Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EFAMOL BIOSCIENCES LIMITED
Company Information for

EFAMOL BIOSCIENCES LIMITED

LONDON, ENGLAND, EC1A,
Company Registration Number
04863930
Private Limited Company
Dissolved

Dissolved 2018-05-29

Company Overview

About Efamol Biosciences Ltd
EFAMOL BIOSCIENCES LIMITED was founded on 2003-08-12 and had its registered office in London. The company was dissolved on the 2018-05-29 and is no longer trading or active.

Key Data
Company Name
EFAMOL BIOSCIENCES LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 04863930
Date formed 2003-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-02-28
Date Dissolved 2018-05-29
Type of accounts SMALL
Last Datalog update: 2018-06-20 13:28:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EFAMOL BIOSCIENCES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GRIEVE
Director 2011-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE LEGGETT
Company Secretary 2011-02-28 2015-10-16
STEVE LEGGETT
Director 2010-01-01 2015-10-16
NICHOLAS LANCE HUDSON
Director 2007-10-01 2015-09-30
DAVID DALTON
Director 2011-02-28 2015-08-31
RICHARD MICHAEL CAWSE
Director 2006-07-12 2015-07-01
RAY JOHN MYERS
Director 2012-01-01 2015-04-29
PETER ALBERT JOHN TUNNELL
Director 2006-07-12 2014-07-31
PETER MARTIN CLOUGH
Director 2003-09-19 2013-04-06
TIMOTHY ERNEST SNOOK
Director 2006-07-12 2011-10-21
MICHAEL BARBER
Company Secretary 2007-10-31 2011-02-28
MICHAEL BARBER
Director 2006-07-12 2011-02-28
ANNE FELICITY VARNEY
Company Secretary 2006-07-12 2007-10-31
ANNE FELICITY VARNEY
Director 2006-07-12 2007-10-31
MARGARET NORMA JANE JACKSON
Company Secretary 2003-09-19 2006-07-12
MARGARET NORMA JANE JACKSON
Director 2003-09-19 2006-07-12
ROBERT TYERMAN JACKSON
Director 2003-09-19 2006-07-12
LUKE MURPHY
Director 2005-07-01 2006-07-12
MARIA ISABELLA HARVEY
Company Secretary 2003-08-12 2003-09-19
NEIL EDWARD FOSTER
Director 2003-08-12 2003-09-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-12 2003-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GRIEVE EFAMOL LIMITED Director 2011-02-28 CURRENT 2002-12-23 Active
GEORGE GRIEVE WASSEN HOLDINGS LIMITED Director 2011-02-28 CURRENT 2002-08-15 Dissolved 2018-05-15
GEORGE GRIEVE VITAL INTERNATIONAL LIMITED Director 2011-02-28 CURRENT 2005-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-06DS01APPLICATION FOR STRIKING-OFF
2017-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2016 FROM GROUND FLOOR UNIT A CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF4 3DB
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11SH1911/04/16 STATEMENT OF CAPITAL GBP 1
2016-04-11CAP-SSSOLVENCY STATEMENT DATED 24/02/16
2016-04-11SH20STATEMENT BY DIRECTORS
2016-04-11RES13REDUCE SHARE PREM A/C 24/02/2016
2016-04-11RES06REDUCE ISSUED CAPITAL 24/02/2016
2016-04-11SH1911/04/16 STATEMENT OF CAPITAL GBP 1
2016-04-11CAP-SSSOLVENCY STATEMENT DATED 24/02/16
2016-04-11SH20STATEMENT BY DIRECTORS
2016-04-11RES06REDUCE ISSUED CAPITAL 24/02/2016
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUDSON
2015-12-07TM02APPOINTMENT TERMINATED, SECRETARY STEVE LEGGETT
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE LEGGETT
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DALTON
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 315789
2015-08-26AR0112/08/15 FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAWSE
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RAY MYERS
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM GROUND FLOOR UNIT A CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF4 3QZ
2014-09-17AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 315789
2014-08-12AR0112/08/14 FULL LIST
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER TUNNELL
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 14 THE MOLE BUSINESS PARK LEATHERHEAD SURREY KT22 7BA
2013-11-20AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-16AR0112/08/13 FULL LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLOUGH
2012-10-09AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-09-24AR0112/08/12 FULL LIST
2012-01-13AP01DIRECTOR APPOINTED MR RAY MYERS
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SNOOK
2011-10-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/10
2011-09-21AA01CURREXT FROM 30/09/2011 TO 28/02/2012
2011-08-15AR0112/08/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-04AP01DIRECTOR APPOINTED MR GEORGE GRIEVE
2011-04-04AP01DIRECTOR APPOINTED MR DAVID DALTON
2011-04-04AP03SECRETARY APPOINTED MR STEVE LEGGETT
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARBER
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BARBER
2010-11-25AP01DIRECTOR APPOINTED MR STEVE LEGGETT
2010-08-20AR0112/08/10 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-14363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-20363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-04-21288aDIRECTOR APPOINTED MR NICHOLAS LANCE HUDSON
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR ANNE VARNEY
2008-01-21AUDAUDITOR'S RESIGNATION
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288bSECRETARY RESIGNED
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-08-30363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2006-09-29363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: BRACKENHOLME BUSINESS PARK BRACKENHOLME SELBY NORTH YORKSHIRE YO8 6EL
2006-08-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-1688(2)RAD 27/01/06--------- £ SI 1@1=1 £ IC 315790/315791
2005-11-08363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-11-08288aNEW DIRECTOR APPOINTED
2005-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2003-12-19225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/09/04
2003-10-01225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: MORRISON & FOERSTER MNP 21 GARLICK HILL LONDON EC4V 2AU
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EFAMOL BIOSCIENCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EFAMOL BIOSCIENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-20 Outstanding HSBC BANK PLC
DEBENTURE 2005-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CROSS GUARANTEE 2005-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EFAMOL BIOSCIENCES LIMITED

Intangible Assets
Patents
We have not found any records of EFAMOL BIOSCIENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFAMOL BIOSCIENCES LIMITED
Trademarks
We have not found any records of EFAMOL BIOSCIENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFAMOL BIOSCIENCES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EFAMOL BIOSCIENCES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EFAMOL BIOSCIENCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EFAMOL BIOSCIENCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EFAMOL BIOSCIENCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1A