About

Registered Number: 06430772
Date of Incorporation: 19/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Centurion Court Brick Close, Kiln Farm, Milton Keynes, MK11 3JB,

 

Having been setup in 2007, Physiolab Technologies Ltd has its registered office in Milton Keynes, it's status at Companies House is "Active". The current directors of the business are listed as Andrews, Samuel Steven, Darling, Stuart, Giddy, Robert John, Thomas, Leighton Gwyn, Whitlock, James Roderick John, Darling, Stuart, Jones, Ian, Proudlock, James, Rose, Justin, Cox, Geoffrey Alan, Jones, Ian, Proudlock, James Nathan, Rose, Harvey Lawrence, Rose, Nicholas James, Seintis, Apostolos, Withey, Simon, Zaphiriou Zarifi, Stefan, Zaphiriou-zarifi, Ari Charles in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLING, Stuart 02 July 2018 - 1
GIDDY, Robert John 19 October 2015 - 1
THOMAS, Leighton Gwyn 07 September 2020 - 1
WHITLOCK, James Roderick John 01 January 2019 - 1
COX, Geoffrey Alan 18 June 2012 29 April 2016 1
JONES, Ian 30 November 2012 19 October 2017 1
PROUDLOCK, James Nathan 19 October 2017 02 July 2018 1
ROSE, Harvey Lawrence 19 November 2007 06 December 2011 1
ROSE, Nicholas James 19 November 2007 31 October 2018 1
SEINTIS, Apostolos 01 January 2019 15 January 2019 1
WITHEY, Simon 11 July 2016 31 December 2019 1
ZAPHIRIOU ZARIFI, Stefan 24 June 2010 22 March 2012 1
ZAPHIRIOU-ZARIFI, Ari Charles 30 November 2012 18 December 2018 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Samuel Steven 24 August 2020 - 1
DARLING, Stuart 02 July 2018 05 October 2020 1
JONES, Ian 30 November 2012 19 October 2017 1
PROUDLOCK, James 19 October 2017 02 July 2018 1
ROSE, Justin 06 December 2011 30 November 2012 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 05 October 2020
AP01 - Appointment of director 05 October 2020
AP03 - Appointment of secretary 05 October 2020
SH01 - Return of Allotment of shares 19 August 2020
SH01 - Return of Allotment of shares 18 May 2020
SH01 - Return of Allotment of shares 16 April 2020
SH01 - Return of Allotment of shares 16 April 2020
SH01 - Return of Allotment of shares 25 March 2020
SH01 - Return of Allotment of shares 25 March 2020
AA - Annual Accounts 30 January 2020
SH01 - Return of Allotment of shares 20 January 2020
TM01 - Termination of appointment of director 06 January 2020
CS01 - N/A 20 November 2019
SH01 - Return of Allotment of shares 20 November 2019
SH01 - Return of Allotment of shares 17 April 2019
TM01 - Termination of appointment of director 26 March 2019
SH01 - Return of Allotment of shares 04 March 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
SH01 - Return of Allotment of shares 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 03 January 2019
RESOLUTIONS - N/A 31 December 2018
CS01 - N/A 04 December 2018
SH01 - Return of Allotment of shares 31 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
AP03 - Appointment of secretary 02 July 2018
AP01 - Appointment of director 02 July 2018
SH01 - Return of Allotment of shares 20 April 2018
MR01 - N/A 05 March 2018
SH01 - Return of Allotment of shares 05 January 2018
PSC08 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
SH01 - Return of Allotment of shares 05 December 2017
CS01 - N/A 01 December 2017
SH01 - Return of Allotment of shares 30 November 2017
SH01 - Return of Allotment of shares 28 November 2017
AD01 - Change of registered office address 20 November 2017
CH01 - Change of particulars for director 16 November 2017
AP03 - Appointment of secretary 15 November 2017
AP01 - Appointment of director 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 05 October 2017
AP01 - Appointment of director 22 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 09 September 2016
TM01 - Termination of appointment of director 29 April 2016
