About

Registered Number: 09491490
Date of Incorporation: 16/03/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: 8 Huxley Road, Surrey Research Park, Guildford, GU2 7RE,

 

Molecular Warehouse Ltd was registered on 16 March 2015, it's status is listed as "Active". The organisation has 4 directors listed as Alexandrov, Kirill, Dr, Mica, Andrea Giacomo, Anscombe, Nicolette, Wilson, David in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDROV, Kirill, Dr 10 April 2015 - 1
MICA, Andrea Giacomo 18 May 2018 - 1
WILSON, David 01 November 2018 30 March 2020 1
Secretary Name Appointed Resigned Total Appointments
ANSCOMBE, Nicolette 01 March 2017 11 February 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 May 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 15 May 2019
TM01 - Termination of appointment of director 27 March 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 10 January 2019
SH01 - Return of Allotment of shares 10 January 2019
CH01 - Change of particulars for director 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 23 March 2018
TM02 - Termination of appointment of secretary 11 February 2018
SH01 - Return of Allotment of shares 11 February 2018
SH01 - Return of Allotment of shares 17 November 2017
SH01 - Return of Allotment of shares 26 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 28 March 2017
RESOLUTIONS - N/A 07 March 2017
RESOLUTIONS - N/A 07 March 2017
AP03 - Appointment of secretary 01 March 2017
AP01 - Appointment of director 01 March 2017
AD01 - Change of registered office address 31 January 2017
AA01 - Change of accounting reference date 04 January 2017
SH01 - Return of Allotment of shares 03 January 2017
RESOLUTIONS - N/A 22 December 2016
RESOLUTIONS - N/A 28 April 2016
RESOLUTIONS - N/A 28 April 2016
RESOLUTIONS - N/A 28 April 2016
RESOLUTIONS - N/A 28 April 2016
SH01 - Return of Allotment of shares 08 April 2016
RESOLUTIONS - N/A 30 March 2016
RESOLUTIONS - N/A 30 March 2016
RESOLUTIONS - N/A 30 March 2016
RESOLUTIONS - N/A 30 March 2016
RESOLUTIONS - N/A 30 March 2016
RESOLUTIONS - N/A 30 March 2016
AR01 - Annual Return 11 March 2016
SH01 - Return of Allotment of shares 11 March 2016
SH01 - Return of Allotment of shares 11 March 2016
SH01 - Return of Allotment of shares 11 March 2016
SH01 - Return of Allotment of shares 11 March 2016
AA - Annual Accounts 09 March 2016
AD01 - Change of registered office address 21 January 2016
AA01 - Change of accounting reference date 23 December 2015
AD01 - Change of registered office address 05 May 2015
SH01 - Return of Allotment of shares 05 May 2015
AA01 - Change of accounting reference date 05 May 2015
RESOLUTIONS - N/A 28 April 2015
AP01 - Appointment of director 20 April 2015
NEWINC - New incorporation documents 16 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.