AXIS BIOSERVICES LIMITED
COLERAINE DERRYLYN LIMITED


Company number NI616022
Status Active
Incorporation Date 18 December 2012
Company Type Private Limited Company
Address 189 CASTLEROE ROAD, COLERAINE, LONDONDERRY, BT51 3RP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of AXIS BIOSERVICES LIMITED are www.axisbioservices.co.uk, and www.axis-bioservices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Axis Bioservices Limited is a Private Limited Company. The company registration number is NI616022. Axis Bioservices Limited has been working since 18 December 2012. The present status of the company is Active. The registered address of Axis Bioservices Limited is 189 Castleroe Road Coleraine Londonderry Bt51 3rp. . MAGUIRE, Catherine Ann Josephine is a Director of the company. MCKEOWN, Stephanie Ruth, Professor is a Director of the company. TAGGART HAGAN, Lindsey is a Director of the company. WORTHINGTON, Jenny Isabel, Dr is a Director of the company. Secretary MAGUIRE, Catherine has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HUMPHRY, John Alexander has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
MAGUIRE, Catherine Ann Josephine
Appointed Date: 31 July 2013
60 years old

Director
MCKEOWN, Stephanie Ruth, Professor
Appointed Date: 01 July 2014
76 years old

Director
TAGGART HAGAN, Lindsey
Appointed Date: 31 March 2014
58 years old

Director
WORTHINGTON, Jenny Isabel, Dr
Appointed Date: 04 November 2013
50 years old

Resigned Directors

Secretary
MAGUIRE, Catherine
Resigned: 30 July 2013
Appointed Date: 01 July 2013

Director
HARRISON, Malcolm Joseph
Resigned: 01 July 2013
Appointed Date: 18 December 2012
51 years old

Director
HUMPHRY, John Alexander
Resigned: 31 July 2013
Appointed Date: 01 July 2013
81 years old

Persons With Significant Control

Ms Catherine Ann Josephine Maguire
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dr Jennifer Isabel Worthington
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AXIS BIOSERVICES LIMITED Events

30 Dec 2016
Confirmation statement made on 18 December 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 17 more events
24 Jul 2013
Memorandum and Articles of Association
24 Jul 2013
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Jul 2013
Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom on 24 July 2013
18 Jul 2013
Company name changed derrylyn LIMITED\certificate issued on 18/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-18

18 Dec 2012
Incorporation