About

Registered Number: 06910401
Date of Incorporation: 19/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 110 Fulbourn Road, Cambridge, Cambridgeshire, CB1 9NJ,

 

Established in 2009, Simulity Labs Ltd has its registered office in Cambridge, Cambridgeshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGET, Patrick 18 November 2014 03 July 2017 1
BROWN, Christopher Neil 31 October 2016 03 July 2017 1
FUND, Stephane 19 May 2009 03 July 2017 1
GALLAGHER, Nicholas Thomas 01 September 2010 03 July 2017 1
HALPENNY, Stephen 19 May 2009 03 July 2017 1
SIMULITY LABS LIMITED 01 September 2010 01 September 2010 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2020
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 28 November 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 12 April 2018
AA01 - Change of accounting reference date 30 January 2018
CH01 - Change of particulars for director 08 September 2017
RP04CS01 - N/A 08 September 2017
PSC02 - N/A 31 August 2017
PSC07 - N/A 31 August 2017
SH01 - Return of Allotment of shares 21 August 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
AD01 - Change of registered office address 21 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
MR04 - N/A 08 July 2017
MR04 - N/A 08 July 2017
MR04 - N/A 08 July 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 06 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 14 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 December 2016
SH01 - Return of Allotment of shares 18 December 2016
MA - Memorandum and Articles 06 December 2016
RESOLUTIONS - N/A 05 December 2016
SH08 - Notice of name or other designation of class of shares 22 November 2016
MR01 - N/A 16 November 2016
AP01 - Appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
AR01 - Annual Return 21 June 2016
MR01 - N/A 11 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 31 July 2015
MR04 - N/A 13 April 2015
AA - Annual Accounts 11 March 2015
AP01 - Appointment of director 12 January 2015
MR01 - N/A 09 January 2015
MR01 - N/A 01 July 2014
AR01 - Annual Return 16 June 2014
AAMD - Amended Accounts 12 June 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 15 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 28 March 2012
AD01 - Change of registered office address 13 March 2012
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 16 June 2011
SH01 - Return of Allotment of shares 16 March 2011
SH01 - Return of Allotment of shares 15 March 2011
SH01 - Return of Allotment of shares 15 March 2011
SH01 - Return of Allotment of shares 16 February 2011
SH01 - Return of Allotment of shares 16 February 2011
SH01 - Return of Allotment of shares 16 February 2011
AA - Annual Accounts 16 February 2011
AP01 - Appointment of director 20 December 2010
TM01 - Termination of appointment of director 20 December 2010
AP02 - Appointment of corporate director 17 December 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
NEWINC - New incorporation documents 19 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Fully Satisfied

N/A

A registered charge 23 March 2016 Fully Satisfied

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

A registered charge 01 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.