This company is commonly known as Unilabs Limited. The company was founded 23 years ago and was given the registration number 04115820. The firm's registered office is in LONDON. You can find them at 24-32 Stephenson Way, , London, . This company's SIC code is 86900 - Other human health activities.
Name | : | UNILABS LIMITED |
---|---|---|
Company Number | : | 04115820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24-32 Stephenson Way, London, England, NW1 2HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24-32, Stephenson Way, London, England, NW1 2HD | Director | 01 February 2024 | Active |
24-32, Stephenson Way, London, England, NW1 2HD | Director | 16 October 2023 | Active |
24-32, Stephenson Way, London, England, NW1 2HD | Director | 16 October 2023 | Active |
9 Walnut Drive, Wendover, HP22 6RT | Secretary | 01 May 2004 | Active |
Flat 12 Portman Gate, 106 Lisson Grove, London, NW1 6LP | Secretary | 08 June 2001 | Active |
5 Gibbards Close, Sharnbrook, Bedford, MK44 1LF | Secretary | 01 October 2005 | Active |
6 The Avenue, Hitchin, SG4 9RQ | Secretary | 28 November 2000 | Active |
Willow Cottage Fuller Street, Fairstead, Chelmsford, CM3 2BB | Secretary | 04 February 2004 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 28 November 2000 | Active |
142-144 New Cavendish Street, London, W1W 6YF | Director | 10 November 2010 | Active |
Eklanda Lund 46, 431 49, Gothenburg, Sweden, FOREIGN | Director | 08 February 2008 | Active |
26 Hadley Road, Enfield, EN2 8JS | Director | 01 January 2006 | Active |
9 Walnut Drive, Wendover, HP22 6RT | Director | 01 May 2004 | Active |
142-144 New Cavendish Street, London, W1W 6YF | Director | 09 December 2015 | Active |
Flat 12 Portman Gate, 106 Lisson Grove, London, NW1 6LP | Director | 28 November 2000 | Active |
24-32, Stephenson Way, London, England, NW1 2HD | Director | 25 November 2016 | Active |
142-144 New Cavendish Street, London, W1W 6YF | Director | 01 October 2012 | Active |
High Flight 4 Greatfield Close, Harpenden, AL5 3HP | Director | 01 May 2004 | Active |
142-144 New Cavendish Street, London, W1W 6YF | Director | 09 October 2014 | Active |
142-144 New Cavendish Street, London, W1W 6YF | Director | 01 October 2009 | Active |
69- 71 Queensborough Terrace, London, W2 3SU | Director | 28 November 2000 | Active |
46 North Park, Gerrards Cross, SL9 8JP | Director | 08 June 2001 | Active |
6 The Avenue, Hitchin, SG4 9RQ | Director | 28 November 2000 | Active |
Sangarvagen 27,, 187 33 Taby, Sweden, | Director | 04 February 2004 | Active |
Willow Cottage Fuller Street, Fairstead, Chelmsford, CM3 2BB | Director | 04 February 2004 | Active |
24-32, Stephenson Way, London, England, NW1 2HD | Director | 08 January 2016 | Active |
24-32, Stephenson Way, London, England, NW1 2HD | Director | 08 January 2014 | Active |
Ladukarrsvagen 18, Mariestad, Sweden, | Director | 03 April 2007 | Active |
Kulperodsvagen 21, Se442 95 Halta, Sweden, | Director | 01 February 2006 | Active |
18, Pine Trees, Charlton Kings, Cheltenham, United Kingdom, GL53 0NB | Director | 24 January 2011 | Active |
142-144 New Cavendish Street, London, W1W 6YF | Director | 08 May 2017 | Active |
24-32, Stephenson Way, London, England, NW1 2HD | Director | 23 June 2023 | Active |
26 Brampton Road, St. Albans, AL1 4PS | Director | 08 June 2001 | Active |
142-144 New Cavendish Street, London, W1W 6YF | Director | 10 November 2010 | Active |
78 Wellington Court, St Johns Wood, NW8 9TD | Director | 08 June 2001 | Active |
Unilabs Holding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 142, New Cavendish Street, London, England, W1W 6YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Officers | Termination secretary company with name termination date. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type full. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-29 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.