Download leads from Nexok and grow your business. Find out more

SAFC Biosciences Limited

Documents

Total Documents215
Total Pages1,168

Filing History

7 December 2020Full accounts made up to 31 December 2019
29 June 2020Director's details changed for Mr Peter Biro on 25 June 2020
1 May 2020Confirmation statement made on 1 May 2020 with updates
7 October 2019Full accounts made up to 31 December 2018
18 September 2019Director's details changed for Mr Peter Biro on 17 September 2019
1 May 2019Confirmation statement made on 1 May 2019 with updates
14 August 2018Full accounts made up to 31 December 2017
11 May 2018Confirmation statement made on 1 May 2018 with updates
4 July 2017Appointment of Mr Peter Biro as a director on 1 July 2017
4 July 2017Termination of appointment of Stefan Kratzer as a director on 1 July 2017
4 July 2017Termination of appointment of Stefan Kratzer as a director on 1 July 2017
4 July 2017Appointment of Mr Peter Biro as a director on 1 July 2017
18 June 2017Full accounts made up to 31 December 2016
18 June 2017Full accounts made up to 31 December 2016
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
20 May 2017Confirmation statement made on 1 May 2017 with updates
20 May 2017Confirmation statement made on 1 May 2017 with updates
2 March 2017Secretary's details changed for A G Secretarial Limited on 15 June 2016
2 March 2017Secretary's details changed for A G Secretarial Limited on 15 June 2016
2 December 2016Termination of appointment of Gerrit Van Den Dool as a director on 11 November 2016
2 December 2016Termination of appointment of Gerrit Van Den Dool as a director on 11 November 2016
18 September 2016Full accounts made up to 31 December 2015
18 September 2016Full accounts made up to 31 December 2015
15 September 2016Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
15 September 2016Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
14 September 2016Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
14 September 2016Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
19 August 2016Appointment of Ag Secretarial Limited as a secretary on 1 May 2015
19 August 2016Appointment of Ag Secretarial Limited as a secretary on 1 May 2015
10 June 2016Appointment of Mr Stefan Kratzer as a director on 26 May 2016
10 June 2016Appointment of Mr Stefan Kratzer as a director on 26 May 2016
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
6 April 2016Termination of appointment of Fiona Oldfield as a director on 31 March 2016
6 April 2016Termination of appointment of Fiona Oldfield as a director on 31 March 2016
1 September 2015Appointment of Mr Victor Mark Jackson as a director on 27 August 2015
1 September 2015Termination of appointment of Graham Lucas as a secretary on 27 August 2015
1 September 2015Termination of appointment of Graham Lucas as a director on 27 August 2015
1 September 2015Appointment of Mr Victor Mark Jackson as a director on 27 August 2015
1 September 2015Termination of appointment of Graham Lucas as a director on 27 August 2015
1 September 2015Termination of appointment of Graham Lucas as a secretary on 27 August 2015
27 August 2015Full accounts made up to 31 December 2014
27 August 2015Full accounts made up to 31 December 2014
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
13 June 2014Full accounts made up to 31 December 2013
13 June 2014Full accounts made up to 31 December 2013
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
31 March 2014Termination of appointment of Franklin Wicks Jr as a director
31 March 2014Appointment of Ms Fiona Oldfield as a director
31 March 2014Appointment of Mr Gerrit Van Den Dool as a director
31 March 2014Appointment of Mr Gerrit Van Den Dool as a director
31 March 2014Termination of appointment of Franklin Wicks Jr as a director
31 March 2014Appointment of Ms Fiona Oldfield as a director
26 June 2013Full accounts made up to 31 December 2012
26 June 2013Full accounts made up to 31 December 2012
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
14 June 2012Full accounts made up to 31 December 2011
14 June 2012Full accounts made up to 31 December 2011
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
10 January 2012Termination of appointment of Michael Harris as a director
10 January 2012Termination of appointment of Michael Harris as a director
13 July 2011Full accounts made up to 31 December 2010
13 July 2011Full accounts made up to 31 December 2010
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
12 August 2010Full accounts made up to 31 December 2009
12 August 2010Full accounts made up to 31 December 2009
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
27 May 2010Director's details changed for Franklin Devoe Wicks Jr on 1 January 2010
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
27 May 2010Director's details changed for Franklin Devoe Wicks Jr on 1 January 2010
27 May 2010Director's details changed for Franklin Devoe Wicks Jr on 1 January 2010
8 July 2009Full accounts made up to 31 December 2008
8 July 2009Full accounts made up to 31 December 2008
6 May 2009Return made up to 01/05/09; full list of members
6 May 2009Return made up to 01/05/09; full list of members
28 August 2008Full accounts made up to 31 December 2007
28 August 2008Full accounts made up to 31 December 2007
6 May 2008Return made up to 01/05/08; full list of members
6 May 2008Return made up to 01/05/08; full list of members
22 October 2007Full accounts made up to 30 December 2006
22 October 2007Full accounts made up to 30 December 2006
21 August 2007New director appointed
21 August 2007New director appointed
20 August 2007Director resigned
20 August 2007Director resigned
2 May 2007Return made up to 01/05/07; full list of members
2 May 2007Return made up to 01/05/07; full list of members
11 July 2006Full accounts made up to 31 December 2005
