UKBizDB.co.uk

SUISSE LIFE SCIENCE GROUP PLC

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Langley House, Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Secretary05 December 2018Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director05 December 2018Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director29 January 2018Active
31, Southampton Row, Holborn, London, England, WC1B 5HJ

Secretary27 April 2018Active
29, Welbeck Street, First Floor, London, W1G 8DA

Secretary27 April 2017Active
29, Welbeck Street, First Floor, London, W1G 8DA

Director27 April 2017Active
31, Southampton Row, Holborn, London, England, WC1B 5HJ

Director27 April 2018Active
29, Welbeck Street, First Floor, London, W1G 8DA

Director27 April 2017Active
29, Welbeck Street, First Floor, London, United Kingdom, W1G 8DA

Director09 December 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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
2022-07-28Gazette

Gazette dissolved liquidation.

Download
2022-04-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-31Address

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

Download
2021-07-12Address

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

Download
2021-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-08Address

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

Download
2020-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-02Resolution

Resolution.

Download
2020-04-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-02-04Miscellaneous

Legacy.

Download
2019-01-10Capital

Capital allotment shares.

Download
2018-12-11Return

Legacy.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Appoint person secretary company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-06-01Address

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

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.