Dissolved
Dissolved 2014-05-20
Company Information for MONOGRAM BIOSCIENCES UK LIMITED
READING, BERKSHIRE, RG7,
|
Company Registration Number
06461883 Private Limited Company
Dissolved Dissolved 2014-05-20 |
| Company Name | |
|---|---|
| MONOGRAM BIOSCIENCES UK LIMITED | |
| Legal Registered Office | |
| READING BERKSHIRE | |
| Company Number | 06461883 | |
|---|---|---|
| Date formed | 2008-01-02 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2011-12-31 | |
| Date Dissolved | 2014-05-20 | |
| Type of accounts | SMALL |
| Last Datalog update: | 2015-06-01 02:40:19 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
FLOYD SAMUEL EBERTS III |
||
WILLIAM BRADLEY HAYES |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
KATHY L HIBBS |
Company Secretary | ||
KATHY L HIBBS |
Director | ||
ALFRED GEORGE MERRIWEATHER |
Director | ||
PATRICIA ANN WRAY |
Director | ||
WILLIAM D YOUNG |
Director | ||
ABOGADO NOMINEES LIMITED |
Nominated Secretary | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Director | ||
ABOGADO NOMINEES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SCIFORMIX EUROPE LIMITED | Director | 2018-06-07 | CURRENT | 2014-12-05 | Active - Proposal to Strike off | |
| ENDPOINT CLINICAL (UK) LIMITED | Director | 2017-11-15 | CURRENT | 2017-06-13 | Active | |
| OCKHAM DEVELOPMENT GROUP (HOLDINGS) UK LIMITED | Director | 2017-11-15 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
| OCKHAM EUROPE LIMITED | Director | 2017-11-15 | CURRENT | 1999-04-08 | Active - Proposal to Strike off | |
| THEOREM CLINICAL RESEARCH LIMITED | Director | 2017-11-15 | CURRENT | 1989-04-19 | Liquidation | |
| HAVENFERN LIMITED | Director | 2017-11-15 | CURRENT | 1983-11-09 | Active | |
| CHILTERN INTERNATIONAL LIMITED | Director | 2017-11-15 | CURRENT | 1982-05-19 | Active | |
| LABCORP INTERNATIONAL GROUP LIMITED | Director | 2017-09-01 | CURRENT | 2006-05-23 | Active | |
| LABCORP UK HOLDINGS, LTD. | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
| LABCORP NEON HOLDCO, LTD. | Director | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2016-07-05 | |
| LABCORP NEON LTD. | Director | 2014-11-27 | CURRENT | 2014-11-27 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| LATEST SOC | 22/01/13 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 02/01/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRADLEY HAYES / 21/01/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FLOYD SAMUEL EBERTS III / 21/01/2013 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
| AR01 | 02/01/12 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
| AR01 | 02/01/11 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
| AR01 | 02/01/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM B HAYES / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FLOYD SAMUEL EBERTS III / 01/10/2009 | |
| 288a | DIRECTOR APPOINTED FLOYD SAMUEL EBERTS III | |
| 288a | DIRECTOR APPOINTED WILLIAM BRADLEY HAYES | |
| 288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KATHY HIBBS | |
| 288b | APPOINTMENT TERMINATED DIRECTOR PATRICIA WRAY | |
| 288b | APPOINTMENT TERMINATED DIRECTOR ALFRED MERRIWEATHER | |
| 288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM YOUNG | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATH HIBBS / 31/12/2008 | |
| 288b | APPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED | |
| 225 | CURRSHO FROM 31/01/2009 TO 31/12/2008 | |
| 287 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MONOGRAM BIOSCIENCES UK LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |