-
AVIADOBIO LTD - 20 Water Street, London, E14 5GX, England, United Kingdom
Company Information
- Company registration number
- 12373955
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 20 Water Street
- London
- E14 5GX
- England 20 Water Street, London, E14 5GX, England UK
Management
- Managing Directors
- BARKER, Laurence Daniel Paul
- SINHA, Nihal
- DESCHAMPS, Lisa
- FUNNELL, Timothy Michael, Dr
- MCAVINEY, Matthew Douglas
- SALZMAN, Amber
- GOATER, James Jeffrey
- MACLAUGHLIN, Fiona Caroline, Dr
- SCHMIDT, Dominic, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-12-20
- Age Of Company 2019-12-20 4 years
- SIC/NACE
- 72110
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- NEUROGENEUS LTD
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-01-02
- Last Date: 2023-12-19
-
AVIADOBIO LTD Company Description
- AVIADOBIO LTD is a ltd registered in United Kingdom with the Company reg no 12373955. Its current trading status is "live". It was registered 2019-12-20. It was previously called NEUROGENEUS LTD. It has declared SIC or NACE codes as "72110". It has 9 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 20 Water Street .
Get AVIADOBIO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aviadobio Ltd - 20 Water Street, London, E14 5GX, England, United Kingdom
- 2019-12-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AVIADOBIO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-satisfy-charge-full (2024-06-20) - MR04
-
capital-allotment-shares (2024-04-19) - SH01
-
capital-allotment-shares (2024-03-20) - SH01
-
capital-allotment-shares (2024-01-31) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-03-28) - AD01
-
capital-allotment-shares (2024-07-12) - SH01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-08-23) - MR04
-
appoint-person-director-company-with-name-date (2023-02-02) - AP01
-
accounts-with-accounts-type-small (2023-05-23) - AA
-
move-registers-to-sail-company-with-new-address (2023-04-25) - AD03
-
change-sail-address-company-with-new-address (2023-04-25) - AD02
-
capital-allotment-shares (2023-08-21) - SH01
-
capital-allotment-shares (2023-08-01) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-16) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-08-15) - MR01
-
confirmation-statement-with-updates (2023-12-29) - CS01
-
change-person-director-company-with-change-date (2023-12-11) - CH01
-
capital-allotment-shares (2023-10-10) - SH01
-
capital-allotment-shares (2023-09-14) - SH01
-
capital-allotment-shares (2023-08-31) - SH01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-12-19) - CS01
-
capital-allotment-shares (2022-10-20) - SH01
-
capital-allotment-shares (2022-09-30) - SH01
-
appoint-person-director-company-with-name-date (2022-09-01) - AP01
-
appoint-person-director-company-with-name-date (2022-08-26) - AP01
-
termination-director-company-with-name-termination-date (2022-08-26) - TM01
-
accounts-with-accounts-type-small (2022-07-22) - AA
-
termination-director-company-with-name-termination-date (2022-09-01) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-20) - CS01
-
confirmation-statement-with-updates (2021-01-27) - CS01
-
change-of-name-notice (2021-12-02) - CONNOT
-
notification-of-a-person-with-significant-control-statement (2021-12-09) - PSC08
-
appoint-person-director-company-with-name-date (2021-11-30) - AP01
-
appoint-person-director-company-with-name-date (2021-11-25) - AP01
-
appoint-person-director-company-with-name-date (2021-09-07) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-09) - MR01
-
accounts-with-accounts-type-small (2021-05-28) - AA
-
capital-allotment-shares (2021-04-21) - SH01
-
certificate-change-of-name-company (2021-12-02) - CERTNM
-
memorandum-articles (2021-12-02) - MA
-
capital-allotment-shares (2021-12-07) - SH01
-
cessation-of-a-person-with-significant-control (2021-12-07) - PSC07
-
cessation-of-a-person-with-significant-control (2021-12-08) - PSC07
-
cessation-of-a-person-with-significant-control (2021-12-09) - PSC07
-
resolution (2021-12-02) - RESOLUTIONS
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-09-17) - TM01
-
appoint-person-director-company-with-name-date (2020-09-17) - AP01
-
memorandum-articles (2020-09-22) - MA
-
capital-variation-of-rights-attached-to-shares (2020-09-22) - SH10
-
resolution (2020-09-22) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-09-29) - PSC02
-
cessation-of-a-person-with-significant-control (2020-09-29) - PSC07
-
notification-of-a-person-with-significant-control (2020-09-25) - PSC02
-
capital-allotment-shares (2020-09-17) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-24) - AD01
-
appoint-person-director-company-with-name-date (2020-09-18) - AP01
keyboard_arrow_right 2019
-
incorporation-company (2019-12-20) - NEWINC