Loughton
Essex
IG10 4PL
Director Name | Mrs Natalie Thomas |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Richard Turner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Charles Thomas Lindsay Camp |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mr Charles Thomas Lindsay Camp |
---|---|
Status | Current |
Appointed | 16 February 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Russell Ivan Neal |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | C/O Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mrs Gabrielle Jean McKee |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2017(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | L4 88 Jephson Street Toowong Qld 4066 |
Secretary Name | Paul Steven Cronin |
---|---|
Status | Resigned |
Appointed | 16 August 2018(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2021) |
Role | Company Director |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Gavin Peter Edwards |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Correspondence Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Australasian Contract Research Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,273 |
Cash | £55,423 |
Current Liabilities | £225,474 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
9 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
4 July 2023 | Termination of appointment of Richard Turner as a director on 30 June 2023 (1 page) |
4 July 2023 | Termination of appointment of Natalie Thomas as a director on 30 June 2023 (1 page) |
8 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
23 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
9 March 2022 | Notification of European Pharma Consulting (Epc) Ltd as a person with significant control on 22 February 2022 (2 pages) |
9 March 2022 | Cessation of Scendea Holdings Limited as a person with significant control on 22 February 2022 (1 page) |
8 March 2022 | Change of details for European Pharma Consulting (Epc) Ltd as a person with significant control on 15 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Gavin Peter Edwards as a director on 21 October 2021 (1 page) |
9 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
13 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of Paul Steven Cronin as a secretary on 16 February 2021 (1 page) |
2 March 2021 | Appointment of Mr Charles Thomas Lindsay Camp as a secretary on 16 February 2021 (2 pages) |
2 March 2021 | Appointment of Mr Charles Thomas Lindsay Camp as a director on 16 February 2021 (2 pages) |
21 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
26 November 2020 | Termination of appointment of Russell Ivan Neal as a director on 20 November 2020 (1 page) |
18 August 2020 | Confirmation statement made on 6 August 2020 with updates (5 pages) |
28 May 2020 | Resolutions
|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
27 January 2020 | Termination of appointment of Gabrielle Jean Mckee as a director on 24 January 2020 (1 page) |
14 August 2019 | Director's details changed for Russell Ivan Neal on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Paul Steven Cronin on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Ms Gabrielle Jean Mckee on 14 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with updates (5 pages) |
13 August 2019 | Director's details changed for Mr Paul Steven Cronin on 13 August 2019 (2 pages) |
12 August 2019 | Appointment of Gavin Edwards as a director on 16 July 2019 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
23 August 2018 | Confirmation statement made on 6 August 2018 with updates (5 pages) |
21 August 2018 | Change of details for European Pharma Consulting (Epc) Ltd as a person with significant control on 31 July 2018 (2 pages) |
17 August 2018 | Termination of appointment of F&L Cosec Limited as a secretary on 16 August 2018 (1 page) |
17 August 2018 | Appointment of Paul Steven Cronin as a secretary on 16 August 2018 (2 pages) |
16 August 2018 | Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Old Station Road Loughton Essex IG10 4PL on 16 August 2018 (1 page) |
3 July 2018 | Appointment of Mrs Natalie Thomas as a director on 29 June 2018 (2 pages) |
3 July 2018 | Cessation of Gabrielle Jean Mckee as a person with significant control on 29 June 2018 (1 page) |
3 July 2018 | Cessation of Russell Ivan Neal as a person with significant control on 29 June 2018 (1 page) |
3 July 2018 | Appointment of Mr Richard Turner as a director on 29 June 2018 (2 pages) |
3 July 2018 | Notification of European Pharma Consulting (Epc) Ltd as a person with significant control on 29 June 2018 (2 pages) |
19 June 2018 | Change of details for Ms Gabrielle Jean Mckee as a person with significant control on 18 June 2018 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
8 August 2017 | Notification of Russell Ivan Neal as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Director's details changed for Russell Ivan Neal on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Russell Ivan Neal on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Russell Ivan Neal as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
7 August 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
7 August 2017 | Director's details changed for Russell Ivan Neal on 4 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Russell Ivan Neal on 4 August 2017 (2 pages) |
10 July 2017 | Appointment of Ms Gabrielle Jean Mckee as a director on 1 June 2017 (2 pages) |
10 July 2017 | Appointment of Ms Gabrielle Jean Mckee as a director on 1 June 2017 (2 pages) |
4 July 2017 | Change of details for Ms Gabrielle Jean Mckee as a person with significant control on 2 May 2017 (2 pages) |
4 July 2017 | Change of details for Ms Gabrielle Jean Mckee as a person with significant control on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2 May 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
14 September 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
14 September 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
15 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 November 2013 | Appointment of Mr Paul Steven Cronin as a director (2 pages) |
25 November 2013 | Appointment of Mr Paul Steven Cronin as a director (2 pages) |
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|
6 August 2013 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
6 August 2013 | Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|