UKBizDB.co.uk

SAFC BIOSCIENCES LIMITED

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

This company is commonly known as Safc Biosciences Limited. The company was founded 28 years ago and was given the registration number 03195318. The firm's registered office is in GILLINGHAM. You can find them at The Old Brickyard, New Road, Gillingham, Dorset. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:SAFC BIOSCIENCES LIMITED
Company Number:03195318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:The Old Brickyard, New Road, Gillingham, Dorset, SP8 4XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary01 May 2015Active
The Old Brickyard, New Road, Gillingham, SP8 4XT

Director27 August 2015Active
The Old Brickyard, New Road, Gillingham, SP8 4XT

Director01 March 2023Active
Castell Madoc, Lower Chapel, Brecon, LD3 9RF

Secretary01 May 1996Active
The Old Brickyard, New Road, Gillingham, SP8 4XT

Secretary28 February 2005Active
Little Moss Farm, Red Cat Lane, Crank, St. Helens, WA11 8QZ

Secretary29 September 1999Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary01 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 May 1996Active
The Old Brickyard, New Road, Gillingham, SP8 4XT

Director01 July 2017Active
10 Mccartney Avenue, Kew, Australia,

Director01 May 1996Active
30 Stintons Road, Park Orchards, Victoria, Australia,

Director01 May 1996Active
2842 West 139th Terrace, Leawood, Usa,

Director06 May 2003Active
15609 Switzer Road Overland Park, Kansas, United States Of America,

Director20 November 2001Active
4 Tower Mews, St Marks Avenue, Salisbury, SP1 3DJ

Director01 May 1996Active
The Old Brickyard, New Road, Gillingham, SP8 4XT

Director13 August 2007Active
Bedfont Cross, Stanwell Road, Feltham, United Kingdom, TW14 8NX

Director26 May 2016Active
The Old Brickyard, New Road, Gillingham, SP8 4XT

Director28 February 2005Active
13 Park Street, Brighton, Australia, BN2 0BS

Director06 May 2003Active
Safc, Second Avenue, Heatherhouse Industrial Estate, Irvine, Scotland, KA12 8NB

Director18 March 2014Active
Sigma-Aldrich International Gmbh, Sigma-Aldrich International Gmbh, Wassergasse 7, 9000 St. Gallen, Switzerland,

Director18 March 2014Active
108 Broadview Avenue, Whitby, Canada, L1N 2GS

Director28 February 2005Active
14628 Summer Blossom Lane, Chesterfield, Usa,

Director28 February 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 May 1996Active

People with Significant Control

Sigma-Aldrich Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Brickyard, New Road, Gillingham, England, SP8 4XT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-06-18Accounts

Accounts with accounts type full.

Download
2017-06-12Address

Change sail address company with old address new address.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Change corporate secretary company with change date.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-09-18Accounts

Accounts with accounts type full.

Download
2016-09-15Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.