This company is commonly known as Influcare (europe) Limited. The company was founded 18 years ago and was given the registration number 05598694. The firm's registered office is in LONDON. You can find them at 7 Battersea Square, , London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | INFLUCARE (EUROPE) LIMITED |
---|---|---|
Company Number | : | 05598694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Battersea Square, London, SW11 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Battersea Square, London, SW11 3RA | Director | 18 December 2020 | Active |
The Den, Oakdene, Sladnor Park Road, Maidencombe, England, TQ1 4TF | Director | 03 February 2015 | Active |
7, Battersea Square, London, England, SW11 3RA | Director | 07 June 2015 | Active |
7, Battersea Square, London, SW11 3RA | Director | 12 May 2021 | Active |
7, Battersea Square, London, England, SW11 3RA | Secretary | 20 October 2005 | Active |
16 The Coda Centre, Munster Road, Fulham, London, SW6 6AW | Director | 11 January 2011 | Active |
7, Battersea Square, London, SW11 3RA | Director | 01 February 2016 | Active |
The Den, Oakdene, Sladnor Park Road, Maidencombe, England, TQ1 4TF | Director | 10 July 2013 | Active |
Studio 12 No 1 Fawe Street, London, E14 6BD | Director | 20 October 2005 | Active |
16 The Coda Centre, Munster Road, Fulham, London, SW6 6AW | Director | 28 January 2013 | Active |
16 The Coda Centre, Munster Road, Fulham, London, SW6 6AW | Director | 01 September 2013 | Active |
8 Blenheim Road, London, W4 1UA | Director | 01 July 2009 | Active |
14 Dolphin Court, 15 The Avenue, Poole, BH13 6HB | Director | 12 February 2007 | Active |
7, Battersea Square, London, SW11 3RA | Director | 22 February 2019 | Active |
19, Mainstr., Erzhausen, Germany, D-64390 | Director | 29 April 2015 | Active |
7, Battersea Square, London, SW11 3RA | Director | 23 December 2020 | Active |
1, Napier Road, London, England, W14 8LQ | Director | 11 August 2014 | Active |
Heimasimar, Smaratun 5, Alftanes, Iceland Is-225, | Director | 10 July 2013 | Active |
Thornden Holdings Limited | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Battersea Square, London, England, SW11 3RA |
Nature of control | : |
|
Influcare Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | St. Kitts And Nevis |
Address | : | Dixcart House, Fort Charles, Charlestown, St. Kitts And Nevis, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Officers | Termination secretary company with name termination date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-04-10 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-20 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Resolution | Resolution. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-19 | Address | Move registers to sail company with new address. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Address | Change sail address company with new address. | Download |
2018-10-18 | Resolution | Resolution. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.