EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Charnwood Molecular Limited

Address
The Heritage Building
Beaumont Court
Prince William Road
Loughborough
LE11 5GA
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
25 February 2020
Company Register Address Building 42 Charnwood Campus
Loughborough
LE11 5RD
Company No. 03550782 Show on Companies House
Accountsfull
last accounts made up to 31 July 2022
Sector (SIC)72110 - Research and experimental development on biotechnology
Company Register Statusactive
Previous Names
  • Charnwood Molecular Limited | Charnwood Molecular
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Maxwell Bidco Limited Status: Active Notified: 13/12/2019 Companies House Number: 12251742 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB W8s Directors Limited Status: Active Notified: 04/05/2024 Companies House Number: 14733769 Nature of Control
  • Significant influence or control
  • Allin, Steven Mark Status: Ceased Notified: 06/04/2016 Ceased: 13/12/2019 Date of Birth: 08/1968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Page, Philip Charles Bulman Status: Ceased Notified: 06/04/2016 Ceased: 13/12/2019 Date of Birth: 12/1955 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (8)

    Source: Companies House
    Cons, Ben Major George 9 Summerpool Road, Loughborough, Leicestershire, England Status: Active Notified: 17/10/2022 Date of Birth: 03/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Cossey Cosec Services Limited 24 Old Bond Street, London, United Kingdom, W1S 4AW Status: Active Notified: 04/05/2024 Role: Corporate-Secretary Companies House Number: 14344691
    Hitchin, James Richard, Dr 9 Summerpool Road, Loughborough, England Status: Active Notified: 22/08/2024 Occupation: Chief Operating Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Nolan, Trevor Frank Nottingham, United Kingdom Status: Active Notified: 02/06/2020 Date of Birth: 04/1973 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Patterson, Lee Robert 9 Summerpool Road, Loughborough, Leicestershire, England Status: Active Notified: 28/07/2022 Date of Birth: 06/1973 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British
    Sadler, Francesca Anne, Dr 9 Summerpool Road, Loughborough, England Status: Active Notified: 22/08/2024 Occupation: Chief Commercial Officer Role: Director Country of Residence: England Nationality: British
    gb-flag GB W8s Directors Limited 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW Status: Active Notified: 04/05/2024 Role: Corporate-Director Companies House Number: 14733769
    Cons, Ben Major George, Dr 9 Summerpool Road, Loughborough, England Status: Ceased Notified: 17/10/2022 Ceased: 04/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Aurelia Bioscience LTD Status: Active Notified: 14/06/2021 Companies House Number: 07657187 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors