About

Registered Number: 03514931
Date of Incorporation: 20/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF

 

Starlab (UK) Ltd was registered on 20 February 1998, it has a status of "Active". The current directors of the company are listed as Fane De Salis, Denise, Saunders, Linda Patricia, Ambos, Klaus Jean, Partanen, Paul, Peplow, Heinz-jorn, Richter, Jorg, Riebold, Klaus Jurgen, Doctor, Saunders, Gordon Bernard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANE DE SALIS, Denise 01 January 2013 - 1
AMBOS, Klaus Jean 15 February 2008 25 September 2012 1
PARTANEN, Paul 16 October 1998 14 March 2000 1
PEPLOW, Heinz-Jorn 15 February 2008 20 September 2010 1
RICHTER, Jorg 15 February 2008 20 September 2010 1
RIEBOLD, Klaus Jurgen, Doctor 14 March 2000 15 February 2008 1
SAUNDERS, Gordon Bernard 20 February 1998 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Linda Patricia 20 February 1998 30 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 17 January 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 07 March 2012
AUD - Auditor's letter of resignation 13 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 10 March 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
TM02 - Termination of appointment of secretary 09 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
395 - Particulars of a mortgage or charge 25 June 2008
AA - Annual Accounts 16 April 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
363a - Annual Return 25 February 2008
RESOLUTIONS - N/A 28 December 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 08 March 2006
363a - Annual Return 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 25 February 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
RESOLUTIONS - N/A 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 25 May 2001
363a - Annual Return 13 April 2001
288c - Notice of change of directors or secretaries or in their particulars 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
RESOLUTIONS - N/A 05 February 2001
RESOLUTIONS - N/A 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
123 - Notice of increase in nominal capital 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
AA - Annual Accounts 31 July 2000
287 - Change in situation or address of Registered Office 29 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363a - Annual Return 08 May 2000
225 - Change of Accounting Reference Date 02 April 1999
AA - Annual Accounts 02 April 1999
225 - Change of Accounting Reference Date 02 April 1999
RESOLUTIONS - N/A 15 March 1999
363a - Annual Return 15 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
RESOLUTIONS - N/A 29 January 1999
RESOLUTIONS - N/A 29 January 1999
123 - Notice of increase in nominal capital 29 January 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
225 - Change of Accounting Reference Date 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
CERTNM - Change of name certificate 26 October 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.