EMERGENT PRODUCT DEVELOPMENT UK LIMITED

Register to unlock more data on OkredoRegister

EMERGENT PRODUCT DEVELOPMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03270465

Incorporation date

28/10/1996

Size

Small

Contacts

Registered address

Registered address

One, High Street, Egham TW20 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon12/01/2023
Final Gazette dissolved following liquidation
dot icon13/10/2022
Return of final meeting in a members' voluntary winding up
dot icon07/10/2021
Declaration of solvency
dot icon07/10/2021
Appointment of a voluntary liquidator
dot icon07/10/2021
Resolutions
dot icon24/08/2021
Satisfaction of charge 6 in full
dot icon24/08/2021
Satisfaction of charge 5 in full
dot icon24/08/2021
Satisfaction of charge 4 in full
dot icon24/08/2021
Satisfaction of charge 2 in full
dot icon24/08/2021
Satisfaction of charge 1 in full
dot icon07/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Registered office address changed from The Old Police Station High Street Egham Surrey TW20 9HJ to One High Street Egham TW20 9HJ on 2019-07-01
dot icon08/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon14/01/2019
Full accounts made up to 2017-12-31
dot icon08/01/2019
Termination of appointment of Daniel Jacob Abdun-Nabi as a director on 2018-12-31
dot icon08/01/2019
Appointment of Mr Richard Scott Lindahl as a director on 2018-12-18
dot icon29/08/2018
Director's details changed for Mr Atul Suran on 2018-08-28
dot icon29/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon27/06/2018
Appointment of Mr Atul Suran as a director on 2017-12-20
dot icon26/06/2018
Termination of appointment of Allen Mark Shofe as a director on 2017-12-31
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon14/09/2017
Termination of appointment of Emma Claire Franklin Wheatley as a secretary on 2017-08-23
dot icon14/09/2017
Termination of appointment of Emma Claire Franklin Wheatley as a secretary on 2017-08-23
dot icon09/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon07/11/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon16/06/2015
Auditor's resignation
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon05/06/2014
Termination of appointment of Steven Chatfield as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Appointment of Dr Steven Neville Chatfield as a director
dot icon21/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon20/06/2013
Registered office address changed from 540 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU United Kingdom on 2013-06-20
dot icon20/06/2013
Termination of appointment of Fuad El Hibri as a director
dot icon20/06/2013
Termination of appointment of Stephen Lockhart as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon07/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon07/06/2011
Director's details changed for Fuad El Hibri on 2011-05-26
dot icon07/06/2011
Director's details changed for Daniel Jacob Abdun-Nabi on 2011-05-26
dot icon07/06/2011
Director's details changed for Dr Stephen Paul Lockhart on 2011-05-26
dot icon07/06/2011
Termination of appointment of Colin Glass as a secretary
dot icon07/06/2011
Appointment of Mrs Emma Claire Franklin Wheatley as a secretary
dot icon07/06/2011
Registered office address changed from 545 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU on 2011-06-07
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon16/11/2010
Appointment of Allen Mark Shofe as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Termination of appointment of Mauro Gibellini as a director
dot icon15/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon14/06/2010
Director's details changed for Fuad El Hibri on 2010-05-26
dot icon14/06/2010
Director's details changed for Dr Stephen Paul Lockhart on 2010-05-26
dot icon14/06/2010
Director's details changed for Daniel Jacob Abdun-Nabi on 2010-05-26
dot icon14/06/2010
Director's details changed for Mauro Gibellini on 2010-05-26
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Director's details changed for Mauro Gibellini on 2009-07-22
dot icon26/10/2009
Director's details changed for Fuad El Hibri on 2009-07-22
dot icon23/10/2009
Resolutions
dot icon29/06/2009
Return made up to 26/05/09; full list of members
dot icon27/06/2009
Appointment terminated secretary jose ochoa
dot icon10/06/2009
Secretary appointed colin glass
dot icon10/06/2009
