MICROBIOMICS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JZ

Company number 08871792
Status Active
Incorporation Date 31 January 2014
Company Type Private Limited Company
Address 4D PHARMA PLC, THIRD FLOOR, 9 BOND COURT, LEEDS, LS1 2JZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Secretary's details changed for Mr Laurence Smith Dale on 29 July 2016. The most likely internet sites of MICROBIOMICS LIMITED are www.microbiomics.co.uk, and www.microbiomics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Microbiomics Limited is a Private Limited Company. The company registration number is 08871792. Microbiomics Limited has been working since 31 January 2014. The present status of the company is Active. The registered address of Microbiomics Limited is 4d Pharma Plc Third Floor 9 Bond Court Leeds Ls1 2jz. . DALE, Laurence Smith is a Secretary of the company. PEYTON, Duncan Joseph is a Director of the company. STEVENSON, Alexander James is a Director of the company. Director DALE, Laurence Smith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DALE, Laurence Smith
Appointed Date: 01 April 2014

Director
PEYTON, Duncan Joseph
Appointed Date: 01 April 2014
55 years old

Director
STEVENSON, Alexander James
Appointed Date: 01 April 2014
54 years old

Resigned Directors

Director
DALE, Laurence Smith
Resigned: 01 April 2014
Appointed Date: 31 January 2014
55 years old

Persons With Significant Control

4d Pharma Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICROBIOMICS LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Secretary's details changed for Mr Laurence Smith Dale on 29 July 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

22 Jan 2016
Director's details changed for Mr Alexander James Stevenson on 21 January 2016
...
... and 7 more events
09 Jul 2014
Termination of appointment of Laurence Dale as a director
07 Jul 2014
Appointment of Mr Laurence Smith Dale as a secretary
07 Jul 2014
Appointment of Mr Alexander James Stevenson as a director
07 Jul 2014
Appointment of Mr Duncan Joseph Peyton as a director
31 Jan 2014
Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)