About

Registered Number: 07029732
Date of Incorporation: 25/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: M-Sparc Parc Gwyddoniaeth Menai, Menai Science Park, Gaerwen, Isle Of Anglesey, LL60 6AG,

 

Virustatic Ltd was registered on 25 September 2009, it's status at Companies House is "Active". The companies directors are listed as Browne, Kieron Luke, Hipkins, Trevor John, Hope, Paul Francis, Smith, Nicholas James, Ocs Corporate Secretaries Limited, Evans, Richard John, Gilburt, Lee Christopher, Green, Alan John, Dr, Hamill, Francis, Jarvis, Ann Frances. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Kieron Luke 30 April 2010 - 1
HIPKINS, Trevor John 15 July 2020 - 1
HOPE, Paul Francis 25 September 2009 - 1
SMITH, Nicholas James 06 July 2020 - 1
EVANS, Richard John 29 April 2014 13 July 2017 1
GILBURT, Lee Christopher 25 September 2009 25 September 2009 1
GREEN, Alan John, Dr 12 March 2020 27 July 2020 1
HAMILL, Francis 28 September 2016 18 March 2019 1
JARVIS, Ann Frances 21 January 2018 18 March 2019 1
Secretary Name Appointed Resigned Total Appointments
OCS CORPORATE SECRETARIES LIMITED 25 September 2009 25 September 2009 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AD01 - Change of registered office address 09 September 2020
AD01 - Change of registered office address 04 September 2020
TM01 - Termination of appointment of director 30 July 2020
AP01 - Appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
AD01 - Change of registered office address 18 May 2020
AD01 - Change of registered office address 16 April 2020
AP01 - Appointment of director 12 March 2020
AD01 - Change of registered office address 29 February 2020
AA - Annual Accounts 06 February 2020
DISS40 - Notice of striking-off action discontinued 20 November 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
CS01 - N/A 13 November 2019
AA01 - Change of accounting reference date 25 September 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AA - Annual Accounts 24 September 2018
CH01 - Change of particulars for director 19 September 2018
CS01 - N/A 11 September 2018
AP01 - Appointment of director 22 January 2018
RP04AR01 - N/A 12 January 2018
RP04AR01 - N/A 12 January 2018
RP04AR01 - N/A 14 December 2017
RP04AR01 - N/A 14 December 2017
RP04AR01 - N/A 14 December 2017
RP04AR01 - N/A 14 December 2017
AA - Annual Accounts 29 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2017
CS01 - N/A 29 August 2017
AAMD - Amended Accounts 26 July 2017
RP04SH01 - N/A 25 July 2017
TM01 - Termination of appointment of director 13 July 2017
RP04AR01 - N/A 29 June 2017
RP04AR01 - N/A 29 June 2017
RP04SH01 - N/A 29 June 2017
CH01 - Change of particulars for director 09 April 2017
CS01 - N/A 28 September 2016
AP01 - Appointment of director 28 September 2016
MR01 - N/A 23 September 2016
AA - Annual Accounts 20 September 2016
CH01 - Change of particulars for director 19 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 11 September 2015
AP01 - Appointment of director 11 September 2015
CERTNM - Change of name certificate 04 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 September 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 14 January 2011
SH01 - Return of Allotment of shares 06 August 2010
SH01 - Return of Allotment of shares 06 August 2010
AP01 - Appointment of director 30 April 2010
AP01 - Appointment of director 29 October 2009
RESOLUTIONS - N/A 29 September 2009
225 - Change of Accounting Reference Date 29 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
NEWINC - New incorporation documents 25 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.