This company is commonly known as Sensyne Health Plc. The company was founded 5 years ago and was given the registration number 11425451. The firm's registered office is in OXFORD. You can find them at SchrÖdinger Building Heatley Road, Oxford Science Park, Oxford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | SENSYNE HEALTH PLC |
---|---|---|
Company Number | : | 11425451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2018 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | SchrÖdinger Building Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building One, Oxford Technology Park, Technology Drive, Kidlington, United Kingdom, OX5 1GN | Secretary | 12 June 2023 | Active |
Building One, Oxford Technology Park, Technology Drive, Kidlington, United Kingdom, OX5 1GN | Director | 10 August 2018 | Active |
Building One, Oxford Technology Park, Technology Drive, Kidlington, United Kingdom, OX5 1GN | Director | 26 February 2021 | Active |
Building One, Oxford Technology Park, Technology Drive, Kidlington, United Kingdom, OX5 1GN | Director | 18 April 2022 | Active |
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE | Secretary | 09 December 2019 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Secretary | 03 August 2020 | Active |
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Corporate Secretary | 23 July 2018 | Active |
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE | Director | 10 August 2018 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 31 January 2021 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 20 June 2018 | Active |
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE | Director | 10 August 2018 | Active |
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE | Director | 10 August 2018 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 10 August 2018 | Active |
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE | Director | 20 June 2018 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 28 June 2021 | Active |
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE | Director | 10 August 2018 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 26 February 2021 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 26 February 2021 | Active |
Schrödinger Building, Heatley Road, Oxford Science Park, Oxford, England, OX4 4GE | Director | 10 August 2018 | Active |
John Eccles House, Robert Robinson Avenue, Oxford Science Park, Oxford, England, OX4 4GP | Director | 02 October 2018 | Active |
Lord Paul Rudd Drayson | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Schrödinger Building, Heatley Road, Oxford, England, OX4 4GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Capital | Capital allotment shares. | Download |
2023-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-12 | Capital | Capital allotment shares. | Download |
2023-08-03 | Capital | Capital allotment shares. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Officers | Appoint person secretary company with name date. | Download |
2023-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-21 | Accounts | Accounts with accounts type group. | Download |
2023-06-12 | Officers | Termination secretary company with name termination date. | Download |
2023-05-18 | Incorporation | Memorandum articles. | Download |
2023-05-18 | Resolution | Resolution. | Download |
2023-05-09 | Capital | Capital allotment shares. | Download |
2023-05-09 | Capital | Capital allotment shares. | Download |
2023-04-27 | Address | Change sail address company with old address new address. | Download |
2022-10-17 | Change of name | Certificate change of name company. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Resolution | Resolution. | Download |
2022-07-13 | Incorporation | Re registration memorandum articles. | Download |
2022-07-13 | Change of name | Certificate re registration public limited company to private. | Download |
2022-07-13 | Change of name | Reregistration public to private company. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Capital | Capital alter shares subdivision. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.