, Wallingford, OX10 7AD

Director16 August 1995Active
6 Priory Court, Priory Court Business Park, Poulton, Cirencester, England, GL7 5JB

Director04 December 2012Active
Bridgewater Lodge Ashridge Park, Berkhamsted, HP4 1LY

Director13 January 2006Active
7 Belmont Hill, Newport, Saffron Walden, CB11 3RF

Director17 September 2007Active
Garners Farm, Hall Lane, Haughton, Tarporley, CW6 9RJ

Director13 December 2007Active
98 High Street, Thame, OX9 3EH

Nominee Director22 June 1995Active
54 Stirling Road, Bournemouth, BH3 7JH

Director27 March 2000Active
130 Lake Shore Drive North, Palm Harbor, United States Of America,

Director27 March 2000Active
Bowlers Piece, 16 Couching Street, Watlington, OX49 5QQ

Director20 February 1998Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Capital

Capital allotment shares.

Download
2024-03-18Capital

Capital allotment shares.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-09-25Capital

Capital statement capital company with date currency figure.

Download
2023-09-25Capital

Certificate capital cancellation share premium account.

Download
2023-09-25Capital

Legacy.

Download
2023-08-02Resolution

Resolution.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Accounts

Accounts with accounts type group.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type group.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-08-10Resolution

Resolution.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Address

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

Download
2020-06-30Accounts

Accounts with accounts type group.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Resolution

Resolution.

Download
2020-04-16Resolution

Resolution.

Download
2020-03-30Capital

Capital allotment shares.

Download
2020-03-30Capital

Capital allotment shares.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-06-08Resolution

Resolution.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.