Senscient Ltd was founded on 14 January 2004 and are based in Devizes in Wiltshire, it's status at Companies House is "Active". There are 6 directors listed as Martin, Gregory L., Muir, Simon Andrew, Richman, Lee Paul, Bell, Geoffrey Arthur William, Richman, Karen Elizabeth, Robbins, Lynda for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Gregory L. | 19 September 2016 | - | 1 |
MUIR, Simon Andrew | 21 August 2015 | - | 1 |
RICHMAN, Lee Paul | 14 January 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Geoffrey Arthur William | 29 January 2015 | 28 February 2017 | 1 |
RICHMAN, Karen Elizabeth | 14 January 2004 | 29 January 2015 | 1 |
ROBBINS, Lynda | 01 March 2017 | 31 January 2020 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 31 January 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 05 June 2019 | |
SH01 - Return of Allotment of shares | 02 April 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 22 January 2018 | |
RESOLUTIONS - N/A | 04 October 2017 | |
AP03 - Appointment of secretary | 01 March 2017 | |
AD01 - Change of registered office address | 01 March 2017 | |
TM02 - Termination of appointment of secretary | 01 March 2017 | |
AUD - Auditor's letter of resignation | 22 January 2017 | |
CS01 - N/A | 18 January 2017 | |
AP01 - Appointment of director | 11 October 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
MR04 - N/A | 06 October 2016 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 19 January 2016 | |
MR01 - N/A | 30 December 2015 | |
AA - Annual Accounts | 09 October 2015 | |
MR01 - N/A | 21 September 2015 | |
AP01 - Appointment of director | 25 August 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AP03 - Appointment of secretary | 29 January 2015 | |
TM02 - Termination of appointment of secretary | 29 January 2015 | |
AA - Annual Accounts | 26 June 2014 | |
MR01 - N/A | 18 February 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 10 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 July 2011 | |
AR01 - Annual Return | 09 March 2011 | |
MG01 - Particulars of a mortgage or charge | 10 November 2010 | |
MG01 - Particulars of a mortgage or charge | 16 September 2010 | |
MG01 - Particulars of a mortgage or charge | 14 September 2010 | |
MISC - Miscellaneous document | 20 April 2010 | |
AA - Annual Accounts | 20 April 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AUD - Auditor's letter of resignation | 18 March 2010 | |
AD01 - Change of registered office address | 17 March 2010 | |
AA - Annual Accounts | 03 September 2009 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 16 May 2008 | |
225 - Change of Accounting Reference Date | 15 May 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 11 September 2007 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 08 May 2006 | |
363a - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 19 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 09 February 2004 | |
NEWINC - New incorporation documents | 14 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 December 2015 | Outstanding |
N/A |
A registered charge | 15 September 2015 | Fully Satisfied |
N/A |
A registered charge | 12 February 2014 | Outstanding |
N/A |
Deed of amendment | 25 October 2010 | Fully Satisfied |
N/A |
Deed of assignment of patents | 26 August 2010 | Fully Satisfied |
N/A |
Debenture | 26 August 2010 | Fully Satisfied |
N/A |