Director appointed dr stephen paul lockhart
dot icon10/06/2009
Director appointed daniel jacob abdun-nabi
dot icon26/09/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 26/05/08; full list of members
dot icon03/04/2008
Full accounts made up to 2006-12-31
dot icon17/03/2008
Appointment terminated director steven chatfield
dot icon19/08/2007
Return made up to 26/05/07; no change of members
dot icon19/08/2007
Director resigned
dot icon23/05/2007
Particulars of mortgage/charge
dot icon16/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Accounting reference date shortened from 23/06/06 to 31/12/05
dot icon18/09/2006
Return made up to 26/05/06; full list of members
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned;director resigned
dot icon22/08/2006
Full accounts made up to 2005-06-23
dot icon01/06/2006
Certificate of change of name
dot icon07/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Particulars of mortgage/charge
dot icon22/11/2005
Accounting reference date shortened from 31/12/05 to 23/06/05
dot icon26/10/2005
Resolutions
dot icon12/08/2005
New director appointed
dot icon30/07/2005
Ad 21/06/05--------- £ si [email protected]=277680 £ ic 4025699/4303379
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon23/07/2005
Declaration of satisfaction of mortgage/charge
dot icon22/07/2005
Certificate of change of name
dot icon20/07/2005
New secretary appointed;new director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Secretary resigned;director resigned
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Director resigned
dot icon29/06/2005
Director's particulars changed
dot icon23/06/2005
Full accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 26/05/05; change of members
dot icon20/10/2004
Director resigned
dot icon08/10/2004
Particulars of mortgage/charge
dot icon15/09/2004
Director resigned
dot icon24/06/2004
Director's particulars changed
dot icon17/06/2004
Ad 02/06/04--------- £ si [email protected]= 15 £ ic 4025684/4025699
dot icon09/06/2004
Return made up to 26/05/04; full list of members
dot icon09/06/2004
Memorandum and Articles of Association
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon08/06/2004
Particulars of contract relating to shares
dot icon08/06/2004
Ad 02/06/04--------- £ si [email protected]= 623761 £ ic 1401923/4025684
dot icon08/06/2004
Ad 02/06/04--------- £ si [email protected]= 400329 £ ic 1594/1401923
dot icon08/06/2004
Ad 02/06/04--------- £ si [email protected]=3 £ ic 1591/1594
dot icon08/06/2004
Ad 02/06/04--------- £ si [email protected] £ ic 1591/1591
dot icon08/06/2004
Ad 02/06/04--------- £ si [email protected]= 30 £ ic 1561/1591
dot icon08/06/2004
Conso 02/06/04
dot icon08/06/2004
Nc inc already adjusted 02/06/04
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
Resolutions
dot icon08/06/2004
£ ic 11435573/1561 02/06/04 £ sr [email protected]= 11434012
dot icon20/05/2004
Ad 11/03/04--------- £ si [email protected]= 165 £ ic 11435408/11435573
dot icon06/04/2004
Secretary resigned;director resigned
dot icon06/04/2004
New director appointed
dot icon06/04/2004
New secretary appointed;new director appointed
dot icon17/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon12/11/2003
Ad 06/04/03--------- £ si [email protected]
dot icon12/11/2003
New director appointed
dot icon29/10/2003
Director resigned
dot icon07/10/2003
Ad 26/09/03--------- £ si [email protected]= 185 £ ic 11435223/11435408
dot icon02/10/2003
New director appointed
dot icon17/06/2003
Return made up to 26/05/03; full list of members
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon23/12/2002
Ad 28/11/02--------- £ si [email protected]= 194 £ ic 11435028/11435222
dot icon30/09/2002
Ad 01/06/02-10/07/02 £ si [email protected]= 34 £ ic 11434994/11435028
dot icon24/09/2002
Director resigned
dot icon24/06/2002
Ad 07/05/02--------- £ si [email protected]
dot icon13/06/2002
Return made up to 26/05/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-12-31
dot icon27/03/2002
S-div conve 18/02/02
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Ad 18/02/02--------- £ si [email protected]=27195 £ ic 2833406/2860601
dot icon27/03/2002
Nc inc already adjusted 12/12/00
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon20/03/2002
New director appointed
dot icon09/03/2002
Director resigned
dot icon09/03/2002
Director resigned
