QIAGEN HEALTHCARE BIOTECHNOLOGIES SYSTEMS LIMITED

Citylabs 2.0 Hathersage Road, Manchester, M13 0BH, England
StatusACTIVE
Company No.11562019
CategoryPrivate Limited Company
Incorporated10 Sep 2018
Age5 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

QIAGEN HEALTHCARE BIOTECHNOLOGIES SYSTEMS LIMITED is an active private limited company with number 11562019. It was incorporated 5 years, 9 months, 5 days ago, on 10 September 2018. The company address is Citylabs 2.0 Hathersage Road, Manchester, M13 0BH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 09 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 09 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-09

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peer Michael Shatz

Termination date: 2022-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-19

New address: Citylabs 2.0 Hathersage Road Manchester M13 0BH

Old address: , Citylabs 2.0 Hathersage Road, Manchester, M13 0JH, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: , Skelton House Lloyd Street North, Manchester, M15 6SH, United Kingdom

Change date: 2021-09-28

New address: Citylabs 2.0 Hathersage Road Manchester M13 0BH

Documents

View document PDF

Legacy

Date: 26 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 09/03/20

Documents

View document PDF

Legacy

Date: 26 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 09/03/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 09 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Legacy

Date: 18 Aug 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 09/03/20

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2019

Action Date: 09 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-09

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peer Michael Shatz

Change date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: Richard Powell Price

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-30

Officer name: Paul Jonathan Birch

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Qiagen N.V.

Notification date: 2019-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ge Healthcare Uk Limited

Cessation date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria De Los Angeles Khoury Gonzalo

Termination date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Old address: , Amersham Place Little Chalfont, Amersham, HP7 9NA, United Kingdom

Change date: 2019-09-06

New address: Citylabs 2.0 Hathersage Road Manchester M13 0BH

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: Peer Michael Shatz

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: Roland Sackers

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: Axel Backheuer

Documents

View document PDF

Resolution

Date: 06 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Sep 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-12

Capital : 25,066,700 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria De Los Angeles Khoury Gonzalo

Appointment date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-13

Officer name: Lloyd Raul Grable

Documents

View document PDF

Incorporation company

Date: 10 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVONBIRD LTD

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:11104976
Status:ACTIVE
Category:Private Limited Company

KYLIN REAL ESTATE I GP LLP

116 PARK STREET,LONDON,W1K 6SS

Number:OC419484
Status:ACTIVE
Category:Limited Liability Partnership

MARKIT VALUATIONS LIMITED

4TH FLOOR ROPEMAKER PLACE,LONDON,EC2Y 9LY

Number:03352562
Status:ACTIVE
Category:Private Limited Company

METAXIS LIMITED

ELMBANK OFFICES, ELMBANK COURT MAIN ROAD,WITNEY,OX29 7NT

Number:06427193
Status:ACTIVE
Category:Private Limited Company

RAJ MOTORS LIMITED

UNIT 8, OAK SPINNEY PARK RATBY LANE,LEICESTER,LE3 3AW

Number:04943522
Status:ACTIVE
Category:Private Limited Company

SAFE IT OPERATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11429369
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