- Company Overview for PACIFIC BIOSCIENCES UK, LTD. (07285032)
- Filing history for PACIFIC BIOSCIENCES UK, LTD. (07285032)
- People for PACIFIC BIOSCIENCES UK, LTD. (07285032)
- Registers for PACIFIC BIOSCIENCES UK, LTD. (07285032)
- More for PACIFIC BIOSCIENCES UK, LTD. (07285032)
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) |
---|---|---|---|
18 Jun 2020 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
15 Apr 2020 | AP01 | Appointment of Mr Benjamin Bradley Gong as a director on 10 April 2020 | |
15 Apr 2020 | AP01 | Appointment of Mr Brett Atkins as a director on 10 April 2020 | |
15 Apr 2020 | AP03 | Appointment of Mr Eric Schaefer as a secretary on 10 April 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Stephen Michael Moore as a director on 10 April 2020 | |
16 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
08 Apr 2019 | TM01 | Termination of appointment of Prathyusha Duraibabu as a director on 29 March 2019 | |
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
25 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Aug 2016 | TM01 | Termination of appointment of Pacific Biosciences International Llc as a director on 10 August 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | CH01 | Director's details changed for Prathyusha Duraibabu on 1 May 2015 | |
17 Apr 2015 | AP01 | Appointment of Prathyusha Duraibabu as a director on 31 March 2015 | |
11 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Aug 2013 | AD01 | Registered office address changed from 205a High Street West Wickham Kent BR4 0PH England on 28 August 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 28 August 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders |