RESPIVERT LTD. - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
RESPIVERT LTD. is a Private Limited Company from HIGH WYCOMBE and has the status: Active.
RESPIVERT LTD. was incorporated 17 years ago on 18/12/2006 and has the registered number: 06032131. The accounts status is FULL and accounts are next due on 30/09/2024.
RESPIVERT LTD. was incorporated 17 years ago on 18/12/2006 and has the registered number: 06032131. The accounts status is FULL and accounts are next due on 30/09/2024.
RESPIVERT LTD. - HIGH WYCOMBE
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 01/01/2023 | 30/09/2024 |
Registered Office
50-100 HOLMERS FARM WAY
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 4EG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2023 | 26/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NERIDA SCOTT | Nov 1969 | British | Director | 2017-05-23 | CURRENT |
MR DAVE GEELAN | Feb 1969 | Irish | Director | 2022-04-19 | CURRENT |
MENG ZHANG | Secretary | 2022-04-19 | CURRENT | ||
DR ENNIS HILARY LEE | Jan 1955 | British | Director | 2010-12-09 UNTIL 2013-06-30 | RESIGNED |
MR JUSTIN KELLY | Secretary | 2015-09-14 UNTIL 2016-11-18 | RESIGNED | ||
MRS MELINDA NEMES | Secretary | 2019-07-26 UNTIL 2022-04-19 | RESIGNED | ||
WILLIAM NICHOLAS RAYNER | Secretary | 2006-12-18 UNTIL 2007-03-15 | RESIGNED | ||
MRS JESSICA MARGEVICH | Secretary | 2016-11-18 UNTIL 2018-11-21 | RESIGNED | ||
MS GEMMA STOREY | Secretary | 2018-11-21 UNTIL 2019-08-08 | RESIGNED | ||
MR RODRIGO RESENDE SAN MARTIN | Dec 1965 | Brazilian | Director | 2010-05-28 UNTIL 2010-12-10 | RESIGNED |
MR STEPHEN CHRISTIAN KNIGHT | Feb 1960 | American | Director | 2007-08-31 UNTIL 2010-05-28 | RESIGNED |
DR WILLIAM GARTH RAPEPORT | Jul 1954 | British | Director | 2010-12-09 UNTIL 2013-06-30 | RESIGNED |
DR WILLIAM GARTH RAPEPORT | Jul 1954 | British | Director | 2006-12-18 UNTIL 2010-05-28 | RESIGNED |
DR RUDI PAUWELS | Jan 1960 | Belgian | Director | 2007-08-31 UNTIL 2010-05-28 | RESIGNED |
MATS UNO OLSSON | Dec 1953 | Swedish | Director | 2010-12-09 UNTIL 2019-01-11 | RESIGNED |
MR HARJINDER NIJJAR | Apr 1970 | Director | 2010-05-28 UNTIL 2010-12-10 | RESIGNED | |
DR MOHAMMED SHAHZAD AHMED MALIK | Mar 1967 | British | Director | 2007-08-31 UNTIL 2010-05-28 | RESIGNED |
MS CATHERINE ELIZABETH BINGHAM | Oct 1965 | British | Director | 2007-08-31 UNTIL 2010-05-28 | RESIGNED |
ANTHONY CHARLES HICKSON | Nov 1968 | British | Director | 2006-12-18 UNTIL 2007-08-31 | RESIGNED |
DR FRITZ FRIEDER FRICKEL | Feb 1943 | German | Director | 2007-08-31 UNTIL 2010-05-28 | RESIGNED |
DR ANNE BRINDLEY | Sep 1965 | British | Director | 2013-06-28 UNTIL 2017-02-28 | RESIGNED |
DR PETER MARK FRASER BARNES | Nov 1960 | Australian | Director | 2010-05-28 UNTIL 2010-12-10 | RESIGNED |
DR IAN KEITH ANDERSON | May 1966 | British | Director | 2013-06-30 UNTIL 2019-03-06 | RESIGNED |
LIESBETH AERTS | Nov 1979 | Belgian | Director | 2019-02-19 UNTIL 2022-04-19 | RESIGNED |
DR PETER STRONG | Dec 1955 | British | Director | 2007-03-20 UNTIL 2007-08-31 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2007-03-15 UNTIL 2010-12-09 | RESIGNED | ||
BARBARA BUTTERWORTH | British | Secretary | 2010-05-28 UNTIL 2015-08-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Johnson & Johnson | 2016-04-06 | New Brunswick Nj 08933 | Ownership of shares 75 to 100 percent |