About

Registered Number: 06048669
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF,

 

Based in Buckinghamshire, Cellmark Uk Ltd was founded on 11 January 2007. There are 8 directors listed as Rafstedt, Johan Olsson, Jacobsson, Hans Michael Anders, Ajax, Kerstin, Eggefors, Ulf Roland, Field, Mark, Hesketh, David, Jacobsson, Hans Michael Anders, Vallin, Per Johan for this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFSTEDT, Johan Olsson 31 March 2018 - 1
AJAX, Kerstin 05 December 2014 30 March 2019 1
EGGEFORS, Ulf Roland 11 January 2007 05 December 2014 1
FIELD, Mark 01 February 2017 31 March 2018 1
HESKETH, David 11 January 2007 01 April 2010 1
JACOBSSON, Hans Michael Anders 01 April 2010 30 September 2015 1
VALLIN, Per Johan 30 September 2015 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
JACOBSSON, Hans Michael Anders 31 December 2010 30 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 January 2020
AD01 - Change of registered office address 02 December 2019
AA01 - Change of accounting reference date 15 August 2019
AA - Annual Accounts 08 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 14 September 2017
CH01 - Change of particulars for director 10 August 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 09 September 2016
TM02 - Termination of appointment of secretary 11 February 2016
AR01 - Annual Return 22 January 2016
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 24 January 2014
CH03 - Change of particulars for secretary 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 27 January 2011
AP03 - Appointment of secretary 21 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 11 February 2010
AUD - Auditor's letter of resignation 14 December 2009
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 20 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 February 2008
353 - Register of members 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
287 - Change in situation or address of Registered Office 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
225 - Change of Accounting Reference Date 13 March 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.