ELIFE SCIENCES PUBLICATIONS, LIMITED
WILMINGTON


Company number FC030576
Status Active
Incorporation Date 6 December 2011
Company Type Other company type
Address CORPORATION SERVICE COMPANY, 2711 CENTERVILLE ROAD, WILMINGTON, DE 19808 COUNTY OF NEW CASTLE
Home Country UNITED STATES
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of Sir James Cuthbert Smith as a director on 1 December 2016; Appointment of Dr Erin O'shea as a director on 1 September 2016; Termination of appointment of Charles Michael Robertson Turner as a director on 1 December 2016. The most likely internet sites of ELIFE SCIENCES PUBLICATIONS, LIMITED are www.elifesciencespublications.co.uk, and www.elife-sciences-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Elife Sciences Publications Limited is a Other company type. The company registration number is FC030576. Elife Sciences Publications Limited has been working since 06 December 2011. The present status of the company is Active. The registered address of Elife Sciences Publications Limited is Corporation Service Company 2711 Centerville Road Wilmington De 19808 County of New Castle. . PATTERSON, Mark is a Secretary of the company. COPPEL, Toby Rufus is a Director of the company. HANSSON, Nils Bill Stefan, Proffessor Dr is a Director of the company. HEMANDEZ GALLARDO, Christian is a Director of the company. HERNANDEZ, Maria Nouria Tana, Professor is a Director of the company. O'SHEA, Erin, Dr is a Director of the company. SMITH, James Cuthbert, Sir is a Director of the company. TJIAN, Robert is a Director of the company. Secretary KILEY, Robert has been resigned. Director GRUSS, Peter Heinrich Horst, Professor Dr has been resigned. Director KILEY, Robert has been resigned. Director KOTAK, Nitin has been resigned. Director MARINCOLA, Elizabeth has been resigned. Director MOSES, Kevin, Dr has been resigned. Director TURNER, Charles Michael Robertson, Dr has been resigned. Director WALPORT, Mark Jeremy, Sir has been resigned. Director WALPORT, Mark Jeremy, Sir has been resigned.


Current Directors

Secretary
PATTERSON, Mark
Appointed Date: 04 April 2012

Director
COPPEL, Toby Rufus
Appointed Date: 11 May 2012
53 years old

Director
HANSSON, Nils Bill Stefan, Proffessor Dr
Appointed Date: 05 June 2014
66 years old

Director
HEMANDEZ GALLARDO, Christian
Appointed Date: 12 March 2013
49 years old

Director
HERNANDEZ, Maria Nouria Tana, Professor
Appointed Date: 03 December 2015
68 years old

Director
O'SHEA, Erin, Dr
Appointed Date: 01 September 2016
59 years old

Director
SMITH, James Cuthbert, Sir
Appointed Date: 01 December 2016
70 years old

Director
TJIAN, Robert
Appointed Date: 04 April 2012
76 years old

Resigned Directors

Secretary
KILEY, Robert
Resigned: 04 April 2012
Appointed Date: 30 December 2011

Director
GRUSS, Peter Heinrich Horst, Professor Dr
Resigned: 05 June 2014
Appointed Date: 04 April 2012
76 years old

Director
KILEY, Robert
Resigned: 04 April 2012
Appointed Date: 30 December 2011
63 years old

Director
KOTAK, Nitin
Resigned: 04 April 2012
Appointed Date: 30 December 2011
68 years old

Director
MARINCOLA, Elizabeth
Resigned: 31 May 2013
Appointed Date: 04 April 2012
66 years old

Director
MOSES, Kevin, Dr
Resigned: 02 June 2016
Appointed Date: 01 April 2013
65 years old

Director
TURNER, Charles Michael Robertson, Dr
Resigned: 01 December 2016
Appointed Date: 02 June 2016
66 years old

Director
WALPORT, Mark Jeremy, Sir
Resigned: 04 June 2015
Appointed Date: 16 October 2013
72 years old

Director
WALPORT, Mark Jeremy, Sir
Resigned: 31 March 2013
Appointed Date: 04 April 2012
72 years old

ELIFE SCIENCES PUBLICATIONS, LIMITED Events

11 Feb 2017
Appointment of Sir James Cuthbert Smith as a director on 1 December 2016
07 Feb 2017
Appointment of Dr Erin O'shea as a director on 1 September 2016
07 Feb 2017
Termination of appointment of Charles Michael Robertson Turner as a director on 1 December 2016
21 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Termination of appointment of Kevin Moses as a director on 2 June 2016
...
... and 30 more events
04 May 2012
Termination of appointment of Nitin Kotak as a director
04 May 2012
Termination of appointment of Robert Kiley as secretary
04 May 2012
Details changed for a UK establishment - BR015634 Address Change Suite 22 sheraton house castle park, cambridge, cambridgeshire, CB3 0AX,1 May 2012
30 Dec 2011
Registration of a UK establishment of an overseas company
  • ANNOTATION The OSIN01 was second filed on 07/02/2014

30 Dec 2011
Appointment at registration for BR015634 - person authorised to represent, Patterson Mark Suite 22 Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX