Company number 07596565
Status Active
Incorporation Date 7 April 2011
Company Type Private Limited Company
Address PO BOX B3, LEEDS ROAD, HUDDERSFIELD, HD1 6BU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Registration of charge 075965650001, created on 8 March 2017; Registration of charge 075965650002, created on 8 March 2017; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of VIVIMED LABS UK LIMITED are www.vivimedlabsuk.co.uk, and www.vivimed-labs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Vivimed Labs Uk Limited is a Private Limited Company.
The company registration number is 07596565. Vivimed Labs Uk Limited has been working since 07 April 2011.
The present status of the company is Active. The registered address of Vivimed Labs Uk Limited is Po Box B3 Leeds Road Huddersfield Hd1 6bu. . BLAKEY, Rachael Elizabeth is a Secretary of the company. GURNURKAR, Saurabh is a Director of the company. VARALWAR, Santosh is a Director of the company. Director ALSINA, Jose Luis has been resigned. Director IBBETSON, Stephen John has been resigned. Director NICOLSON, Sean Torquil has been resigned. Director ROBBINS, Mark Ian has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Director
ROBBINS, Mark Ian
Resigned: 18 January 2017
Appointed Date: 16 July 2012
68 years old
Persons With Significant Control
Vivimed Labs Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control
VIVIMED LABS UK LIMITED Events
23 Mar 2017
Registration of charge 075965650001, created on 8 March 2017
23 Mar 2017
Registration of charge 075965650002, created on 8 March 2017
02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
19 Jan 2017
Confirmation statement made on 19 January 2017 with no updates
19 Jan 2017
Termination of appointment of Mark Ian Robbins as a director on 18 January 2017
...
... and 24 more events
10 May 2011
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 10 May 2011
10 May 2011
Appointment of Santosh Varalwar as a director
09 May 2011
Termination of appointment of Sean Nicolson as a director
21 Apr 2011
Company name changed crossco (1236) LIMITED\certificate issued on 21/04/11
-
RES15 ‐
Change company name resolution on 2011-04-21
-
NM01 ‐
Change of name by resolution
07 Apr 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)