EVOTEC (UK) LIMITED
ABINGDON EVOTEC OAI LIMITED

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

Company number 02674265
Status Active
Incorporation Date 19 December 1991
Company Type Private Limited Company
Address 114 INNOVATION DRIVE, MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4RZ
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration two hundred and thirty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Appointment of Mr Ralph Enno Spillner as a director on 18 July 2016; Termination of appointment of Colin Michael Bond as a director on 30 June 2016. The most likely internet sites of EVOTEC (UK) LIMITED are www.evotecuk.co.uk, and www.evotec-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Culham Rail Station is 3.2 miles; to Radley Rail Station is 4.9 miles; to Cholsey Rail Station is 6.9 miles; to Oxford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evotec Uk Limited is a Private Limited Company. The company registration number is 02674265. Evotec Uk Limited has been working since 19 December 1991. The present status of the company is Active. The registered address of Evotec Uk Limited is 114 Innovation Drive Milton Park Milton Abingdon Oxfordshire Ox14 4rz. . BASHIR, Kamran is a Secretary of the company. LANTHALER, Werner, Dr is a Director of the company. POLYWKA, Mario Eugenio Cosimino, Dr is a Director of the company. SPILLNER, Ralph Enno is a Director of the company. Secretary BADDELEY, Patrick Charles Morrish has been resigned. Secretary CLARK, June has been resigned. Secretary HAY, Malcolm Edward has been resigned. Secretary JONES, Trevor has been resigned. Secretary NASH, Grant has been resigned. Secretary RICHARDSON, David has been resigned. Director ALDAG, Jorn has been resigned. Director ASHTON, Mark Richard, Dr has been resigned. Director BOND, Colin Michael has been resigned. Director BRIMBLECOMBE, Roger William, Dr has been resigned. Director CAPALDI, Michael John, Dr has been resigned. Director CLARK, June has been resigned. Director COOK, Tim, Dr has been resigned. Director CROSS, Nicholas John has been resigned. Director DAVIES, Stephen Graham, Professor has been resigned. Director DOREY, Alan Jackson, Dr has been resigned. Director DOW, Robert James, Doctor has been resigned. Director EHLERS, Dirk Horst, Dr has been resigned. Director HARTLEY, David, Dr has been resigned. Director HAY, Malcolm Edward has been resigned. Director HENCO, Karsten, Dr has been resigned. Director HUNNEYBALL, Ian Michael, Professor has been resigned. Director JESSEN, Timm Heinrich, Dr has been resigned. Director LAING, Ian Michael has been resigned. Director MALECK, Klaus, Dr has been resigned. Director MARETT, Sean has been resigned. Director MOSES, Edwin, Dr has been resigned. Director PARISH, Ian Maxwell has been resigned. Director POLYWKA, Mario Eugenio Cosimino, Dr has been resigned. Director QUESTIER, Bernard Oscar Charel has been resigned. Director QUINN, Catherine Ward has been resigned. Director REDMOND, Michael has been resigned. Director REYNDERS, Ludo, Doctor has been resigned. Director THOMPSON, Ian Granville has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
BASHIR, Kamran
Appointed Date: 01 August 2014

Director
LANTHALER, Werner, Dr
Appointed Date: 19 March 2009
57 years old

Director
POLYWKA, Mario Eugenio Cosimino, Dr
Appointed Date: 20 May 2005
62 years old

Director
SPILLNER, Ralph Enno
Appointed Date: 18 July 2016
55 years old

Resigned Directors

Secretary
BADDELEY, Patrick Charles Morrish
Resigned: 24 June 1997
Appointed Date: 03 April 1992

Secretary
CLARK, June
Resigned: 03 April 1992
Appointed Date: 19 December 1991

Secretary
HAY, Malcolm Edward
Resigned: 09 February 2001
Appointed Date: 24 June 1997

Secretary
JONES, Trevor
Resigned: 31 July 2014
Appointed Date: 01 January 2014

Secretary
NASH, Grant
Resigned: 01 January 2014
Appointed Date: 21 April 2009

Secretary
RICHARDSON, David
Resigned: 21 April 2009
Appointed Date: 09 February 2001

Director
ALDAG, Jorn
Resigned: 31 December 2008
Appointed Date: 16 October 2000
66 years old

Director
ASHTON, Mark Richard, Dr
Resigned: 16 April 2008
Appointed Date: 20 May 2005
57 years old

Director
BOND, Colin Michael
Resigned: 30 June 2016
Appointed Date: 18 August 2010
65 years old

