TOPOTARGET UK LIMITED
OXFORD PROLIFIX LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2JZ

Company number 02899713
Status Active
Incorporation Date 17 February 1994
Company Type Private Limited Company
Address 7200 THE QUORUM OXFORD BUSINESS PARK NORTH, GARSINGTON ROAD, OXFORD, OX4 2JZ
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of TOPOTARGET UK LIMITED are www.topotargetuk.co.uk, and www.topotarget-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Topotarget Uk Limited is a Private Limited Company. The company registration number is 02899713. Topotarget Uk Limited has been working since 17 February 1994. The present status of the company is Active. The registered address of Topotarget Uk Limited is 7200 The Quorum Oxford Business Park North Garsington Road Oxford Ox4 2jz. . DAHL, Lone is a Secretary of the company. GRECIET, Judith is a Director of the company. Secretary ABELL, James Foster has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COPSEY, David Neil, Dr has been resigned. Secretary CORCORAN, Timothy Simon has been resigned. Secretary ELDRIDGE, Peter Ronald has been resigned. Secretary KNOWLES, David Roger has been resigned. Secretary NORINDER, Birgit Agneta has been resigned. Secretary VADSHOLT, Anders Fint has been resigned. Director AFTING, Ernst-Gunter, Professor has been resigned. Director ANDO, Goran Albert Torstensson has been resigned. Director BARNES, Simon, Dr has been resigned. Director BUHL, Peter, Ceo has been resigned. Director COOMBES, James David has been resigned. Director COPSEY, David Neil, Dr has been resigned. Director ECCLES, Sarah Jane, Dr has been resigned. Director HENTSCHEL, Christopher Clive Gabriel, Dr has been resigned. Director HODEE PERSSON, Gunnar Magnus Severus has been resigned. Director LA THANGUE, Nicholas Barrie, Prof has been resigned. Director LEWIS, Peter John, Dr has been resigned. Director MARTELET, Francois Regis Marie Eugene, Dr has been resigned. Director NOBLE, James Julian has been resigned. Director NORINDER, Birgit Agneta has been resigned. Director OWEN, David Andrew Arlwydd, Dr has been resigned. Director ROOSDORP, Niek Johannes, Dr has been resigned. Director SEHESTED, Maxwell, Dr has been resigned. Director VADSHOLT, Anders Fink has been resigned. Director VAN BENEDEN, Patrick has been resigned. Director ZEGELAAR, Robert has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
DAHL, Lone
Appointed Date: 31 August 2012

Director
GRECIET, Judith
Appointed Date: 27 August 2014
56 years old

Resigned Directors

Secretary
ABELL, James Foster
Resigned: 20 May 1998
Appointed Date: 07 December 1995

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 April 1994
Appointed Date: 17 February 1994

Secretary
COPSEY, David Neil, Dr
Resigned: 07 December 1995
Appointed Date: 11 April 1994

Secretary
CORCORAN, Timothy Simon
Resigned: 15 April 2010
Appointed Date: 01 February 2000

Secretary
ELDRIDGE, Peter Ronald
Resigned: 07 December 1995
Appointed Date: 13 June 1994

Secretary
KNOWLES, David Roger
Resigned: 13 August 1999
Appointed Date: 20 May 1998

Secretary
NORINDER, Birgit Agneta
Resigned: 01 February 2000
Appointed Date: 13 August 1999

Secretary
VADSHOLT, Anders Fint
Resigned: 31 August 2012
Appointed Date: 15 April 2010

Director
AFTING, Ernst-Gunter, Professor
Resigned: 28 August 1997
Appointed Date: 25 June 1996
83 years old

Director
ANDO, Goran Albert Torstensson
Resigned: 16 March 2000
Appointed Date: 23 January 1997
76 years old

Director
BARNES, Simon, Dr
Resigned: 30 May 2002
Appointed Date: 04 September 2001
56 years old

Director
BUHL, Peter, Ceo
Resigned: 15 April 2010
Appointed Date: 30 May 2002
70 years old

Director
COOMBES, James David
Resigned: 14 July 1997
Appointed Date: 07 December 1995
93 years old

Director
COPSEY, David Neil, Dr
Resigned: 07 December 1995
Appointed Date: 11 April 1994
81 years old

Director
ECCLES, Sarah Jane, Dr
Resigned: 07 December 1995
Appointed Date: 11 April 1994
70 years old

Director
HENTSCHEL, Christopher Clive Gabriel, Dr
Resigned: 30 January 1998
Appointed Date: 11 April 1994
73 years old

Director
HODEE PERSSON, Gunnar Magnus Severus
Resigned: 30 May 2002
Appointed Date: 15 October 1999
65 years old

Director
LA THANGUE, Nicholas Barrie, Prof
Resigned: 21 September 2007
Appointed Date: 11 April 1994
67 years old

Director
LEWIS, Peter John, Dr
Resigned: 30 September 1998
Appointed Date: 01 December 1997
81 years old

Director
MARTELET, Francois Regis Marie Eugene, Dr
Resigned: 31 August 2012
Appointed Date: 15 April 2010
65 years old

Director
NOBLE, James Julian
Resigned: 30 September 1998
Appointed Date: 15 February 1998
66 years old

Director
NORINDER, Birgit Agneta
Resigned: 30 May 2002
Appointed Date: 02 November 1998
76 years old

Director
OWEN, David Andrew Arlwydd, Dr
Resigned: 30 May 2002
Appointed Date: 11 April 1994
81 years old

Director
ROOSDORP, Niek Johannes, Dr
Resigned: 17 June 1997
Appointed Date: 07 December 1995
74 years old

Director
SEHESTED, Maxwell, Dr
Resigned: 15 April 2010
Appointed Date: 30 May 2002
75 years old

Director
VADSHOLT, Anders Fink
Resigned: 27 August 2014
Appointed Date: 31 August 2012
56 years old

Director
VAN BENEDEN, Patrick
Resigned: 04 September 2001
Appointed Date: 15 October 1999
63 years old

Director
ZEGELAAR, Robert
Resigned: 30 May 2002
Appointed Date: 07 December 1995
62 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 April 1994
Appointed Date: 17 February 1994

Persons With Significant Control

Director Judith Greciet
Notified on: 1 May 2016
56 years old
Nature of control: Has significant influence or control

TOPOTARGET UK LIMITED Events

29 Sep 2016
Confirmation statement made on 9 September 2016 with updates
21 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
21 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
21 Jun 2016
Auditor's resignation
25 May 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 167 more events
18 Apr 1994
Secretary resigned;new director appointed

18 Apr 1994
Registered office changed on 18/04/94 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
18 Apr 1994
Memorandum and Articles of Association

18 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Feb 1994
Incorporation