11 July 2006Full accounts made up to 31 December 2005
11 July 2006Full accounts made up to 30 June 2005
11 July 2006Full accounts made up to 30 June 2005
25 May 2006Return made up to 01/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
25 May 2006Return made up to 01/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
2 May 2006Delivery ext'd 3 mth 30/06/05
2 May 2006Delivery ext'd 3 mth 30/06/05
5 January 2006Company name changed jrh biosciences LIMITED\certificate issued on 05/01/06
5 January 2006Company name changed jrh biosciences LIMITED\certificate issued on 05/01/06
14 December 2005Auditor's resignation
14 December 2005Auditor's resignation
23 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05
23 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05
29 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 June 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 May 2005Full accounts made up to 30 June 2004
4 May 2005Full accounts made up to 30 June 2004
24 March 2005New secretary appointed;new director appointed
24 March 2005New secretary appointed;new director appointed
21 March 2005New director appointed
21 March 2005New director appointed
17 March 2005Director resigned
17 March 2005Registered office changed on 17/03/05 from: 19 smeaton road west portway industrial estate andover hampshire SP10 3LF
17 March 2005Secretary resigned
17 March 2005Director resigned
17 March 2005Director resigned
17 March 2005Director resigned
17 March 2005Director resigned
17 March 2005Registered office changed on 17/03/05 from: 19 smeaton road west portway industrial estate andover hampshire SP10 3LF
17 March 2005New director appointed
17 March 2005Director resigned
17 March 2005New director appointed
17 March 2005Director resigned
17 March 2005Director resigned
17 March 2005Secretary resigned
14 January 2005Director's particulars changed
14 January 2005Director's particulars changed
30 December 2004Secretary resigned
30 December 2004Secretary resigned
26 May 2004Return made up to 01/05/04; full list of members
26 May 2004Return made up to 01/05/04; full list of members
14 February 2004Full accounts made up to 30 June 2003
14 February 2004Full accounts made up to 30 June 2003
2 June 2003New director appointed
2 June 2003New director appointed
2 June 2003New director appointed
2 June 2003New director appointed
28 May 2003Return made up to 01/05/03; full list of members
28 May 2003Return made up to 01/05/03; full list of members
26 February 2003Full accounts made up to 30 June 2002
26 February 2003Full accounts made up to 30 June 2002
26 February 2003Resolutions
  • ELRES ‐ Elective resolution
26 February 2003Resolutions
  • ELRES ‐ Elective resolution
21 May 2002Return made up to 01/05/02; full list of members
21 May 2002Return made up to 01/05/02; full list of members
18 March 2002Full accounts made up to 30 June 2001
18 March 2002Director resigned
18 March 2002Full accounts made up to 30 June 2001
18 March 2002Director resigned
11 February 2002Secretary's particulars changed
11 February 2002Secretary's particulars changed
16 January 2002New director appointed
16 January 2002New director appointed
16 January 2002Director resigned
16 January 2002Director resigned
14 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
27 April 2001Full accounts made up to 30 June 2000
27 April 2001Full accounts made up to 30 June 2000
2 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
2 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
19 December 1999Registered office changed on 19/12/99 from: 1ST floor the ice house dean street marlow buckinghamshire SL7 3AB
19 December 1999Registered office changed on 19/12/99 from: 1ST floor the ice house dean street marlow buckinghamshire SL7 3AB
20 October 1999Company name changed jrh europe LIMITED\certificate issued on 21/10/99
20 October 1999Company name changed jrh europe LIMITED\certificate issued on 21/10/99
14 October 1999New secretary appointed
14 October 1999New secretary appointed
6 October 1999Full accounts made up to 30 June 1999
6 October 1999Full accounts made up to 30 June 1999
18 May 1999Return made up to 01/05/99; full list of members
18 May 1999Return made up to 01/05/99; full list of members
6 April 1999Full accounts made up to 30 June 1998
6 April 1999Full accounts made up to 30 June 1998
24 May 1998Return made up to 01/05/98; full list of members
24 May 1998Director's particulars changed
24 May 1998Director's particulars changed
24 May 1998Return made up to 01/05/98; full list of members
26 January 1998Full accounts made up to 30 June 1997
26 January 1998Full accounts made up to 30 June 1997
20 January 1998Accounting reference date extended from 31/05/97 to 30/06/97
20 January 1998Accounting reference date extended from 31/05/97 to 30/06/97
26 August 1997Return made up to 01/05/97; full list of members
26 August 1997Return made up to 01/05/97; full list of members
4 August 1997Location of register of members (non legible)
4 August 1997Location of register of members (non legible)
18 July 1997Secretary resigned
18 July 1997Secretary resigned
7 July 1997New secretary appointed
7 July 1997New secretary appointed
3 June 1997Registered office changed on 03/06/97 from: 1ST floor 11 high street windsor berkshire SL4 1LD
3 June 1997Registered office changed on 03/06/97 from: 1ST floor 11 high street windsor berkshire SL4 1LD
3 June 1996Secretary resigned
3 June 1996New director appointed
3 June 1996New secretary appointed
3 June 1996New director appointed
3 June 1996Director resigned
3 June 1996Secretary resigned
3 June 1996New director appointed
3 June 1996New secretary appointed
3 June 1996New director appointed
3 June 1996New director appointed
3 June 1996New director appointed
3 June 1996Director resigned
1 May 1996Incorporation
1 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing