DYNAMICUS BIOMED LIMITED
HENLEY ON THAMES DYNAMICUS LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 4QG

Company number 06437906
Status Active
Incorporation Date 27 November 2007
Company Type Private Limited Company
Address THE COACH HOUSE GREYS, GREEN, BUS CTR, ROTHERFIELD GREYS, HENLEY ON THAMES, OXFORDSHIRE, RG9 4QG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 3 . The most likely internet sites of DYNAMICUS BIOMED LIMITED are www.dynamicusbiomed.co.uk, and www.dynamicus-biomed.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Dynamicus Biomed Limited is a Private Limited Company. The company registration number is 06437906. Dynamicus Biomed Limited has been working since 27 November 2007. The present status of the company is Active. The registered address of Dynamicus Biomed Limited is The Coach House Greys Green Bus Ctr Rotherfield Greys Henley On Thames Oxfordshire Rg9 4qg. . BRUTON CHARLES PARTNERSHIP is a Secretary of the company. LYNSKEY, Mark Gerard is a Director of the company. MAYNARD, Mark Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MALCOLM, Alasdair David, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BRUTON CHARLES PARTNERSHIP
Appointed Date: 27 November 2007

Director
LYNSKEY, Mark Gerard
Appointed Date: 27 November 2007
65 years old

Director
MAYNARD, Mark Andrew
Appointed Date: 02 July 2008
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 November 2007
Appointed Date: 27 November 2007

Director
MALCOLM, Alasdair David, Dr
Resigned: 28 February 2010
Appointed Date: 02 July 2008
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 November 2007
Appointed Date: 27 November 2007

Persons With Significant Control

Mr Mark Gerard Lynskey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Maynard
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYNAMICUS BIOMED LIMITED Events

08 Dec 2016
Confirmation statement made on 27 November 2016 with updates
25 Aug 2016
Accounts for a dormant company made up to 30 November 2015
21 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3

21 Dec 2015
Director's details changed for Mark Andrew Maynard on 20 December 2015
21 Dec 2015
Director's details changed for Mr Mark Gerard Lynskey on 20 December 2015
...
... and 21 more events
11 Dec 2007
Secretary resigned
11 Dec 2007
Director resigned
11 Dec 2007
New secretary appointed
11 Dec 2007
New director appointed
27 Nov 2007
Incorporation