CARBOGEN AMCIS LIMITED

Register to unlock more data on OkredoRegister

CARBOGEN AMCIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05359655

Incorporation date

09/02/2005

Size

Full

Contacts

Registered address

Registered address

303 Clayton Lane, Manchester, Lancashire M11 4SXCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2005)
dot icon19/06/2025
Full accounts made up to 2025-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon11/04/2025
Termination of appointment of Pascal Villemagne as a director on 2025-04-02
dot icon11/04/2025
Appointment of Mr Stephan Paul Fritschi as a director on 2025-04-02
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon07/06/2024
Full accounts made up to 2024-03-31
dot icon26/03/2024
Appointment of Mr James Tomlinson as a director on 2024-03-22
dot icon19/07/2023
Full accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon09/12/2022
Termination of appointment of Stephan Paul Fritschi as a director on 2022-11-29
dot icon09/12/2022
Appointment of Mr Christian Martin Eich as a director on 2022-11-29
dot icon09/12/2022
Appointment of Mr Pascal Villemagne as a director on 2022-11-29
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon22/06/2022
Termination of appointment of Robert Rhodes as a director on 2022-06-22
dot icon22/06/2022
Appointment of Mr Carl Robert Baker as a director on 2022-06-22
dot icon21/06/2022
Full accounts made up to 2022-03-31
dot icon31/03/2022
Termination of appointment of Mark Christopher Griffiths as a director on 2022-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon11/06/2021
Appointment of Mr Arpit Janmejay Vyas as a director on 2021-06-07
dot icon10/06/2021
Full accounts made up to 2021-03-31
dot icon11/09/2020
Full accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-07-29 with updates
dot icon06/08/2020
Change of details for Carbogen Amcis Holding Ag as a person with significant control on 2019-09-19
dot icon09/09/2019
Full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon13/09/2018
Full accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon03/08/2017
Accounts for a small company made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon31/07/2017
Change of details for Dishman Pharma Solutions Ag as a person with significant control on 2016-08-31
dot icon19/01/2017
Auditor's resignation
dot icon13/12/2016
Accounts for a small company made up to 2016-03-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon25/04/2016
Appointment of Mr Mark Christopher Griffiths as a director on 2016-04-25
dot icon07/04/2016
Termination of appointment of Stephan Rohrer as a director on 2016-04-07
dot icon07/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon26/01/2016
Appointment of Mr Stephan Rohrer as a director on 2016-01-15
dot icon20/01/2016
Termination of appointment of Lizanne Muller as a secretary on 2016-01-15
dot icon21/11/2015
Termination of appointment of Ian Burley as a director on 2015-11-02
dot icon21/11/2015
Termination of appointment of Lizanne Muller as a director on 2015-11-02
dot icon21/07/2015
Registration of charge 053596550001, created on 2015-07-13
dot icon15/07/2015
Accounts for a small company made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon22/01/2015
Appointment of Dr Stephan Paul Fritschi as a director on 2015-01-19
dot icon14/05/2014
Accounts for a small company made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon29/08/2013
Accounts for a small company made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon06/03/2013
Director's details changed for Dr Robert Rhodes on 2013-02-08
dot icon25/06/2012
Accounts for a small company made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon08/09/2011
Accounts for a small company made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon16/12/2010
Termination of appointment of Mojmir Vavrecka as a director
dot icon29/06/2010
Appointment of Dr Ian Burley as a director
dot icon29/06/2010
Appointment of Dr Robert Rhodes as a director
dot icon07/06/2010
Accounts for a small company made up to 2010-03-31
dot icon26/05/2010
Appointment of Ms Lizanne Muller as a director
dot icon26/05/2010
Termination of appointment of Stephan Fritschi as a director
dot icon26/05/2010
Appointment of Dr Mojmir Vavrecka as a director
dot icon19/04/2010
Termination of appointment of Mark Griffiths as a director
dot icon09/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon02/03/2010
Appointment of Dr Stephan Fritschi as a director
dot icon01/12/2009
Termination of appointment of Gaundenz Von Capeller as a director
dot icon26/05/2009
Accounts for a small company made up to 2009-03-31
dot icon09/03/2009
Return made up to 09/02/09; full list of members
dot icon16/01/2009
Accounts for a small company made up to 2008-03-31
dot icon04/07/2008
Appointment terminated director graham rowe
dot icon07/03/2008
Return made up to 09/02/08; full list of members
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon24/08/2007
Resolutions
dot icon24/08/2007
Director resigned
dot icon10/07/2007
Registered office changed on 10/07/07 from: 120 new cavendish street london W1W 6XX
dot icon05/07/2007
Certificate of change of name
dot icon15/06/2007
Accounts for a small company made up to 2007-03-31
dot icon25/05/2007
Return made up to 09/02/07; full list of members
dot icon18/07/2006
Accounts for a small company made up to 2006-03-31
dot icon10/07/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon13/06/2006
Return made up to 09/02/06; full list of members
dot icon07/03/2006
Registered office changed on 07/03/06 from: 48-50 mortimer street london W1W 7RW
dot icon17/05/2005
Registered office changed on 17/05/05 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN
dot icon26/04/2005
Certificate of change of name
dot icon18/04/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New director appointed
dot icon08/04/2005
New secretary appointed
dot icon08/04/2005
Secretary resigned
dot icon09/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fritschi, Stephan Paul, Dr
Director
02/04/2025 - Present
-
Villemagne, Pascal
Director
29/11/2022 - 02/04/2025
-
Tomlinson, James
Director
22/03/2024 - Present
-
Baker, Carl Robert
Director
22/06/2022 - Present
-
Fritschi, Stephan Paul, Dr
Director
19/01/2015 - 29/11/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBOGEN AMCIS LIMITED

CARBOGEN AMCIS LIMITED is an(a) Active company incorporated on 09/02/2005 with the registered office located at 303 Clayton Lane, Manchester, Lancashire M11 4SX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARBOGEN AMCIS LIMITED?

toggle

CARBOGEN AMCIS LIMITED is currently Active. It was registered on 09/02/2005 .

Where is CARBOGEN AMCIS LIMITED located?

toggle

CARBOGEN AMCIS LIMITED is registered at 303 Clayton Lane, Manchester, Lancashire M11 4SX.

What does CARBOGEN AMCIS LIMITED do?

toggle

CARBOGEN AMCIS LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for CARBOGEN AMCIS LIMITED?

toggle

The latest filing was on 19/06/2025: Full accounts made up to 2025-03-31.