About

Registered Number: 05771788
Date of Incorporation: 06/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 8 & 9 Old Station Business Park, Compton, Newbury, Berkshire, RG20 6NE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.