CRESCENT DIAGNOSTICS LTD
LONDON

Hellopages » Greater London » Westminster » W1G 8TB
Company number 05131794
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Barry Clare as a secretary on 1 July 2016; Termination of appointment of Blakelaw Secretaries Limited as a secretary on 30 June 2016. The most likely internet sites of CRESCENT DIAGNOSTICS LTD are www.crescentdiagnostics.co.uk, and www.crescent-diagnostics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Crescent Diagnostics Ltd is a Private Limited Company. The company registration number is 05131794. Crescent Diagnostics Ltd has been working since 18 May 2004. The present status of the company is Active. The registered address of Crescent Diagnostics Ltd is 64 New Cavendish Street London United Kingdom W1g 8tb. . CLARE, Barry is a Secretary of the company. CLARE, Barry is a Director of the company. O'CONNELL, Alan William, Dr is a Director of the company. Secretary MOILANEN, Tuula Kristiina has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Secretary STARTCO LIMITED has been resigned. Director CUNNINGHAM, Robert William has been resigned. Director FARRELL, Brendan has been resigned. Director LIM, Bernard Ching Bing has been resigned. Director MARTIN, Christopher John, Dr has been resigned. Director POKU, Ernest Kofi has been resigned. Director REED, Eric has been resigned. Director SALLMARD, Stephanie Vladimir has been resigned. Director WALSH, James, Dr. has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
CLARE, Barry
Appointed Date: 01 July 2016

Director
CLARE, Barry
Appointed Date: 24 June 2013
72 years old

Director
O'CONNELL, Alan William, Dr
Appointed Date: 18 September 2006
57 years old

Resigned Directors

Secretary
MOILANEN, Tuula Kristiina
Resigned: 27 January 2012
Appointed Date: 28 March 2006

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 30 June 2016
Appointed Date: 27 January 2012

Secretary
STARTCO LIMITED
Resigned: 28 March 2006
Appointed Date: 18 May 2004

Director
CUNNINGHAM, Robert William
Resigned: 27 February 2014
Appointed Date: 05 September 2012
77 years old

Director
FARRELL, Brendan
Resigned: 31 October 2014
Appointed Date: 29 February 2012
78 years old

Director
LIM, Bernard Ching Bing
Resigned: 05 September 2012
Appointed Date: 18 September 2006
66 years old

Director
MARTIN, Christopher John, Dr
Resigned: 11 July 2013
Appointed Date: 18 September 2006
67 years old

Director
POKU, Ernest Kofi
Resigned: 29 February 2012
Appointed Date: 18 May 2004
54 years old

Director
REED, Eric
Resigned: 20 August 2013
Appointed Date: 14 July 2011
73 years old

Director
SALLMARD, Stephanie Vladimir
Resigned: 05 September 2012
Appointed Date: 24 November 2008
76 years old

Director
WALSH, James, Dr.
Resigned: 27 February 2014
Appointed Date: 07 July 2010
67 years old

CRESCENT DIAGNOSTICS LTD Events

15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Appointment of Mr Barry Clare as a secretary on 1 July 2016
30 Jun 2016
Termination of appointment of Blakelaw Secretaries Limited as a secretary on 30 June 2016
30 Jun 2016
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to 64 New Cavendish Street London W1G 8TB on 30 June 2016
28 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • EUR 100,000
  • GBP 45,019

...
... and 93 more events
29 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jun 2005
£ nc 1000/5000 04/06/05
15 Jun 2005
Return made up to 18/05/05; full list of members
29 Mar 2005
Accounting reference date extended from 31/05/05 to 31/10/05
18 May 2004
Incorporation

CRESCENT DIAGNOSTICS LTD Charges

9 June 2011
Debenture
Delivered: 17 June 2011
Status: Outstanding
Persons entitled: Aib Seed Capital Fund Limited Partnership and Seroba Bioventures Limited as General Partner for & on Behalf of the Irish Bioscience Venture Capital Fund Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
21 April 2011
Debenture
Delivered: 9 May 2011
Status: Outstanding
Persons entitled: Bank of Ireland Seed and Early Stage Equity Fund 2009 Limited Partnership (Acting by Its General Partner Kernel Seed Fund 2009 Limited)
Description: Fixed and floating charge over the undertaking and all…
2 June 2010
Mortgage debenture
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Seroba Bioventrues Limited as Manager for and on Behalf of the Irish Biosciences Venture Capital Fund Limited
Description: Fixed and floating charge over the undertaking and all…