Established in 2014, Mironid Ltd have registered office in Glasgow, it's status at Companies House is "Active". There are 5 directors listed as Jones, Elaine Verne, Dr, Slotboom, Oskar, Wilkie, Neil, Dr, Sofinnova Partners, Dunlop, Sinclair for the organisation. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Elaine Verne, Dr | 28 August 2019 | - | 1 |
SLOTBOOM, Oskar | 24 September 2018 | - | 1 |
WILKIE, Neil, Dr | 31 May 2016 | - | 1 |
SOFINNOVA PARTNERS | 24 September 2018 | - | 1 |
DUNLOP, Sinclair | 31 May 2016 | 28 August 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 May 2020 | |
CS01 - N/A | 15 May 2020 | |
SH01 - Return of Allotment of shares | 27 March 2020 | |
AD01 - Change of registered office address | 14 March 2020 | |
RESOLUTIONS - N/A | 16 January 2020 | |
SH01 - Return of Allotment of shares | 10 January 2020 | |
SH01 - Return of Allotment of shares | 10 January 2020 | |
AD01 - Change of registered office address | 07 January 2020 | |
AP01 - Appointment of director | 11 September 2019 | |
TM01 - Termination of appointment of director | 06 September 2019 | |
AP01 - Appointment of director | 05 September 2019 | |
TM01 - Termination of appointment of director | 05 September 2019 | |
RP04SH01 - N/A | 12 August 2019 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 22 May 2019 | |
SH06 - Notice of cancellation of shares | 15 May 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 12 April 2019 | |
SH03 - Return of purchase of own shares | 12 April 2019 | |
SH01 - Return of Allotment of shares | 05 April 2019 | |
SH01 - Return of Allotment of shares | 12 February 2019 | |
SH01 - Return of Allotment of shares | 01 November 2018 | |
SH01 - Return of Allotment of shares | 08 October 2018 | |
RESOLUTIONS - N/A | 01 October 2018 | |
AP02 - Appointment of corporate director | 27 September 2018 | |
AP01 - Appointment of director | 27 September 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 09 May 2018 | |
AA01 - Change of accounting reference date | 27 February 2018 | |
RESOLUTIONS - N/A | 07 February 2018 | |
SH01 - Return of Allotment of shares | 07 February 2018 | |
AA - Annual Accounts | 07 November 2017 | |
SH01 - Return of Allotment of shares | 11 September 2017 | |
CS01 - N/A | 12 May 2017 | |
AP01 - Appointment of director | 10 April 2017 | |
AA - Annual Accounts | 28 November 2016 | |
RP04SH01 - N/A | 03 October 2016 | |
RP04SH01 - N/A | 03 October 2016 | |
SH01 - Return of Allotment of shares | 23 June 2016 | |
SH01 - Return of Allotment of shares | 23 June 2016 | |
RESOLUTIONS - N/A | 23 June 2016 | |
RESOLUTIONS - N/A | 23 June 2016 | |
RESOLUTIONS - N/A | 23 June 2016 | |
AP01 - Appointment of director | 23 June 2016 | |
AP01 - Appointment of director | 23 June 2016 | |
SH01 - Return of Allotment of shares | 23 June 2016 | |
SH08 - Notice of name or other designation of class of shares | 23 June 2016 | |
TM01 - Termination of appointment of director | 23 June 2016 | |
AP01 - Appointment of director | 10 June 2016 | |
AP01 - Appointment of director | 10 June 2016 | |
TM01 - Termination of appointment of director | 20 May 2016 | |
AR01 - Annual Return | 13 May 2016 | |
RP04 - N/A | 02 February 2016 | |
RP04 - N/A | 02 February 2016 | |
AA - Annual Accounts | 01 February 2016 | |
SH01 - Return of Allotment of shares | 29 July 2015 | |
AR01 - Annual Return | 21 May 2015 | |
AD01 - Change of registered office address | 21 April 2015 | |
SH01 - Return of Allotment of shares | 12 December 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 December 2014 | |
AP01 - Appointment of director | 11 December 2014 | |
RESOLUTIONS - N/A | 25 November 2014 | |
NEWINC - New incorporation documents | 29 April 2014 |