Laurence John COHEN
Natural Person
| Title | Mr |
|---|---|
| First Name | Laurence |
| Middle Names | John |
| Last Name | COHEN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 10 |
| Inactive | 3 |
| Resigned | 3 |
| Total | 16 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| GEMMABEL LIMITED | Jan 22, 2021 | Active | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | ||
| BARKING CENTRAL MANAGEMENT COMPANY (NO.2) LIMITED | Jan 12, 2021 | Active | Director | Brundon Lane CO10 7GB Sudbury C/O Block Management Uk Ltd 5 Stour Valley Suffolk England | England | British | ||
| CAROLINE COURT 2020 LIMITED | Nov 25, 2020 | Active | Director | The Avenue WD7 7DQ Radlett Birchwood United Kingdom | England | British | ||
| CELEX HOLDINGS LIMITED | Oct 09, 2020 | Dissolved | Director | 160 City Road EC1V 2NX London Kemp House United Kingdom | England | British | ||
| AWOL LONDON LIMITED | Mar 13, 2020 | Active | Director | The Avenue WD7 7DQ Radlett Birchwood Hertfordshire United Kingdom | England | British | ||
| CELEX ONCOLOGY INNOVATIONS LIMITED | Nov 28, 2017 | Active | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | ||
| CELEX ONCOLOGY LIMITED | Dec 21, 2016 | Dissolved | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | United Kingdom | British | ||
| EDGE PETROL LIMITED | Dec 15, 2016 | Active | Director | Loudoun Road St. John's Wood NW8 0DL London 55 United Kingdom | England | British | ||
| DIATECH ONCOLOGY TPA LIMITED | Sep 29, 2016 | Active | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | ||
| LONGACRE FUNDING LIMITED | Jul 28, 2016 | Dissolved | Director | Pier Head L3 1JH Liverpool Floor 9, The Royal Liver Building United Kingdom | United Kingdom | British | ||
| PIERIAN BIOSCIENCES LIMITED | Nov 10, 2015 | Active | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | ||
| VACCICURE LIMITED | Jul 07, 2015 | Active | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | ||
| CAPSTONE LIFE SCIENCES LLP | Mar 18, 2015 | Active | LLP Designated Member | The Avenue WD7 7DQ Radlett Birchwood England | England | |||
| THE AVENUE (RADLETT) LTD | Aug 02, 2017 | Jan 22, 2026 | Active | Director | Cornwall Avenue N3 1LF London Aston House United Kingdom | United Kingdom | British | |
| ANASTASIS BIOTEC LIMITED | May 25, 2017 | Apr 06, 2023 | Active | Director | The Avenue WD7 7DQ Radlett Birchwood Hertfordshire Uk | United Kingdom | British | |
| LONGACRE FUNDING PARTNERS LLP | Aug 08, 2016 | Jul 18, 2017 | Dissolved | LLP Designated Member | Pier Head L3 1JH Liverpool Floor 9, The Royal Liver Building United Kingdom | England |
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