This company is commonly known as Species 2000. The company was founded 26 years ago and was given the registration number 03479405. The firm's registered office is in READING. You can find them at 175 Wokingham Road, , Reading, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | SPECIES 2000 |
---|---|---|
Company Number | : | 03479405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 175 Wokingham Road, Reading, England, RG6 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
175, Wokingham Road, Reading, England, RG6 1LT | Secretary | 01 November 2011 | Active |
175, Wokingham Road, Reading, England, RG6 1LT | Director | 18 October 2006 | Active |
Vliz, Wandelaarkaai 7, 8400, Oostende, Belgium, | Director | 19 September 2013 | Active |
Insititue Of Botany Chinese Academy Of Sciences, 20 Nanxincun, Xiangshan, Haidian District, Beijing, China, 100093 | Director | 13 April 2010 | Active |
Naturalis, Darwinweg 2, 2333 Cr Leiden, Netherlands, | Director | 11 December 1997 | Active |
Harborne Building, The University Of Reading, Reading, RG6 6AS | Secretary | 18 April 2008 | Active |
35 Ouse Lea Shipton Road, York, YO30 6SA | Secretary | 02 July 2002 | Active |
35 Ouse Lea Shipton Road, York, YO30 6SA | Secretary | 11 December 1997 | Active |
4 Grasmere Avenue, Hounslow, TW3 2JQ | Secretary | 01 August 2000 | Active |
132, Rue Alcide-Gagnon, Rimouski, Canada, G0L 1B0 | Director | 28 August 2007 | Active |
Harborne Building, The University Of Reading, Reading, RG6 6AS | Director | 11 December 1997 | Active |
Centro De Referencia Em Informacao Ambiental Cria, Av. Dr. Romeu Tortima, 388, Campinas, Brazil, 13084-791 | Director | 15 March 2000 | Active |
Welcome Trust Genome Campus, Hinxton, Saffron Walden, England, CB10 1SD | Director | 19 September 2013 | Active |
35 Ouse Lea Shipton Road, York, YO30 6SA | Director | 23 October 2002 | Active |
35 Ouse Lea Shipton Road, York, YO30 6SA | Director | 11 December 1997 | Active |
1816, South Oak Street, (Mc-652), Champaign, United States, | Director | 21 November 2011 | Active |
175, Wokingham Road, Reading, England, RG6 1LT | Director | 01 January 2018 | Active |
Naturalis Biodiversity Center, Department Of Terrestrial Zoology, Darwinweg 2, 2333 Ca, Leiden, Netherlands, | Director | 17 May 2013 | Active |
6 Birchgrove Road, Balmain, New South Wales, Australia, | Director | 15 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.