UKBizDB.co.uk

ROSETTA BIOSOFTWARE UK LIMITED

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

This company is commonly known as Rosetta Biosoftware Uk Limited. The company was founded 17 years ago and was given the registration number 05997529. The firm's registered office is in LONDON. You can find them at Ernst & Young Llp, 1 More London Place, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ROSETTA BIOSOFTWARE UK LIMITED
Company Number:05997529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 November 2006
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ernst & Young Llp, 1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ernst & Young Llp, 1 More London Place, London, SE1 2AF

Secretary28 June 2011Active
Ernst & Young Llp, 1 More London Place, London, SE1 2AF

Director13 February 2018Active
Ernst & Young Llp, 1 More London Place, London, SE1 2AF

Director23 June 2017Active
18th Floor, 33 Cavendish Square, London, W1G 0PW

Secretary05 January 2007Active
2nd Floor Regents Place, 338 Euston Road, London, NW1 3BH

Secretary04 April 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary14 November 2006Active
18th Floor, 33 Cavendish Square, London, W1G 0PW

Director05 January 2007Active
The Granary, Church View, Keyston, PE28 0RF

Director01 August 2008Active
Stumblewood, 4 Fir Tree Close, Hildenborough, TN11 9EQ

Director28 June 2007Active
Hertford Road, Hoddesdon, Herts, EN11 9BU

Director06 September 2016Active
Hertford Road, Hoddesdon, Herts, EN11 9BU

Director04 November 2009Active
Hertford Road, Hoddesdon, Herts, EN11 9BU

Director11 December 2013Active
2nd, Floor, Regents Place 338 Euston Road, London, United Kingdom, NW1 3BH

Director05 January 2007Active
Hertford Road, Hoddesdon, Herts, EN11 9BU

Director01 April 2011Active
Hertford Road, Hoddesdon, Herts, EN11 9BU

Director30 June 2014Active
Hertford Road, Hoddesdon, Herts, EN11 9BU

Director06 September 2016Active
Hertford Road, Hoddesdon, Herts, EN11 9BU

Director06 September 2016Active
2nd Floor Regents Place, 338 Euston Road, London, NW1 3BH

Director05 January 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director14 November 2006Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director14 November 2006Active

People with Significant Control

Merck & Co., Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2000, Galloping Hill Road, New Jersey, United States, NJ 07033
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-13Gazette

Gazette dissolved liquidation.

Download
2020-10-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-24Address

Change sail address company with old address new address.

Download
2018-09-24Address

Move registers to sail company with new address.

Download
2018-09-24Address

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

Download
2018-09-21Officers

Second filing of director appointment with name.

Download
2018-09-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-20Resolution

Resolution.

Download
2018-08-13Capital

Legacy.

Download
2018-08-13Capital

Capital statement capital company with date currency figure.

Download
2018-08-13Insolvency

Legacy.

Download
2018-08-13Resolution

Resolution.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Termination director company with name termination date.

Download
2016-10-28Officers

Termination director company with name termination date.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.