About

Registered Number: 06952287
Date of Incorporation: 03/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 82b High Street, Sawston, Cambridge, Cambs, CB22 3HJ

 

Established in 2009, The European College of Porcine Health Management Ltd have registered office in Cambridge, Cambs, it's status at Companies House is "Active". There are 12 directors listed as Tobias, Tijs, Nathues, Heiko, Dr, Rose, Nicolas, Sanuy, Monica Balasch, Aci Secretaries Limited, Grosse Beilage, Elisabeth Christiane Elke, Prof. Dr., Blaha, Thomas, Prof, Groenvedt, Carl Andreas, Hennig Pauka, Isabel, Maes, Dominiek Gabriel Daniel, Martelli, Paulo, Segales, Joaquim, Dr for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NATHUES, Heiko, Dr 22 May 2019 - 1
ROSE, Nicolas 22 May 2019 - 1
SANUY, Monica Balasch 22 May 2019 - 1
BLAHA, Thomas, Prof 03 July 2009 22 February 2011 1
GROENVEDT, Carl Andreas 15 June 2016 22 May 2019 1
HENNIG PAUKA, Isabel 15 June 2016 22 May 2019 1
MAES, Dominiek Gabriel Daniel 22 February 2011 31 March 2014 1
MARTELLI, Paulo 15 June 2016 22 May 2019 1
SEGALES, Joaquim, Dr 31 March 2014 22 May 2019 1
Secretary Name Appointed Resigned Total Appointments
TOBIAS, Tijs 09 May 2018 - 1
ACI SECRETARIES LIMITED 03 July 2009 03 July 2009 1
GROSSE BEILAGE, Elisabeth Christiane Elke, Prof. Dr. 03 July 2009 10 February 2011 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 29 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 30 May 2019
AP01 - Appointment of director 30 May 2019
AP03 - Appointment of secretary 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 21 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 17 July 2017
AP01 - Appointment of director 15 July 2016
CS01 - N/A 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 07 July 2014
AA01 - Change of accounting reference date 02 June 2014
AA - Annual Accounts 11 April 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 18 July 2011
AD01 - Change of registered office address 07 July 2011
AA - Annual Accounts 28 March 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
AR01 - Annual Return 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
CH01 - Change of particulars for director 29 July 2010
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
NEWINC - New incorporation documents 03 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.