ZUVASYNTHA LIMITED
KNEBWORTH BIOSYNTHA TECHNOLOGY LIMITED PIRTON 1066 LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG3 6AH

Company number 07847115
Status Active
Incorporation Date 14 November 2011
Company Type Private Limited Company
Address C/O NICOLA BOYLE, 22 WATTON ROAD, KNEBWORTH, HERTFORDSHIRE, ENGLAND, SG3 6AH
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 November 2016 with updates; Statement of capital following an allotment of shares on 14 October 2016 GBP 18,349.50 . The most likely internet sites of ZUVASYNTHA LIMITED are www.zuvasyntha.co.uk, and www.zuvasyntha.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Zuvasyntha Limited is a Private Limited Company. The company registration number is 07847115. Zuvasyntha Limited has been working since 14 November 2011. The present status of the company is Active. The registered address of Zuvasyntha Limited is C O Nicola Boyle 22 Watton Road Knebworth Hertfordshire England Sg3 6ah. . BARTON, William, Dr is a Director of the company. Secretary WHITROW, Jane Elizabeth, Dr has been resigned. Secretary YOUNG, Fiona has been resigned. Director GOELET, Philip has been resigned. Director GOOSEY, Michael William, Doctor has been resigned. Director GRADLEY, Michelle, Dr has been resigned. Director HALBERSTADT, John David has been resigned. Director KRAMER, Ann Merete has been resigned. Director MARTIN, Steven Michael, Dr has been resigned. Director MICA, Andrea Giacomo has been resigned. Director RUDD, Brian Arthur Michael, Dr has been resigned. Director SLAGEL, Dean Marc has been resigned. Director WHITE, Richard Kelvin Mark has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Director
BARTON, William, Dr
Appointed Date: 28 April 2015
74 years old

Resigned Directors

Secretary
WHITROW, Jane Elizabeth, Dr
Resigned: 26 August 2013
Appointed Date: 14 November 2011

Secretary
YOUNG, Fiona
Resigned: 31 March 2016
Appointed Date: 25 February 2014

Director
GOELET, Philip
Resigned: 08 March 2016
Appointed Date: 28 April 2015
70 years old

Director
GOOSEY, Michael William, Doctor
Resigned: 29 February 2016
Appointed Date: 18 July 2012
69 years old

Director
GRADLEY, Michelle, Dr
Resigned: 28 April 2015
Appointed Date: 29 July 2013
63 years old

Director
HALBERSTADT, John David
Resigned: 31 August 2016
Appointed Date: 28 April 2015
80 years old

Director
KRAMER, Ann Merete
Resigned: 28 April 2015
Appointed Date: 07 August 2013
59 years old

Director
MARTIN, Steven Michael, Dr
Resigned: 31 March 2016
Appointed Date: 29 July 2013
60 years old

Director
MICA, Andrea Giacomo
Resigned: 08 March 2016
Appointed Date: 28 April 2015
57 years old

Director
RUDD, Brian Arthur Michael, Dr
Resigned: 26 August 2014
Appointed Date: 29 July 2013
61 years old

Director
SLAGEL, Dean Marc
Resigned: 27 January 2015
Appointed Date: 29 April 2014
55 years old

Director
WHITE, Richard Kelvin Mark
Resigned: 28 April 2015
Appointed Date: 14 November 2011
66 years old

Persons With Significant Control

Mr Philip Goelet
Notified on: 14 May 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZUVASYNTHA LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 June 2016
30 Nov 2016
Confirmation statement made on 14 November 2016 with updates
25 Nov 2016
Statement of capital following an allotment of shares on 14 October 2016
  • GBP 18,349.50

11 Oct 2016
Termination of appointment of John David Halberstadt as a director on 31 August 2016
10 May 2016
Registered office address changed from Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to C/O C/O Nicola Boyle 22 Watton Road Knebworth Hertfordshire SG3 6AH on 10 May 2016
...
... and 48 more events
20 Nov 2012
Sub-division of shares on 22 February 2012
10 Feb 2012
Current accounting period shortened from 30 November 2012 to 30 June 2012
29 Dec 2011
Company name changed pirton 1066 LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16

29 Dec 2011
Change of name notice
14 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Similar Companies

ZUVACCI LIMITED ZUVAN POWER LIMITED ZUVATU LIMITED ZUVE LIMITED ZUVIA LTD ZUVIS LTD ZUVO LTD