ENCEPHALITIS INTERNATIONAL

Register to unlock more data on OkredoRegister

ENCEPHALITIS INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189027

Incorporation date

28/03/2001

Size

Small

Contacts

Registered address

Registered address

32 Castlegate, Malton, North Yorkshire YO17 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2001)
dot icon19/03/2026
Director's details changed for Ms Gagun Gahir on 2026-03-19
dot icon19/03/2026
Director's details changed for Freya Hopper on 2026-03-19
dot icon19/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon24/02/2026
Termination of appointment of Paola Gemma Angela Tinti as a director on 2026-02-19
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon10/11/2025
Appointment of Mrs Isabella Louise Clementine Bardswell as a director on 2025-10-29
dot icon10/11/2025
Appointment of Freya Hopper as a director on 2025-10-29
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon17/06/2024
Certificate of change of name
dot icon21/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon10/01/2024
Certificate of change of name
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon05/10/2023
Appointment of Ms Nicola Wainwright as a director on 2023-09-23
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon28/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/12/2022
Termination of appointment of Timothy Donald Morley Spring as a director on 2022-12-03
dot icon29/03/2022
Termination of appointment of Donna Dy Chen as a director on 2022-03-24
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon15/03/2022
Director's details changed for Dr Paola Gemma Angela Tinti on 2022-03-15
dot icon15/03/2022
Director's details changed for Ms Donna Dy Chen on 2022-03-15
dot icon15/03/2022
Director's details changed for Mr David John Smith on 2022-03-15
dot icon15/03/2022
Director's details changed for Mr John Donald Simon Mayhew on 2022-03-15
dot icon15/03/2022
Appointment of Mrs Adele Margaret Mackinlay as a director on 2022-03-14
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon13/12/2021
Appointment of Mr John Donald Simon Mayhew as a director on 2021-12-06
dot icon13/12/2021
Termination of appointment of Andrew Paul Stephens as a director on 2021-12-06
dot icon20/10/2021
Termination of appointment of Mark Ellul as a secretary on 2021-10-20
dot icon09/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon17/03/2021
Appointment of Mr David John Smith as a director on 2021-03-03
dot icon17/03/2021
Appointment of Ms Donna Dy Chen as a director on 2021-03-03
dot icon16/03/2021
Appointment of Dr Paola Gemma Angela Tinti as a director on 2021-03-03
dot icon16/03/2021
Termination of appointment of Adele Mackinlay as a director on 2021-03-03
dot icon27/11/2020
Accounts for a small company made up to 2020-03-31
dot icon08/09/2020
Termination of appointment of Benedict Daniel Michael as a director on 2020-09-07
dot icon07/08/2020
Director's details changed for Mrs Adele Mackinlay on 2020-06-09
dot icon27/04/2020
Appointment of Ms Gagun Gahir as a director on 2020-04-25
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon13/03/2020
Appointment of Mr Andrew Paul Stephens as a director on 2020-03-12
dot icon20/02/2020
Termination of appointment of Adele Mackinlay as a secretary on 2020-02-19
dot icon20/02/2020
Appointment of Dr Mark Ellul as a secretary on 2020-02-19
dot icon20/02/2020
Appointment of Dr Benedict Daniel Michael as a director on 2020-02-19
dot icon14/02/2020
Termination of appointment of Keith Terrence Donoghue as a director on 2020-02-14
dot icon03/01/2020
Termination of appointment of Fiona Ruth Twycross as a director on 2019-12-21
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Termination of appointment of Leigh Graham Palmer as a director on 2019-09-27
dot icon30/10/2019
Termination of appointment of David Jonathon Ripper as a director on 2019-10-25
dot icon30/07/2019
Termination of appointment of Benedict Daniel Michael as a director on 2019-07-20
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon22/01/2019
Appointment of Dr Mark Alexander Ellul as a director on 2019-01-19
