ELECTROPHORETICS LIMITED
Overview
| Company Name | ELECTROPHORETICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02776424 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELECTROPHORETICS LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is ELECTROPHORETICS LIMITED located?
| Registered Office Address | Coveham House Downside Bridge Road KT11 3EP Cobham Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELECTROPHORETICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECTROPHORETICS INTERNATIONAL LIMITED | Apr 13, 1993 | Apr 13, 1993 |
| 175TH SHELF INVESTMENT COMPANY LIMITED | Dec 24, 1992 | Dec 24, 1992 |
What are the latest accounts for ELECTROPHORETICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELECTROPHORETICS LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for ELECTROPHORETICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Donovan James Pearce on Oct 31, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 26 pages | AA | ||
Change of details for Proteome Sciences Plc as a person with significant control on May 26, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ United Kingdom to Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on May 26, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Paul Dennis as a director on Oct 20, 2021 | 2 pages | AP01 | ||
Secretary's details changed for Victoria Joanna Birse on May 18, 2021 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Change of details for Proteome Sciences Plc as a person with significant control on May 18, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB United Kingdom to 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on May 18, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Appointment of Dr Ian Hugo Pike as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Rupert Michael Haigh as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Who are the officers of ELECTROPHORETICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRSE, Victoria Joanna | Secretary | Downside Bridge Road KT11 3EP Cobham Coveham House Surrey United Kingdom | 236710670001 | |||||||
| DENNIS, Richard Paul | Director | Downside Bridge Road KT11 3EP Cobham Coveham House Surrey United Kingdom | United Kingdom | British | 245785300001 | |||||
| PEARCE, Christopher Donovan James | Director | Downside Bridge Road KT11 3EP Cobham Coveham House Surrey United Kingdom | United Kingdom | British | 20666800004 | |||||
| PIKE, Ian Hugo, Dr | Director | Downside Bridge Road KT11 3EP Cobham Coveham House Surrey United Kingdom | United Kingdom | English | 105654670001 | |||||
| ELLIS, Geoffrey John | Secretary | Warren Close KT10 9RU Esher 1 Surrey United Kingdom | 193038980001 | |||||||
| MALTHOUSE, James Leonard | Secretary | 46 Bowerdean Street SW6 3TW London | British | 37254960002 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| ADAMS, John Quincy | Director | 3409 Windsor Court 76034 Colleyville Texas Usa | United States | American | 22845100001 | |||||
| ELLIS, Geoffrey John | Director | Warren Close KT10 9RU Esher 1 Surrey United Kingdom | England | British | 135396290001 | |||||
| GRYLLS, Michael, Sir | Director | Winterborne Zelston House DT11 9EU Blandford Forum Dorset | British | 69979300001 | ||||||
| HAIGH, Jeremy Rupert Michael | Director | Mabledon Place WC1H 9BB London Hamilton House United Kingdom | United Kingdom | British | 209004370002 | |||||
| HARRIS, Ralph Stephen | Director | Proteome Sciences Plc Covenam House Downside KT11 3EP Bridge Road Cobham Surrey | United Kingdom | British | 3131600005 | |||||
| MALTHOUSE, James Leonard | Director | 46 Bowerdean Street SW6 3TW London | England | British | 37254960002 | |||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of ELECTROPHORETICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Proteome Sciences Plc | Apr 07, 2016 | Downside Bridge Road KT11 3EP Cobham Coveham House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0