About

Registered Number: 07596565
Date of Incorporation: 07/04/2011 (13 years ago)
Company Status: Active
Registered Address: PO BOX B3, Leeds Road, Huddersfield, HD1 6BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.