About

Registered Number: 03195318
Date of Incorporation: 01/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: The Old Brickyard, New Road, Gillingham, Dorset, SP8 4XT

 

Safc Biosciences Ltd was registered on 01 May 1996 with its registered office in Gillingham, it's status at Companies House is "Active". The current directors of Safc Biosciences Ltd are listed as Bordonaro, Paul Sebastian, Cullen, Archibald Francis Skinnider, Giarla, Tom, Gray, Douglas Gibson, Harris, Michael Christopher James, Oldfield, Fiona, Van Den Dool, Gerrit, Van Ouderaven, Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORDONARO, Paul Sebastian 01 May 1996 20 November 2001 1
CULLEN, Archibald Francis Skinnider 06 May 2003 28 February 2005 1
GIARLA, Tom 20 November 2001 28 February 2005 1
GRAY, Douglas Gibson 01 May 1996 28 January 2002 1
HARRIS, Michael Christopher James 13 August 2007 19 December 2011 1
OLDFIELD, Fiona 18 March 2014 31 March 2016 1
VAN DEN DOOL, Gerrit 18 March 2014 11 November 2016 1
VAN OUDERAVEN, Henry 28 February 2005 13 August 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 June 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 07 October 2019
CH01 - Change of particulars for director 18 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 11 May 2018
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 18 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2017
CS01 - N/A 20 May 2017
CH04 - Change of particulars for corporate secretary 02 March 2017
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 18 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2016
AP04 - Appointment of corporate secretary 19 August 2016
AP01 - Appointment of director 10 June 2016
AR01 - Annual Return 06 May 2016
TM01 - Termination of appointment of director 06 April 2016
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 22 October 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 25 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2006
CERTNM - Change of name certificate 05 January 2006
AUD - Auditor's letter of resignation 14 December 2005
225 - Change of Accounting Reference Date 23 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
363a - Annual Return 26 May 2004
AA - Annual Accounts 14 February 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
363a - Annual Return 28 May 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 21 May 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
AA - Annual Accounts 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 11 February 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 02 June 2000
287 - Change in situation or address of Registered Office 19 December 1999
CERTNM - Change of name certificate 20 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
AA - Annual Accounts 06 October 1999
363a - Annual Return 18 May 1999
AA - Annual Accounts 06 April 1999
363a - Annual Return 24 May 1998
288c - Notice of change of directors or secretaries or in their particulars 24 May 1998
AA - Annual Accounts 26 January 1998
225 - Change of Accounting Reference Date 20 January 1998
363a - Annual Return 26 August 1997
353a - Register of members in non-legible form 04 August 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
287 - Change in situation or address of Registered Office 03 June 1997
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
NEWINC - New incorporation documents 01 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.