About

Registered Number: 07420590
Date of Incorporation: 27/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: West Wing, 2nd Floor Kingsgate House, Newbury Road, Andover, SP10 4DU,

 

Having been setup in 2010, Tei Biosciences (UK) Ltd have registered office in Andover, it's status is listed as "Active". Tei Biosciences (UK) Ltd has 8 directors. We don't know the number of employees at Tei Biosciences (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMANY, Sravan Kumar 01 February 2019 - 1
MOSEBROOK, Jeffrey Alan 13 November 2017 - 1
ARDUINI, Peter Joseph 17 July 2015 13 November 2017 1
COLEMAN, Glenn George 17 July 2015 13 November 2017 1
GLUECK, Neal Jay 13 November 2017 04 January 2019 1
MONOVOUKAS, Yiannis 27 October 2010 17 July 2015 1
Secretary Name Appointed Resigned Total Appointments
BEARE, Kevin Leslie 29 February 2012 30 November 2014 1
BROWN, Scott James 30 November 2014 17 July 2015 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 02 October 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 02 October 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 02 October 2018
AP01 - Appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 05 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 09 November 2016
AD01 - Change of registered office address 31 October 2016
AR01 - Annual Return 23 November 2015
TM02 - Termination of appointment of secretary 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
AD01 - Change of registered office address 30 July 2015
AA - Annual Accounts 20 April 2015
AP03 - Appointment of secretary 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 27 March 2012
CH01 - Change of particulars for director 23 March 2012
AP03 - Appointment of secretary 23 March 2012
AA01 - Change of accounting reference date 23 March 2012
AD01 - Change of registered office address 23 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
RP04 - N/A 22 March 2012
AR01 - Annual Return 21 November 2011
AP04 - Appointment of corporate secretary 20 January 2011
SH01 - Return of Allotment of shares 25 November 2010
NEWINC - New incorporation documents 27 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.