About

Registered Number: 03514931
Date of Incorporation: 20/02/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF

 

Having been setup in 1998, Starlab (UK) Ltd have registered office in Milton Keynes, Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The business has 8 directors listed as Fane De Salis, Denise, Saunders, Linda Patricia, Ambos, Klaus Jean, Partanen, Paul, Peplow, Heinz-jorn, Richter, Jorg, Riebold, Klaus Jurgen, Doctor, Saunders, Gordon Bernard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANE DE SALIS, Denise 01 January 2013 - 1
AMBOS, Klaus Jean 15 February 2008 25 September 2012 1
PARTANEN, Paul 16 October 1998 14 March 2000 1
PEPLOW, Heinz-Jorn 15 February 2008 20 September 2010 1
RICHTER, Jorg 15 February 2008 20 September 2010 1
RIEBOLD, Klaus Jurgen, Doctor 14 March 2000 15 February 2008 1
SAUNDERS, Gordon Bernard 20 February 1998 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Linda Patricia 20 February 1998 30 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 17 January 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 07 March 2012
AUD - Auditor's letter of resignation 13 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 10 March 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
TM02 - Termination of appointment of secretary 09 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
395 - Particulars of a mortgage or charge 25 June 2008
AA - Annual Accounts 16 April 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
363a - Annual Return 25 February 2008
RESOLUTIONS - N/A 28 December 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 08 March 2006
363a - Annual Return 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 25 February 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
RESOLUTIONS - N/A 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 25 May 2001
363a - Annual Return 13 April 2001
288c - Notice of change of directors or secretaries or in their particulars 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
RESOLUTIONS - N/A 05 February 2001
RESOLUTIONS - N/A 05 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
123 - Notice of increase in nominal capital 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
AA - Annual Accounts 31 July 2000
287 - Change in situation or address of Registered Office 29 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
363a - Annual Return 08 May 2000
225 - Change of Accounting Reference Date 02 April 1999
AA - Annual Accounts 02 April 1999
225 - Change of Accounting Reference Date 02 April 1999
RESOLUTIONS - N/A 15 March 1999
363a - Annual Return 15 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
RESOLUTIONS - N/A 29 January 1999
RESOLUTIONS - N/A 29 January 1999
123 - Notice of increase in nominal capital 29 January 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
225 - Change of Accounting Reference Date 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
CERTNM - Change of name certificate 26 October 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.