METABOMETRIX LIMITED
KING'S LYNN METABONOMICS LIMITED CHOOSEACE LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE31 6HT

Company number 03982959
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address MRS JUDY COLLINGHAM, 10 FERN HILL, DERSINGHAM, KING'S LYNN, NORFOLK, ENGLAND, PE31 6HT
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Bioincubator Unit Bessemer Building Prince Consort Road London SW7 2BP to C/O Mrs Judy Collingham 10 Fern Hill Dersingham King's Lynn Norfolk PE31 6HT on 23 January 2017; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,426.1 . The most likely internet sites of METABOMETRIX LIMITED are www.metabometrix.co.uk, and www.metabometrix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Metabometrix Limited is a Private Limited Company. The company registration number is 03982959. Metabometrix Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Metabometrix Limited is Mrs Judy Collingham 10 Fern Hill Dersingham King S Lynn Norfolk England Pe31 6ht. . COLLINGHAM, Judith is a Secretary of the company. CLARK, Michael is a Director of the company. HOLMES, Elaine, Doctor is a Director of the company. LINDON, John Christopher, Professor is a Director of the company. NICHOLSON, Jeremy Kirk, Professor is a Director of the company. SYKES, Richard Brook, Sir is a Director of the company. Secretary PATERSON, Alexander Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROSTHWAITE, Charles Michael has been resigned. Director EASTMAN, Eric Michael, Dr has been resigned. Director MACARTHUR, John Peter has been resigned. Director SOPWITH, Thomas Anthony Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
COLLINGHAM, Judith
Appointed Date: 20 July 2004

Director
CLARK, Michael
Appointed Date: 02 March 2001
79 years old

Director
HOLMES, Elaine, Doctor
Appointed Date: 02 November 2000
59 years old

Director
LINDON, John Christopher, Professor
Appointed Date: 02 November 2000
80 years old

Director
NICHOLSON, Jeremy Kirk, Professor
Appointed Date: 02 November 2000
69 years old

Director
SYKES, Richard Brook, Sir
Appointed Date: 27 January 2004
83 years old

Resigned Directors

Secretary
PATERSON, Alexander Nicholas
Resigned: 04 April 2005
Appointed Date: 19 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2000
Appointed Date: 28 April 2000

Director
CROSTHWAITE, Charles Michael
Resigned: 12 October 2000
Appointed Date: 19 May 2000
73 years old

Director
EASTMAN, Eric Michael, Dr
Resigned: 27 January 2003
Appointed Date: 01 June 2001
73 years old

Director
MACARTHUR, John Peter
Resigned: 27 January 2004
Appointed Date: 23 November 2000
91 years old

Director
SOPWITH, Thomas Anthony Edward
Resigned: 05 February 2004
Appointed Date: 12 October 2000
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 May 2000
Appointed Date: 28 April 2000

METABOMETRIX LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jan 2017
Registered office address changed from Bioincubator Unit Bessemer Building Prince Consort Road London SW7 2BP to C/O Mrs Judy Collingham 10 Fern Hill Dersingham King's Lynn Norfolk PE31 6HT on 23 January 2017
09 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,426.1

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,426.1

...
... and 109 more events
23 May 2000
Director resigned
23 May 2000
New director appointed
23 May 2000
New secretary appointed
19 May 2000
Company name changed chooseace LIMITED\certificate issued on 19/05/00
28 Apr 2000
Incorporation

METABOMETRIX LIMITED Charges

18 June 2004
Debenture creating a floating charge
Delivered: 21 June 2004
Status: Outstanding
Persons entitled: Renaissance Ventures L.P.
Description: All of the property assets and undertaking of the company…
17 December 2003
Secured convertible loan note b
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Renaissance Ventures L.P.
Description: By way of fixed charge all estates or interests in any…
14 August 2002
Secured convertible loan note
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Renaissance Ventures L.P.
Description: By way of fixed charge all estates and interests in any f/h…