TRINITY LIFE SCIENCES UK LIMITED

Lower Third Floor Evelyn Suite, Quantum House Lower Third Floor Evelyn Suite, Quantum House, London, EC4A 3EB, United Kingdom
StatusACTIVE
Company No.09371058
CategoryPrivate Limited Company
Incorporated02 Jan 2015
Age9 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

TRINITY LIFE SCIENCES UK LIMITED is an active private limited company with number 09371058. It was incorporated 9 years, 5 months, 3 days ago, on 02 January 2015. The company address is Lower Third Floor Evelyn Suite, Quantum House Lower Third Floor Evelyn Suite, Quantum House, London, EC4A 3EB, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exeter pharma consultancy, LTD.\certificate issued on 02/04/24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leslie Sandberg Orne

Appointment date: 2024-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Mcnamara

Appointment date: 2024-02-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2024

Action Date: 14 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Exeter Pharma Consultancy, Llc

Cessation date: 2024-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Monica Ann Martin De Bustamante

Change date: 2023-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2024

Action Date: 28 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-28

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2023

Action Date: 29 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-29

Made up date: 2022-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-30

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2021

Action Date: 11 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-11

Officer name: Cyrus Azhar Chowdhury

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

Old address: C/O Pmk Associates 16 High Holborn London WC1V 6BX

New address: Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB

Change date: 2016-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretarial Limited

Termination date: 2016-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-12

Officer name: Monica Ann Martin De Bustamante

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

New address: C/O Pmk Associates 16 High Holborn London WC1V 6BX

Change date: 2015-04-07

Old address: Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom

Documents

View document PDF

Incorporation company

Date: 02 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & L HOLDINGS LIMITED

UNIT 5 RIVERSIDE MILLS,ELLAND,HX5 0RY

Number:10535658
Status:ACTIVE
Category:Private Limited Company

C F PLUMBING SERVICES LTD

54 PRINCE CHARLES CRESCENT,FARNBOROUGH,GU14 8DL

Number:09016654
Status:ACTIVE
Category:Private Limited Company

ENGLETON LANE LTD

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:10242419
Status:ACTIVE
Category:Private Limited Company

GAD-BRIGGS AND CO LTD

28 BEAUMONT AVE,NOTTS,NG25 0BB

Number:05841760
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARALYMPIC WORLD CUP LIMITED

60 CHARLOTTE STREET,LONDON,W1T 2NU

Number:05362068
Status:ACTIVE
Category:Private Limited Company

PROMOTIONAL MERCHANDISE LIMITED

3 RIVER COURT,WOKING,GU21 5RP

Number:03998140
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