CONCEPTA DIAGNOSTICS LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 1LQ

Company number 08361104
Status Active
Incorporation Date 15 January 2013
Company Type Private Limited Company
Address THE EXCHANGE BUILDING, SHARNBROOK, BEDFORD, ENGLAND, MK44 1LQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 9 March 2017 with updates; Registered office address changed from 2a St Martins Lane York Yorkshire YO1 6LN to The Exchange Building Sharnbrook Bedford MK44 1LQ on 4 October 2016. The most likely internet sites of CONCEPTA DIAGNOSTICS LIMITED are www.conceptadiagnostics.co.uk, and www.concepta-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. The distance to to Bedford Rail Station is 7.5 miles; to Bedford St Johns Rail Station is 8.1 miles; to Kempston Hardwick Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concepta Diagnostics Limited is a Private Limited Company. The company registration number is 08361104. Concepta Diagnostics Limited has been working since 15 January 2013. The present status of the company is Active. The registered address of Concepta Diagnostics Limited is The Exchange Building Sharnbrook Bedford England Mk44 1lq. . HENAU, Erik Georges is a Director of the company. PORTER, Robert Andrew, Dr is a Director of the company. SPURRIER, Barbara Joyce is a Director of the company. Director GILHAM, Ian David, Dr has been resigned. Director LEE, Steven Koon Ching, Dr has been resigned. Director ZHANG, Zhi Gang has been resigned. The company operates in "Other human health activities".


Current Directors

Director
HENAU, Erik Georges
Appointed Date: 01 March 2016
65 years old

Director
PORTER, Robert Andrew, Dr
Appointed Date: 20 November 2013
54 years old

Director
SPURRIER, Barbara Joyce
Appointed Date: 25 July 2016
69 years old

Resigned Directors

Director
GILHAM, Ian David, Dr
Resigned: 25 July 2016
Appointed Date: 20 November 2013
65 years old

Director
LEE, Steven Koon Ching, Dr
Resigned: 29 February 2016
Appointed Date: 15 January 2013
58 years old

Director
ZHANG, Zhi Gang
Resigned: 25 July 2016
Appointed Date: 20 November 2013
68 years old

Persons With Significant Control

Concepta Plc
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more

CONCEPTA DIAGNOSTICS LIMITED Events

11 May 2017
Full accounts made up to 31 December 2016
22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
04 Oct 2016
Registered office address changed from 2a St Martins Lane York Yorkshire YO1 6LN to The Exchange Building Sharnbrook Bedford MK44 1LQ on 4 October 2016
05 Aug 2016
Current accounting period shortened from 31 January 2017 to 31 December 2016
05 Aug 2016
Appointment of Mrs Barbara Joyce Spurrier as a director on 25 July 2016
...
... and 26 more events
25 Nov 2013
Sub-division of shares on 20 November 2013
25 Nov 2013
Statement of capital following an allotment of shares on 20 November 2013
  • GBP 100.00

25 Nov 2013
Registered office address changed from Kings Cottage Goring Lane Mortimer Reading Berkshire RG7 3AY United Kingdom on 25 November 2013
25 Nov 2013
Resolutions
  • RES13 ‐ Sub division of shares 20/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights

15 Jan 2013
Incorporation

CONCEPTA DIAGNOSTICS LIMITED Charges

6 May 2016
Charge code 0836 1104 0003
Delivered: 18 May 2016
Status: Satisfied on 30 July 2016
Persons entitled: Mercia Investment Plan LP (Acting by Its General Partner Merica (General Partner) Limited
Description: The exchange colworth science park sharnbrook bedfordshire…
23 February 2016
Charge code 0836 1104 0002
Delivered: 15 March 2016
Status: Satisfied on 30 July 2016
Persons entitled: David Evans Finance Yorkshire Seedcorn LP Angel Cofund
Description: The exchange, colworth science park, sharnbrook…
23 February 2016
Charge code 0836 1104 0001
Delivered: 15 March 2016
Status: Satisfied on 30 July 2016
Persons entitled: David Evans Finance Yorkshire Seedcorn LP Angel Cofund
Description: The exchange, colworth science park, sharnbrook…