About

Registered Number: 05920709
Date of Incorporation: 31/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: Firth Court, Western Bank, Sheffield, S10 2TN

 

N8 Ltd was registered on 31 August 2006 with its registered office in Sheffield, it has a status of "Active". We do not know the number of employees at the business. Bramley, Annette Patricia, Dr, Day, Christopher Paul, Professor, Rothwell, Nancy Jane, Professor Dame, Schofield, Andrew John, Professor, Bradley, Steven, Professor, Brink, Chris Hendrik, Professor, Gaskell, Simon James, Professor, Higgins, Christopher Francis, Professor, Hudson, Ray, Professor, Lubacz, Paulina, Page, Trevor Francis, Professor, Secher, David Stanley, Dr, Tendler, Saul Jonathan Benjamin, Professor, Wellings, Paul William, Professor are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Christopher Paul, Professor 01 January 2017 - 1
ROTHWELL, Nancy Jane, Professor Dame 27 November 2014 - 1
SCHOFIELD, Andrew John, Professor 01 May 2020 - 1
BRADLEY, Steven, Professor 01 October 2019 30 April 2020 1
BRINK, Chris Hendrik, Professor 15 October 2008 31 December 2016 1
GASKELL, Simon James, Professor 21 February 2007 30 September 2009 1
HIGGINS, Christopher Francis, Professor 01 June 2007 30 September 2014 1
HUDSON, Ray, Professor 01 October 2014 31 August 2015 1
LUBACZ, Paulina 21 February 2007 01 June 2007 1
PAGE, Trevor Francis, Professor 21 February 2007 04 September 2008 1
SECHER, David Stanley, Dr 31 August 2006 15 October 2008 1
TENDLER, Saul Jonathan Benjamin, Professor 01 November 2018 31 August 2019 1
WELLINGS, Paul William, Professor 21 February 2007 07 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BRAMLEY, Annette Patricia, Dr 19 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AP01 - Appointment of director 10 September 2020
AP01 - Appointment of director 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
AA - Annual Accounts 25 March 2020
AP01 - Appointment of director 23 October 2019
TM01 - Termination of appointment of director 10 October 2019
CS01 - N/A 12 September 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AA - Annual Accounts 01 April 2019
AP01 - Appointment of director 14 November 2018
CH01 - Change of particulars for director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
CS01 - N/A 04 September 2018
AP03 - Appointment of secretary 20 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 24 January 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 25 September 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AA - Annual Accounts 19 March 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 08 January 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 11 March 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 03 October 2013
AR01 - Annual Return 16 September 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 21 June 2012
AA - Annual Accounts 23 March 2012
RESOLUTIONS - N/A 29 December 2011
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 09 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 15 February 2010
AP01 - Appointment of director 09 October 2009
TM01 - Termination of appointment of director 08 October 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 12 May 2009
363s - Annual Return 19 December 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
287 - Change in situation or address of Registered Office 15 October 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
363s - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
225 - Change of Accounting Reference Date 03 April 2007
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.