About

Registered Number: 09984862
Date of Incorporation: 03/02/2016 (8 years and 3 months ago)
Company Status: Active
Registered Address: 980 Great West Road, Brentford, Middlesex, TW8 9GS,

 

Galvani Bioelectronics Ltd was registered on 03 February 2016, it's status is listed as "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONRAD, Andrew Jason, Dr 16 November 2016 - 1
CORSICO, Christopher, Dr 27 February 2019 - 1
GABRIEL, Kaigham Jacob, Dr 16 November 2016 - 1
OTIS, Brian Partick, Dr 16 November 2016 - 1
PARRAMON, Jordi, Dr 26 September 2018 - 1
SLAOUI, Mohamed Moncef, Dr 16 November 2016 - 1
WILLIAMS, Subesh Ronald 16 November 2016 - 1
BRIN, Sergey 16 November 2016 26 September 2018 1
TAK, Paul-Peter, Dr 16 November 2016 31 August 2018 1
EDINBURGH PHARAMACEUTICALS INDUSTRIES LIMITED 03 February 2016 16 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
SH01 - Return of Allotment of shares 09 June 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 20 February 2019
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 31 August 2018
AA - Annual Accounts 26 June 2018
SH01 - Return of Allotment of shares 20 June 2018
CS01 - N/A 06 February 2018
SH01 - Return of Allotment of shares 13 October 2017
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 05 October 2017
CS01 - N/A 16 February 2017
AP01 - Appointment of director 07 January 2017
AP01 - Appointment of director 07 January 2017
AP01 - Appointment of director 07 January 2017
RESOLUTIONS - N/A 05 January 2017
SH01 - Return of Allotment of shares 04 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2017
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AP04 - Appointment of corporate secretary 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
MA - Memorandum and Articles 06 December 2016
SH01 - Return of Allotment of shares 26 September 2016
CERTNM - Change of name certificate 29 April 2016
RESOLUTIONS - N/A 09 April 2016
AA01 - Change of accounting reference date 16 February 2016
NEWINC - New incorporation documents 03 February 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.