About

Registered Number: 10684811
Date of Incorporation: 22/03/2017 (7 years and 2 months ago)
Company Status: Active
Registered Address: James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG,

 

Ultromics Ltd was founded on 22 March 2017, it's status in the Companies House registry is set to "Active". The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEESON, Christopher Paul, Professor 18 May 2017 - 1
ROUTH, Helen Frances 26 January 2018 - 1
UPTON, Ross 18 May 2017 - 1
MAHMOOD, Saiyed Ibraheem 09 November 2018 14 February 2019 1
MOTRAZAVI, Ahmad Ali 13 July 2017 18 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
MA - Memorandum and Articles 13 July 2020
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 20 February 2020
CS01 - N/A 17 January 2020
PSC05 - N/A 17 January 2020
PSC05 - N/A 04 October 2019
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 15 April 2019
CS01 - N/A 04 April 2019
CH01 - Change of particulars for director 03 April 2019
CH01 - Change of particulars for director 03 April 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 23 November 2018
RESOLUTIONS - N/A 20 November 2018
TM01 - Termination of appointment of director 09 November 2018
SH01 - Return of Allotment of shares 17 October 2018
AA - Annual Accounts 26 September 2018
RESOLUTIONS - N/A 21 June 2018
SH01 - Return of Allotment of shares 19 June 2018
AD01 - Change of registered office address 01 June 2018
TM02 - Termination of appointment of secretary 04 May 2018
PSC02 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
PSC07 - N/A 04 May 2018
AA01 - Change of accounting reference date 17 April 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 03 April 2018
AP01 - Appointment of director 03 April 2018
RESOLUTIONS - N/A 13 March 2018
SH01 - Return of Allotment of shares 23 February 2018
SH01 - Return of Allotment of shares 09 February 2018
CH01 - Change of particulars for director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
AP01 - Appointment of director 21 August 2017
SH01 - Return of Allotment of shares 06 June 2017
RESOLUTIONS - N/A 01 June 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
NEWINC - New incorporation documents 22 March 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.