Company number 06785444
Status Active
Incorporation Date 7 January 2009
Company Type Private Limited Company
Address 25 NORMAN WAY INDUSTRIAL ESTATE, NORMAN WAY, OVER, CAMBRIDGE, ENGLAND, CB24 5QE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Termination of appointment of Trevor Rodney Jarman as a director on 17 January 2017; Termination of appointment of Joseph Fernandez as a director on 17 January 2017. The most likely internet sites of EXPEDEON HOLDINGS LIMITED are www.expedeonholdings.co.uk, and www.expedeon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Expedeon Holdings Limited is a Private Limited Company.
The company registration number is 06785444. Expedeon Holdings Limited has been working since 07 January 2009.
The present status of the company is Active. The registered address of Expedeon Holdings Limited is 25 Norman Way Industrial Estate Norman Way Over Cambridge England Cb24 5qe. . LANCKRIET, Heikki, Dr is a Director of the company. Secretary ROTH, Sarah Catherine has been resigned. Director ALLEN, James Alexander has been resigned. Director ALPENFELS, William, Dr has been resigned. Director FERNANDEZ, Joseph has been resigned. Director JARMAN, Trevor Rodney, Dr has been resigned. Director MCCARTHY, Timothy Paul has been resigned. Director ROTH, Sarah Catherine has been resigned. Director SHORT, John Richard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Director
FERNANDEZ, Joseph
Resigned: 17 January 2017
Appointed Date: 15 September 2009
66 years old
Persons With Significant Control
Sygnis A.G.
Notified on: 19 October 2016
Nature of control: Ownership of shares – 75% or more
EXPEDEON HOLDINGS LIMITED Events
17 Jan 2017
Confirmation statement made on 7 January 2017 with updates
17 Jan 2017
Termination of appointment of Trevor Rodney Jarman as a director on 17 January 2017
17 Jan 2017
Termination of appointment of Joseph Fernandez as a director on 17 January 2017
17 Jan 2017
Termination of appointment of Timothy Paul Mccarthy as a director on 17 January 2017
17 Jan 2017
Termination of appointment of William Alpenfels as a director on 17 January 2017
...
... and 50 more events
08 Jul 2009
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
08 Jul 2009
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
08 Jul 2009
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
26 Jun 2009
Company name changed tayvin 413 LIMITED\certificate issued on 27/06/09
07 Jan 2009
Incorporation