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.
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 | : |
|
Registered Address | : | Heritage House, Church Road, Egham, England, TW20 9QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Concept Life Sciences, Frith Knoll Road, Chapel-En-Le-Frith, England, SK23 0PG | Director | 31 March 2023 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 17 June 2015 | Active |
Limerston Capital, 12-18 Grosvenor Gardens, London, England, SW1W 0DH | Director | 30 August 2022 | Active |
C/O 1st Floor, 19 Spring Gardens, Manchester, United Kingdom, M2 1FB | Director | 31 August 2018 | Active |
C/O Concept Life Sciences, Block 35s Alderley Park, Cheshire, United Kingdom, SK10 4TG | Director | 05 August 2019 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 10 August 2015 | Active |
Heritage House, Church Road, Egham, England, TW20 9QD | Director | 03 June 2019 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 17 June 2015 | Active |
Melbourne House, 5th Floor, 44-46 Aldwych, London, England, WC2B 4LL | Director | 18 September 2020 | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 10 August 2015 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 10 August 2015 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 17 June 2015 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 17 June 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-29 | Other | Legacy. | Download |
2020-09-29 | Other | Legacy. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.