UKBizDB.co.uk

FIBREGEN LIMITED

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

This company is commonly known as Fibregen Limited. The company was founded 19 years ago and was given the registration number 05358690. The firm's registered office is in LONDON. You can find them at 30 Percy Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIBREGEN LIMITED
Company Number:05358690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 February 2005
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Percy Street, London, United Kingdom, W1T 2DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 184, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0GA

Director06 January 2012Active
9 Drewsteignton, Shoeburyness, SS3 8BA

Secretary09 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 February 2005Active
286 Sandycombe Road, Kew Gardens, TW9 3NG

Director16 February 2007Active
22 Overton Drive, Wanstead, London, E11 2NJ

Director09 February 2005Active
4267 East 102nd Street, Tulsa, Usa,

Director09 February 2005Active
87 Blandford Street, London, W1U 8AE

Director09 February 2005Active
23839 Se 33rd Street, Issaquah, Usa,

Director24 March 2006Active
Home Farmhouse, 2 Kington St. Michael, Chippenham, SN14 6HX

Director22 May 2008Active
18228, 189th Place, Woodinville, WA98077

Director24 December 2007Active
18228 189th Place Ne, Woodinville, United States,

Director24 December 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director09 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director09 February 2005Active

People with Significant Control

Paul Eugine Rewrie
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:Gbr
Address:50, Lowick Court, Northampton, Gbr, NN3 7TZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Accounts

Accounts with accounts type dormant.

Download
2018-03-23Accounts

Accounts with accounts type dormant.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Address

Change sail address company with old address new address.

Download
2016-02-05Address

Move registers to sail company with new address.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Accounts

Accounts with accounts type dormant.

Download
2014-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-06Address

Change registered office address company with date old address.

Download
2013-04-12Officers

Termination secretary company with name.

Download
2013-04-12Officers

Termination director company with name.

Download
2013-03-20Accounts

Accounts with accounts type total exemption small.

Download
2013-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-01Officers

Termination director company with name.

Download
2012-04-03Accounts

Accounts with accounts type total exemption full.

Download
2012-02-20Annual return

Annual return company with made up date bulk list shareholders.

Download

Copyright © 2024. All rights reserved.