About

Registered Number: 06633655
Date of Incorporation: 30/06/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW

 

Having been setup in 2008, Midas Mediscience Ltd are based in Crowthorne. We don't currently know the number of employees at the business. Cautherley, George William Hunter, Dr., Heydebreck, Peter Hans Michael, Professor, Hillebrands, Guido are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUTHERLEY, George William Hunter, Dr. 08 May 2018 - 1
HEYDEBRECK, Peter Hans Michael, Professor 16 January 2017 08 November 2018 1
HILLEBRANDS, Guido 16 January 2017 08 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 06 March 2019
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 25 September 2018
AAMD - Amended Accounts 31 May 2018
AP01 - Appointment of director 24 May 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 02 November 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 30 September 2016
SH01 - Return of Allotment of shares 02 February 2016
SH01 - Return of Allotment of shares 02 February 2016
AR01 - Annual Return 10 November 2015
SH01 - Return of Allotment of shares 09 November 2015
SH01 - Return of Allotment of shares 09 November 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 04 August 2015
SH01 - Return of Allotment of shares 11 September 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 27 July 2011
SH01 - Return of Allotment of shares 08 February 2011
SH01 - Return of Allotment of shares 08 February 2011
SH01 - Return of Allotment of shares 08 February 2011
SH01 - Return of Allotment of shares 08 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 October 2010
SH01 - Return of Allotment of shares 20 October 2010
RESOLUTIONS - N/A 11 October 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 08 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
225 - Change of Accounting Reference Date 15 August 2008
NEWINC - New incorporation documents 30 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.