Active
Company Information for EPOCH BIODESIGN LTD
10 FINSBURY SQUARE, LONDON, EC2A 1AJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
EPOCH BIODESIGN LTD | ||
Legal Registered Office | ||
10 FINSBURY SQUARE LONDON EC2A 1AJ | ||
Previous Names | ||
|
Company Number | 11824812 | |
---|---|---|
Company ID Number | 11824812 | |
Date formed | 2019-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 12/03/2020 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB363429391 |
Last Datalog update: | 2025-04-05 09:57:35 |
Companies House |
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. |
Date | Document Type | Document Description |
---|---|---|
06/03/25 STATEMENT OF CAPITAL GBP 271.7321 | ||
CONFIRMATION STATEMENT MADE ON 12/02/25, WITH UPDATES | ||
17/01/25 STATEMENT OF CAPITAL GBP 265.8181 | ||
17/12/24 STATEMENT OF CAPITAL GBP 258.2987 | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
13/11/24 STATEMENT OF CAPITAL GBP 246.1047 | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRUCE KELL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES | ||
Company name changed mellizyme biotechnology LIMITED\certificate issued on 15/02/23 | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/05/22 FROM 2 Underwood Row London N1 7LQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES | |
RP04CS01 | ||
14/12/21 STATEMENT OF CAPITAL GBP 171.7623 | ||
SH01 | 14/12/21 STATEMENT OF CAPITAL GBP 171.7623 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
DIRECTOR APPOINTED MR CLAY DUMAS | ||
APPOINTMENT TERMINATED, DIRECTOR WALID KHALIL FAKHRY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALID KHALIL FAKHRY | |
AP01 | DIRECTOR APPOINTED MR CLAY DUMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/21 FROM 110 Clifton Street Stapleton House Block a 2nd Floor London EC2A 4HT United Kingdom | |
RES01 | ADOPT ARTICLES 16/08/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH01 | Director's details changed for Mr Walid Khalil Fakhry on 2021-02-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/02/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM C/O My Tax Point 12 Nicholas Street Chester Cheshire CH1 2NX United Kingdom | |
AP01 | DIRECTOR APPOINTED MR WALID FAKHRY | |
SH01 | 04/01/21 STATEMENT OF CAPITAL GBP 102.1426 | |
SH02 | Sub-division of shares on 2020-11-26 | |
SH02 | Sub-division of shares on 2020-11-11 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 15/07/19 | |
AA01 | Current accounting period extended from 28/02/20 TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/19 FROM 12 Nicholas Street Chester Cheshire CH1 2NX United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
|
|
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 EPOCH BIODESIGN LTD
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as EPOCH BIODESIGN LTD are:
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. |