Envigo International LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
LIFE SCIENCES RESEARCH LIMITED
Company type Private Limited Company , Active Company Number 00502370 Record last updated Wednesday, July 5, 2023 10:21:37 AM UTC Official Address Woolley Road Alconbury Huntingdon Cambridgeshire England Pe284hs And The Stukeleys, Alconbury And The Stukeleys There are 4 companies registered at this street
Postal Code PE284HS Sector Other professional, scientific and technical activities n.e.c.
Visits Document Type Publication date Download link Registry Jun 30, 2023 Appointment of a man as Oversees Labcorp's Tax, Treasury And Ris and Director Registry Jun 30, 2023 Resignation of one Director (a man) Registry Apr 11, 2022 Resignation of one Director (a man) 5023... Registry Oct 30, 2019 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Oct 30, 2019 Resignation of 3 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Shareholder (50-75%), one Member Of a Firm With Significant Influence Or Control, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 50-75% Of Voting Rights Registry Jun 4, 2019 Two appointments: 2 companies Registry Jun 4, 2019 Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Member Of a Firm With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights Registry Jun 3, 2019 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Jun 3, 2019 Appointment of a man as Treasurer and Director Financials Sep 30, 2017 Annual accounts Registry Jul 20, 2017 Appointment of a person as Director Registry Jul 20, 2017 Resignation of one Director Registry Jul 19, 2017 Resignation of one Managing Director and one Director (a man) Registry Jul 19, 2017 Appointment of a man as Svp Legal and Director Registry Jun 5, 2017 Confirmation statement made , with updates Registry Nov 22, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 22, 2016 Statement of satisfaction of a charge / full / charge no 1 7957514... Registry Nov 9, 2016 Registration of a charge / charge code Registry Nov 9, 2016 Registration of a charge / charge code 1657705... Financials Oct 10, 2016 Annual accounts Registry Oct 4, 2016 Appointment of a person as Director Registry Oct 3, 2016 Resignation of one Director Registry Oct 3, 2016 Resignation of one Uk Director Of Finance and one Director (a man) Registry Oct 3, 2016 Appointment of a man as Director and Financial Controller Registry Sep 30, 2016 Resignation of one Uk Operations Director and one Director (a man) Registry Sep 30, 2016 Resignation of one Director Registry Jun 27, 2016 Resignation of one Director 2597509... Registry Jun 22, 2016 Resignation of one Director Registry Jun 22, 2016 Resignation of one Director 2597487... Registry Jun 21, 2016 Resignation of 3 people: one Group Director Of Strategic Development and one Director (a man) Registry Jun 6, 2016 Annual return Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights, Member Of a Firm With Significant Influence Or Control, Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Nov 5, 2015 Change of registered office address Financials Oct 8, 2015 Annual accounts Registry Sep 18, 2015 Notice of change of name nm01 - resolution Registry Sep 18, 2015 Company name change Registry Jun 10, 2015 Annual return Registry Apr 1, 2015 Two appointments: 2 men Financials Oct 17, 2014 Annual accounts Registry Aug 14, 2014 Registration of a charge / charge code Registry Aug 14, 2014 Registration of a charge / charge code 7910343... Registry Aug 14, 2014 Registration of a charge / charge code Registry May 29, 2014 Annual return Registry May 14, 2014 Registration of a charge / charge code Registry May 14, 2014 Registration of a charge / charge code 1652655... Registry May 14, 2014 Registration of a charge / charge code Financials Feb 4, 2014 Amended accounts Financials Sep 30, 2013 Annual accounts Registry Jun 4, 2013 Annual return Registry Apr 24, 2013 Appointment of a person as Director Registry Apr 18, 2013 Appointment of a person as Director 2590769... Registry Apr 18, 2013 Appointment of a man as Director Registry Apr 18, 2013 Appointment of a person as Director Registry Apr 17, 2013 Three appointments: 3 men Registry Apr 4, 2013 Appointment of a person as Director Registry Apr 3, 2013 Appointment of a man as Uk Director Of Finance and Director Registry Mar 28, 2013 Resignation of one Finance Director and one Director (a man) Registry Mar 28, 2013 Resignation of one Director Financials Oct 3, 2012 Annual accounts Registry Jul 30, 2012 Particulars of a mortgage or charge Registry Jul 30, 2012 Mortgage Registry May 29, 2012 Annual return Registry Apr 19, 2012 Alteration to memorandum and articles Registry Apr 19, 2012 Statement of companies objects Registry Apr 19, 2012 Resolution Registry Apr 7, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 4, 2012 Mortgage Registry Apr 4, 2012 Particulars of a mortgage or charge Registry Mar 23, 2012 Mortgage Registry Mar 23, 2012 Particulars of a mortgage or charge Registry Feb 13, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Sep 30, 2011 Annual accounts Registry Jul 19, 2011 Resolution Registry Jul 19, 2011 Section 175 comp act 06 08 Registry Jun 3, 2011 Annual return Registry Jan 21, 2011 Mortgage Registry Jan 21, 2011 Particulars of a mortgage or charge Financials Oct 2, 2010 Annual accounts Registry Jun 25, 2010 Annual return Registry Jun 16, 2010 Annual return 2625809... Registry Jun 16, 2010 Change of particulars for director Registry Mar 9, 2010 Appointment of a person as Secretary Registry Mar 8, 2010 Resignation of one Finance Director and one Secretary (a man) Registry Mar 8, 2010 Resignation of one Secretary Registry Mar 8, 2010 Appointment of a man as Secretary Registry Dec 14, 2009 Mortgage Registry Dec 14, 2009 Particulars of a mortgage or charge Registry Dec 12, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 16, 2009 Annual return Registry Feb 24, 2009 Annual return 2649295... Registry Feb 15, 2008 Annual return Registry Feb 26, 2007 Annual return 1844518... Registry Mar 9, 2006 Particulars of a mortgage or charge Registry Mar 1, 2006 Annual return Registry Feb 7, 2006 Alteration to memorandum and articles Registry Feb 7, 2006 Resolution Registry Feb 7, 2006 Resolution 1831889... Registry Jul 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1879467... Registry Jul 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge