EPISTEM LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M13 9XX

Company number 03901952
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address THE INCUBATOR BUILDING, GRAFTON STREET, MANCHESTER, M13 9XX
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 26 January 2017 with updates; Confirmation statement made on 4 January 2017 with updates. The most likely internet sites of EPISTEM LIMITED are www.epistem.co.uk, and www.epistem.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Epistem Limited is a Private Limited Company. The company registration number is 03901952. Epistem Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of Epistem Limited is The Incubator Building Grafton Street Manchester M13 9xx. . FOWLER, Matthew John is a Secretary of the company. BOOTH, Catherine, Dr is a Director of the company. BROWN, Allan, Dr is a Director of the company. FOWLER, Matthew John is a Director of the company. Secretary BOOTH, Catherine, Dr has been resigned. Secretary ROSLING, Heather Anne has been resigned. Secretary RYLANDS, Hugh John Joseph has been resigned. Secretary TSM CO SECRETARIAL SERVICES has been resigned. Director BRADY, Gerard has been resigned. Director EVANS, David Eric has been resigned. Director LAMBERT, Susan has been resigned. Director MCDONALD, Susan Rebecca has been resigned. Director MOORE, Jeffrey, Dr has been resigned. Director NOLAN, Robert Dwyer has been resigned. Director ONYETT, Richard Anthony has been resigned. Director POTTEN, Christopher, Doctor has been resigned. Director PRIOR, Michael John has been resigned. Director RYLANDS, John has been resigned. Director WALLS, Matthew Heaton has been resigned. Director MANCHESTER INNOVATION LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
FOWLER, Matthew John
Appointed Date: 05 January 2017

Director
BOOTH, Catherine, Dr
Appointed Date: 26 January 2000
60 years old

Director
BROWN, Allan, Dr
Appointed Date: 01 February 2014
64 years old

Director
FOWLER, Matthew John
Appointed Date: 19 December 2016
50 years old

Resigned Directors

Secretary
BOOTH, Catherine, Dr
Resigned: 18 January 2006
Appointed Date: 18 September 2002

Secretary
ROSLING, Heather Anne
Resigned: 17 October 2000
Appointed Date: 04 January 2000

Secretary
RYLANDS, Hugh John Joseph
Resigned: 05 January 2017
Appointed Date: 18 January 2006

Secretary
TSM CO SECRETARIAL SERVICES
Resigned: 18 September 2002
Appointed Date: 16 October 2000

Director
BRADY, Gerard
Resigned: 04 August 2011
Appointed Date: 23 April 2002
57 years old

Director
EVANS, David Eric
Resigned: 01 October 2009
Appointed Date: 01 June 2005
65 years old

Director
LAMBERT, Susan
Resigned: 30 June 2005
Appointed Date: 23 June 2004
74 years old

Director
MCDONALD, Susan Rebecca
Resigned: 30 June 2005
Appointed Date: 21 September 2000
69 years old

Director
MOORE, Jeffrey, Dr
Resigned: 10 October 2013
Appointed Date: 28 September 2005
66 years old

Director
NOLAN, Robert Dwyer
Resigned: 01 October 2009
Appointed Date: 23 June 2004
82 years old

Director
ONYETT, Richard Anthony
Resigned: 31 January 2007
Appointed Date: 01 May 2006
78 years old

Director
POTTEN, Christopher, Doctor
Resigned: 01 October 2009
Appointed Date: 26 January 2000
84 years old

Director
PRIOR, Michael John
Resigned: 31 July 2002
Appointed Date: 01 June 2001
80 years old

Director
RYLANDS, John
Resigned: 05 January 2017
Appointed Date: 13 March 2002
71 years old

Director
WALLS, Matthew Heaton
Resigned: 23 October 2015
Appointed Date: 28 March 2007
61 years old

Director
MANCHESTER INNOVATION LIMITED
Resigned: 17 October 2000
Appointed Date: 04 January 2000

Persons With Significant Control

Genedrive Plc
Notified on: 26 January 2017
Nature of control: Ownership of shares – 75% or more

EPISTEM LIMITED Events

06 Mar 2017
Full accounts made up to 30 June 2016
27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
26 Jan 2017
Confirmation statement made on 4 January 2017 with updates
17 Jan 2017
Termination of appointment of John Rylands as a director on 5 January 2017
17 Jan 2017
Appointment of Mr Matthew John Fowler as a secretary on 5 January 2017
...
... and 108 more events
22 Feb 2000
Registered office changed on 22/02/00 from: incubator building grafton street manchester M13 9XX
09 Feb 2000
New director appointed
09 Feb 2000
New director appointed
10 Jan 2000
Accounting reference date shortened from 31/01/01 to 31/07/00
04 Jan 2000
Incorporation