Hilden
40724
Director Name | Richard Powell Price |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Senior Director, Global Head Of Forensics |
Country of Residence | United Kingdom |
Correspondence Address | Qiagen Strasse 1 Hilden 40724 |
Director Name | Roland Sackers |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 August 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | Qiagen Strasse 1 Hilden 40724 |
Secretary Name | Paul Jonathan Birch |
---|---|
Status | Current |
Appointed | 30 August 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Citylabs 2.0 Hathersage Road Manchester M13 0BH |
Director Name | Mr Lloyd Raul Grable |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Pollards Wood Nightingales Lane Chalfont St. Giles HP8 4SP |
Director Name | Ms Maria De Los Angeles Khoury Gonzalo |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2019(6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 August 2019) |
Role | Financial Management |
Country of Residence | England |
Correspondence Address | Amersham Place Little Chalfont Buckinghamshire HP7 9NA |
Director Name | Peer Michael Shatz |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 August 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2022) |
Role | Chief Executive |
Country of Residence | Germany |
Correspondence Address | Qiagen Strasse 1 Hilden 40724 |
Registered Address | Citylabs 2.0 Hathersage Road Manchester M13 0BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 9 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 09 March |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
6 December 2023 | Micro company accounts made up to 9 March 2023 (3 pages) |
---|---|
17 October 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2022 | Unaudited abridged accounts made up to 9 March 2022 (10 pages) |
23 November 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
17 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2022 | Micro company accounts made up to 9 March 2021 (3 pages) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2022 | Termination of appointment of Peer Michael Shatz as a director on 2 February 2022 (1 page) |
6 December 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
19 November 2021 | Registered office address changed from , Citylabs 2.0 Hathersage Road, Manchester, M13 0JH, England to Citylabs 2.0 Hathersage Road Manchester M13 0BH on 19 November 2021 (1 page) |
28 September 2021 | Registered office address changed from , Skelton House Lloyd Street North, Manchester, M15 6SH, United Kingdom to Citylabs 2.0 Hathersage Road Manchester M13 0BH on 28 September 2021 (1 page) |
26 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 09/03/20 (1 page) |
26 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 09/03/20 (166 pages) |
19 November 2020 | Total exemption full accounts made up to 9 March 2020 (14 pages) |
22 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
18 August 2020 | Audit exemption statement of guarantee by parent company for period ending 09/03/20 (3 pages) |
26 November 2019 | Current accounting period extended from 30 September 2019 to 9 March 2020 (1 page) |
20 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
20 September 2019 | Director's details changed for Peer Michael Shatz on 30 August 2019 (2 pages) |
9 September 2019 | Appointment of Richard Powell Price as a director on 30 August 2019 (2 pages) |
6 September 2019 | Appointment of Peer Michael Shatz as a director on 30 August 2019 (2 pages) |
6 September 2019 | