SHARPSTREAM LIFE SCIENCES LIMITED
ORPINGTON SHARP STREAM LIMITED MRKB LIMITED

Hellopages » Greater London » Bromley » BR6 0PG

Company number 03765583
Status Active
Incorporation Date 6 May 1999
Company Type Private Limited Company
Address VALIANT HOUSE, 12 KNOLL RISE, ORPINGTON, KENT, BR6 0PG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Full accounts made up to 30 June 2016; Full accounts made up to 30 June 2015. The most likely internet sites of SHARPSTREAM LIFE SCIENCES LIMITED are www.sharpstreamlifesciences.co.uk, and www.sharpstream-life-sciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Sharpstream Life Sciences Limited is a Private Limited Company. The company registration number is 03765583. Sharpstream Life Sciences Limited has been working since 06 May 1999. The present status of the company is Active. The registered address of Sharpstream Life Sciences Limited is Valiant House 12 Knoll Rise Orpington Kent Br6 0pg. . MADDEN, Benjamin James is a Secretary of the company. BRILL, James Lathrop is a Director of the company. DAMERIS, Peter is a Director of the company. Secretary BROWN, Keith has been resigned. Director BROWN, Keith has been resigned. Director REYNOLDS, Martin Anthony has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
MADDEN, Benjamin James
Appointed Date: 19 July 2010

Director
BRILL, James Lathrop
Appointed Date: 19 July 2010
74 years old

Director
DAMERIS, Peter
Appointed Date: 19 July 2010
65 years old

Resigned Directors

Secretary
BROWN, Keith
Resigned: 19 July 2010
Appointed Date: 06 May 1999

Director
BROWN, Keith
Resigned: 19 July 2010
Appointed Date: 17 October 2001
54 years old

Director
REYNOLDS, Martin Anthony
Resigned: 19 July 2010
Appointed Date: 06 May 1999
57 years old

Persons With Significant Control

Sharpstream Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHARPSTREAM LIFE SCIENCES LIMITED Events

08 May 2017
Confirmation statement made on 6 May 2017 with updates
11 Apr 2017
Full accounts made up to 30 June 2016
14 Jul 2016
Full accounts made up to 30 June 2015
08 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 64 more events
19 Jun 2000
Ad 08/03/00--------- £ si 98@1
19 Jun 2000
Return made up to 06/05/00; full list of members
01 Jun 2000
Nc inc already adjusted 22/05/00
01 Jun 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 May 1999
Incorporation

SHARPSTREAM LIFE SCIENCES LIMITED Charges

15 June 2007
Rent deposit deed
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Fitzroy House Epworth Street (No 1) Limited and Fitzroy House Epworth Street (No 2) Limited
Description: £38,950.07 and all other monies standing to the credit of…
3 February 2006
Debenture
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 July 2004
Rent deposit deed
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Mancross Investments Limited
Description: The deposit account and all money withdrawn form the…
19 July 2002
Debenture
Delivered: 30 July 2002
Status: Satisfied on 1 February 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2002
Rent deposit deed
Delivered: 14 May 2002
Status: Satisfied on 1 February 2006
Persons entitled: Pure Properties LTD
Description: The property k/a second and third floors, 18 phipp street…