This company is commonly known as International Bioscience Managers Limited. The company was founded 24 years ago and was given the registration number 03941645. The firm's registered office is in LONDON. You can find them at 93 Beaumont Road, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INTERNATIONAL BIOSCIENCE MANAGERS LIMITED |
---|---|---|
Company Number | : | 03941645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Beaumont Road, London, England, W4 5AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94a North End House, Fitzjames Avenue, London, United Kingdom, W14 0RY | Secretary | 25 May 2011 | Active |
94a North End House, Fitzjames Avenue, London, United Kingdom, W14 0RY | Director | 02 March 2000 | Active |
94a North End House, Fitzjames Avenue, London, United Kingdom, W14 0RY | Director | 14 May 2001 | Active |
28, Campden Hill Square, London, W8 7JY | Director | 01 February 2002 | Active |
2 Balfern Grove, London, W4 2JX | Secretary | 02 March 2000 | Active |
6 Guion Road, London, SW6 4UE | Secretary | 11 April 2002 | Active |
2, Balfern Grove, London, W4 2JX | Corporate Secretary | 20 April 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 March 2000 | Active |
Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR | Director | 31 October 2003 | Active |
6 Guion Road, London, SW6 4UE | Director | 28 February 2001 | Active |
55 Harbord Street, London, SW6 6PL | Director | 28 February 2001 | Active |
Woodlands Farm, Thimbleby, Northallerton, DL6 3PY | Director | 16 July 2004 | Active |
34 Chester Terrace, London, NW1 4ND | Director | 02 March 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 March 2000 | Active |
Mr Jeremy Laurence Curnock-Cook | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 56 Chiswick Green Studios, Evershed Walk, London, Great Britain, W4 5BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Capital | Capital statement capital company with date currency figure. | Download |
2016-05-09 | Capital | Capital cancellation shares. | Download |
2016-05-09 | Capital | Capital return purchase own shares. | Download |
2015-10-13 | Capital | Legacy. | Download |
2015-10-13 | Insolvency | Legacy. | Download |
2015-10-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.