EPSILON-3 BIO LIMITED

Register to unlock more data on OkredoRegister

EPSILON-3 BIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07289096

Incorporation date

17/06/2010

Size

Small

Contacts

Registered address

Registered address

Pem Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2010)
dot icon01/02/2023
Final Gazette dissolved following liquidation
dot icon02/11/2022
Return of final meeting in a members' voluntary winding up
dot icon08/01/2022
Liquidators' statement of receipts and payments to 2021-10-29
dot icon30/11/2020
Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to Pem Salisbury House Station Road Cambridge CB1 2LA on 2020-11-30
dot icon24/11/2020
Appointment of a voluntary liquidator
dot icon24/11/2020
Declaration of solvency
dot icon24/11/2020
Resolutions
dot icon27/08/2020
Registered office address changed from Moneta Building Babraham Research Campus Babraham Cambridge Cambridgeshire CB22 3AT to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on 2020-08-27
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-07-14
dot icon22/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon24/04/2019
Appointment of The Cambridge Partnership Limited as a secretary on 2019-04-24
dot icon24/04/2019
Termination of appointment of Elaine Mckilligin as a secretary on 2019-04-24
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon16/04/2018
Appointment of Ip2Ipo Services Limited as a director on 2018-04-16
dot icon16/04/2018
Termination of appointment of Daniel Bach Gonzalez as a director on 2018-04-16
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon30/06/2017
Notification of a person with significant control statement
dot icon17/06/2017
Appointment of Dr Daniel Bach Gonzalez as a director on 2017-03-01
dot icon16/06/2017
Termination of appointment of Nigel Aaron Pitchford as a director on 2017-03-01
dot icon06/12/2016
Second filing of the annual return made up to 2016-06-18
dot icon06/12/2016
Termination of appointment of Martin William Edwards as a director on 2016-04-20
dot icon06/12/2016
Appointment of Dr. Nanna Liebach Luneborg as a director on 2016-04-20
dot icon02/11/2016
Resolutions
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2016
Annual return
dot icon20/11/2015
Director's details changed for Michele Ollier on 2010-06-25
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon20/04/2015
Resolutions
dot icon15/01/2015
Registered office address changed from , Bridge House 25 Fiddle Bridge Lane, Hatfield, Hertfordshire, AL10 0SP to Moneta Building Babraham Research Campus Babraham Cambridge Cambridgeshire CB22 3AT on 2015-01-15
dot icon30/10/2014
Resolutions
dot icon30/10/2014
Resolutions
dot icon30/10/2014
Resolutions
dot icon30/10/2014
Resolutions
dot icon30/10/2014
Resolutions
dot icon30/10/2014
Resolutions
dot icon30/10/2014
Resolutions
dot icon30/10/2014
Resolutions
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon09/07/2014
Register(s) moved to registered inspection location
dot icon09/07/2014
Register inspection address has been changed
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon10/07/2013
Registered office address changed from , 9 St. Johns Street, Duxford, Cambridge, Cambridgeshire, CB22 4RA, United Kingdom to Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP on 2013-07-10
dot icon30/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon30/07/2012
Statement of capital following an allotment of shares on 2012-07-03
dot icon30/07/2012
Statement of capital following an allotment of shares on 2012-05-14
dot icon30/07/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon28/07/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon24/07/2012
Change of share class name or designation
dot icon20/07/2012
Appointment of Dr Nigel Aaron Pitchford as a director
dot icon20/07/2012
Resolutions
dot icon19/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-18
dot icon15/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon18/01/2012
Director's details changed for Mr Martin William Edwards on 2012-01-01
dot icon17/01/2012
Certificate of change of name
dot icon17/01/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon22/12/2011
Resolutions
dot icon17/12/2011
Termination of appointment of Konstantinos Efthymiopoulos as a director
dot icon17/12/2011
Termination of appointment of Christian De La Tour as a director
dot icon03/10/2011
Appointment of Mr Christian De La Tour as a director
dot icon03/10/2011
Appointment of Mr Martin Edwards as a director
dot icon18/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon16/07/2011
Appointment of Michele Ollier as a director
dot icon16/07/2011
Appointment of Dr David John Grainger as a director
dot icon16/07/2011
Appointment of Dr Elaine Mckilligin as a secretary
dot icon16/07/2011
Registered office address changed from , 9 Saint John Street, Duxford, Cambridge, CB2 4RA on 2011-07-16
dot icon16/07/2011
Termination of appointment of Donna Plummer as a secretary
dot icon18/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

1
psc login icon

Persons with Significant Control

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

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 EPSILON-3 BIO LIMITED

EPSILON-3 BIO LIMITED is an(a) Dissolved company incorporated on 17/06/2010 with the registered office located at Pem Salisbury House, Station Road, Cambridge CB1 2LA. 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 EPSILON-3 BIO LIMITED?

toggle

EPSILON-3 BIO LIMITED is currently Dissolved. It was registered on 17/06/2010 and dissolved on 01/02/2023.

Where is EPSILON-3 BIO LIMITED located?

toggle

EPSILON-3 BIO LIMITED is registered at Pem Salisbury House, Station Road, Cambridge CB1 2LA.

What does EPSILON-3 BIO LIMITED do?

toggle

EPSILON-3 BIO LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for EPSILON-3 BIO LIMITED?

toggle

The latest filing was on 01/02/2023: Final Gazette dissolved following liquidation.