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Director's particulars changed
dot icon30/05/2001
Return made up to 26/05/01; no change of members
dot icon01/05/2001
Director's particulars changed
dot icon26/04/2001
Secretary's particulars changed;director's particulars changed
dot icon04/04/2001
Director's particulars changed
dot icon28/03/2001
Director's particulars changed
dot icon23/03/2001
Director resigned
dot icon23/03/2001
Director's particulars changed
dot icon12/03/2001
Director's particulars changed
dot icon14/11/2000
Full accounts made up to 2000-03-31
dot icon30/10/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon28/06/2000
Ad 14/04/00--------- £ si [email protected] £ si 2833333@1
dot icon26/05/2000
Return made up to 26/05/00; full list of members
dot icon19/05/2000
Ad 31/03/00--------- £ si [email protected]=11080 £ si 4300454@1=4300454 £ ic 4300748/8612282
dot icon19/05/2000
S-div 31/03/00
dot icon19/05/2000
Memorandum and Articles of Association
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon17/03/2000
Registered office changed on 17/03/00 from: commonwealth building icsm hammersmith campus du cane road london W12 0NN
dot icon13/10/1999
Registered office changed on 13/10/99 from: marquis house 67-68 jermyn street london SW1Y 6NY
dot icon08/09/1999
Accounts for a small company made up to 1999-03-31
dot icon09/08/1999
New director appointed
dot icon14/06/1999
Ad 01/06/99--------- £ si [email protected]=110 £ si 4300454@1=4300454 £ ic 184/4300748
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon14/06/1999
£ nc 269/11435020 01/06/99
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
New director appointed
dot icon07/06/1999
Return made up to 26/05/99; change of members
dot icon03/06/1999
Resolutions
dot icon31/03/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon25/02/1999
Secretary resigned
dot icon25/02/1999
New secretary appointed;new director appointed
dot icon02/12/1998
Return made up to 29/10/98; full list of members
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon01/09/1998
Nc inc already adjusted 31/07/98
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Resolutions
dot icon27/08/1998
New director appointed
dot icon27/08/1998
Director resigned
dot icon05/06/1998
New director appointed
dot icon26/05/1998
Compulsory strike-off action has been discontinued
dot icon20/05/1998
Return made up to 29/10/97; full list of members
dot icon21/04/1998
First Gazette notice for compulsory strike-off
dot icon08/01/1998
Ad 10/11/97--------- £ si [email protected]=83 £ ic 100/183
dot icon08/01/1998
Nc inc already adjusted 07/11/97
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Ad 20/05/97--------- £ si [email protected]=98 £ ic 2/100
dot icon16/12/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon18/06/1997
Director resigned
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon18/06/1997
New director appointed
dot icon18/06/1997
Resolutions
dot icon18/06/1997
Resolutions
dot icon19/05/1997
Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU
dot icon19/05/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon22/04/1997
Certificate of change of name
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon24/02/1997
Director resigned
dot icon24/02/1997
Secretary resigned
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New secretary appointed;new director appointed
dot icon24/02/1997
New director appointed
dot icon29/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMERGENT PRODUCT DEVELOPMENT UK LIMITED

EMERGENT PRODUCT DEVELOPMENT UK LIMITED is an(a) Dissolved company incorporated on 28/10/1996 with the registered office located at One, High Street, Egham TW20 9HJ. There is currently no 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 EMERGENT PRODUCT DEVELOPMENT UK LIMITED?

toggle

EMERGENT PRODUCT DEVELOPMENT UK LIMITED is currently Dissolved. It was registered on 28/10/1996 and dissolved on 12/01/2023.

Where is EMERGENT PRODUCT DEVELOPMENT UK LIMITED located?

toggle

EMERGENT PRODUCT DEVELOPMENT UK LIMITED is registered at One, High Street, Egham TW20 9HJ.

What does EMERGENT PRODUCT DEVELOPMENT UK LIMITED do?

toggle

EMERGENT PRODUCT DEVELOPMENT UK LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for EMERGENT PRODUCT DEVELOPMENT UK LIMITED?

toggle

The latest filing was on 12/01/2023: Final Gazette dissolved following liquidation.