Advanced company searchLink opens in new window

EVOTEC (UK) LIMITED

Company number 02674265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2019 TM01 Termination of appointment of Mario Eugenio Cosimino Polywka as a director on 1 January 2019
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
30 Jun 2017 AA Full accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
18 Jul 2016 AP01 Appointment of Mr Ralph Enno Spillner as a director on 18 July 2016
30 Jun 2016 TM01 Termination of appointment of Colin Michael Bond as a director on 30 June 2016
16 Jun 2016 AA Full accounts made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,361,204.2
03 Oct 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4,361,204.2
17 Oct 2014 MISC Section 519
12 Aug 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AP03 Appointment of Mr Kamran Bashir as a secretary on 1 August 2014
05 Aug 2014 TM02 Termination of appointment of Trevor Jones as a secretary on 31 July 2014
06 Jan 2014 AP03 Appointment of Mr Trevor Jones as a secretary
06 Jan 2014 TM02 Termination of appointment of Grant Nash as a secretary
09 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4,361,204.2
09 Dec 2013 AD01 Registered office address changed from 114 Milton Park Abingdon Oxfordshire OX14 4SA on 9 December 2013
26 Jul 2013 AA Full accounts made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
05 Sep 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders