WORLD LIFE SCIENCES LIMITED
LONDON INTERNATIONAL LIFE SCIENCES PLC GLOBAL LIFE SCIENCES PLC INTROVENTURE PLC

Hellopages » Greater London » Camden » NW3 6HJ

Company number 04075451
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address 417 FINCHLEY ROAD, FINCHLEY ROAD, LONDON, NW3 6HJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1,915,625 . The most likely internet sites of WORLD LIFE SCIENCES LIMITED are www.worldlifesciences.co.uk, and www.world-life-sciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. World Life Sciences Limited is a Private Limited Company. The company registration number is 04075451. World Life Sciences Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of World Life Sciences Limited is 417 Finchley Road Finchley Road London Nw3 6hj. . MALDE, Nishith is a Secretary of the company. MALDE, Nishith is a Director of the company. WICKS, Stephen Desmond is a Director of the company. Secretary DIPLEMA CORPORATE SERVICES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BEAMISH, Victor Noel has been resigned. Director BENNETT, Simon Charles has been resigned. Director FORREST, Angus George Patrick has been resigned. Director HOSKINS, Juliet Anne has been resigned. Director MADDEN, Francis John Philip has been resigned. Director 7SIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MALDE, Nishith
Appointed Date: 16 May 2006

Director
MALDE, Nishith
Appointed Date: 16 May 2006
67 years old

Director
WICKS, Stephen Desmond
Appointed Date: 26 February 2015
74 years old

Resigned Directors

Secretary
DIPLEMA CORPORATE SERVICES LIMITED
Resigned: 28 October 2003
Appointed Date: 09 October 2000

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 16 May 2006
Appointed Date: 28 October 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 09 October 2000
Appointed Date: 21 September 2000

Director
BEAMISH, Victor Noel
Resigned: 16 May 2006
Appointed Date: 09 October 2000
71 years old

Director
BENNETT, Simon Charles
Resigned: 22 September 2014
Appointed Date: 30 March 2007
67 years old

Director
FORREST, Angus George Patrick
Resigned: 30 March 2007
Appointed Date: 09 October 2000
72 years old

Director
HOSKINS, Juliet Anne
Resigned: 09 November 2001
Appointed Date: 19 October 2000
70 years old

Director
MADDEN, Francis John Philip
Resigned: 09 November 2001
Appointed Date: 27 November 2000
87 years old

Director
7SIDE SECRETARIAL LIMITED
Resigned: 09 October 2000
Appointed Date: 21 September 2000

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 09 October 2000
Appointed Date: 21 September 2000

Persons With Significant Control

Energiser Investments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORLD LIFE SCIENCES LIMITED Events

22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,915,625

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Apr 2015
Appointment of Mr Stephen Desmond Wicks as a director on 26 February 2015
...
... and 79 more events
23 Oct 2000
Registered office changed on 23/10/00 from: 1ST floor 14-18 city road cardiff CF24 3DL
19 Oct 2000
Certificate of authorisation to commence business and borrow
19 Oct 2000
Application to commence business
18 Oct 2000
Company name changed introventure PLC\certificate issued on 18/10/00
21 Sep 2000
Incorporation