About

Registered Number: 02670649
Date of Incorporation: 12/12/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4XE,

 

Having been setup in 1991, Murex Biotech Ltd has its registered office in Maidenhead in Berkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Murex Biotech Ltd. Gogay, Kevan, Krammer, Karen Ann, Davies, Alison Elizabeth, Norrington, Simon Guy, Roberts, Helen Janet, Bracken, Sharon Jeanne, Branighan, Kenneth Robert, Brushett, Samuel Augustine, Corcoran, Ciaran, Corker, Charles Stanley, Coughlan, Gary Patrick, Cusick, Charles Robert, Guidetti, Guido, Haywood, Mark, Hudson, Susan Michelle, Hunt, Frank Richard, Molitor, Stefan Norbet, Morgan, Peter John, Dr, Osborne, Charles Fremont, Parsons, William Thomas, Partyka, Kenneth Mark, Ramsey, Steven Charles, Reardon, Thomas, Schueler, John Otto, Sikorski, Jurek Stefan, Silveston, Ronald Peter, Strayer, Richard Dean, Symons, Philip David Frederick, Tholen, John David, Warren, Frederic Michael Patrick, Watson, Michael Alan are listed as the directors of Murex Biotech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRAMMER, Karen Ann 01 March 2020 - 1
BRACKEN, Sharon Jeanne 19 January 2007 02 April 2007 1
BRANIGHAN, Kenneth Robert 16 January 2001 20 December 2002 1
BRUSHETT, Samuel Augustine 13 January 1992 13 April 1993 1
CORCORAN, Ciaran 29 September 2011 31 May 2015 1
CORKER, Charles Stanley 23 April 1992 29 January 1993 1
COUGHLAN, Gary Patrick 30 November 1998 31 March 2001 1
CUSICK, Charles Robert 13 January 1992 01 October 1999 1
GUIDETTI, Guido 01 November 1993 17 June 1999 1
HAYWOOD, Mark 30 November 1998 30 July 2004 1
HUDSON, Susan Michelle 22 April 2016 31 August 2018 1
HUNT, Frank Richard 13 January 1992 23 April 1992 1
MOLITOR, Stefan Norbet 25 April 2008 29 September 2011 1
MORGAN, Peter John, Dr 13 May 2015 26 September 2016 1
OSBORNE, Charles Fremont 06 August 1996 30 July 1999 1
PARSONS, William Thomas 01 November 1995 28 November 1997 1
PARTYKA, Kenneth Mark 21 October 2005 19 January 2007 1
RAMSEY, Steven Charles 01 November 1995 28 October 1999 1
REARDON, Thomas 24 August 2010 29 September 2011 1
SCHUELER, John Otto 30 November 1998 16 January 2001 1
SIKORSKI, Jurek Stefan 23 April 1992 03 August 1993 1
SILVESTON, Ronald Peter 23 April 1992 31 December 2005 1
STRAYER, Richard Dean 13 January 1992 02 April 1992 1
SYMONS, Philip David Frederick 23 January 1992 21 October 2005 1
THOLEN, John David 01 November 1995 20 January 1997 1
WARREN, Frederic Michael Patrick 13 January 1992 11 October 1999 1
WATSON, Michael Alan 23 April 1992 10 May 1993 1
Secretary Name Appointed Resigned Total Appointments
GOGAY, Kevan 28 September 2016 - 1
DAVIES, Alison Elizabeth 01 November 2000 30 September 2006 1
NORRINGTON, Simon Guy 30 September 2006 02 April 2007 1
ROBERTS, Helen Janet 22 February 1999 01 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 06 May 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 23 November 2018
CS01 - N/A 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 04 December 2017
PSC02 - N/A 16 November 2017
AD01 - Change of registered office address 24 March 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 14 December 2016
AP03 - Appointment of secretary 05 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2016
AD01 - Change of registered office address 25 August 2016
RP04 - N/A 09 June 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AA - Annual Accounts 12 October 2015
TM01 - Termination of appointment of director 15 June 2015
AP01 - Appointment of director 11 June 2015
AR01 - Annual Return 08 January 2015
AUD - Auditor's letter of resignation 04 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 03 October 2011
AA01 - Change of accounting reference date 19 January 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 09 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 01 October 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363s - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
MEM/ARTS - N/A 30 November 2006
123 - Notice of increase in nominal capital 30 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 03 October 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
363s - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
363s - Annual Return 02 February 2005
RESOLUTIONS - N/A 09 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
RESOLUTIONS - N/A 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 04 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 08 May 2003
225 - Change of Accounting Reference Date 25 April 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 11 September 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 01 August 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
288c - Notice of change of directors or secretaries or in their particulars 30 July 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
RESOLUTIONS - N/A 05 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
363s - Annual Return 19 December 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 21 January 2000
RESOLUTIONS - N/A 04 January 2000
AUD - Auditor's letter of resignation 04 January 2000
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 03 January 1997
395 - Particulars of a mortgage or charge 28 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
395 - Particulars of a mortgage or charge 16 February 1996
CERTNM - Change of name certificate 01 February 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 27 December 1995
288 - N/A 27 December 1995
288 - N/A 27 December 1995
288 - N/A 27 December 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 19 September 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 19 January 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
288 - N/A 02 September 1993
288 - N/A 21 February 1993
363s - Annual Return 19 January 1993
288 - N/A 23 September 1992
288 - N/A 23 September 1992
288 - N/A 26 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
287 - Change in situation or address of Registered Office 12 May 1992
CERTNM - Change of name certificate 05 May 1992
287 - Change in situation or address of Registered Office 06 February 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1992
CERTNM - Change of name certificate 13 January 1992
NEWINC - New incorporation documents 12 December 1991

Mortgages & Charges

Description Date Status Charge by
Deed of charge 12 November 1996 Outstanding

N/A

Guarantee & debenture 09 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.