About

Registered Number: 02120375
Date of Incorporation: 07/04/1987 (37 years ago)
Company Status: Active
Registered Address: 405 Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5RA

 

Based in Berkshire, A. Menarini Diagnostics Ltd was setup in 1987, it's status is listed as "Active". We do not know the number of employees at the organisation. The business has 13 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSELLI, Gianni 18 February 2000 - 1
SAMAILLE, Nico Noel Andre 15 October 2018 - 1
TOLAN, Paul 01 April 1999 - 1
ALEOTTI, Alberto, Dr N/A 07 October 1994 1
COMSONNI, Franco 07 October 1994 16 October 1996 1
CORSA, Pietro 19 July 1993 01 April 1999 1
COSTA, Jaume 30 July 2004 14 January 2016 1
DE SAINT PIERRE, Andrea, Dr 16 October 1996 31 December 1999 1
DELLA CROCE, Enzo 07 October 1994 30 July 2004 1
DI CARLO, Marco 15 January 2016 15 October 2018 1
ELIA, Giancarlo N/A 16 June 1993 1
Secretary Name Appointed Resigned Total Appointments
GUTIERREZ, Raul Francisco Alvarez 26 January 1994 01 February 1994 1
P E REGISTRARS N/A 25 February 1992 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
MR01 - N/A 09 September 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 20 September 2019
MR04 - N/A 20 June 2019
MR04 - N/A 20 June 2019
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
AA - Annual Accounts 06 September 2018
PSC01 - N/A 17 July 2018
PSC09 - N/A 17 July 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
AA - Annual Accounts 22 July 2015
RP04 - N/A 18 June 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 30 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2014
AR01 - Annual Return 05 June 2014
SH01 - Return of Allotment of shares 06 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 07 June 2012
SH01 - Return of Allotment of shares 16 December 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 02 June 2011
SH01 - Return of Allotment of shares 02 June 2011
AA - Annual Accounts 02 October 2010
RESOLUTIONS - N/A 08 July 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 29 September 2009
RESOLUTIONS - N/A 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
123 - Notice of increase in nominal capital 25 August 2009
363a - Annual Return 09 July 2009
353 - Register of members 07 July 2009
287 - Change in situation or address of Registered Office 13 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 June 2008
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
123 - Notice of increase in nominal capital 06 December 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 12 June 2007
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
123 - Notice of increase in nominal capital 27 November 2006
287 - Change in situation or address of Registered Office 16 August 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 12 June 2006
363(353) - N/A 12 June 2006
AA - Annual Accounts 05 September 2005
395 - Particulars of a mortgage or charge 27 August 2005
363s - Annual Return 22 June 2005
353 - Register of members 23 March 2005
AA - Annual Accounts 29 December 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
363a - Annual Return 08 July 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 20 July 2003
RESOLUTIONS - N/A 04 December 2002
RESOLUTIONS - N/A 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
RESOLUTIONS - N/A 20 November 2002
RESOLUTIONS - N/A 20 November 2002
RESOLUTIONS - N/A 20 November 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 23 July 2002
RESOLUTIONS - N/A 18 July 2002
MISC - Miscellaneous document 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
123 - Notice of increase in nominal capital 18 July 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
RESOLUTIONS - N/A 13 February 2001
123 - Notice of increase in nominal capital 13 February 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 19 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 05 August 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
395 - Particulars of a mortgage or charge 03 March 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 30 October 1998
CERTNM - Change of name certificate 14 August 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 27 July 1995
288 - N/A 02 December 1994
288 - N/A 02 December 1994
363s - Annual Return 04 November 1994
AA - Annual Accounts 01 November 1994
287 - Change in situation or address of Registered Office 07 August 1994
288 - N/A 13 March 1994
288 - N/A 13 March 1994
395 - Particulars of a mortgage or charge 03 February 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 02 November 1993
288 - N/A 17 August 1993
288 - N/A 17 August 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 03 July 1992
288 - N/A 13 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1992
AA - Annual Accounts 26 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1991
363a - Annual Return 20 September 1991
AA - Annual Accounts 30 June 1991
363a - Annual Return 15 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1990
RESOLUTIONS - N/A 17 May 1990
RESOLUTIONS - N/A 17 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1990
123 - Notice of increase in nominal capital 17 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1989
AA - Annual Accounts 06 July 1989
RESOLUTIONS - N/A 05 July 1989
123 - Notice of increase in nominal capital 05 July 1989
363 - Annual Return 03 July 1989
AA - Annual Accounts 20 February 1989
PUC 2 - N/A 28 November 1988
363 - Annual Return 28 November 1988
287 - Change in situation or address of Registered Office 03 November 1988
PUC 2 - N/A 11 October 1988
PUC 2 - N/A 11 October 1988
288 - N/A 24 June 1988
PUC 2 - N/A 07 June 1988
RESOLUTIONS - N/A 26 January 1988
123 - Notice of increase in nominal capital 26 January 1988
288 - N/A 17 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1987
CERTINC - N/A 07 April 1987
287 - Change in situation or address of Registered Office 07 April 1987
288 - N/A 07 April 1987
NEWINC - New incorporation documents 07 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2020 Outstanding

N/A

Deposit deed 24 August 2005 Outstanding

N/A

Deposit deed 26 February 1999 Fully Satisfied

N/A

Rent deposit deed 27 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.