dot icon22/01/2019
Appointment of Mr Keith Terrence Donoghue as a director on 2019-01-19
dot icon29/10/2018
Termination of appointment of Caroline Macintosh as a director on 2018-10-27
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon02/01/2018
Appointment of Mr David Jonathon Ripper as a director on 2018-01-02
dot icon02/01/2018
Director's details changed for Mr Timothy Donald Morley Spring on 2018-01-02
dot icon02/01/2018
Director's details changed for Leigh Graham Palmer on 2018-01-02
dot icon02/01/2018
Appointment of Mrs Adele Mackinlay as a secretary on 2018-01-02
dot icon02/01/2018
Termination of appointment of David Jonathon Ripper as a secretary on 2018-01-02
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/03/2017
Resolutions
dot icon01/03/2017
Termination of appointment of Andrew David Vander Meersch as a director on 2017-02-13
dot icon01/03/2017
Termination of appointment of Trystan Emyr Dafydd Jones as a director on 2017-01-23
dot icon01/03/2017
Termination of appointment of Trystan Emyr Dafydd Jones as a director on 2017-01-23
dot icon01/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/08/2016
Director's details changed for Dr Benedict Daniel Michael on 2016-07-23
dot icon27/07/2016
Director's details changed for Mr Trystan Emyr Dafydd Jones on 2016-07-23
dot icon27/07/2016
Director's details changed for Mr Trystan Emyr Dafydd Jones on 2016-07-23
dot icon27/07/2016
Appointment of Ms Fiona Twycross as a director on 2016-07-23
dot icon27/07/2016
Appointment of Mr Andrew David Vander Meersch as a director on 2016-07-23
dot icon31/05/2016
Termination of appointment of Martin Mcleish as a director on 2016-05-27
dot icon31/03/2016
Annual return made up to 2016-03-28 no member list
dot icon18/12/2015
Termination of appointment of David Jonathon Ripper as a director on 2015-11-07
dot icon18/12/2015
Secretary's details changed for Mr David Ripper on 2015-12-18
dot icon16/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/06/2015
Memorandum and Articles of Association
dot icon09/06/2015
Notice of removal of restriction on the company's articles
dot icon09/06/2015
Resolutions
dot icon01/05/2015
Appointment of Mr David Ripper as a secretary on 2015-04-25
dot icon30/03/2015
Annual return made up to 2015-03-28 no member list
dot icon02/02/2015
Appointment of Mrs Adele Mackinlay as a director on 2015-01-25
dot icon02/02/2015
Appointment of Ms Caroline Macintosh as a director on 2014-11-08
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon30/07/2014
Termination of appointment of Robert James Beveridge as a secretary on 2014-07-12
dot icon28/03/2014
Annual return made up to 2014-03-28 no member list
dot icon20/12/2013
Appointment of Mr Trystan Emyr Dafydd Jones as a director
dot icon20/12/2013
Appointment of Dr Benedict Daniel Michael as a director
dot icon20/12/2013
Appointment of Mr Robert James Beveridge as a secretary
dot icon20/12/2013
Termination of appointment of Jane Davies as a director
dot icon20/12/2013
Termination of appointment of Adele Mackinlay as a director
dot icon15/08/2013
Full accounts made up to 2013-03-31
dot icon03/04/2013
Registered office address changed from 32 Castlegate Malton North Yorkshire YO17 7DT United Kingdom on 2013-04-03
dot icon28/03/2013
Annual return made up to 2013-03-28 no member list
dot icon28/03/2013
Resolutions
dot icon28/03/2013
Registered office address changed from 32 Castlegate Malton North Yorkshire York North Yorkshire YO17 7DS United Kingdom on 2013-03-28
dot icon11/01/2013
Appointment of Mr David Jonathon Ripper as a director
dot icon11/01/2013
Termination of appointment of Colin Dellar as a director
dot icon11/01/2013
Termination of appointment of Keith Dowell as a director
dot icon11/01/2013
Termination of appointment of Keith Dowell as a secretary
dot icon15/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/05/2012
Director's details changed for Martin Mcleish on 2012-05-04
dot icon30/03/2012
Annual return made up to 2012-03-28 no member list
dot icon30/03/2012
Secretary's details changed for Keith Dowell on 2012-03-28
