This company is commonly known as Integenx Limited. The company was founded 13 years ago and was given the registration number 07414702. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTEGENX LIMITED |
---|---|---|
Company Number | : | 07414702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2010 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 18 July 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 18 July 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 March 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 26 June 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 November 2018 | Active |
PO BOX 3942, Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 9AE | Corporate Secretary | 21 October 2010 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 21 October 2010 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 26 June 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 26 June 2018 | Active |
Aston House, Cornwall Avenue, London, England, N3 1LF | Director | 22 August 2013 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 22 August 2013 | Active |
C/O Ebs Box 3942, Innovation Centre, Gallows Hill, Warwick, England, CV34 9AE | Director | 04 February 2011 | Active |
Thermo Fisher Scientific Inc. | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 108, Lakeland Avenue, Dover, United States, 19901 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type small. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.