This company is commonly known as Smartkem Limited. The company was founded 15 years ago and was given the registration number 06652152. The firm's registered office is in ST. ASAPH. You can find them at Optic Technium Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Clwyd. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | SMARTKEM LIMITED |
---|---|---|
Company Number | : | 06652152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Optic Technium Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manchester Technology Center Hexagon Tower, Delaunays Road, Blackley, Manchester, England, M9 8GQ | Director | 01 December 2021 | Active |
Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ | Director | 09 February 2023 | Active |
Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ | Director | 09 February 2023 | Active |
Manchester Technology Centre, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ | Secretary | 22 December 2016 | Active |
Optic Technium, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD | Secretary | 15 July 2014 | Active |
4th Floor , Michelin House, Fulham Road, London, England, SW3 6RD | Director | 15 July 2014 | Active |
Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ | Director | 19 March 2020 | Active |
Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ | Director | 13 December 2017 | Active |
17, Chambres Road, Southport, United Kingdom, PR8 6JG | Director | 07 December 2012 | Active |
Optic Technium, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD | Director | 06 March 2012 | Active |
0910-Be 01, Benckiserplatz 1, Ludwigshafen, Germany, 67059 | Director | 15 July 2014 | Active |
Oak Leigh House C/O Finance Wales, Park Place, Cardiff, Wales, CF10 3DQ | Director | 15 July 2014 | Active |
137 Lily Hill Street, Whitefield, Manchester, M45 7SN | Director | 24 July 2009 | Active |
Ian Jenks Limited, Sheaf House, 1/3 Sheaf Street, Daventry, England, NN11 4AA | Director | 13 October 2014 | Active |
Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ | Director | 23 February 2021 | Active |
17 Chambres Road, Southport, PR8 6JG | Director | 21 July 2008 | Active |
17, Chambres Road, Southport, United Kingdom, PR8 6JG | Director | 21 July 2008 | Active |
20, Old Bailey, London, England, EC4M 7AN | Director | 15 July 2014 | Active |
Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, England, M9 8GQ | Director | 18 October 2022 | Active |
18, Shadow Wood Drive, Miskin, Pontyclun, Wales, CF72 8SX | Director | 16 September 2013 | Active |
An Airigh, 1/2 Of 4 Ard Dorch, Broadford, Isle Of Skye, United Kingdom, IV49 9AJ | Director | 25 May 2011 | Active |
Optic Technium, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, LL17 0JD | Director | 10 July 2019 | Active |
Optic Technium, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD | Director | 23 April 2012 | Active |
Octopus Titan Vct Plc | ||
Notified on | : | 24 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 33, Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Finance Wales Investments (6) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Capital Quarter, Cardiff, United Kingdom, CF10 4BZ |
Nature of control | : |
|
Finance Wales Investments (5) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 1 Capital Quarter,, Tyndall Street, Cardiff, Wales, CF10 4BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-04-27 | Incorporation | Memorandum articles. | Download |
2021-04-27 | Capital | Capital name of class of shares. | Download |
2021-04-27 | Resolution | Resolution. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-16 | Capital | Capital name of class of shares. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.