About

Registered Number: 09484417
Date of Incorporation: 11/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: The Exchange, Colworth Park, Sharnbrook, Bedfordshire, MK44 1LQ,

 

Established in 2015, Mip Diagnostics Ltd have registered office in Sharnbrook in Bedfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARGIVIER, Stephane Francois Frederic 30 April 2020 - 1
BROOKS, William 30 June 2020 - 1
REID, Jim 01 November 2016 - 1
SYROTIUK, James Michael 30 June 2020 - 1
BROUGHTON, Nicola Ann, Dr 28 September 2018 30 April 2020 1
PILETSKY, Sergiy Anatoliyevych, Other 11 March 2015 24 January 2018 1
SPENCER, Sharon Rosalie, Dr. 11 March 2015 24 January 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 July 2020
SH01 - Return of Allotment of shares 16 July 2020
MA - Memorandum and Articles 16 July 2020
AP01 - Appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
PSC02 - N/A 29 May 2020
PSC09 - N/A 29 May 2020
TM01 - Termination of appointment of director 01 May 2020
AP02 - Appointment of corporate director 01 May 2020
AP01 - Appointment of director 01 May 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 22 March 2019
CH01 - Change of particulars for director 21 March 2019
AD01 - Change of registered office address 18 January 2019
SH01 - Return of Allotment of shares 05 December 2018
AP01 - Appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
RESOLUTIONS - N/A 04 December 2018
AA - Annual Accounts 07 November 2018
SH01 - Return of Allotment of shares 23 May 2018
AP01 - Appointment of director 02 May 2018
CS01 - N/A 22 March 2018
SH01 - Return of Allotment of shares 20 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
RESOLUTIONS - N/A 05 February 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 14 September 2017
SH01 - Return of Allotment of shares 04 September 2017
RESOLUTIONS - N/A 01 September 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 08 December 2016
RESOLUTIONS - N/A 11 November 2016
SH01 - Return of Allotment of shares 11 November 2016
SH01 - Return of Allotment of shares 18 May 2016
RESOLUTIONS - N/A 13 May 2016
AR01 - Annual Return 24 March 2016
SH01 - Return of Allotment of shares 15 January 2016
SH01 - Return of Allotment of shares 17 December 2015
AP01 - Appointment of director 14 September 2015
RESOLUTIONS - N/A 24 August 2015
AP02 - Appointment of corporate director 08 May 2015
NEWINC - New incorporation documents 11 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.