About

Registered Number: 03970738
Date of Incorporation: 12/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 131-139 The Broadway, Wimbledon, London, SW19 1QJ

 

Based in London, Euroimmun Uk Ltd was founded on 12 April 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Euroimmun Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGUSTUS, Daniel, Dr 18 February 2013 - 1
BLANKENBURG, Axel 01 July 2014 01 November 2018 1
DIEPOLD, Robert Werner, Dr 14 November 2011 30 June 2014 1
DIMMOCK, Gordon Thomas 21 July 2000 31 March 2013 1
DIMMOCK, Joanne Sarah 07 March 2005 26 July 2011 1
Secretary Name Appointed Resigned Total Appointments
STOECKER, Winfried, Dr 21 July 2000 19 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 02 July 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 01 March 2019
TM01 - Termination of appointment of director 13 November 2018
PSC07 - N/A 13 November 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 06 April 2018
PSC07 - N/A 23 January 2018
TM02 - Termination of appointment of secretary 23 January 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 05 May 2017
CH01 - Change of particulars for director 06 February 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 16 March 2015
MISC - Miscellaneous document 03 February 2015
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 01 August 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 12 March 2013
AP01 - Appointment of director 18 February 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 14 February 2012
SH01 - Return of Allotment of shares 28 November 2011
RESOLUTIONS - N/A 17 November 2011
AP01 - Appointment of director 16 November 2011
AD01 - Change of registered office address 14 November 2011
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 30 April 2008
287 - Change in situation or address of Registered Office 26 October 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 16 April 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
RESOLUTIONS - N/A 07 January 2005
123 - Notice of increase in nominal capital 07 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 13 May 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 28 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 11 September 2001
363s - Annual Return 30 April 2001
225 - Change of Accounting Reference Date 12 February 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
123 - Notice of increase in nominal capital 17 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
RESOLUTIONS - N/A 15 January 2001
RESOLUTIONS - N/A 15 January 2001
287 - Change in situation or address of Registered Office 04 September 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
CERTNM - Change of name certificate 28 June 2000
NEWINC - New incorporation documents 12 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.