About

Registered Number: 05677525
Date of Incorporation: 17/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: C/O Azets Anglo House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, HP6 6FA,

 

Founded in 2006, Netscientific Uk Ltd has its registered office in Amersham, Buckinghamshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Clarkson, John Eric, Iliev, Ilian Petkov, Dr., Postlethwaite, Ian, Schneider, Ernest, Azima, Farad, Heckford, Nicholas Charles, Postlethwaite, Ian, Shah, Meera Mohanlal Devshi, Sykes, Richard Brook, Sir, Thoms, Peter Young.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, John Eric 01 May 2020 - 1
ILIEV, Ilian Petkov, Dr. 01 May 2020 - 1
AZIMA, Farad 23 June 2006 07 July 2013 1
HECKFORD, Nicholas Charles 04 March 2013 01 September 2015 1
POSTLETHWAITE, Ian 01 March 2017 01 May 2020 1
SHAH, Meera Mohanlal Devshi 25 January 2016 22 November 2018 1
SYKES, Richard Brook, Sir 12 October 2011 31 March 2014 1
THOMS, Peter Young 23 June 2006 25 January 2016 1
Secretary Name Appointed Resigned Total Appointments
POSTLETHWAITE, Ian 01 March 2017 01 May 2020 1
SCHNEIDER, Ernest 23 June 2006 01 March 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
AA - Annual Accounts 23 June 2020
CH01 - Change of particulars for director 05 May 2020
TM01 - Termination of appointment of director 05 May 2020
TM02 - Termination of appointment of secretary 05 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 16 January 2019
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 19 April 2017
AP03 - Appointment of secretary 03 March 2017
AP01 - Appointment of director 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 04 July 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 14 February 2014
AD01 - Change of registered office address 14 February 2014
AUD - Auditor's letter of resignation 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 04 March 2013
CERTNM - Change of name certificate 28 February 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 23 May 2012
AA01 - Change of accounting reference date 02 May 2012
AA - Annual Accounts 02 May 2012
AD04 - Change of location of company records to the registered office 23 April 2012
AD01 - Change of registered office address 23 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 14 February 2012
AA01 - Change of accounting reference date 03 November 2011
AP01 - Appointment of director 19 October 2011
CH01 - Change of particulars for director 23 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 25 February 2009
353 - Register of members 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
RESOLUTIONS - N/A 18 July 2006
RESOLUTIONS - N/A 18 July 2006
123 - Notice of increase in nominal capital 18 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
CERTNM - Change of name certificate 05 July 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.