SAREUM LIMITED
CAMBRIDGE SARELA LTD

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 3FX

Company number 04863659
Status Active
Incorporation Date 12 August 2003
Company Type Private Limited Company
Address UNIT 2A LANGFORD ARCH LONDON ROAD, PAMPISFORD, CAMBRIDGE, CAMBRIDGESHIRE, CB22 3FX
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 12 August 2016 with updates; Appointment of Dr Stephen Barry Parker as a director on 17 May 2016. The most likely internet sites of SAREUM LIMITED are www.sareum.co.uk, and www.sareum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Shelford (Cambs) Rail Station is 2.9 miles; to Foxton Rail Station is 4.9 miles; to Cambridge Rail Station is 5.9 miles; to Audley End Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sareum Limited is a Private Limited Company. The company registration number is 04863659. Sareum Limited has been working since 12 August 2003. The present status of the company is Active. The registered address of Sareum Limited is Unit 2a Langford Arch London Road Pampisford Cambridge Cambridgeshire Cb22 3fx. . BUNN, Anthony John is a Secretary of the company. MITCHELL, Tim, Dr is a Director of the company. PARKER, Stephen Barry, Dr is a Director of the company. READER, John Charles, Dr is a Director of the company. Secretary REGGIANI, Ernesto Giorgio has been resigned. Secretary STEWART, John Taylor has been resigned. Secretary STEWART, John Taylor has been resigned. Director HARPER, Paul Bernard has been resigned. Director LAMONT, Alan Gordon, Dr has been resigned. Director OLIVER, Edward Morgan has been resigned. Director REGGIANI, Ernesto Giorgio has been resigned. Director RIDDELL, Alastair James, Dr has been resigned. Director WILLIAMS, David, Dr has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
BUNN, Anthony John
Appointed Date: 01 October 2008

Director
MITCHELL, Tim, Dr
Appointed Date: 12 August 2003
65 years old

Director
PARKER, Stephen Barry, Dr
Appointed Date: 17 May 2016
67 years old

Director
READER, John Charles, Dr
Appointed Date: 04 December 2003
58 years old

Resigned Directors

Secretary
REGGIANI, Ernesto Giorgio
Resigned: 11 July 2008
Appointed Date: 01 August 2007

Secretary
STEWART, John Taylor
Resigned: 30 September 2008
Appointed Date: 11 July 2008

Secretary
STEWART, John Taylor
Resigned: 31 July 2007
Appointed Date: 12 August 2003

Director
HARPER, Paul Bernard
Resigned: 11 May 2016
Appointed Date: 01 August 2004
79 years old

Director
LAMONT, Alan Gordon, Dr
Resigned: 19 October 2006
Appointed Date: 08 September 2004
64 years old

Director
OLIVER, Edward Morgan
Resigned: 18 June 2007
Appointed Date: 05 July 2004
83 years old

Director
REGGIANI, Ernesto Giorgio
Resigned: 11 July 2008
Appointed Date: 21 September 2007
61 years old

Director
RIDDELL, Alastair James, Dr
Resigned: 01 July 2008
Appointed Date: 15 November 2007
76 years old

Director
WILLIAMS, David, Dr
Resigned: 29 August 2008
Appointed Date: 12 August 2003
62 years old

Persons With Significant Control

Dr Tim Mitchell
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Dr John Charles Reader
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Sareum Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAREUM LIMITED Events

04 Jan 2017
Full accounts made up to 30 June 2016
18 Aug 2016
Confirmation statement made on 12 August 2016 with updates
15 Jun 2016
Appointment of Dr Stephen Barry Parker as a director on 17 May 2016
15 Jun 2016
Termination of appointment of Paul Bernard Harper as a director on 11 May 2016
13 Jan 2016
Full accounts made up to 30 June 2015
...
... and 56 more events
21 Jun 2004
£ nc 1000/10000000 19/05/04
16 Dec 2003
Ad 04/12/03--------- £ si 1@1=1 £ ic 2/3
16 Dec 2003
New director appointed
20 Nov 2003
Company name changed sarela LTD\certificate issued on 20/11/03
12 Aug 2003
Incorporation