This company is commonly known as Evotec (uk) Limited. The company was founded 32 years ago and was given the registration number 02674265. The firm's registered office is in ABINGDON. You can find them at 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | EVOTEC (UK) LIMITED |
---|---|---|
Company Number | : | 02674265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 114 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114, Innovation Drive, Milton Park, Milton, Abingdon, OX14 4RZ | Secretary | 15 November 2022 | Active |
114, Innovation Drive, Milton Park, Milton, Abingdon, OX14 4RZ | Director | 01 August 2019 | Active |
114, Innovation Drive, Milton Park, Milton, Abingdon, OX14 4RZ | Director | 28 March 2023 | Active |
114, Innovation Drive, Milton Park, Milton, Abingdon, OX14 4RZ | Director | 28 July 2022 | Active |
101 Kingston Road, Oxford, OX2 6RN | Secretary | 03 April 1992 | Active |
114, Innovation Drive, Milton Park, Milton, Abingdon, OX14 4RZ | Secretary | 01 August 2014 | Active |
6 The Slade, Charlbury, Chipping Norton, OX7 3SJ | Secretary | 19 December 1991 | Active |
Manfred Eigen Campus, Essener Bogen 7, 22419 Hamburg, Germany, | Secretary | 13 April 2021 | Active |
Walnut House, Milton, Abingdon, OX14 4BL | Secretary | 24 June 1997 | Active |
114, Innovation Drive, Milton Park, Milton, Abingdon, OX14 4RZ | Secretary | 01 January 2014 | Active |
114, Innovation Drive, Milton Park, Milton, Abingdon, England, OX14 4RZ | Secretary | 21 April 2009 | Active |
30 Passey Crescent, Benson, Wallingford, OX10 6LD | Secretary | 09 February 2001 | Active |
114, Innovation Drive, Milton Park, Milton, Abingdon, OX14 4RZ | Secretary | 01 August 2019 | Active |
Buchenhof 9, Hamburg, Germany, 22605 | Director | 16 October 2000 | Active |
28 Beech Road, Headington, Oxford, OX3 7SJ | Director | 20 May 2005 | Active |
Manfred Eigen Campus, Essener Bogen 7, Hamburg, Germany, 22419 | Director | 18 August 2010 | Active |
Apartment 2 Columbus House, Trossachs Drive, Bath, BA2 6RP | Director | 11 February 1995 | Active |
Willow Tree House, 192a Wendover Road, Weston Turville, Aylesbury, HP22 5TG | Director | 22 June 2000 | Active |
22 Stratfield Road, Summertown, Oxford, OX2 7BQ | Director | 01 September 1995 | Active |
103 Abingdon Road, Dorchester On Thames, Wallingford, OX10 7LB | Director | 03 April 1992 | Active |
Lashford House, Dry Sandford, Abingdon, OX13 6JP | Director | 03 April 1992 | Active |
14 Ockham Court, 24 Bardwell Road, Oxford, OX2 6SR | Director | 19 December 1991 | Active |
Paintons Farm, Netherton, Abingdon, OX13 5LS | Director | 03 April 1992 | Active |
Dundarach 1 Craiglockhart Park, Craiglockhart, Edinburgh, EH14 1ER | Director | 01 March 2000 | Active |
Waldstrasse 1, Wohltorf, Germany, 21521 | Director | 14 December 2001 | Active |
10 Deards Wood, Knebworth, SG3 6PG | Director | 12 February 1995 | Active |
Walnut House, Milton, Abingdon, OX14 4BL | Director | 16 June 1997 | Active |
Kirchberg 4, Erkrath, Germany, | Director | 16 October 2000 | Active |
38 Coopers Lane, Abingdon, OX14 5GW | Director | 07 January 2003 | Active |
Quedlinburger Weg 4, Hamburg, Germany, FOREIGN | Director | 16 October 2000 | Active |
4 Charlbury Road, Oxford, OX2 6UT | Director | 03 April 1992 | Active |
5/15, Neudeggergasse, Vienna, Austria, | Director | 19 March 2009 | Active |
Grot Sahl 51, Hamburg, Germany, FOREIGN | Director | 01 October 2007 | Active |
Bartelstrasse 43a, 50469 Halstenbek, Germany, | Director | 01 July 2002 | Active |
Springfield, Station Road, Goring, RG8 9HD | Director | 26 July 1993 | Active |
Evotec Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Manfred Eigen Campus, Essener Bogen 7, Hamburg, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Accounts | Accounts with accounts type full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Officers | Appoint person secretary company with name date. | Download |
2022-12-07 | Officers | Termination secretary company with name termination date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Officers | Appoint person secretary company with name date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Appoint person secretary company with name date. | Download |
2019-08-05 | Officers | Termination secretary company with name termination date. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.