This company is commonly known as Neurophys Ltd. The company was founded 9 years ago and was given the registration number 09441876. The firm's registered office is in CAMBRIDGE. You can find them at Jubilee House, 14 Chesterton Road, Cambridge, Cambridgeshire. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | NEUROPHYS LTD |
---|---|---|
Company Number | : | 09441876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2015 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, 14 Chesterton Road, Cambridge, Cambridgeshire, England, CB4 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cambridge House, 16 High Street, Saffron Walden, United Kingdom, CB10 1AX | Corporate Secretary | 22 June 2018 | Active |
Jubilee House, 14 Chesterton Road, Cambridge, England, CB4 3AX | Director | 16 February 2015 | Active |
Jubilee House, 14 Chesterton Road, Cambridge, England, CB4 3AX | Director | 26 February 2024 | Active |
Jubilee House, 14 Chesterton Road, Cambridge, England, CB4 3AX | Director | 09 April 2016 | Active |
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX | Director | 01 June 2019 | Active |
Ms Polina Coelho | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX |
Nature of control | : |
|
Mr Nicholas Kevin Carvill | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX |
Nature of control | : |
|
Mr Taiwo Olakunle Oladokun | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, 14 Chesterton Road, Cambridge, England, CB4 3AX |
Nature of control | : |
|
Mr Pedro Cardeal Coelho | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Jubilee House, 14 Chesterton Road, Cambridge, England, CB4 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Resolution | Resolution. | Download |
2019-10-10 | Capital | Capital name of class of shares. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-01 | Capital | Capital allotment shares. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Capital | Capital allotment shares. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.