About

Registered Number: 03883793
Date of Incorporation: 25/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Suite 2 Gascoyne House, Upper Borough Walls, Bath, BA1 1RN,

 

Established in 1999, Technov Ltd has its registered office in Bath, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of Technov Ltd are listed as Gregory, Aram Harutune, Legg, Simon Gregory, Warner, Karen Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNER, Karen Ruth 21 December 1999 10 May 2000 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Aram Harutune 01 October 2001 09 February 2004 1
LEGG, Simon Gregory 31 January 2001 30 September 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 13 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 26 November 2019
AD01 - Change of registered office address 31 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 27 November 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 07 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 25 November 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 November 2015
AP01 - Appointment of director 13 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 December 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 16 August 2007
128(3) - Statement of particulars of variation of rights attached to shares 14 August 2007
363s - Annual Return 18 January 2007
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
AA - Annual Accounts 04 August 2006
395 - Particulars of a mortgage or charge 27 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 16 March 2006
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
363s - Annual Return 08 December 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 06 January 2004
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 29 January 2003
395 - Particulars of a mortgage or charge 01 October 2002
287 - Change in situation or address of Registered Office 21 August 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
363s - Annual Return 28 December 2001
225 - Change of Accounting Reference Date 26 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
AA - Annual Accounts 13 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
395 - Particulars of a mortgage or charge 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
363s - Annual Return 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
395 - Particulars of a mortgage or charge 21 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
287 - Change in situation or address of Registered Office 25 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
Second legal mortgage 26 July 2006 Outstanding

N/A

Rent deposit deed 27 September 2002 Outstanding

N/A

Mortgage deed 20 July 2001 Fully Satisfied

N/A

Rent deposit deed 03 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.