About

Registered Number: 03308303
Date of Incorporation: 27/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Lall Ondhia, Charter House 8-10 Station Road, Manor Park, London, E12 5BT

 

Fermenta Biotech (UK) Ltd was registered on 27 January 1997. We don't currently know the number of employees at the business. The business has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Srikant 05 September 2011 - 1
VARMA, Satish 04 October 2004 - 1
BANDUKWALLA, Irfan 22 January 2004 05 September 2011 1
BANERJEE, Sumanta 22 January 2004 03 October 2004 1
DATLA, Vasant Kumar 21 June 2002 06 May 2005 1
KRISHNAN, Srinivasan 21 June 2002 21 August 2003 1
PATEL, Kiritkumar Ramanbhai 29 December 1997 21 June 2002 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Srikant 05 September 2011 - 1
BANDUKWALLA, Irfan 04 October 2004 05 September 2011 1
PATEL, Jyoti 29 December 1997 21 June 2002 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 07 March 2012
AP03 - Appointment of secretary 26 September 2011
AP01 - Appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
363a - Annual Return 12 March 2008
225 - Change of Accounting Reference Date 17 December 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 02 March 2007
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
123 - Notice of increase in nominal capital 18 August 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 01 March 2006
363s - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
RESOLUTIONS - N/A 25 February 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 18 February 2003
288b - Notice of resignation of directors or secretaries 25 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
CERTNM - Change of name certificate 08 July 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 20 February 2001
RESOLUTIONS - N/A 23 November 2000
AA - Annual Accounts 23 November 2000
363s - Annual Return 25 February 2000
288c - Notice of change of directors or secretaries or in their particulars 25 February 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 17 February 1999
RESOLUTIONS - N/A 21 December 1998
RESOLUTIONS - N/A 21 December 1998
RESOLUTIONS - N/A 21 December 1998
AA - Annual Accounts 15 December 1998
287 - Change in situation or address of Registered Office 04 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1998
CERTNM - Change of name certificate 02 March 1998
RESOLUTIONS - N/A 23 February 1998
287 - Change in situation or address of Registered Office 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
363s - Annual Return 16 February 1998
NEWINC - New incorporation documents 27 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.