UNION LIFE SCIENCES LIMITED
LONDON REPLOX LIMITED OXBIOMAT LIMITED PIMCO 2443 LIMITED

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

Company number 05712185
Status Active
Incorporation Date 16 February 2006
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, ENGLAND, EC4N 8AF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 330,050 . The most likely internet sites of UNION LIFE SCIENCES LIMITED are www.unionlifesciences.co.uk, and www.union-life-sciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight 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.Union Life Sciences Limited is a Private Limited Company. The company registration number is 05712185. Union Life Sciences Limited has been working since 16 February 2006. The present status of the company is Active. The registered address of Union Life Sciences Limited is The Walbrook Building 25 Walbrook London England Ec4n 8af. . IP2IPO SERVICES LIMITED is a Secretary of the company. SMITH, Greg is a Director of the company. IP2IPO SERVICES LIMITED is a Director of the company. Secretary DAVIES, John Quantrill has been resigned. Secretary PARISH, James Maxwell has been resigned. Secretary STRANDMAN, Jari has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director DAVIES, John Quantrill has been resigned. Director DAVIES, John Quantrill has been resigned. Director HEWITSON, Kirsty Sarah, Dr has been resigned. Director NAYLOR, Andrew James has been resigned. Director PORTER, Barry, Dr has been resigned. Director PORTER, Barry, Dr has been resigned. Director STRANDMAN, Jari has been resigned. Director WESTERGREN, Jussi Pekka has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
IP2IPO SERVICES LIMITED
Appointed Date: 14 April 2011

Director
SMITH, Greg
Appointed Date: 30 September 2013
46 years old

Director
IP2IPO SERVICES LIMITED
Appointed Date: 14 April 2011

Resigned Directors

Secretary
DAVIES, John Quantrill
Resigned: 31 August 2006
Appointed Date: 28 February 2006

Secretary
PARISH, James Maxwell
Resigned: 14 April 2011
Appointed Date: 02 January 2008

Secretary
STRANDMAN, Jari
Resigned: 02 January 2008
Appointed Date: 31 August 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 28 February 2006
Appointed Date: 16 February 2006

Director
DAVIES, John Quantrill
Resigned: 02 August 2009
Appointed Date: 02 January 2008
52 years old

Director
DAVIES, John Quantrill
Resigned: 31 August 2006
Appointed Date: 28 February 2006
52 years old

Director
HEWITSON, Kirsty Sarah, Dr
Resigned: 01 March 2012
Appointed Date: 28 August 2008
50 years old

Director
NAYLOR, Andrew James
Resigned: 14 April 2011
Appointed Date: 12 August 2009
52 years old

Director
PORTER, Barry, Dr
Resigned: 16 July 2012
Appointed Date: 06 April 2011
67 years old

Director
PORTER, Barry, Dr
Resigned: 13 November 2010
Appointed Date: 18 October 2007
67 years old

Director
STRANDMAN, Jari
Resigned: 02 January 2008
Appointed Date: 31 August 2006
62 years old

Director
WESTERGREN, Jussi Pekka
Resigned: 30 July 2009
Appointed Date: 28 February 2006
54 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 28 February 2006
Appointed Date: 16 February 2006

Persons With Significant Control

Ip2ipo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNION LIFE SCIENCES LIMITED Events

07 Apr 2017
Confirmation statement made on 30 March 2017 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 330,050

14 Oct 2015
Total exemption full accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 330,050

...
... and 57 more events
13 Mar 2006
Director resigned
13 Mar 2006
Secretary resigned
13 Mar 2006
Registered office changed on 13/03/06 from: 1 park row leeds LS1 5AB
08 Mar 2006
Company name changed pimco 2443 LIMITED\certificate issued on 08/03/06
16 Feb 2006
Incorporation