Advanced company searchLink opens in new window

PACIFIC BIOSCIENCES UK, LTD.

Company number 07285032

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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