Based in London, Lab49 Uk Ltd was established in 2006. There are 12 directors listed as Woods, Ashley, Gupta, Vivake, Clinch, Conor Gerard, Ceccolini, Andrea, Chait, Daniel, Clinch, Conor Gerard, Flemmer, Luke, Hamid, John Shahid, Hoare, Aram, Nicholson, Joe, Oliviero, Silvio, Tummala, Sachin for the business in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUPTA, Vivake | 16 December 2008 | - | 1 |
CECCOLINI, Andrea | 16 December 2008 | 17 May 2011 | 1 |
CHAIT, Daniel | 16 December 2008 | 17 May 2011 | 1 |
CLINCH, Conor Gerard | 26 April 2015 | 01 September 2020 | 1 |
FLEMMER, Luke | 16 December 2008 | 10 December 2014 | 1 |
HAMID, John Shahid | 18 April 2006 | 15 December 2008 | 1 |
HOARE, Aram | 15 December 2008 | 26 June 2015 | 1 |
NICHOLSON, Joe | 16 December 2008 | 17 May 2011 | 1 |
OLIVIERO, Silvio | 16 December 2008 | 17 May 2011 | 1 |
TUMMALA, Sachin | 18 April 2006 | 15 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODS, Ashley | 12 September 2018 | - | 1 |
CLINCH, Conor Gerard | 26 June 2015 | 12 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 07 September 2020 | |
TM01 - Termination of appointment of director | 07 September 2020 | |
CS01 - N/A | 20 April 2020 | |
AD01 - Change of registered office address | 17 March 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 18 April 2019 | |
AD01 - Change of registered office address | 15 January 2019 | |
AD01 - Change of registered office address | 14 January 2019 | |
AA - Annual Accounts | 09 October 2018 | |
AP03 - Appointment of secretary | 12 September 2018 | |
TM02 - Termination of appointment of secretary | 12 September 2018 | |
AD01 - Change of registered office address | 30 August 2018 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 18 April 2016 | |
MR04 - N/A | 26 January 2016 | |
MR04 - N/A | 26 January 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AP03 - Appointment of secretary | 29 June 2015 | |
TM02 - Termination of appointment of secretary | 29 June 2015 | |
AP01 - Appointment of director | 29 June 2015 | |
TM01 - Termination of appointment of director | 29 June 2015 | |
TM01 - Termination of appointment of director | 26 May 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 07 September 2014 | |
AR01 - Annual Return | 12 May 2014 | |
CH01 - Change of particulars for director | 12 May 2014 | |
CH01 - Change of particulars for director | 12 May 2014 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
CH03 - Change of particulars for secretary | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
AD01 - Change of registered office address | 26 October 2011 | |
MG01 - Particulars of a mortgage or charge | 21 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
TM01 - Termination of appointment of director | 06 June 2011 | |
TM01 - Termination of appointment of director | 06 June 2011 | |
TM01 - Termination of appointment of director | 06 June 2011 | |
TM01 - Termination of appointment of director | 06 June 2011 | |
AR01 - Annual Return | 17 May 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
MG01 - Particulars of a mortgage or charge | 04 March 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH03 - Change of particulars for secretary | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 16 October 2009 | |
287 - Change in situation or address of Registered Office | 01 September 2009 | |
363a - Annual Return | 22 April 2009 | |
287 - Change in situation or address of Registered Office | 17 April 2009 | |
MEM/ARTS - N/A | 16 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2009 | |
AA - Annual Accounts | 13 January 2009 | |
CERTNM - Change of name certificate | 09 January 2009 | |
287 - Change in situation or address of Registered Office | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
225 - Change of Accounting Reference Date | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 October 2008 | |
363a - Annual Return | 05 June 2008 | |
AA - Annual Accounts | 19 December 2007 | |
363s - Annual Return | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
287 - Change in situation or address of Registered Office | 13 April 2007 | |
395 - Particulars of a mortgage or charge | 08 February 2007 | |
225 - Change of Accounting Reference Date | 07 July 2006 | |
NEWINC - New incorporation documents | 18 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
An assignment by way of security | 14 October 2011 | Fully Satisfied |
N/A |
Debenture | 22 February 2011 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 May 2007 | Fully Satisfied |
N/A |
Debenture | 05 February 2007 | Fully Satisfied |
N/A |