BRINK MEDICINES LIMITED

7 North Brink, Wisbech, PE13 1JU, Cambridgeshire
StatusACTIVE
Company No.06632247
CategoryPrivate Limited Company
Incorporated27 Jun 2008
Age15 years, 10 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 25 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-25

Capital : 600 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 07 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2017

Action Date: 26 Oct 2017

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2017-10-26

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 19 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 31 Oct 2016

Action Date: 07 Oct 2016

Category: Capital

Type: SH01

Capital : 70 GBP

Date: 2016-10-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed dr timothy michael webster

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jaswinder sira

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed dr paul james whyman

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed dr quintin kwing kee wong

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed dr peter godbehere

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed dr michael richardson

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr phillip wareing

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed dr angela culshaw

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 27 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLESWORTH SOLUTIONS LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10986800
Status:ACTIVE
Category:Private Limited Company

GET10YARDS UK LIMITED

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

MOLESMITH TUNNELS LIMITED

MOLEHOUSE,PEPPARD,RG9 5JN

Number:01091736
Status:ACTIVE
Category:Private Limited Company

PNS (UK) LIMITED

UNIT B,NORMANTON,WF6 1ZB

Number:06516471
Status:ACTIVE
Category:Private Limited Company

THREEWAY CONSULTANTS LIMITED

WILLOW COTTAGE,WYDDIAL,SG9 0EX

Number:02783323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source