Vivimed Labs Uk Ltd was founded on 07 April 2011 and are based in Huddersfield. We don't know the number of employees at the organisation. The company has 7 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BHANSALI, Ankesh | 24 April 2019 | - | 1 |
GURNURKAR, Saurabh | 04 November 2016 | - | 1 |
VARALWAR, Santosh | 09 May 2011 | - | 1 |
ALSINA, Jose Luis | 17 July 2012 | 24 April 2015 | 1 |
IBBETSON, Stephen John | 09 May 2011 | 10 July 2012 | 1 |
ROBBINS, Mark Ian | 16 July 2012 | 18 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKEY, Rachael Elizabeth | 11 April 2013 | 12 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
CS01 - N/A | 06 April 2020 | |
MR04 - N/A | 01 April 2020 | |
MR04 - N/A | 01 April 2020 | |
AA - Annual Accounts | 28 January 2020 | |
TM02 - Termination of appointment of secretary | 12 September 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 08 April 2019 | |
MR01 - N/A | 29 March 2019 | |
MR01 - N/A | 04 January 2019 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 11 May 2017 | |
MR01 - N/A | 23 March 2017 | |
MR01 - N/A | 23 March 2017 | |
CS01 - N/A | 02 March 2017 | |
CS01 - N/A | 19 January 2017 | |
TM01 - Termination of appointment of director | 19 January 2017 | |
CS01 - N/A | 11 January 2017 | |
AP01 - Appointment of director | 09 November 2016 | |
AA - Annual Accounts | 12 September 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 18 December 2015 | |
SH01 - Return of Allotment of shares | 14 October 2015 | |
TM01 - Termination of appointment of director | 28 April 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AP03 - Appointment of secretary | 11 April 2013 | |
AUD - Auditor's letter of resignation | 16 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AP01 - Appointment of director | 17 July 2012 | |
AP01 - Appointment of director | 17 July 2012 | |
TM01 - Termination of appointment of director | 10 July 2012 | |
RP04 - N/A | 08 June 2012 | |
AA01 - Change of accounting reference date | 06 June 2012 | |
AR01 - Annual Return | 06 June 2012 | |
SH01 - Return of Allotment of shares | 30 April 2012 | |
SH01 - Return of Allotment of shares | 09 December 2011 | |
AP01 - Appointment of director | 10 May 2011 | |
AD01 - Change of registered office address | 10 May 2011 | |
AP01 - Appointment of director | 10 May 2011 | |
TM01 - Termination of appointment of director | 09 May 2011 | |
CERTNM - Change of name certificate | 21 April 2011 | |
NEWINC - New incorporation documents | 07 April 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 March 2019 | Outstanding |
N/A |
A registered charge | 20 December 2018 | Outstanding |
N/A |
A registered charge | 08 March 2017 | Fully Satisfied |
N/A |
A registered charge | 08 March 2017 | Fully Satisfied |
N/A |