UKBizDB.co.uk

PEAKDALE MOLECULAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peakdale Molecular Limited. The company was founded 8 years ago and was given the registration number 09643723. The firm's registered office is in EGHAM. You can find them at Heritage House, Church Road, Egham, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:PEAKDALE MOLECULAR LIMITED
Company Number:09643723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Heritage House, Church Road, Egham, England, TW20 9QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Concept Life Sciences, Frith Knoll Road, Chapel-En-Le-Frith, England, SK23 0PG

Director31 March 2023Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary17 June 2015Active
Limerston Capital, 12-18 Grosvenor Gardens, London, England, SW1W 0DH

Director30 August 2022Active
C/O 1st Floor, 19 Spring Gardens, Manchester, United Kingdom, M2 1FB

Director31 August 2018Active
C/O Concept Life Sciences, Block 35s Alderley Park, Cheshire, United Kingdom, SK10 4TG

Director05 August 2019Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director10 August 2015Active
Heritage House, Church Road, Egham, England, TW20 9QD

Director03 June 2019Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director17 June 2015Active
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL

Director18 September 2020Active
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director10 August 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director10 August 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director17 June 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director17 June 2015Active

People with Significant Control

Concept Life Sciences Integrated Discovery & Development Services Limited
Notified on:01 October 2017
Status:Active
Country of residence:United Kingdom
Address:One St Peter's Square, Manchester, United Kingdom, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Concept Life Sciences (Holdings) Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:One, St. Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Significant influence or control
Concept Life Sciences (Midco) Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:One, St. Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type dormant.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Address

Change registered office address company with date old address new address.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Address

Change registered office address company with date old address new address.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-09-29Other

Legacy.

Download
2020-09-29Other

Legacy.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.