This company is commonly known as Suisse Life Science Group Plc. The company was founded 7 years ago and was given the registration number 10518350. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | SUISSE LIFE SCIENCE GROUP PLC |
---|---|---|
Company Number | : | 10518350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 December 2016 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House, Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Secretary | 05 December 2018 | Active |
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Director | 05 December 2018 | Active |
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Director | 29 January 2018 | Active |
31, Southampton Row, Holborn, London, England, WC1B 5HJ | Secretary | 27 April 2018 | Active |
29, Welbeck Street, First Floor, London, W1G 8DA | Secretary | 27 April 2017 | Active |
29, Welbeck Street, First Floor, London, W1G 8DA | Director | 27 April 2017 | Active |
31, Southampton Row, Holborn, London, England, WC1B 5HJ | Director | 27 April 2018 | Active |
29, Welbeck Street, First Floor, London, W1G 8DA | Director | 27 April 2017 | Active |
29, Welbeck Street, First Floor, London, United Kingdom, W1G 8DA | Director | 09 December 2016 | Active |
Ms Louise Antoinette Therese Frateschi | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | Monegasque |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Mr Craig James Auringer | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Canadian |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Mr Rosario Fiorentino | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 31, Southampton Row, London, England, WC1B 5HJ |
Nature of control | : |
|
Mr Alessandro Gandini | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 29, Welbeck Street, London, United Kingdom, W1G 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-02 | Resolution | Resolution. | Download |
2020-04-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Miscellaneous | Legacy. | Download |
2019-01-10 | Capital | Capital allotment shares. | Download |
2018-12-11 | Return | Legacy. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Officers | Termination secretary company with name termination date. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Appoint person secretary company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-05-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.