Director
BRIMBLECOMBE, Roger William, Dr
Resigned: 03 May 2000
Appointed Date: 11 February 1995
96 years old

Director
CAPALDI, Michael John, Dr
Resigned: 16 October 2000
Appointed Date: 22 June 2000
67 years old

Director
CLARK, June
Resigned: 27 May 1997
Appointed Date: 01 September 1995
78 years old

Director
COOK, Tim, Dr
Resigned: 27 February 1995
Appointed Date: 03 April 1992
77 years old

Director
CROSS, Nicholas John
Resigned: 16 October 2000
Appointed Date: 03 April 1992
78 years old

Director
DAVIES, Stephen Graham, Professor
Resigned: 16 October 2000
Appointed Date: 19 December 1991
75 years old

Director
DOREY, Alan Jackson, Dr
Resigned: 04 August 1992
Appointed Date: 03 April 1992
94 years old

Director
DOW, Robert James, Doctor
Resigned: 16 October 2000
Appointed Date: 01 March 2000
74 years old

Director
EHLERS, Dirk Horst, Dr
Resigned: 30 August 2007
Appointed Date: 14 December 2001
65 years old

Director
HARTLEY, David, Dr
Resigned: 17 January 1998
Appointed Date: 12 February 1995
91 years old

Director
HAY, Malcolm Edward
Resigned: 23 May 2001
Appointed Date: 16 June 1997
71 years old

Director
HENCO, Karsten, Dr
Resigned: 30 June 2001
Appointed Date: 16 October 2000
73 years old

Director
HUNNEYBALL, Ian Michael, Professor
Resigned: 20 May 2005
Appointed Date: 07 January 2003
75 years old

Director
JESSEN, Timm Heinrich, Dr
Resigned: 30 June 2004
Appointed Date: 16 October 2000
63 years old

Director
LAING, Ian Michael
Resigned: 03 May 2000
Appointed Date: 03 April 1992
78 years old

Director
MALECK, Klaus, Dr
Resigned: 18 August 2010
Appointed Date: 01 October 2007
53 years old

Director
MARETT, Sean
Resigned: 31 December 2002
Appointed Date: 01 July 2002
60 years old

Director
MOSES, Edwin, Dr
Resigned: 30 June 2001
Appointed Date: 26 July 1993
70 years old

Director
PARISH, Ian Maxwell
Resigned: 30 September 1996
Appointed Date: 20 November 1995
77 years old

Director
POLYWKA, Mario Eugenio Cosimino, Dr
Resigned: 31 August 2002
Appointed Date: 24 November 1995
62 years old

Director
QUESTIER, Bernard Oscar Charel
Resigned: 30 August 2004
Appointed Date: 19 December 2003
71 years old

Director
QUINN, Catherine Ward
Resigned: 03 April 1992
Appointed Date: 19 December 1991
67 years old

Director
REDMOND, Michael
Resigned: 16 October 2000
Appointed Date: 01 March 2000
81 years old

Director
REYNDERS, Ludo, Doctor
Resigned: 16 October 2000
Appointed Date: 09 January 1998
71 years old

Director
THOMPSON, Ian Granville
Resigned: 31 August 1995
Appointed Date: 04 August 1992
80 years old

Persons With Significant Control

Evotec Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVOTEC (UK) LIMITED Events

28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
18 Jul 2016
Appointment of Mr Ralph Enno Spillner as a director on 18 July 2016
30 Jun 2016
Termination of appointment of Colin Michael Bond as a director on 30 June 2016
16 Jun 2016
Full accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,361,204.2

...
... and 220 more events
23 Apr 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Apr 1992
£ nc 100/99100 03/04/92

01 Apr 1992
Accounting reference date notified as 31/07

19 Dec 1991
Incorporation

EVOTEC (UK) LIMITED Charges

3 April 2003
Legal charge
Delivered: 8 April 2003
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 117 milton park abingdon oxfordshire…
27 February 2003
Chattel mortgage
Delivered: 6 March 2003
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: 2 york international limited environmental chillers…
14 February 2003
Deed of charge
Delivered: 25 February 2003
Status: Satisfied on 1 March 2012
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…
20 August 2002
Deed of charge over credit balances
Delivered: 28 August 2002
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re evotec oai limited business premium…
4 February 1997
Deed of charge over credit balances
Delivered: 7 February 1997
Status: Satisfied on 9 October 2007
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the "deposit(s)" referred to in the…
5 June 1996
Mortgage debenture
Delivered: 7 June 1996
Status: Satisfied on 5 February 2000
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
1 December 1992
Debenture
Delivered: 8 December 1992
Status: Satisfied on 21 January 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…