-
REDX ANTI-INFECTIVES LTD - Mereside, Alderley Park, Macclesfield, SK10 4TG, United Kingdom
Company Information
- Company registration number
- 08134798
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Mereside
- Alderley Park
- Macclesfield
- SK10 4TG
- England Mereside, Alderley Park, Macclesfield, SK10 4TG, England UK
Management
- Managing Directors
- ANSON, Lisa Mary Whewell
- MEAD, James Robert, Dr
- ROSS, Iain Gladstone
- Company secretaries
- BOOTH, Andrew William
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-09
- Age Of Company 2012-07-09 11 years
- SIC/NACE
- 72110
Ownership
- Beneficial Owners
- Redx Pharma Plc
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2021-07-23
- Last Date: 2020-07-09
-
REDX ANTI-INFECTIVES LTD Company Description
- REDX ANTI-INFECTIVES LTD is a ltd registered in United Kingdom with the Company reg no 08134798. Its current trading status is "live". It was registered 2012-07-09. It has declared SIC or NACE codes as "72110". It has 3 directors and 1 secretary. The latest accounts are filed up to 2019-09-30.It can be contacted at Mereside .
Get REDX ANTI-INFECTIVES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Redx Anti-Infectives Ltd - Mereside, Alderley Park, Macclesfield, SK10 4TG, United Kingdom
- 2012-07-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REDX ANTI-INFECTIVES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-05-19) - MR04
-
capital-allotment-shares (2021-04-23) - SH01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-24) - MR04
-
appoint-person-director-company-with-name-date (2020-02-10) - AP01
-
resolution (2020-07-13) - RESOLUTIONS
-
memorandum-articles (2020-07-13) - MA
-
accounts-with-accounts-type-full (2020-06-02) - AA
-
resolution (2020-04-21) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2020-02-28) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-30) - MR01
-
mortgage-satisfy-charge-full (2020-08-10) - MR04
-
confirmation-statement-with-no-updates (2020-07-21) - CS01
-
memorandum-articles (2020-04-07) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-07) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-22) - CS01
-
resolution (2019-07-02) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-12) - MR01
-
appoint-person-director-company-with-name-date (2019-03-22) - AP01
-
accounts-with-accounts-type-full (2019-03-21) - AA
-
termination-director-company-with-name-termination-date (2019-03-05) - TM01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-05) - AP01
-
confirmation-statement-with-no-updates (2018-07-25) - CS01
-
accounts-with-accounts-type-full (2018-03-15) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-07) - AP01
-
appoint-person-secretary-company-with-name-date (2017-09-04) - AP03
-
confirmation-statement-with-no-updates (2017-09-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-04) - AD01
-
termination-director-company-with-name-termination-date (2017-11-07) - TM01
-
termination-secretary-company-with-name-termination-date (2017-09-04) - TM02
-
accounts-with-accounts-type-full (2017-05-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-20) - CS01
-
termination-director-company-with-name-termination-date (2016-07-20) - TM01
-
accounts-with-accounts-type-full (2016-02-08) - AA
-
termination-director-company-with-name-termination-date (2016-10-04) - TM01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-08-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
-
accounts-with-accounts-type-small (2015-02-02) - AA
-
appoint-person-director-company-with-name-date (2015-08-27) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
-
accounts-with-accounts-type-small (2014-04-14) - AA
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-08-09) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-12) - AR01
-
appoint-person-director-company-with-name (2013-01-18) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-09) - NEWINC