About

Registered Number: 07884094
Date of Incorporation: 15/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Ceme Centre Ceme Centre, Marsh Way, Rainham, Essex, RM13 8EU,

 

Founded in 2011, Incyyte Ltd has its registered office in Essex, it's status at Companies House is "Active". There is one director listed as Nnodim, Joseph Obinna for the company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NNODIM, Joseph Obinna 15 December 2011 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
SH01 - Return of Allotment of shares 19 December 2019
SH01 - Return of Allotment of shares 19 December 2019
SH01 - Return of Allotment of shares 19 December 2019
SH01 - Return of Allotment of shares 19 December 2019
SH01 - Return of Allotment of shares 30 October 2019
AA - Annual Accounts 10 September 2019
SH01 - Return of Allotment of shares 08 July 2019
RP04SH01 - N/A 21 May 2019
CS01 - N/A 09 May 2019
SH01 - Return of Allotment of shares 23 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2019
RESOLUTIONS - N/A 04 March 2019
SH01 - Return of Allotment of shares 11 February 2019
SH01 - Return of Allotment of shares 15 January 2019
SH01 - Return of Allotment of shares 02 January 2019
SH01 - Return of Allotment of shares 19 November 2018
SH01 - Return of Allotment of shares 19 November 2018
SH01 - Return of Allotment of shares 18 October 2018
AA - Annual Accounts 28 September 2018
SH01 - Return of Allotment of shares 03 September 2018
SH01 - Return of Allotment of shares 19 July 2018
SH01 - Return of Allotment of shares 10 July 2018
AD01 - Change of registered office address 02 July 2018
SH01 - Return of Allotment of shares 27 June 2018
SH01 - Return of Allotment of shares 18 June 2018
SH01 - Return of Allotment of shares 09 May 2018
CH01 - Change of particulars for director 23 April 2018
CS01 - N/A 23 April 2018
PSC04 - N/A 23 April 2018
SH01 - Return of Allotment of shares 23 April 2018
SH01 - Return of Allotment of shares 26 March 2018
SH01 - Return of Allotment of shares 15 February 2018
SH01 - Return of Allotment of shares 07 February 2018
SH01 - Return of Allotment of shares 07 February 2018
SH01 - Return of Allotment of shares 07 February 2018
SH01 - Return of Allotment of shares 05 February 2018
AD01 - Change of registered office address 08 November 2017
AA - Annual Accounts 06 October 2017
SH01 - Return of Allotment of shares 13 July 2017
RP04AR01 - N/A 16 May 2017
RP04AR01 - N/A 16 May 2017
RP04AR01 - N/A 16 May 2017
SH01 - Return of Allotment of shares 15 May 2017
SH01 - Return of Allotment of shares 15 May 2017
SH01 - Return of Allotment of shares 15 May 2017
SH01 - Return of Allotment of shares 15 May 2017
SH01 - Return of Allotment of shares 15 May 2017
SH01 - Return of Allotment of shares 15 May 2017
SH01 - Return of Allotment of shares 15 May 2017
SH01 - Return of Allotment of shares 15 May 2017
SH01 - Return of Allotment of shares 15 May 2017
RESOLUTIONS - N/A 12 May 2017
CS01 - N/A 10 April 2017
RESOLUTIONS - N/A 28 February 2017
SH06 - Notice of cancellation of shares 28 February 2017
SH03 - Return of purchase of own shares 28 February 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 06 May 2016
RESOLUTIONS - N/A 25 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 22 September 2013
AR01 - Annual Return 15 March 2013
AR01 - Annual Return 04 February 2013
TM02 - Termination of appointment of secretary 24 February 2012
CERTNM - Change of name certificate 11 January 2012
CONNOT - N/A 11 January 2012
NEWINC - New incorporation documents 15 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.