EPOCH BIODESIGN LTD

10 Finsbury Square, London, EC2A 1AJ, England
StatusACTIVE
Company No.11824812
CategoryPrivate Limited Company
Incorporated13 Feb 2019
Age5 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

EPOCH BIODESIGN LTD is an active private limited company with number 11824812. It was incorporated 5 years, 4 months, 23 days ago, on 13 February 2019. The company address is 10 Finsbury Square, London, EC2A 1AJ, England.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Bruce Kell

Cessation date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Bruce Kell

Termination date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mellizyme biotechnology LIMITED\certificate issued on 15/02/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Change date: 2022-05-16

Old address: 2 Underwood Row London N1 7LQ United Kingdom

New address: 10 Finsbury Square London EC2A 1AJ

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-12

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 14 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-14

Capital : 171.7623 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walid Khalil Fakhry

Termination date: 2021-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clay Dumas

Appointment date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

Old address: 110 Clifton Street Stapleton House Block a 2nd Floor London EC2A 4HT United Kingdom

New address: 2 Underwood Row London N1 7LQ

Documents

View document PDF

Resolution

Date: 16 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-11

Officer name: Mr Jacob Leon Nathan

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-11

Officer name: Mr Walid Khalil Fakhry

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-16

Old address: C/O My Tax Point 12 Nicholas Street Chester Cheshire CH1 2NX United Kingdom

New address: 110 Clifton Street Stapleton House Block a 2nd Floor London EC2A 4HT

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walid Fakhry

Appointment date: 2021-01-21

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2021

Action Date: 21 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-21

Capital : 139.3221 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2021

Action Date: 04 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-04

Capital : 102.1426 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-26

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Nov 2020

Action Date: 11 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Capital name of class of shares

Date: 06 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-22

Old address: 12 Nicholas Street Chester Cheshire CH1 2NX United Kingdom

New address: C/O My Tax Point 12 Nicholas Street Chester Cheshire CH1 2NX

Documents

View document PDF

Incorporation company

Date: 13 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIVICA NI LIMITED

10 WEAVERS COURT,,BT12 5GH

Number:NI043987
Status:ACTIVE
Category:Private Limited Company

CODRIN LTD

25 REPTON ROAD,HARROW,HA3 9QD

Number:10419429
Status:ACTIVE
Category:Private Limited Company

DRAGON I (SHIREHAMPTON) LIMITED

42 HIGH STREET,BRISTOL,BS11 0DJ

Number:11625660
Status:ACTIVE
Category:Private Limited Company

FRANK HENDRIX PRODUCTIONS LIMITED

130 JERMYN STREET,,SW1Y 4UJ

Number:00759118
Status:LIQUIDATION
Category:Private Limited Company

HARRIS CATERING LIMITED

EAST VIEW,DRONFIELD,S18 1QA

Number:04857745
Status:ACTIVE
Category:Private Limited Company

JAVLIN FORMWORK IRELAND LTD

4 KILLYMAN STREET,DUNGANNON,BT71 7SJ

Number:NI621774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source