About

Registered Number: 03627334
Date of Incorporation: 07/09/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Michael Smith Building Faculty Of Biology, Medicine And Health, University Of Manchester, Manchester, M13 9PT,

 

Aldezon Ltd was established in 1998, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Garrod, David Ronald, Professor, Robinson, Clive, Runswick, Sarah Kay, Dr. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARROD, David Ronald, Professor 17 September 1998 - 1
ROBINSON, Clive 24 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RUNSWICK, Sarah Kay, Dr 17 September 1998 01 October 2001 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 22 September 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 20 September 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 16 September 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 07 September 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 28 September 2011
AD01 - Change of registered office address 28 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
287 - Change in situation or address of Registered Office 12 June 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 09 September 2005
287 - Change in situation or address of Registered Office 11 May 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
AA - Annual Accounts 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 22 January 2003
225 - Change of Accounting Reference Date 22 January 2003
CERTNM - Change of name certificate 20 January 2003
363s - Annual Return 03 October 2002
RESOLUTIONS - N/A 19 June 2002
AA - Annual Accounts 19 June 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
363s - Annual Return 08 October 2001
RESOLUTIONS - N/A 16 August 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 26 September 2000
287 - Change in situation or address of Registered Office 19 June 2000
RESOLUTIONS - N/A 18 April 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 05 October 1999
287 - Change in situation or address of Registered Office 14 July 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.