A.M.S. BIOTECHNOLOGY (EUROPE) LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SE

Company number 02117791
Status Active
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address 184 PARK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SE
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 28,400 . The most likely internet sites of A.M.S. BIOTECHNOLOGY (EUROPE) LIMITED are www.amsbiotechnologyeurope.co.uk, and www.a-m-s-biotechnology-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Culham Rail Station is 3.2 miles; to Radley Rail Station is 5 miles; to Cholsey Rail Station is 6.6 miles; to Oxford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A M S Biotechnology Europe Limited is a Private Limited Company. The company registration number is 02117791. A M S Biotechnology Europe Limited has been working since 31 March 1987. The present status of the company is Active. The registered address of A M S Biotechnology Europe Limited is 184 Park Drive Milton Park Abingdon Oxfordshire Ox14 4se. . SABBATINI, Cinzia is a Secretary of the company. SIM, Alexander Louis Scott, Dr is a Director of the company. Secretary ALLEN, Alexander has been resigned. Director ALLEN, Alexander has been resigned. Director COZZONE, Giovani Battista has been resigned. Director HARDING, Nicholas John has been resigned. Director MITCHELL, Peter Currie has been resigned. Director MOSES, Edwin, Dr has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
SABBATINI, Cinzia
Appointed Date: 01 March 1997

Director

Resigned Directors

Secretary
ALLEN, Alexander
Resigned: 01 February 1997

Director
ALLEN, Alexander
Resigned: 01 February 1997
76 years old

Director
COZZONE, Giovani Battista
Resigned: 21 February 1994
Appointed Date: 22 July 1993
74 years old

Director
HARDING, Nicholas John
Resigned: 01 February 1997
Appointed Date: 28 October 1994
76 years old

Director
MITCHELL, Peter Currie
Resigned: 01 February 1997
Appointed Date: 28 October 1994
71 years old

Director
MOSES, Edwin, Dr
Resigned: 30 June 1993
Appointed Date: 08 February 1993
70 years old

Persons With Significant Control

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

A.M.S. BIOTECHNOLOGY (EUROPE) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Sep 2016
Accounts for a small company made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 28,400

19 Oct 2015
Accounts for a small company made up to 31 December 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 28,400

...
... and 112 more events
01 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jun 1987
Registered office changed on 29/06/87 from: temple house 20 holywell row london EC2A 4JB

24 Jun 1987
Company name changed seanbrook sales LIMITED\certificate issued on 24/06/87
31 Mar 1987
Certificate of Incorporation

A.M.S. BIOTECHNOLOGY (EUROPE) LIMITED Charges

27 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 1995
Fixed and floating charge
Delivered: 21 June 1995
Status: Satisfied on 30 August 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1994
Debenture
Delivered: 3 November 1994
Status: Satisfied on 20 September 2007
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1992
Assignation dated 20/04/92 and intimation dated 01/10/92
Delivered: 7 October 1992
Status: Satisfied on 25 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: National provident institution policy number F22872 dated…
25 October 1990
Letter of offset
Delivered: 13 November 1990
Status: Satisfied on 18 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts of the company held…
31 July 1990
Debenture containing fixed and floating charges
Delivered: 13 August 1990
Status: Satisfied on 8 June 1998
Persons entitled: The Governer and Company of the Bank of Scotland
Description: Please see 395 for full details. Undertaking and all…