About

Registered Number: 06163601
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Units 2&3, The Quadrant, Newark Close, Royston, Herts, SG8 5HL,

 

Established in 2007, Essen Bioscience Ltd have registered office in Royston in Herts, it's status at Companies House is "Active". The current directors of this company are listed as House, James, Dale, Timothy, Campbell, David, Neagle, Bradley David, Schroeder, Kirk Stanton, Vick, Ronald Joseph, Williams, Brett Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Timothy 07 October 2019 - 1
CAMPBELL, David 30 March 2018 07 October 2019 1
NEAGLE, Bradley David 15 March 2007 27 February 2017 1
SCHROEDER, Kirk Stanton 15 March 2007 27 February 2017 1
VICK, Ronald Joseph 27 February 2017 04 May 2017 1
WILLIAMS, Brett Francis 27 February 2017 30 March 2018 1
Secretary Name Appointed Resigned Total Appointments
HOUSE, James 07 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AD01 - Change of registered office address 16 December 2019
TM01 - Termination of appointment of director 21 October 2019
AP03 - Appointment of secretary 21 October 2019
AP01 - Appointment of director 21 October 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 23 May 2019
AP01 - Appointment of director 16 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 06 October 2018
RP04TM01 - N/A 01 August 2018
AD01 - Change of registered office address 03 April 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 27 March 2018
PSC02 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 08 June 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CERTNM - Change of name certificate 04 February 2010
CONNOT - N/A 04 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 17 December 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
225 - Change of Accounting Reference Date 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.