BRINK MEDICINES LIMITED
Status | ACTIVE |
Company No. | 06632247 |
Category | Private Limited Company |
Incorporated | 27 Jun 2008 |
Age | 15 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BRINK MEDICINES LIMITED is an active private limited company with number 06632247. It was incorporated 15 years, 10 months, 24 days ago, on 27 June 2008. The company address is 7 North Brink, Wisbech, PE13 1JU, Cambridgeshire.
Company Fillings
Cessation of a person with significant control
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-26
Psc name: Timothy Michael Webster
Documents
Cessation of a person with significant control
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Angela Culshaw
Cessation date: 2024-03-26
Documents
Cessation of a person with significant control
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mandeep Singh Sira
Cessation date: 2024-03-26
Documents
Notification of a person with significant control
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-26
Psc name: Andrew Brian Culshaw
Documents
Notification of a person with significant control
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Jeanne Webster
Notification date: 2024-03-26
Documents
Notification of a person with significant control
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-26
Psc name: Jaswinder Kaur Sira
Documents
Appoint person director company with name date
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Brian Culshaw
Appointment date: 2024-03-26
Documents
Appoint person director company with name date
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Jeanne Webster
Appointment date: 2024-03-26
Documents
Appoint person director company with name date
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-26
Officer name: Mrs Jaswinder Kaur Sira
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Resolution
Date: 02 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Termination secretary company with name termination date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Phillip Wareing
Termination date: 2022-03-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Notification of a person with significant control
Date: 12 Aug 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-17
Psc name: Timothy Michael Webster
Documents
Notification of a person with significant control
Date: 12 Aug 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-17
Psc name: Angela Culshaw
Documents
Notification of a person with significant control
Date: 12 Aug 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mandeep Singh Sira
Notification date: 2020-06-17
Documents
Withdrawal of a person with significant control statement
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 06 Sep 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Raymond Godbehere
Termination date: 2019-06-24
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Capital allotment shares
Date: 17 Dec 2018
Action Date: 25 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-25
Capital : 600 GBP
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Capital return purchase own shares
Date: 07 Feb 2018
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-02
Officer name: Quintin Kwing Kee Wong
Documents
Termination director company with name termination date
Date: 25 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-02
Officer name: Michael Richardson
Documents
Resolution
Date: 22 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 09 Nov 2017
Action Date: 26 Oct 2017
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2017-10-26
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control statement
Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Resolution
Date: 26 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 19 Apr 2017
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: Paul James Whyman
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 31 Oct 2016
Action Date: 07 Oct 2016
Category: Capital
Type: SH01
Capital : 70 GBP
Date: 2016-10-07
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Dr Quintin Kwing Kee Wong
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Dr Mandeep Singh Sira
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Angela Culshaw
Change date: 2010-06-27
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Dr Paul James Whyman
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Dr Timothy Michael Webster
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Michael Richardson
Change date: 2010-06-27
Documents
Change registered office address company with date old address
Date: 23 Jul 2010
Action Date: 23 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-23
Old address: 7 North Brink Wisbech Cambridgeshire PE13 1JR United Kingdom
Documents
Accounts with accounts type dormant
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 08 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-06-30
New date: 2009-03-31
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed dr timothy michael webster
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jaswinder sira
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed dr paul james whyman
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed dr quintin kwing kee wong
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed dr peter godbehere
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed dr michael richardson
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr phillip wareing
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed dr angela culshaw
Documents
Legacy
Date: 18 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Some Companies
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10986800 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14C AIRPORT INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE3 2EF
Number: | 07098687 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIT ENGINEERING & MANAGEMENT SERVICES (GEMS) LIMITED
67 MARINERS POINT,PORT TALBOT,SA12 6DN
Number: | 06426997 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOLEHOUSE,PEPPARD,RG9 5JN
Number: | 01091736 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B,NORMANTON,WF6 1ZB
Number: | 06516471 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW COTTAGE,WYDDIAL,SG9 0EX
Number: | 02783323 |
Status: | ACTIVE |
Category: | Private Limited Company |