TAAV BIOMANUFACTURING SOLUTIONS LTD

TAAV BIOMANUFACTURING SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTAAV BIOMANUFACTURING SOLUTIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10677209
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAAV BIOMANUFACTURING SOLUTIONS LTD?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TAAV BIOMANUFACTURING SOLUTIONS LTD located?

    Registered Office Address
    2 New Bailey
    6 Stanley Street
    M3 5GS Salford
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TAAV BIOMANUFACTURING SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    TOUCHLIGHT AAV LIMITEDMar 17, 2017Mar 17, 2017

    What are the latest accounts for TAAV BIOMANUFACTURING SOLUTIONS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for TAAV BIOMANUFACTURING SOLUTIONS LTD?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for TAAV BIOMANUFACTURING SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Cristine Gude as a director on Jan 01, 2025

    1 pagesTM01

    Appointment of Anand Mirchandani as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Appointment of Cristine Gude as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Gurumurthy Ramamurthy as a director on Dec 20, 2023

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    40 pagesAA

    Appointment of Gustavo Pesquin as a director on Sep 22, 2023

    2 pagesAP01

    Termination of appointment of Sheila Ann Mikhail as a director on Mar 13, 2023

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Director's details changed for Gurumurthy Ramamurthy on Jan 01, 2023

    2 pagesCH01

    Director's details changed for Ms Sheila Ann Mikhail on Jan 01, 2023

    2 pagesCH01

    Registered office address changed from C/O Herbert Smith Freehills Llp Exchange House Primrose Street London EC2A 2EG United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Mar 08, 2023

    1 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Dec 31, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Cessation of Touchlight Holdings Limited as a person with significant control on Feb 01, 2022

    1 pagesPSC07

    Satisfaction of charge 106772090001 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed touchlight aav LIMITED\certificate issued on 03/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2022

    RES15

    Termination of appointment of Bradley James Theobald as a director on Feb 01, 2022

    1 pagesTM01

    Termination of appointment of Karen Fallen as a director on Feb 01, 2022

    1 pagesTM01

    Registered office address changed from 40, Queen Anne Street London W1G 9EL England to C/O Herbert Smith Freehills Llp Exchange House Primrose Street London EC2A 2EG on Feb 01, 2022

    1 pagesAD01

    Confirmation statement made on Dec 31, 2021 with updates

    21 pagesCS01

    Termination of appointment of Richard Jude Samulski as a director on May 19, 2021

    1 pagesTM01

    Who are the officers of TAAV BIOMANUFACTURING SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIRCHANDANI, Anand
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Director
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    United StatesAmericanSenior Vp - Finance331737360001
    PESQUIN, Gustavo
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Director
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    United StatesArgentineCeo307421450001
    DIX, Clive James, Dr
    Queen Anne Street
    W1G 9EL London
    40,
    England
    Director
    Queen Anne Street
    W1G 9EL London
    40,
    England
    EnglandBritishCompany Director159716760001
    FALLEN, Karen
    Lower Sunbury Road
    TW12 2ER Hampton
    Morelands And Riverdale Buildings
    England
    Director
    Lower Sunbury Road
    TW12 2ER Hampton
    Morelands And Riverdale Buildings
    England
    United KingdomBritishChief Executive280458090001
    GUDE, Cristine
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Director
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    United StatesSpanishDirector325213610001
    LEWIS, David Edward Noel
    Queen Anne Street
    W1G 9EL London
    40,
    England
    Director
    Queen Anne Street
    W1G 9EL London
    40,
    England
    EnglandBritishCompany Director35753220002
    MIKHAIL, Sheila Ann
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Director
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    United StatesAmericanBiotech Ceo261291650001
    OHLSON, Jonathan Keith
    Queen Anne Street
    W1G 9EL London
    40,
    England
    Director
    Queen Anne Street
    W1G 9EL London
    40,
    England
    EnglandBritishCompany Director28624010006
    RAMAMURTHY, Gurumurthy
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Director
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    United StatesIndianCompany Director283659640001
    SAMULSKI, Richard Jude, Dr
    Manning Drive
    27914 Chapel Hill
    Thurston Bowles
    North Carolina
    United States
    Director
    Manning Drive
    27914 Chapel Hill
    Thurston Bowles
    North Carolina
    United States
    United StatesAmericanProf261371260001
    THEOBALD, Bradley James
    Queen Anne Street
    W1G 9EL London
    40,
    England
    Director
    Queen Anne Street
    W1G 9EL London
    40,
    England
    EnglandBritishSolicitor63359210006

    Who are the persons with significant control of TAAV BIOMANUFACTURING SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Anne Street
    W1G 9EL London
    40
    United Kingdom
    Mar 03, 2021
    Queen Anne Street
    W1G 9EL London
    40
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09272873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for TAAV BIOMANUFACTURING SOLUTIONS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Mar 17, 2017Mar 03, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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