CTDS 2015 HOLD LIMITED
Overview
Company Name | CTDS 2015 HOLD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09684804 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CTDS 2015 HOLD LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CTDS 2015 HOLD LIMITED located?
Registered Office Address | Unit 1b Science Park Babbage Way Clyst Honiton EX5 2FN Exeter England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CTDS 2015 HOLD LIMITED?
Company Name | From | Until |
---|---|---|
SHCL (LSDDT) NEWCO 5 LIMITED | Jul 14, 2015 | Jul 14, 2015 |
What are the latest accounts for CTDS 2015 HOLD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CTDS 2015 HOLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Mark Peter Frederick Dollar as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Gordon Carmichael as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2 Portman Street London W1H 6DU England to Unit 1B Science Park Babbage Way Clyst Honiton Exeter EX5 2FN on Jan 20, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor 1 Kingdom Street London W2 6BD England to 2 Portman Street London W1H 6DU on Jul 11, 2019 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Jul 13, 2018 with updates | 4 pages | CS01 | ||
Cessation of Andrew Graham Torrance as a person with significant control on Oct 31, 2017 | 1 pages | PSC07 | ||
Cessation of Mark John Diamond as a person with significant control on Oct 31, 2017 | 1 pages | PSC07 | ||
Notification of Synlab Vpg Limited as a person with significant control on Oct 31, 2017 | 2 pages | PSC02 | ||
Appointment of Mr Arnaud Guény as a director on Apr 13, 2018 | 2 pages | AP01 | ||
Termination of appointment of Stuart James Quin as a director on Apr 13, 2018 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Gordon Carmichael as a director on Nov 01, 2017 | 2 pages | AP01 | ||
Registered office address changed from 4th Floor Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on Nov 06, 2017 | 1 pages | AD01 | ||
Registered office address changed from Unit G the Innovation Centre University of Exeter Rennes Drive Exeter EX4 4RN England to 4th Floor Kingdom Street London W2 6BD on Nov 06, 2017 | 1 pages | AD01 | ||
Appointment of Dr Stuart James Quin as a director on Nov 01, 2017 | 2 pages | AP01 | ||
Appointment of Mr Mark Peter Frederick Dollar as a director on Nov 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Andrew Graham Torrance as a director on Nov 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Emma Cake as a secretary on Nov 01, 2017 | 1 pages | TM02 | ||
Termination of appointment of Mark John Diamond as a director on Nov 01, 2017 | 1 pages | TM01 | ||
Who are the officers of CTDS 2015 HOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GUÉNY, Arnaud | Director | Babbage Way Clyst Honiton EX5 2FN Exeter Unit 1b Science Park England | France | French | Director | 245263130001 | ||||
CAKE, Emma | Secretary | University Of Exeter Rennes Drive EX4 4RN Exeter Unit G The Innovation Centre England | 202637590001 | |||||||
DIAMOND, Christine | Secretary | University Of Exeter Rennes Drive EX4 4RN Exeter Unit G The Innovation Centre England | 199340320001 | |||||||
CARMICHAEL, Nicholas Gordon | Director | Babbage Way Clyst Honiton EX5 2FN Exeter Unit 1b Science Park England | England | British | Director | 101767620001 | ||||
DIAMOND, Christine | Director | University Of Exeter Rennes Drive EX4 4RN Exeter Unit G The Innovation Centre England | United Kingdom | British | Manager | 74347300002 | ||||
DIAMOND, Mark John | Director | University Of Exeter Rennes Drive EX4 4RN Exeter Unit G The Innovation Centre England | England | British | Director | 167252510001 | ||||
DOLLAR, Mark Peter Frederick | Director | Babbage Way Clyst Honiton EX5 2FN Exeter Unit 1b Science Park England | United Kingdom | British | Director | 210283380001 | ||||
QUIN, Stuart James | Director | 1 Kingdom Street W2 6BD London 4th Floor England | United Kingdom | British | Director | 175616340001 | ||||
TORRANCE, Andrew Graham, Dr | Director | University Of Exeter Rennes Drive EX4 4RN Exeter Unit G The Innovation Centre England | England | British | Veterinary Surgeon | 139803160001 |
Who are the persons with significant control of CTDS 2015 HOLD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Synlab Vpg Limited | Oct 31, 2017 | 1 Kingdom Street W2 6BD London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark John Diamond | Apr 06, 2016 | 1 Kingdom Street W2 6BD London 4th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Dr Andrew Graham Torrance | Apr 06, 2016 | 1 Kingdom Street W2 6BD London 4th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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