About

Registered Number: 04980013
Date of Incorporation: 01/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Robinson Building Chesterford Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL,

 

Kws Biotest Ltd was founded on 01 December 2003, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of this organisation are Synnott, Aidan John, Marett, Sean, Williams, Neil Andrew, Professor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYNNOTT, Aidan John 11 January 2018 - 1
MARETT, Sean 01 July 2011 11 January 2018 1
WILLIAMS, Neil Andrew, Professor 01 December 2003 11 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 13 January 2020
RESOLUTIONS - N/A 09 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2019
SH19 - Statement of capital 09 April 2019
CAP-SS - N/A 09 April 2019
AD01 - Change of registered office address 02 April 2019
AA01 - Change of accounting reference date 22 February 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 30 November 2018
SH01 - Return of Allotment of shares 24 January 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
PSC07 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
PSC02 - N/A 15 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
AP01 - Appointment of director 15 January 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 16 January 2017
AP01 - Appointment of director 10 October 2016
AA - Annual Accounts 01 October 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 14 July 2015
AD01 - Change of registered office address 07 April 2015
AR01 - Annual Return 05 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2015
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 20 February 2014
AR01 - Annual Return 31 January 2014
AP01 - Appointment of director 31 January 2014
AD01 - Change of registered office address 31 January 2014
AA - Annual Accounts 30 August 2013
CH01 - Change of particulars for director 16 May 2013
CH03 - Change of particulars for secretary 16 May 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 27 November 2012
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 24 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 22 March 2005
RESOLUTIONS - N/A 06 January 2005
MEM/ARTS - N/A 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
SA - Shares agreement 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.