About

Registered Number: 02544103
Date of Incorporation: 28/09/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 220 Butterfield, Great Marlings, Luton, LU2 8DL,

 

Having been setup in 1990, Tillomed Laboratories Ltd have registered office in Luton. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERZIGOTTI, Massimo 24 October 2019 - 1
GLICK, Lawrence N/A 30 June 1994 1
JONES, David Graham N/A 01 January 1996 1
MEHTA, Satish Ramanlal 07 May 2014 20 July 2017 1
SAPTE, Vinay 29 March 2007 08 May 2014 1
SNYCKERS, Hugo N/A 01 January 1996 1
STANFORD, Steven Roy 01 January 1992 01 January 1996 1
THAPAR, Vikas 07 May 2014 25 November 2016 1
Secretary Name Appointed Resigned Total Appointments
HIDE, Susan Gaynor 27 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
MR04 - N/A 28 July 2020
MR01 - N/A 22 July 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 13 November 2019
AP01 - Appointment of director 28 October 2019
TM01 - Termination of appointment of director 24 October 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 20 May 2019
PSC02 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 12 February 2018
CS01 - N/A 11 October 2017
AD04 - Change of location of company records to the registered office 11 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2017
PSC02 - N/A 10 October 2017
PSC07 - N/A 10 October 2017
AD01 - Change of registered office address 05 September 2017
AA - Annual Accounts 24 August 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
AP03 - Appointment of secretary 13 July 2017
TM02 - Termination of appointment of secretary 12 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2017
MR01 - N/A 01 February 2017
MR04 - N/A 13 January 2017
MR05 - N/A 12 January 2017
MR04 - N/A 12 January 2017
MR04 - N/A 11 January 2017
MR04 - N/A 10 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 06 September 2016
RESOLUTIONS - N/A 27 October 2015
MA - Memorandum and Articles 27 October 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 15 October 2014
AP01 - Appointment of director 10 September 2014
AA - Annual Accounts 02 September 2014
RESOLUTIONS - N/A 27 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 12 September 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 24 August 2010
MG01 - Particulars of a mortgage or charge 16 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 21 August 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
225 - Change of Accounting Reference Date 21 April 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 19 September 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 18 October 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 26 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 10 September 2003
395 - Particulars of a mortgage or charge 10 September 2003
287 - Change in situation or address of Registered Office 06 August 2003
AA - Annual Accounts 06 August 2003
AUD - Auditor's letter of resignation 14 March 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 01 March 2001
287 - Change in situation or address of Registered Office 26 January 2001
363a - Annual Return 26 January 2001
AA - Annual Accounts 02 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
363a - Annual Return 23 September 1999
AA - Annual Accounts 24 March 1999
363a - Annual Return 23 December 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 1998
353 - Register of members 23 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1998
AUD - Auditor's letter of resignation 24 August 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 14 August 1996
RESOLUTIONS - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
395 - Particulars of a mortgage or charge 05 January 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 16 March 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 30 October 1994
288 - N/A 29 July 1994
288 - N/A 29 July 1994
287 - Change in situation or address of Registered Office 05 June 1994
288 - N/A 30 November 1993
363x - Annual Return 07 October 1993
AA - Annual Accounts 28 September 1993
363x - Annual Return 06 October 1992
AA - Annual Accounts 16 June 1992
288 - N/A 21 February 1992
288 - N/A 17 October 1991
363a - Annual Return 17 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1991
288 - N/A 25 March 1991
288 - N/A 25 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1991
MISC - Miscellaneous document 14 March 1991
CERTNM - Change of name certificate 19 February 1991
CERTNM - Change of name certificate 19 February 1991
RESOLUTIONS - N/A 18 January 1991
RESOLUTIONS - N/A 18 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1990
288 - N/A 12 November 1990
288 - N/A 12 November 1990
287 - Change in situation or address of Registered Office 06 November 1990
RESOLUTIONS - N/A 05 November 1990
MEM/ARTS - N/A 05 November 1990
NEWINC - New incorporation documents 28 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2020 Outstanding

N/A

A registered charge 31 January 2017 Fully Satisfied

N/A

Legal charge 19 May 2011 Fully Satisfied

N/A

All assets debenture 08 October 2009 Fully Satisfied

N/A

Debenture 28 August 2003 Fully Satisfied

N/A

Legal charge 28 August 2003 Fully Satisfied

N/A

Debenture 29 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.