About

Registered Number: 02117791
Date of Incorporation: 31/03/1987 (37 years ago)
Company Status: Active
Registered Address: 184 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SE

 

Established in 1987, A.M.S. Biotechnology (Europe) Ltd has its registered office in Abingdon in Oxfordshire, it has a status of "Active". The companies directors are listed as Sabbatini, Cinzia, Sim, Alexander Louis Scott, Dr, Cozzone, Giovani Battista, Mitchell, Peter Currie. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIM, Alexander Louis Scott, Dr N/A - 1
COZZONE, Giovani Battista 22 July 1993 21 February 1994 1
MITCHELL, Peter Currie 28 October 1994 01 February 1997 1
Secretary Name Appointed Resigned Total Appointments
SABBATINI, Cinzia 01 March 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 04 November 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 02 January 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 29 May 2008
395 - Particulars of a mortgage or charge 29 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 February 2008
363a - Annual Return 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 09 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2005
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 27 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 18 October 1999
287 - Change in situation or address of Registered Office 07 July 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 24 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 29 December 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
RESOLUTIONS - N/A 08 September 1997
RESOLUTIONS - N/A 08 September 1997
RESOLUTIONS - N/A 08 September 1997
RESOLUTIONS - N/A 08 September 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
RESOLUTIONS - N/A 14 February 1997
RESOLUTIONS - N/A 14 February 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 11 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 01 November 1995
395 - Particulars of a mortgage or charge 21 June 1995
363s - Annual Return 03 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1995
288 - N/A 13 December 1994
MEM/ARTS - N/A 17 November 1994
RESOLUTIONS - N/A 10 November 1994
RESOLUTIONS - N/A 10 November 1994
RESOLUTIONS - N/A 10 November 1994
RESOLUTIONS - N/A 10 November 1994
288 - N/A 09 November 1994
395 - Particulars of a mortgage or charge 03 November 1994
AA - Annual Accounts 27 October 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 24 January 1994
288 - N/A 24 January 1994
288 - N/A 15 October 1993
288 - N/A 17 March 1993
RESOLUTIONS - N/A 25 February 1993
RESOLUTIONS - N/A 25 February 1993
RESOLUTIONS - N/A 25 February 1993
MEM/ARTS - N/A 25 February 1993
123 - Notice of increase in nominal capital 25 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 05 November 1992
395 - Particulars of a mortgage or charge 07 October 1992
287 - Change in situation or address of Registered Office 01 April 1992
363b - Annual Return 15 January 1992
AA - Annual Accounts 03 January 1992
AA - Annual Accounts 11 October 1991
363a - Annual Return 26 July 1991
363a - Annual Return 26 July 1991
395 - Particulars of a mortgage or charge 13 November 1990
287 - Change in situation or address of Registered Office 06 September 1990
395 - Particulars of a mortgage or charge 13 August 1990
RESOLUTIONS - N/A 06 August 1990
AA - Annual Accounts 04 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1990
363 - Annual Return 19 October 1989
123 - Notice of increase in nominal capital 16 August 1988
287 - Change in situation or address of Registered Office 19 July 1988
RESOLUTIONS - N/A 01 July 1987
288 - N/A 29 June 1987
287 - Change in situation or address of Registered Office 29 June 1987
CERTNM - Change of name certificate 24 June 1987
CERTINC - N/A 31 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2008 Outstanding

N/A

Fixed and floating charge 20 June 1995 Fully Satisfied

N/A

Debenture 28 October 1994 Fully Satisfied

N/A

Assignation dated 20/04/92 and intimation dated 01/10/92 01 October 1992 Fully Satisfied

N/A

Letter of offset 25 October 1990 Fully Satisfied

N/A

Debenture containing fixed and floating charges 31 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.