CENTRE FOR INNOVATION IN REGULATORY SCIENCE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8EZ
Company number 07273030
Status Active
Incorporation Date 3 June 2010
Company Type Private Limited Company
Address FRIARS HOUSE, 160 BLACKFRIARS ROAD, LONDON, UNITED KINGDOM, SE1 8EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from The Johnson Building 77 Hatton Garden London England EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 2 April 2017; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of CENTRE FOR INNOVATION IN REGULATORY SCIENCE LIMITED are www.centreforinnovationinregulatoryscience.co.uk, and www.centre-for-innovation-in-regulatory-science.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Centre For Innovation in Regulatory Science Limited is a Private Limited Company. The company registration number is 07273030. Centre For Innovation in Regulatory Science Limited has been working since 03 June 2010. The present status of the company is Active. The registered address of Centre For Innovation in Regulatory Science Limited is Friars House 160 Blackfriars Road London United Kingdom Se1 8ez. . HARTMAN, Stephen Paul is a Director of the company. LIBERTI, Lawrence Eugene is a Director of the company. NEWMAN, Wendy Jane is a Director of the company. Secretary BROMLEY, John Lannon has been resigned. Secretary LANNON, John has been resigned. Secretary STACEY, Joanne has been resigned. Director BRETT-HARRIS, Jonathan has been resigned. Director ISHBEL, Fraser has been resigned. Director LIBERTI, Lawrence Eugene has been resigned. Director MITCHLEY, David Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HARTMAN, Stephen Paul
Appointed Date: 30 April 2015
56 years old

Director
LIBERTI, Lawrence Eugene
Appointed Date: 18 October 2016
72 years old

Director
NEWMAN, Wendy Jane
Appointed Date: 03 October 2016
65 years old

Resigned Directors

Secretary
BROMLEY, John Lannon
Resigned: 30 November 2010
Appointed Date: 03 June 2010

Secretary
LANNON, John
Resigned: 03 June 2010
Appointed Date: 03 June 2010

Secretary
STACEY, Joanne
Resigned: 03 October 2016
Appointed Date: 30 November 2010

Director
BRETT-HARRIS, Jonathan
Resigned: 31 July 2015
Appointed Date: 03 June 2010
64 years old

Director
ISHBEL, Fraser
Resigned: 30 April 2015
Appointed Date: 03 June 2010
57 years old

Director
LIBERTI, Lawrence Eugene
Resigned: 03 October 2016
Appointed Date: 03 June 2010
72 years old

Director
MITCHLEY, David Martin
Resigned: 03 October 2016
Appointed Date: 31 July 2015
58 years old

CENTRE FOR INNOVATION IN REGULATORY SCIENCE LIMITED Events

02 Apr 2017
Registered office address changed from The Johnson Building 77 Hatton Garden London England EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 2 April 2017
06 Jan 2017
Memorandum and Articles of Association
06 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Oct 2016
Memorandum and Articles of Association
21 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 03/10/2016

...
... and 27 more events
20 Dec 2010
Termination of appointment of John Lannon Bromley as a secretary
20 Dec 2010
Current accounting period shortened from 30 June 2011 to 31 December 2010
14 Dec 2010
Appointment of John Lannon Bromley as a secretary
14 Dec 2010
Termination of appointment of John Lannon as a secretary
03 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CENTRE FOR INNOVATION IN REGULATORY SCIENCE LIMITED Charges

3 October 2016
Charge code 0727 3030 0001
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for the Secured Parties)
Description: All current and future intellectual property owned by the…