Carbosynth Ltd was registered on 06 April 2006, it has a status of "Active". Dawes, Philip Jonathan, Dawes, Philip Jonathan, Eastwick-field, Vanessa Mary, Gibson, Victoria, Dr, Kuepper, Jannis, Dr, Meili, Patrick, Rogers, Bruce Rajan, Dr, Spitz, Urs Philipp, Catling, Michelle, Jones, Paul Brian, Bryce, James are listed as directors of Carbosynth Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWES, Philip Jonathan | 14 July 2016 | - | 1 |
EASTWICK-FIELD, Vanessa Mary | 06 April 2006 | - | 1 |
GIBSON, Victoria, Dr | 18 October 2009 | - | 1 |
KUEPPER, Jannis, Dr | 26 June 2020 | - | 1 |
MEILI, Patrick | 01 February 2020 | - | 1 |
ROGERS, Bruce Rajan, Dr | 26 June 2020 | - | 1 |
SPITZ, Urs Philipp | 14 May 2019 | - | 1 |
BRYCE, James | 08 September 2011 | 13 May 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWES, Philip Jonathan | 31 July 2011 | - | 1 |
CATLING, Michelle | 28 March 2008 | 31 July 2011 | 1 |
JONES, Paul Brian | 06 April 2006 | 28 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 01 September 2020 | |
AP01 - Appointment of director | 07 July 2020 | |
AP01 - Appointment of director | 07 July 2020 | |
AA - Annual Accounts | 19 June 2020 | |
TM01 - Termination of appointment of director | 13 May 2020 | |
CS01 - N/A | 29 April 2020 | |
AP01 - Appointment of director | 07 February 2020 | |
CH01 - Change of particulars for director | 07 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CH01 - Change of particulars for director | 10 June 2019 | |
AP01 - Appointment of director | 23 May 2019 | |
CS01 - N/A | 24 April 2019 | |
AAMD - Amended Accounts | 28 March 2019 | |
AAMD - Amended Accounts | 20 November 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 11 October 2016 | |
MR04 - N/A | 07 October 2016 | |
AP01 - Appointment of director | 21 July 2016 | |
MR04 - N/A | 01 June 2016 | |
MR04 - N/A | 01 June 2016 | |
MR04 - N/A | 01 June 2016 | |
MR04 - N/A | 01 June 2016 | |
MR04 - N/A | 01 June 2016 | |
MR04 - N/A | 01 June 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 20 April 2015 | |
CH03 - Change of particulars for secretary | 20 April 2015 | |
AA01 - Change of accounting reference date | 24 September 2014 | |
AAMD - Amended Accounts | 28 August 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 16 May 2014 | |
SH01 - Return of Allotment of shares | 24 January 2014 | |
AA - Annual Accounts | 03 July 2013 | |
MR01 - N/A | 31 May 2013 | |
AR01 - Annual Return | 22 April 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2013 | |
MG01 - Particulars of a mortgage or charge | 07 March 2013 | |
MG01 - Particulars of a mortgage or charge | 05 March 2013 | |
MG01 - Particulars of a mortgage or charge | 15 January 2013 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 01 February 2012 | |
RP04 - N/A | 06 January 2012 | |
AP01 - Appointment of director | 02 November 2011 | |
AP03 - Appointment of secretary | 24 August 2011 | |
TM02 - Termination of appointment of secretary | 24 August 2011 | |
AA - Annual Accounts | 28 June 2011 | |
SH01 - Return of Allotment of shares | 25 May 2011 | |
AR01 - Annual Return | 20 April 2011 | |
CH03 - Change of particulars for secretary | 20 April 2011 | |
RESOLUTIONS - N/A | 27 January 2011 | |
RESOLUTIONS - N/A | 27 January 2011 | |
MISC - Miscellaneous document | 27 January 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 09 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 June 2010 | |
AP01 - Appointment of director | 18 November 2009 | |
MG01 - Particulars of a mortgage or charge | 07 October 2009 | |
RESOLUTIONS - N/A | 21 August 2009 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 24 February 2009 | |
287 - Change in situation or address of Registered Office | 08 May 2008 | |
363a - Annual Return | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
363a - Annual Return | 19 April 2007 | |
225 - Change of Accounting Reference Date | 12 March 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2006 | |
395 - Particulars of a mortgage or charge | 25 August 2006 | |
NEWINC - New incorporation documents | 06 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 May 2013 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 05 March 2013 | Fully Satisfied |
N/A |
Floating charge (all assets) | 05 March 2013 | Fully Satisfied |
N/A |
Legal mortgage | 01 March 2013 | Fully Satisfied |
N/A |
Debenture | 11 January 2013 | Outstanding |
N/A |
Debenture | 28 September 2009 | Fully Satisfied |
N/A |
Legal charge | 30 January 2008 | Fully Satisfied |
N/A |
Debenture | 19 September 2006 | Fully Satisfied |
N/A |
Deposit deed | 15 August 2006 | Fully Satisfied |
N/A |