Huntingdon Research Centre LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2017)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 related company news information about these directors and secretaries in other companies
Last balance sheet date 2017-12-31
HUNTINGDON LIFE SCIENCES LIMITED
Company type Private Limited Company , Active Company Number 03126711 Record last updated Monday, July 3, 2023 7:26:35 AM UTC Official Address Woolley Road Alconbury Huntingdon Cambridgeshire Pe284hs And The Stukeleys, Alconbury And The Stukeleys There are 4 companies registered at this street
Locality Alconbury And The Stukeleys Region England Postal Code PE284HS Sector experimental, development, natural, science, engineer
Visits Searches Document Type Publication date Download link Registry Jun 30, 2023 Resignation of one Director (a man) Registry Jun 30, 2023 Appointment of a man as Oversees Labcorp's Tax, Treasury And Ris and Director Registry Apr 11, 2022 Resignation of one Director (a man) Registry Dec 24, 2020 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 Dec 24, 2020 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jun 3, 2019 Appointment of a man as Director and Treasurer Registry Jun 3, 2019 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry May 22, 2019 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors Registry May 22, 2019 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With More Than 75% Of Voting Rights, one Member Of a Firm With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jul 19, 2017 Appointment of a man as Svp Legal and Director Registry Jul 19, 2017 Appointment of a man as Svp Legal and Director 1815... Registry Oct 3, 2016 Appointment of a man as Financial Controller and Director Registry Oct 3, 2016 Appointment of a man as Director and Financial Controller Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors, Member Of a Firm With Significant Influence Or Control and Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors, Member Of a Firm With More Than 75% Of Voting Rights and Member Of a Firm With Significant Influence Or Control Financials Sep 29, 2015 Annual accounts Registry Jun 10, 2015 Annual return Financials Sep 26, 2014 Annual accounts Registry Aug 14, 2014 Registration of a charge / charge code Registry Aug 14, 2014 Registration of a charge / charge code 3126... 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 3126... Registry May 14, 2014 Registration of a charge / charge code Financials Oct 4, 2013 Annual accounts Registry Jun 4, 2013 Annual return Registry Apr 4, 2013 Appointment of a man as Director Registry Apr 3, 2013 Appointment of a man as Director and Uk Director Of Finance 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 May 29, 2012 Annual return Registry Apr 19, 2012 Statement of companies objects Registry Apr 19, 2012 Alteration to memorandum and articles Registry Apr 7, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Apr 4, 2012 Particulars of a mortgage or charge Registry Mar 23, 2012 Particulars of a mortgage or charge 3126... Registry Feb 13, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Sep 30, 2011 Annual accounts Registry Jun 3, 2011 Annual return Registry Jan 21, 2011 Particulars of a mortgage or charge Financials Sep 30, 2010 Annual accounts Registry Jun 16, 2010 Annual return Registry Mar 10, 2010 Appointment of a man as Secretary Registry Mar 9, 2010 Resignation of one Secretary Registry Mar 8, 2010 Appointment of a man as Secretary Registry Mar 8, 2010 Resignation of one Finance Director and one Secretary (a man) Registry Mar 8, 2010 Appointment of a man as Secretary 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 Financials Oct 29, 2009 Annual accounts Registry Jun 15, 2009 Annual return Registry Nov 10, 2008 Annual return 3126... Financials Oct 30, 2008 Annual accounts Registry Dec 11, 2007 Annual return Financials Nov 1, 2007 Annual accounts Registry Nov 28, 2006 Annual return Financials Oct 30, 2006 Annual accounts Registry Mar 9, 2006 Particulars of a mortgage or charge Registry Feb 7, 2006 Alteration to memorandum and articles Registry Dec 13, 2005 Annual return Financials Oct 26, 2005 Annual accounts Registry Nov 30, 2004 Annual return Financials Oct 28, 2004 Annual accounts Financials Nov 11, 2003 Annual accounts 3126... Registry Oct 31, 2003 Annual return Registry Jan 23, 2003 Annual return 3126... Registry Dec 19, 2002 Notice of change of directors or secretaries or in their particulars Registry Dec 19, 2002 Notice of change of directors or secretaries or in their particulars 3126... Financials May 1, 2002 Annual accounts Registry Nov 29, 2001 Annual return Financials Mar 6, 2001 Annual accounts Registry Feb 23, 2001 Notice of change of directors or secretaries or in their particulars Registry Nov 23, 2000 Annual return Financials Apr 28, 2000 Annual accounts Registry Feb 23, 2000 Resignation of a secretary Registry Feb 23, 2000 Appointment of a secretary Registry Feb 4, 2000 Appointment of a man as Secretary and Finance Director Registry Feb 4, 2000 Resignation of one Secretary (a woman) Registry Nov 22, 1999 Annual return Registry Jun 11, 1999 Annual return 3126... Registry Jun 5, 1999 Resignation of a director Registry May 27, 1999 Notice of change of directors or secretaries or in their particulars Registry Apr 24, 1999 Appointment of a director Registry Apr 24, 1999 Resignation of a director Registry Apr 16, 1999 Appointment of a man as Finance Director and Director Registry Apr 16, 1999 Resignation of one Financial Acccountant and one Director (a man) Registry Mar 8, 1999 Appointment of a director Registry Mar 8, 1999 Resignation of a director Financials Mar 5, 1999 Annual accounts Registry Jan 29, 1999 Exemption from appointing auditors Financials Jan 29, 1999 Annual accounts Registry Jan 1, 1999 Appointment of a man as Managing Director and Director Registry Dec 31, 1998 Resignation of one Chief Executive and one Director (a man) Registry Nov 10, 1998 Notice of change of directors or secretaries or in their particulars Registry Jun 30, 1998 Resignation of one Director (a man) and one Company Secretary Registry May 22, 1998 Resignation of a secretary Registry May 22, 1998 Appointment of a secretary