CREABILIS HOLDINGS LIMITED
CANTERBURY CREABILIS HOLDINGS PLC CREABILIS PLC CREABILIS HOLDINGS PLC

Hellopages » Kent » Canterbury » CT1 3DN

Company number 08561309
Status Active
Incorporation Date 7 June 2013
Company Type Private Limited Company
Address CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Resolutions RES02 ‐ Resolution of re-registration ; Re-registration from a public company to a private limited company MAR ‐ Re-registration of Memorandum and Articles CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private ; Company name changed creabilis PLC\certificate issued on 17/01/17 RES15 ‐ Change company name resolution on 2016-12-06 . The most likely internet sites of CREABILIS HOLDINGS LIMITED are www.creabilisholdings.co.uk, and www.creabilis-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Creabilis Holdings Limited is a Private Limited Company. The company registration number is 08561309. Creabilis Holdings Limited has been working since 07 June 2013. The present status of the company is Active. The registered address of Creabilis Holdings Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . ANDREWS, Timothy Kirk is a Director of the company. BEDDINGFIELD III, Frederick Coston is a Director of the company. Secretary ONE ADVISORY LIMITED has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director BONI, Alfredo has been resigned. Director FORSTER, Eliot Richard, Dr has been resigned. Director HORNER, George Frederick has been resigned. Director LEECH, Alexander Robert has been resigned. Director MOUKHEIBIR, Catherine has been resigned. Director NESSI, Claudio Pier Antonio has been resigned. Director SEGHEZZI, Graziano has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
ANDREWS, Timothy Kirk
Appointed Date: 06 December 2016
47 years old

Director
BEDDINGFIELD III, Frederick Coston
Appointed Date: 06 December 2016
61 years old

Resigned Directors

Secretary
ONE ADVISORY LIMITED
Resigned: 06 December 2016
Appointed Date: 08 March 2016

Secretary
WCPHD SECRETARIES LIMITED
Resigned: 06 July 2014
Appointed Date: 07 June 2013

Director
BONI, Alfredo
Resigned: 06 December 2016
Appointed Date: 05 July 2013
82 years old

Director
FORSTER, Eliot Richard, Dr
Resigned: 15 January 2014
Appointed Date: 07 June 2013
59 years old

Director
HORNER, George Frederick
Resigned: 03 September 2014
Appointed Date: 05 July 2013
81 years old

Director
LEECH, Alexander Robert
Resigned: 06 December 2016
Appointed Date: 15 January 2015
52 years old

Director
MOUKHEIBIR, Catherine
Resigned: 06 December 2016
Appointed Date: 05 July 2013
65 years old

Director
NESSI, Claudio Pier Antonio
Resigned: 06 December 2016
Appointed Date: 05 July 2013
56 years old

Director
SEGHEZZI, Graziano
Resigned: 06 December 2016
Appointed Date: 05 July 2013
56 years old

CREABILIS HOLDINGS LIMITED Events

17 Jan 2017
Resolutions
  • RES02 ‐ Resolution of re-registration

17 Jan 2017
Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private

17 Jan 2017
Company name changed creabilis PLC\certificate issued on 17/01/17
  • RES15 ‐ Change company name resolution on 2016-12-06

17 Jan 2017
Change of name notice
22 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 41 more events
19 Jul 2013
Appointment of Alfredo Boni as a director
19 Jul 2013
Statement of capital following an allotment of shares on 5 July 2013
  • GBP 475.53

19 Jul 2013
Current accounting period shortened from 30 June 2014 to 31 December 2013
19 Jul 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

07 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CREABILIS HOLDINGS LIMITED Charges

11 July 2014
Charge code 0856 1309 0001
Delivered: 19 July 2014
Status: Satisfied on 19 December 2016
Persons entitled: Kreos Capital Iv(UK) Limited
Description: Contains fixed charge…