This company is commonly known as Iomics Limited. The company was founded 5 years ago and was given the registration number 11662379. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | IOMICS LIMITED |
---|---|---|
Company Number | : | 11662379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2018 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA | Director | 06 November 2018 | Active |
The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA | Director | 06 November 2018 | Active |
Mr Keir Edward Lewis | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 3, The Life Science Hub,, Cardiff, Wales, CF10 4PL |
Nature of control | : |
|
Protem Services Ltd | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Langstone House, 4a Rusper Road, Horsham, England, RH12 4BD |
Nature of control | : |
|
Bond Digital Holding Ltd | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Mr Luis Alejandro Jose Mur | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 3, The Life Science Hub,, Cardiff, Wales, CF10 4PL |
Nature of control | : |
|
Mr Ian Bond | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 3, The Life Science Hub,, Cardiff, Wales, CF10 4PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved compulsory. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Capital | Capital allotment shares. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.