dot icon02/12/2011
Registered office address changed from 7B Saville Street Malton North Yorkshire YO17 7LL on 2011-12-02
dot icon19/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-28 no member list
dot icon15/04/2011
Appointment of Mrs Jane Davies as a director
dot icon08/04/2011
Appointment of Mrs Adele Margaret Mackinlay as a director
dot icon23/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-28 no member list
dot icon09/04/2010
Director's details changed for Colin John Dellar on 2010-04-08
dot icon09/04/2010
Director's details changed for Keith Dowell on 2010-04-08
dot icon09/04/2010
Director's details changed for Leigh Graham Palmer on 2010-04-08
dot icon09/04/2010
Termination of appointment of Gwen Cross as a director
dot icon09/04/2010
Termination of appointment of Stephen Bainbridge as a director
dot icon09/04/2010
Director's details changed for Timothy Spring on 2010-04-08
dot icon09/04/2010
Director's details changed for Martin Mcleish on 2010-04-08
dot icon07/08/2009
Appointment terminated director anthony eves
dot icon14/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/04/2009
Director appointed mrs gwen cross
dot icon08/04/2009
Annual return made up to 28/03/09
dot icon01/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/04/2008
Annual return made up to 28/03/08
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon10/09/2007
Full accounts made up to 2007-03-31
dot icon13/06/2007
Director resigned
dot icon21/04/2007
Annual return made up to 28/03/07
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon18/04/2006
Annual return made up to 28/03/06
dot icon14/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/04/2005
Annual return made up to 28/03/05
dot icon20/04/2005
Director resigned
dot icon29/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon03/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/04/2004
Annual return made up to 28/03/04
dot icon11/12/2003
New director appointed
dot icon11/12/2003
New director appointed
dot icon19/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/04/2003
Annual return made up to 28/03/03
dot icon21/11/2002
Registered office changed on 21/11/02 from: 44A market place malton north yorkshire YO17 7LW
dot icon21/11/2002
Director resigned
dot icon11/11/2002
Full accounts made up to 2002-03-31
dot icon19/07/2002
New director appointed
dot icon15/04/2002
Annual return made up to 28/03/02
dot icon18/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon28/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon08/06/2001
New director appointed
dot icon14/04/2001
Registered office changed on 14/04/01 from: po box 55 7 spa road london SE16 3QQ
dot icon14/04/2001
New director appointed
dot icon14/04/2001
New secretary appointed;new director appointed
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Secretary resigned
dot icon28/03/2001
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
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gahir, Gagun
Director
25/04/2020 - Present
-
Bardswell, Isabella Louise Clementine
Director
29/10/2025 - Present
3
Smith, David John
Director
03/03/2021 - Present
5
Wainwright, Nicola
Director
23/09/2023 - Present
1
Mackinlay, Adele Margaret
Director
14/03/2022 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ENCEPHALITIS INTERNATIONAL

ENCEPHALITIS INTERNATIONAL is an(a) Active company incorporated on 28/03/2001 with the registered office located at 32 Castlegate, Malton, North Yorkshire YO17 7DT. There are currently 8 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 ENCEPHALITIS INTERNATIONAL?

toggle

ENCEPHALITIS INTERNATIONAL is currently Active. It was registered on 28/03/2001 .

Where is ENCEPHALITIS INTERNATIONAL located?

toggle

ENCEPHALITIS INTERNATIONAL is registered at 32 Castlegate, Malton, North Yorkshire YO17 7DT.

What does ENCEPHALITIS INTERNATIONAL do?

toggle

ENCEPHALITIS INTERNATIONAL operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ENCEPHALITIS INTERNATIONAL?

toggle

The latest filing was on 19/03/2026: Director's details changed for Ms Gagun Gahir on 2026-03-19.