About

Registered Number: 04543741
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

 

Pastel Bioscience Ltd was registered on 24 September 2002 and has its registered office in Hove, East Sussex, it has a status of "Active". The current directors of this organisation are listed as Osborne, Stephen John, Dr, Shaw, David Michael, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, David Michael, Dr 12 July 2004 19 February 2008 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Stephen John, Dr 08 January 2003 19 February 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 October 2010
CH04 - Change of particulars for corporate secretary 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 23 October 2009
CH04 - Change of particulars for corporate secretary 23 October 2009
AA - Annual Accounts 17 August 2009
225 - Change of Accounting Reference Date 28 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
AA - Annual Accounts 06 May 2004
287 - Change in situation or address of Registered Office 25 November 2003
363s - Annual Return 22 October 2003
225 - Change of Accounting Reference Date 07 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 2003
RESOLUTIONS - N/A 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
RESOLUTIONS - N/A 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
287 - Change in situation or address of Registered Office 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
CERTNM - Change of name certificate 04 November 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.