This company is commonly known as Paragon Biomedical Limited. The company was founded 20 years ago and was given the registration number 04896951. The firm's registered office is in GUILDFORD. You can find them at Third Floor One London Square, Cross Lanes, Guildford, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PARAGON BIOMEDICAL LIMITED |
---|---|---|
Company Number | : | 04896951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3800, Paramount Pkwy Suite 100, Morrisville, United States, 27560 | Director | 01 October 2021 | Active |
Aston Court, Frederick Place, High Wycombe, England, HP11 1JU | Director | 12 July 2022 | Active |
Aston Court, Frederick Place, High Wycombe, England, HP11 1JU | Director | 12 July 2022 | Active |
3800, Paramount Parkway, Suite 100, Morrisville, United States, 27560 | Secretary | 25 September 2012 | Active |
3428 Ocean Boulevard, Corona Del Mar, Usa, | Secretary | 27 May 2005 | Active |
24 Oldacres, Maidenhead, SL6 1XJ | Secretary | 12 September 2003 | Active |
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB | Corporate Secretary | 27 September 2012 | Active |
14 Bridge House, Bridge Street, Sunderland, SR1 1TE | Corporate Secretary | 12 September 2003 | Active |
14 Bridge House, Bridge Street, Sunderland, SR1 1TE | Director | 12 September 2003 | Active |
Chriesbaumstrasse 2, 8604 Volketswil, Switzerland, | Director | 07 February 2014 | Active |
3800 Paramount Parkway, 3800 Paramount Parkway, Suite 100, Morrisville, United States, | Director | 17 July 2017 | Active |
3800 Paramount Parkway, 3800 Paramount Parkway, Morrisville, United States, 27560 | Director | 16 October 2017 | Active |
3800, Paramount Parkway, Suite 100, Morrisville, Usa, | Director | 04 September 2012 | Active |
3428 Ocean Boulevard, Corona Del Mar, Usa, | Director | 27 May 2005 | Active |
3428 Ocean Boulevard, Corona Del Mar, Usa, | Director | 27 May 2005 | Active |
10 Kelvin Close, High Wycombe, HP13 5ST | Director | 12 September 2003 | Active |
Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN | Director | 13 April 2017 | Active |
3800 Paramount Parkway, 3800 Paramount Parkway, Morrisville, United States, 27560 | Director | 21 December 2017 | Active |
3800, Paramount Parkway, Suite 100, Morrisville, Usa, 27560 | Director | 07 February 2014 | Active |
3800, Paramount Parkway, Suite 100, Morrisville, Usa, | Director | 04 September 2012 | Active |
24 Oldacres, Maidenhead, SL6 1XJ | Director | 12 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-04-15 | Accounts | Accounts with accounts type small. | Download |
2023-03-14 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type small. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type small. | Download |
2018-11-02 | Accounts | Accounts with accounts type small. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.