LIFEUK (IP2IPO) LIMITED
LONDON MODERN BIOSCIENCES LIMITED PIMCO 2342 LIMITED

Hellopages » City of London » City of London » EC4N 8AF

Company number 05550822
Status Active
Incorporation Date 31 August 2005
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF; Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LIFEUK (IP2IPO) LIMITED are www.lifeukip2ipo.co.uk, and www.lifeuk-ip2ipo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifeuk Ip2ipo Limited is a Private Limited Company. The company registration number is 05550822. Lifeuk Ip2ipo Limited has been working since 31 August 2005. The present status of the company is Active. The registered address of Lifeuk Ip2ipo Limited is The Walbrook Building 25 Walbrook London United Kingdom Ec4n 8af. . AUBREY, Alan John is a Director of the company. LEACH, Angela is a Director of the company. SMITH, Greg is a Director of the company. Secretary GOODLAD, Magnus James has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director GOODLAD, Magnus James has been resigned. Director TURNER, William James has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
AUBREY, Alan John
Appointed Date: 03 October 2005
64 years old

Director
LEACH, Angela
Appointed Date: 10 September 2010
49 years old

Director
SMITH, Greg
Appointed Date: 08 January 2008
46 years old

Resigned Directors

Secretary
GOODLAD, Magnus James
Resigned: 10 September 2010
Appointed Date: 03 October 2005

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 03 October 2005
Appointed Date: 31 August 2005

Director
GOODLAD, Magnus James
Resigned: 10 September 2010
Appointed Date: 30 October 2006
53 years old

Director
TURNER, William James
Resigned: 08 January 2008
Appointed Date: 30 October 2006
47 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 03 October 2005
Appointed Date: 31 August 2005

Persons With Significant Control

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

LIFEUK (IP2IPO) LIMITED Events

03 Feb 2017
Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
03 Feb 2017
Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 33 more events
17 Oct 2005
Secretary resigned
17 Oct 2005
New secretary appointed
17 Oct 2005
New director appointed
07 Sep 2005
Company name changed pimco 2342 LIMITED\certificate issued on 07/09/05
31 Aug 2005
Incorporation