DOMANTIS LIMITED
MIDDLESEX DIVERSYS LIMITED MELLOWGIFT LIMITED

Hellopages » Greater London » Hounslow » TW8 9GS

Company number 03907643
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address 980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Appointment of Mr Oleg Dubianskij as a director on 31 January 2017; Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of DOMANTIS LIMITED are www.domantis.co.uk, and www.domantis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Domantis Limited is a Private Limited Company. The company registration number is 03907643. Domantis Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of Domantis Limited is 980 Great West Road Brentford Middlesex Tw8 9gs. . WHYTE, Victoria Anne is a Secretary of the company. BURNS, Alan George is a Director of the company. DUBIANSKIJ, Oleg is a Director of the company. EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED is a Director of the company. GLAXO GROUP LIMITED is a Director of the company. Secretary BURR, Kenneth Edward has been resigned. Secretary DIEP, Angela has been resigned. Secretary TOMLINSON, Ian Michael has been resigned. Secretary TOMLINSON, Ian Michael has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRIDGES, Melvyn John has been resigned. Director BRISTER, David John has been resigned. Director CONNELLY, Robert has been resigned. Director DALRYMPLE, Michael Alexander, Dr has been resigned. Director DAVIES, Derek has been resigned. Director GARNER, Jeffrey Scott has been resigned. Director GRIST, Ashley Alexander has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KWIK, Stephen has been resigned. Director MAINI, Ravinder Nath, Sir has been resigned. Director NICHOLSON, Kim has been resigned. Director PITCHFORD, Nigel Aaron, Dr has been resigned. Director REEDERS, Stephen Thomas, Dr has been resigned. Director SKALETSKY, Mark has been resigned. Director TOMLINSON, Ian Michael has been resigned. Director WINTER, Gregory Paul, Dr Sir has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
WHYTE, Victoria Anne
Appointed Date: 05 January 2007

Director
BURNS, Alan George
Appointed Date: 03 December 2012
50 years old

Director
DUBIANSKIJ, Oleg
Appointed Date: 31 January 2017
53 years old

Director
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Appointed Date: 05 January 2007

Director
GLAXO GROUP LIMITED
Appointed Date: 05 January 2007

Resigned Directors

Secretary
BURR, Kenneth Edward
Resigned: 13 December 2001
Appointed Date: 18 October 2000

Secretary
DIEP, Angela
Resigned: 05 April 2000
Appointed Date: 24 January 2000

Secretary
TOMLINSON, Ian Michael
Resigned: 05 January 2007
Appointed Date: 13 December 2001

Secretary
TOMLINSON, Ian Michael
Resigned: 18 October 2000
Appointed Date: 05 April 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 January 2000
Appointed Date: 17 January 2000

Director
BRIDGES, Melvyn John
Resigned: 05 January 2007
Appointed Date: 24 July 2003
75 years old

Director
BRISTER, David John
Resigned: 20 September 2006
Appointed Date: 19 July 2000
63 years old

Director
CONNELLY, Robert
Resigned: 05 January 2007
Appointed Date: 23 February 2001
65 years old

Director
DALRYMPLE, Michael Alexander, Dr
Resigned: 15 May 2003
Appointed Date: 19 July 2000
65 years old

Director
DAVIES, Derek
Resigned: 14 December 2012
Appointed Date: 16 August 2010
62 years old

Director
GARNER, Jeffrey Scott
Resigned: 05 January 2007
Appointed Date: 19 February 2004
69 years old

Director
GRIST, Ashley Alexander
Resigned: 20 October 2010
Appointed Date: 26 May 2009
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 January 2000
Appointed Date: 17 January 2000

Director
KWIK, Stephen
Resigned: 24 July 2003
Appointed Date: 04 April 2001
81 years old

Director
MAINI, Ravinder Nath, Sir
Resigned: 05 January 2007
Appointed Date: 18 November 2003
87 years old

Director
NICHOLSON, Kim
Resigned: 05 April 2000
Appointed Date: 24 January 2000
64 years old

Director
PITCHFORD, Nigel Aaron, Dr
Resigned: 05 January 2007
Appointed Date: 19 February 2004
55 years old

Director
REEDERS, Stephen Thomas, Dr
Resigned: 05 January 2007
Appointed Date: 20 September 2006
72 years old

Director
SKALETSKY, Mark
Resigned: 05 January 2007
Appointed Date: 17 December 2004
77 years old

Director
TOMLINSON, Ian Michael
Resigned: 05 January 2007
Appointed Date: 05 April 2000
56 years old

Director
WINTER, Gregory Paul, Dr Sir
Resigned: 05 January 2007
Appointed Date: 26 May 2000
74 years old

Persons With Significant Control

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

DOMANTIS LIMITED Events

06 Feb 2017
Appointment of Mr Oleg Dubianskij as a director on 31 January 2017
30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6,875.1709

19 Aug 2015
Full accounts made up to 31 December 2014
...
... and 158 more events
23 Mar 2000
Director resigned
23 Mar 2000
New director appointed
23 Mar 2000
Registered office changed on 23/03/00 from: 120 east road london N1 6AA
23 Mar 2000
New secretary appointed
17 Jan 2000
Incorporation

DOMANTIS LIMITED Charges

28 April 2003
Debenture
Delivered: 3 May 2003
Status: Satisfied on 12 November 2005
Persons entitled: Gatx European Technology Ventures
Description: Fixed and floating charges over the undertaking and all…