KUDOS HORSHAM LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
KUDOS HORSHAM LIMITED is a Private Limited Company from CAMBRIDGE UNITED KINGDOM and has the status: Active.
KUDOS HORSHAM LIMITED was incorporated 26 years ago on 04/02/1998 and has the registered number: 03504043. The accounts status is DORMANT and accounts are next due on 30/09/2024.
KUDOS HORSHAM LIMITED was incorporated 26 years ago on 04/02/1998 and has the registered number: 03504043. The accounts status is DORMANT and accounts are next due on 30/09/2024.
KUDOS HORSHAM LIMITED - CAMBRIDGE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 FRANCIS CRICK AVENUE
CAMBRIDGE
CB2 0AA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CHEMOVATION LTD. (until 07/01/2005)
CHEMOVATION LTD. (until 07/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2024 | 26/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADRIAN CHARLES NOEL KEMP | Nov 1966 | British | Director | 2009-01-01 | CURRENT |
IAIN ALISTAIR COLLINS | Dec 1970 | British | Director | 2017-05-31 | CURRENT |
MATTHEW SHAUN BOWDEN | Dec 1977 | British | Director | 2019-02-27 | CURRENT |
CAMILLA JANE JOHNSTONE | Secretary | 2019-07-31 | CURRENT | ||
DR ALAN WILLIAM JOHN STUTTLE | Jun 1959 | British | Director | 1999-04-01 UNTIL 2001-11-30 | RESIGNED |
DAVID JAMES MICHAEL DALLY | Feb 1960 | British | Secretary | 2002-03-08 UNTIL 2006-01-31 | RESIGNED |
MR MATTHEW IAN CONACHER | Secretary | 2017-03-16 UNTIL 2019-07-31 | RESIGNED | ||
MR KENNETH EDWARD BURR | Dec 1948 | British | Secretary | 2001-01-11 UNTIL 2002-03-08 | RESIGNED |
JUSTIN WILBERT HOSKINS | May 1971 | British | Secretary | 2006-11-20 UNTIL 2007-08-03 | RESIGNED |
DR LINDA HUGL | Jan 1956 | British | Secretary | 1998-02-04 UNTIL 2001-01-11 | RESIGNED |
MR ADRIAN CHARLES NOEL KEMP | Nov 1966 | British | Secretary | 2006-01-31 UNTIL 2006-11-20 | RESIGNED |
CACILIA MARIA LACHLAN | Jan 1949 | British | Secretary | 2007-08-03 UNTIL 2011-03-31 | RESIGNED |
KATIE LOUISE JACKSON-TURNER | Oct 1966 | British | Director | 2015-07-15 UNTIL 2019-02-27 | RESIGNED |
CHRISTINE MARGARET STUTTLE | Oct 1956 | British | Director | 1998-02-04 UNTIL 2001-01-11 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-02-04 UNTIL 1998-02-04 | RESIGNED | ||
LEO QUINN | Dec 1956 | British | Director | 1999-04-01 UNTIL 2001-01-11 | RESIGNED |
MS CLAIRE-MARIE O'GRADY | Mar 1968 | British | Director | 2011-12-19 UNTIL 2015-07-31 | RESIGNED |
MR GRAEME HAROLD RANKINE MUSKER | Apr 1952 | British | Director | 2006-01-31 UNTIL 2008-12-31 | RESIGNED |
DR KEITH ALLAN MENEAR | Sep 1958 | British | Director | 2002-02-01 UNTIL 2006-01-31 | RESIGNED |
IAN TIMOTHY WILLIAM MATTHEWS | May 1953 | British | Director | 1999-04-01 UNTIL 2004-11-23 | RESIGNED |
RUDOLF GYGAX | Jan 1949 | Swiss | Director | 1999-04-01 UNTIL 2001-01-11 | RESIGNED |
DR LINDA HUGL | Jan 1956 | British | Director | 1998-02-04 UNTIL 2002-03-06 | RESIGNED |
JUSTIN WILBERT HOSKINS | May 1971 | British | Director | 2007-08-03 UNTIL 2011-12-19 | RESIGNED |
MR IAN MARTIN DAVID BRIMICOMBE | Oct 1963 | British | Director | 2006-01-31 UNTIL 2017-05-31 | RESIGNED |
NEIL SAUDERS HALL | Mar 1950 | British | Director | 1999-04-01 UNTIL 2001-01-11 | RESIGNED |
DR JOHN BARRIE WARD | Oct 1938 | British | Director | 2001-01-11 UNTIL 2006-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kudos Pharmaceuticals Limited | 2016-04-06 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |