Company Information for SERES THERAPEUTICS UK LIMITED
INTERTRUST UK, 1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
|
Company Registration Number
09634061
Private Limited Company
Active |
Company Name | |
---|---|
SERES THERAPEUTICS UK LIMITED | |
Legal Registered Office | |
INTERTRUST UK 1 BARTHOLOMEW LANE LONDON EC2N 2AX | |
Company Number | 09634061 | |
---|---|---|
Company ID Number | 09634061 | |
Date formed | 2015-06-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-07 16:13:40 |
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 |
---|---|---|
7SIDE SECRETARIAL LTD |
||
THOMAS KOTARAKOS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLIXMEDIA LIMITED | Company Secretary | 2016-11-03 | CURRENT | 2004-05-21 | Active | |
KNOWLEDGE UNIVERSE HOLDINGS 2 LTD | Company Secretary | 2015-12-01 | CURRENT | 2014-10-21 | Dissolved 2017-01-24 | |
KNOWLEDGE UNIVERSE HOLDINGS LTD | Company Secretary | 2015-12-01 | CURRENT | 2013-12-05 | Liquidation | |
15 BISHOPSGATE TENANT LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-04-16 | Active | |
2 EASTBOURNE TENANT LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-05-07 | Active | |
89-115 MARE STREET TENANT LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
97 HACKNEY ROAD TENANT LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-07-21 | Active | |
33 Q STREET TENANT LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-07-21 | Active | |
BOW BELLS HOUSE TENANT LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-07-21 | Active | |
WW DEVONSHIRE LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2014-10-24 | Active | |
WW BISHOPSGATE LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2014-10-24 | Active - Proposal to Strike off | |
WEWORK INTERNATIONAL LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2014-10-24 | Active | |
WW MOOR PLACE LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-02-20 | Active | |
WW ALDGATE LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
WW FOX COURT LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
PROVOST AND EAST TENANT LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-07-21 | Active | |
NO. 1 SPINNINGFIELDS TENANT LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-07-21 | Active | |
3 WATERHOUSE SQUARE TENANT LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-07-21 | Active | |
1 MARK SQUARE TENANT LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-07-21 | Active | |
119 MARYLEBONE ROAD TENANT LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-07-21 | Active | |
WW MEDIUS LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2014-10-24 | Active | |
14-16 GREAT CHAPEL TENANT LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2015-07-21 | Active | |
ZILKHA BIOMASS LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2014-12-17 | Dissolved 2017-01-31 | |
KUWAIT BRITISH BUSINESS CENTRE UK LIMITED | Company Secretary | 2015-04-27 | CURRENT | 2015-04-27 | Dissolved 2018-06-26 | |
ECUITI UK LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2015-04-01 | Dissolved 2017-05-30 | |
ASMR HOLDINGS LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active | |
ADVANTAGE SMOLLAN LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active | |
ASM HOLDINGS LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active | |
WELOCALIZE UK LTD | Company Secretary | 2015-02-19 | CURRENT | 1989-12-19 | Active | |
ALBERT (UK) LIMITED | Company Secretary | 2015-01-16 | CURRENT | 2015-01-16 | Active - Proposal to Strike off | |
ADVANTAGE SALES & MARKETING LIMITED | Company Secretary | 2014-09-08 | CURRENT | 2014-09-08 | Active | |
APPDIRECT U.K. LIMITED | Company Secretary | 2014-06-23 | CURRENT | 2014-06-23 | Active | |
CALYSTA (UK) LTD | Company Secretary | 2014-05-16 | CURRENT | 2014-03-03 | Active | |
DOLCE HOTELS LIMITED | Company Secretary | 2014-04-14 | CURRENT | 2012-01-27 | Active - Proposal to Strike off | |
CAIRNTOUL WELL EQUIPMENT SERVICES LIMITED | Company Secretary | 2014-01-24 | CURRENT | 1995-07-14 | Active | |
CAIRNWELL MANAGEMENT SERVICES LTD | Company Secretary | 2014-01-24 | CURRENT | 2009-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/10/23 FROM C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom | ||
Appointment of Intertrust (Uk) Limited as company secretary on 2023-09-27 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Termination of appointment of Dye & Durham Secretarial Limited on 2023-05-31 | ||
SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LTD on 2023-01-16 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR DAVID ARKOWITZ | ||
APPOINTMENT TERMINATED, DIRECTOR MARCUS ANDREW CHAPMAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS ANDREW CHAPMAN | |
AP01 | DIRECTOR APPOINTED MR DAVID ARKOWITZ | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/21 FROM C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF NOUBAR B. AFEYAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOUBAR B. AFEYAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LTD on 2019-06-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KOTARAKOS | |
AP01 | DIRECTOR APPOINTED MR. MARCUS ANDREW CHAPMAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thomas Kotarakos on 2016-05-15 | |
AA01 | Current accounting period shortened from 30/06/16 TO 31/12/15 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SERES THERAPEUTICS UK LIMITED
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as SERES THERAPEUTICS 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. |