AR01 - Annual Return 16 December 2015
AP01 - Appointment of director 18 November 2015
AA - Annual Accounts 13 October 2015
AUD - Auditor's letter of resignation 15 January 2015
SH01 - Return of Allotment of shares 17 December 2014
AR01 - Annual Return 16 December 2014
SH01 - Return of Allotment of shares 16 December 2014
AA - Annual Accounts 02 May 2014
SH01 - Return of Allotment of shares 09 January 2014
AA01 - Change of accounting reference date 24 December 2013
AR01 - Annual Return 27 November 2013
SH01 - Return of Allotment of shares 06 November 2013
AA - Annual Accounts 12 September 2013
CERTNM - Change of name certificate 03 May 2013
SH01 - Return of Allotment of shares 25 March 2013
SH01 - Return of Allotment of shares 25 March 2013
SH01 - Return of Allotment of shares 21 February 2013
SH01 - Return of Allotment of shares 30 January 2013
SH01 - Return of Allotment of shares 21 January 2013
SH01 - Return of Allotment of shares 11 January 2013
AR01 - Annual Return 20 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AP03 - Appointment of secretary 19 December 2012
AD01 - Change of registered office address 19 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
SH01 - Return of Allotment of shares 06 November 2012
SH01 - Return of Allotment of shares 26 October 2012
SH01 - Return of Allotment of shares 15 October 2012
SH01 - Return of Allotment of shares 12 October 2012
SH01 - Return of Allotment of shares 04 October 2012
SH01 - Return of Allotment of shares 04 October 2012
MISC - Miscellaneous document 23 August 2012
SH01 - Return of Allotment of shares 20 July 2012
SH01 - Return of Allotment of shares 12 July 2012
AA - Annual Accounts 09 July 2012
RESOLUTIONS - N/A 05 July 2012
AP01 - Appointment of director 04 July 2012
RP04 - N/A 28 June 2012
RP04 - N/A 28 June 2012
RP04 - N/A 28 June 2012
RP04 - N/A 28 June 2012
RP04 - N/A 28 June 2012
RP04 - N/A 28 June 2012
RP04 - N/A 28 June 2012
RP04 - N/A 28 June 2012
RP04 - N/A 27 June 2012
RP04 - N/A 27 June 2012
RP04 - N/A 27 June 2012
RP04 - N/A 27 June 2012
RP04 - N/A 27 June 2012
RP04 - N/A 27 June 2012
RP04 - N/A 27 June 2012
RP04 - N/A 27 June 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
TM01 - Termination of appointment of director 25 April 2012
SH01 - Return of Allotment of shares 13 April 2012
SH01 - Return of Allotment of shares 13 April 2012
SH01 - Return of Allotment of shares 13 April 2012
SH01 - Return of Allotment of shares 13 April 2012
SH01 - Return of Allotment of shares 03 April 2012
SH01 - Return of Allotment of shares 02 April 2012
TM01 - Termination of appointment of director 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
CH01 - Change of particulars for director 20 February 2012
AP03 - Appointment of secretary 20 February 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
SH01 - Return of Allotment of shares 16 January 2012
SH01 - Return of Allotment of shares 16 January 2012
SH01 - Return of Allotment of shares 16 January 2012
SH01 - Return of Allotment of shares 16 January 2012
SH01 - Return of Allotment of shares 16 January 2012
SH01 - Return of Allotment of shares 16 January 2012
SH01 - Return of Allotment of shares 16 January 2012
AAMD - Amended Accounts 06 January 2012
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 18 August 2011
MEM/ARTS - N/A 12 May 2011
RESOLUTIONS - N/A 07 April 2011
RESOLUTIONS - N/A 31 March 2011
RESOLUTIONS - N/A 21 February 2011
AD01 - Change of registered office address 04 January 2011
AR01 - Annual Return 10 December 2010
AAMD - Amended Accounts 01 December 2010
SH01 - Return of Allotment of shares 25 November 2010
AA - Annual Accounts 27 August 2010
AP01 - Appointment of director 25 June 2010
SH01 - Return of Allotment of shares 16 June 2010
RESOLUTIONS - N/A 07 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.