This company is commonly known as Futura Medical Developments Limited. The company was founded 26 years ago and was given the registration number 03456088. The firm's registered office is in GUILDFORD. You can find them at Surrey Technology Centre, 40 Occam Road Surrey Research Pk, Guildford, Surrey. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | FUTURA MEDICAL DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03456088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Surrey Technology Centre, 40 Occam Road Surrey Research Pk, Guildford, Surrey, GU2 7YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Surrey Technology Centre, 40 Occam Road Surrey Research Pk, Guildford, GU2 7YG | Secretary | 20 February 2018 | Active |
Surrey Technology Centre, 40 Occam Road Surrey Research Pk, Guildford, GU2 7YG | Director | 06 July 1998 | Active |
Surrey Technology Centre, 40 Occam Road Surrey Research Pk, Guildford, GU2 7YG | Director | 20 February 2018 | Active |
Surrey Technology Centre, 40 Occam Road Surrey Research Pk, Guildford, GU2 7YG | Director | 01 April 2016 | Active |
18 Roughgrove Copse, Binfield, Bracknell, RG42 4EZ | Secretary | 30 January 2002 | Active |
16 Beechworth Road, Havant, PO9 1AX | Secretary | 30 October 1997 | Active |
Sherwoods, The Street, Plaistow, Billingshurst, United Kingdom, RH14 0PT | Secretary | 08 May 2008 | Active |
206a Camberwell New Road, London, SE5 0TH | Secretary | 27 October 1997 | Active |
Springway Farm, Greenway Lane Ullenwood, Cheltenham, GL53 9QR | Director | 31 March 2008 | Active |
Surrey Technology Centre, 40 Occam Road Surrey Research Pk, Guildford, GU2 7YG | Director | 01 February 2012 | Active |
18 Roughgrove Copse, Binfield, Bracknell, RG42 4EZ | Director | 30 January 2002 | Active |
Rockwood Highfield Road, Idle, Bradford, BD10 8QH | Director | 27 October 1997 | Active |
Surrey Technology Centre, 40 Occam Road Surrey Research Pk, Guildford, GU2 7YG | Director | 30 January 2002 | Active |
Plas Onn Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG | Director | 30 January 2002 | Active |
Tregout Farm, Crossways, Newcastle, NP25 5NS | Director | 04 November 2003 | Active |
Koningin Emmakade 199, The Netherlands, FOREIGN | Director | 31 October 2000 | Active |
Flat 5, 67 Harley Street,, London, W1N 1DE | Director | 27 October 1997 | Active |
16 Beechworth Road, Havant, PO9 1AX | Director | 30 October 1997 | Active |
The Coach House, Brookhill, Cowfold, RH13 8AH | Director | 06 July 1998 | Active |
Sherwoods, The Street, Plaistow, Billingshurst, United Kingdom, RH14 0PT | Director | 24 September 2008 | Active |
Madeline House, High Street Babraham, Cambridgeshire, CB22 3AG | Director | 30 January 2002 | Active |
Leeuwenflat S-Lands Wer 137, 3063gd, Rotterdam, Holland, FOREIGN | Director | 30 January 2002 | Active |
Orwell Dene, Levington Road, Nacton, IP10 0EJ | Director | 04 November 2003 | Active |
18 Three Kings Yard, Davies Street Mayfair, London, W1K 4JT | Director | 30 January 2002 | Active |
Futura Medical Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40 Occam Road, Surrey Technology Centre, Occam Road, Guildford, England, GU2 7YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Accounts | Accounts with accounts type small. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-02-22 | Officers | Appoint person secretary company with name date. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Officers | Termination secretary company with name termination date. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type full. | Download |
2016-04-08 | Officers | Appoint person director company with name date. | Download |
2016-04-07 | Officers | Termination director company with name termination date. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.