Sangamo Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This organisation has 7 directors. This business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORDUE, Gary | 28 February 2018 | - | 1 |
ROGERS, Jonathan | 28 February 2018 | - | 1 |
TAYLOR, Stephen | 28 February 2018 | - | 1 |
ADDIES, Fraser James | 20 November 2002 | 31 May 2018 | 1 |
DOW, David Haldane | 20 November 2002 | 31 August 2004 | 1 |
MOORE, James Dominic | 20 November 2002 | 21 August 2018 | 1 |
ROBINSON, Mark Stephen | 13 February 2012 | 31 July 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
CH01 - Change of particulars for director | 12 February 2020 | |
AA - Annual Accounts | 08 January 2020 | |
CS01 - N/A | 05 August 2019 | |
TM01 - Termination of appointment of director | 30 April 2019 | |
TM02 - Termination of appointment of secretary | 30 April 2019 | |
TM01 - Termination of appointment of director | 03 September 2018 | |
CS01 - N/A | 10 August 2018 | |
TM01 - Termination of appointment of director | 04 July 2018 | |
AA01 - Change of accounting reference date | 05 June 2018 | |
AA - Annual Accounts | 11 May 2018 | |
PSC07 - N/A | 06 March 2018 | |
PSC07 - N/A | 06 March 2018 | |
PSC02 - N/A | 06 March 2018 | |
AP01 - Appointment of director | 06 March 2018 | |
AP01 - Appointment of director | 06 March 2018 | |
AP01 - Appointment of director | 06 March 2018 | |
AD01 - Change of registered office address | 06 March 2018 | |
TM01 - Termination of appointment of director | 06 March 2018 | |
TM01 - Termination of appointment of director | 06 March 2018 | |
TM01 - Termination of appointment of director | 06 March 2018 | |
CS01 - N/A | 03 August 2017 | |
CH01 - Change of particulars for director | 28 July 2017 | |
AA - Annual Accounts | 21 June 2017 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 12 May 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AP01 - Appointment of director | 10 April 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AP01 - Appointment of director | 29 February 2012 | |
SH03 - Return of purchase of own shares | 16 September 2011 | |
AR01 - Annual Return | 11 August 2011 | |
AD01 - Change of registered office address | 11 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
AD01 - Change of registered office address | 16 May 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 18 August 2009 | |
RESOLUTIONS - N/A | 14 August 2009 | |
169 - Return by a company purchasing its own shares | 12 August 2009 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 28 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2008 | |
287 - Change in situation or address of Registered Office | 09 October 2008 | |
AA - Annual Accounts | 07 August 2008 | |
169 - Return by a company purchasing its own shares | 21 July 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
169 - Return by a company purchasing its own shares | 22 April 2008 | |
RESOLUTIONS - N/A | 08 April 2008 | |
363s - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 16 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2007 | |
363s - Annual Return | 15 August 2006 | |
AA - Annual Accounts | 17 March 2006 | |
363s - Annual Return | 04 August 2005 | |
287 - Change in situation or address of Registered Office | 28 July 2005 | |
AA - Annual Accounts | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 24 March 2004 | |
363s - Annual Return | 24 August 2003 | |
288a - Notice of appointment of directors or secretaries | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
RESOLUTIONS - N/A | 06 December 2002 | |
RESOLUTIONS - N/A | 06 December 2002 | |
RESOLUTIONS - N/A | 06 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2002 | |
123 - Notice of increase in nominal capital | 06 December 2002 | |
395 - Particulars of a mortgage or charge | 04 December 2002 | |
CERTNM - Change of name certificate | 02 December 2002 | |
225 - Change of Accounting Reference Date | 01 December 2002 | |
288b - Notice of resignation of directors or secretaries | 01 December 2002 | |
288b - Notice of resignation of directors or secretaries | 01 December 2002 | |
288a - Notice of appointment of directors or secretaries | 01 December 2002 | |
288a - Notice of appointment of directors or secretaries | 01 December 2002 | |
288a - Notice of appointment of directors or secretaries | 01 December 2002 | |
NEWINC - New incorporation documents | 25 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 November 2002 | Fully Satisfied |
N/A |