-
EDINBURGH MOLECULAR IMAGING LIMITED - Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, EH16 4UX, United Kingdom
Company Information
- Company registration number
- SC467269
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Nine Edinburgh Bioquarter
- 9 Little France Road
- Edinburgh
- EH16 4UX Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, EH16 4UX UK
Management
- Managing Directors
- DAVIS, Gordon Roy
- JEANS, David John
- ROPER, Elizabeth
- SIXT, Bernhard Michael, Dr
- Company secretaries
- KNIGHT, Barry Kenneth
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-13
- Age Of Company 2014-01-13 10 years
- SIC/NACE
- 72110
Ownership
- Beneficial Owners
- Epidarex Capital Ii Lp
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Annual Return
- Due Date: 2022-01-27
- Last Date: 2021-01-13
-
EDINBURGH MOLECULAR IMAGING LIMITED Company Description
- EDINBURGH MOLECULAR IMAGING LIMITED is a ltd registered in United Kingdom with the Company reg no SC467269. Its current trading status is "live". It was registered 2014-01-13. It has declared SIC or NACE codes as "72110". It has 4 directors and 1 secretary. The latest accounts are filed up to 2021-01-31.It can be contacted at Nine Edinburgh Bioquarter .
Get EDINBURGH MOLECULAR IMAGING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Edinburgh Molecular Imaging Limited - Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, EH16 4UX, United Kingdom
- 2014-01-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EDINBURGH MOLECULAR IMAGING LIMITED 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 2021
-
termination-director-company-with-name-termination-date (2021-02-25) - TM01
-
accounts-with-accounts-type-small (2021-01-19) - AA
-
accounts-with-accounts-type-small (2021-12-20) - AA
-
termination-director-company-with-name-termination-date (2021-10-29) - TM01
-
confirmation-statement-with-no-updates (2021-02-08) - CS01
-
change-person-director-company-with-change-date (2021-02-25) - CH01
-
appoint-person-director-company-with-name-date (2021-02-25) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-24) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-19) - MR01
-
mortgage-alter-floating-charge-with-number (2019-11-20) - 466(Scot)
-
accounts-with-accounts-type-small (2019-11-01) - AA
-
resolution (2019-11-22) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2019-11-25) - 466(Scot)
keyboard_arrow_right 2018
-
mortgage-alter-floating-charge-with-number (2018-05-25) - 466(Scot)
-
resolution (2018-02-06) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-02-15) - TM01
-
termination-director-company-with-name-termination-date (2018-03-20) - TM01
-
mortgage-satisfy-charge-full (2018-04-09) - MR04
-
resolution (2018-05-24) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2018-05-29) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-29) - MR01
-
capital-allotment-shares (2018-02-06) - SH01
-
mortgage-alter-floating-charge-with-number (2018-06-05) - 466(Scot)
-
accounts-with-accounts-type-small (2018-07-02) - AA
-
appoint-person-director-company-with-name-date (2018-10-04) - AP01
-
appoint-person-director-company-with-name-date (2018-11-28) - AP01
-
confirmation-statement-with-updates (2018-01-27) - CS01
keyboard_arrow_right 2017
-
mortgage-charge-whole-release-with-charge-number (2017-03-14) - MR05
-
capital-allotment-shares (2017-06-08) - SH01
-
confirmation-statement-with-updates (2017-01-27) - CS01
-
accounts-with-accounts-type-small (2017-10-30) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-04) - AA
-
capital-allotment-shares (2016-08-18) - SH01
-
capital-allotment-shares (2016-04-21) - SH01
-
resolution (2016-04-12) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-13) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-19) - MR01
-
appoint-person-secretary-company-with-name-date (2015-07-10) - AP03
-
capital-allotment-shares (2015-03-23) - SH01
-
capital-allotment-shares (2015-08-18) - SH01
-
accounts-with-accounts-type-full (2015-10-14) - AA
-
appoint-person-director-company-with-name-date (2015-11-04) - AP01
-
termination-secretary-company-with-name-termination-date (2015-07-10) - TM02
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-16) - AD01
-
appoint-person-secretary-company-with-name-date (2014-06-30) - AP03
-
appoint-person-director-company-with-name-date (2014-02-13) - AP01
-
appoint-person-director-company-with-name-date (2014-01-30) - AP01
-
capital-allotment-shares (2014-01-30) - SH01
-
capital-alter-shares-subdivision (2014-01-30) - SH02
-
notice-restriction-on-company-articles (2014-01-30) - CC01
-
resolution (2014-01-30) - RESOLUTIONS
-
change-person-director-company-with-change-date (2014-01-14) - CH01
-
incorporation-company (2014-01-13) - NEWINC