Advanced company searchLink opens in new window

CERTARA UK LIMITED

Company number 04217235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2016 TM01 Termination of appointment of James Munn as a director on 1 November 2016
01 Nov 2016 AP01 Appointment of Mr Richard James Wilson as a director on 1 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 9,082.2
10 Jan 2016 AP01 Appointment of Dr. Stephen Toon as a director on 7 December 2015
21 Dec 2015 MR01 Registration of charge 042172350007, created on 3 December 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 9,082.2
16 Mar 2015 CH03 Secretary's details changed for Donald Allen Deieso on 12 March 2015
13 Mar 2015 CH03 Secretary's details changed for Mr Alan Lefkowitz on 12 March 2015
13 Mar 2015 CH01 Director's details changed for Donald Allan Deieso on 12 March 2015
13 Mar 2015 CH01 Director's details changed for Mr Michael Andrew Schemick on 12 March 2015
08 Jan 2015 AP01 Appointment of Mr James Munn as a director on 29 December 2014
07 Jan 2015 AP01 Appointment of Mr Michael Andrew Schemick as a director on 29 December 2014
07 Jan 2015 AP03 Appointment of Mr Alan Lefkowitz as a secretary on 29 December 2014
07 Jan 2015 TM01 Termination of appointment of John Yingling as a director on 29 December 2014
07 Jan 2015 TM01 Termination of appointment of James Lee Hopkins as a director on 1 April 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9,082.2
14 May 2014 AD03 Register(s) moved to registered inspection location
14 May 2014 AD02 Register inspection address has been changed
06 Mar 2014 CH01 Director's details changed for Mr John Yingling on 6 March 2014
06 Mar 2014 CH01 Director's details changed for Mr James Lee Hopkins on 6 March 2014
06 Mar 2014 CH03 Secretary's details changed for Donald Allen Deieso on 6 March 2014
06 Mar 2014 CH01 Director's details changed for Donald Allan Deieso on 6 March 2014