UKBizDB.co.uk

SOCIETY FOR APPLIED MICROBIOLOGY

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

This company is commonly known as Society For Applied Microbiology. The company was founded 16 years ago and was given the registration number 06462427. The firm's registered office is in CAMBRIDGE. You can find them at Sailsbury House, Station Road, Cambridge, Cambridgeshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SOCIETY FOR APPLIED MICROBIOLOGY
Company Number:06462427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Sailsbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom, CB1 2LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury House, Station Road, Cambridge, England, CB1 2LA

Secretary03 November 2014Active
Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director16 July 2020Active
6, Nigerian Institute Of Medical Research, 6 Edmund Cresent, Lagos, Nigeria,

Director12 July 2022Active
1, Washington University, Brookings Drive, St. Louis, United States,

Director12 July 2022Active
Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director11 July 2018Active
Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director16 November 2023Active
1239, Orchard Glen Cir, Encinitas, United States,

Director12 July 2022Active
90, High Holborn, London, England, WC1V 6LJ

Director10 July 2019Active
Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director15 July 2021Active
Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director12 July 2023Active
1, College Road, Sutton Bonington, Loughborough, England, LE12 5RD

Director12 July 2022Active
Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director15 July 2021Active
5, In Den Sauermatten 5, Merzhausen, Germany,

Director12 July 2022Active
Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director15 July 2021Active
7 Campbell Road, Bedford, MK40 3DD

Secretary03 January 2008Active
Unit 55 Bedford Heights, Brickhill Drive, Bedford, MK41 7PH

Director06 July 2011Active
15 Borderside, Yateley, GU46 6LJ

Director03 January 2008Active
Sailsbury House, Station Road, Cambridge, United Kingdom, CB1 2LA

Director06 January 2017Active
Salisbury House, Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director11 July 2018Active
Unit 55 Bedford Heights, Brickhill Drive, Bedford, MK41 7PH

Director02 October 2009Active
Salisbury House, Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director06 January 2017Active
Charles Darwin House, 12 Roger Street, London, United Kingdom, WC1N 2JU

Director02 July 2014Active
Charles Darwin House, 12 Roger Street, London, United Kingdom, WC1N 2JU

Director06 January 2017Active
Charles Darwin House, 12 Roger Street, London, United Kingdom, WC1N 2JU

Director06 January 2017Active
24 Albury Drive, Norden, Rochdale, OL12 7SX

Director03 January 2008Active
Salisbury House, Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director06 January 2017Active
Sailsbury House, Station Road, Cambridge, United Kingdom, CB1 2LA

Director06 July 2016Active
Unit 55 Bedford Heights, Brickhill Drive, Bedford, MK41 7PH

Director09 July 2008Active
Salisbury House, Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director06 January 2017Active
Salisbury House, Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director10 July 2019Active
37 Greer Park Av, Belfast, BT8 7YF

Director03 January 2008Active
Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director10 July 2019Active
90, High Holborn, London, England, WC1V 6LJ

Director06 January 2017Active
Unit 55 Bedford Heights, Brickhill Drive, Bedford, MK41 7PH

Director09 July 2008Active
Salisbury House, Salisbury House, Station Road, Cambridge, England, CB1 2LA

Director06 January 2017Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-31Incorporation

Memorandum articles.

Download
2022-10-31Address

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

Download
2022-10-13Incorporation

Memorandum articles.

Download
2022-10-03Address

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

Download
2022-09-30Change of name

Certificate change of name company.

Download
2022-09-30Change of name

Change of name notice.

Download
2022-09-30Change of name

Change of name exemption.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.