LIFEARC

Register to unlock more data on OkredoRegister

LIFEARC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02698321

Incorporation date

18/03/1992

Size

Full

Contacts

Registered address

Registered address

7th Floor, Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2022)
dot icon10/04/2026
Appointment of Mr Paul Nioi as a director on 2026-03-17
dot icon10/04/2026
Appointment of Mr Pankaj Shashikant Davé as a director on 2026-03-17
dot icon26/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon24/02/2026
Termination of appointment of Mark Richard Chambers as a secretary on 2026-02-24
dot icon24/02/2026
Appointment of Mr Matthew Allen Owens as a secretary on 2026-02-24
dot icon22/09/2025
Appointment of Mr Mark Richard Chambers as a secretary on 2025-09-12
dot icon18/09/2025
Termination of appointment of Janusz Lasik as a secretary on 2025-09-12
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Appointment of Mr Janusz Lasik as a secretary on 2025-06-27
dot icon04/07/2025
Termination of appointment of Rachael Jennifer Davidson as a secretary on 2025-06-27
dot icon18/02/2025
Director's details changed for Dr Sameer Mistry on 2023-09-16
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon10/02/2025
Termination of appointment of Rima Makarem as a director on 2025-02-08
dot icon06/12/2024
Appointment of Dr Sam Barrell as a director on 2024-11-28
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon20/11/2023
Appointment of Mrs Rachael Jennifer Davidson as a secretary on 2023-11-20
dot icon12/10/2023
Termination of appointment of Melanie Georgina Lee as a director on 2023-10-01
dot icon04/09/2023
Termination of appointment of Edward Robert Clegg Bliss as a secretary on 2023-09-01
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Appointment of Dr Teresa Cooper as a director on 2023-06-27
dot icon29/06/2023
Termination of appointment of Mike Romanos as a director on 2023-03-22
dot icon28/06/2023
Appointment of Dr Sameer Mistry as a director on 2023-06-27
dot icon28/06/2023
Appointment of Dr Rima Makarem as a director on 2023-06-27
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon16/11/2022
Termination of appointment of Les Hughes as a director on 2022-11-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pisani, Joanne Patra
Director
17/12/2020 - Present
7
Burnand, Aisling Maria
Director
19/11/2017 - 18/09/2022
-
Cohen, Philip, Prof Sir
Director
27/06/2012 - 19/04/2016
4
Henderson, Richard, Dr
Director
31/10/1999 - 28/09/2006
4
Mellett, Diane
Director
10/06/2007 - 18/06/2014
3

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 LIFEARC

LIFEARC is an(a) Active company incorporated on 18/03/1992 with the registered office located at 7th Floor, Lynton House 7-12 Tavistock Square, London WC1H 9LT. There are currently 12 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 LIFEARC?

toggle

LIFEARC is currently Active. It was registered on 18/03/1992 .

Where is LIFEARC located?

toggle

LIFEARC is registered at 7th Floor, Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does LIFEARC do?

toggle

LIFEARC operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for LIFEARC?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Paul Nioi as a director on 2026-03-17.