SARISSA BIOMEDICAL LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JY

Company number 04581254
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address ARGENT HOUSE, 5 GOLDINGTON ROAD, BEDFORD, BEDS, MK40 3JY
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Warwick Ventures Limited as a director on 10 April 2017; Statement of capital following an allotment of shares on 23 December 2016 GBP 4,523.58 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SARISSA BIOMEDICAL LIMITED are www.sarissabiomedical.co.uk, and www.sarissa-biomedical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sarissa Biomedical Limited is a Private Limited Company. The company registration number is 04581254. Sarissa Biomedical Limited has been working since 04 November 2002. The present status of the company is Active. The registered address of Sarissa Biomedical Limited is Argent House 5 Goldington Road Bedford Beds Mk40 3jy. . DALE, Nicholas Egerton is a Secretary of the company. DALE, Nicholas Egerton is a Director of the company. FRENGUELLI, Bruno Gerald, Professor is a Director of the company. GLASS, Gary Allan is a Director of the company. MASCARENHAS, Everard Joseph Philip, Dr is a Director of the company. MERCIA FUND MANAGEMENT (NOMINEES) LIMITED is a Director of the company. Director CARLES, Enrique Llaudet has been resigned. Director COMPTON-BISHOP, Quentin Mark has been resigned. Director STAMMERS, Brian Michael, Dr has been resigned. Director WILLIAMS, Ederyn, Dr has been resigned. Director WARWICK VENTURES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
DALE, Nicholas Egerton
Appointed Date: 04 November 2002

Director
DALE, Nicholas Egerton
Appointed Date: 04 November 2002
65 years old

Director
FRENGUELLI, Bruno Gerald, Professor
Appointed Date: 20 April 2010
58 years old

Director
GLASS, Gary Allan
Appointed Date: 22 December 2015
66 years old

Director
MASCARENHAS, Everard Joseph Philip, Dr
Appointed Date: 12 August 2014
65 years old

Director
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Appointed Date: 18 February 2016

Resigned Directors

Director
CARLES, Enrique Llaudet
Resigned: 31 August 2006
Appointed Date: 04 November 2002
50 years old

Director
COMPTON-BISHOP, Quentin Mark
Resigned: 12 August 2014
Appointed Date: 27 October 2011
69 years old

Director
STAMMERS, Brian Michael, Dr
Resigned: 16 February 2007
Appointed Date: 19 May 2004
78 years old

Director
WILLIAMS, Ederyn, Dr
Resigned: 30 September 2011
Appointed Date: 26 August 2009
79 years old

Director
WARWICK VENTURES LIMITED
Resigned: 10 April 2017
Appointed Date: 12 August 2014

Persons With Significant Control

The Mercia Fund 1
Notified on: 4 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SARISSA BIOMEDICAL LIMITED Events

10 Apr 2017
Termination of appointment of Warwick Ventures Limited as a director on 10 April 2017
27 Mar 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 4,523.58

07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Dec 2016
Confirmation statement made on 4 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 65 more events
06 Aug 2003
Ad 24/07/03--------- £ si [email protected]=208 £ ic 297/505
17 Jun 2003
Resolutions
  • RES13 ‐ Subdivision 10/06/03

17 Jun 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Jun 2003
Ad 05/11/02-10/06/03 £ si [email protected]=296 £ ic 1/297
04 Nov 2002
Incorporation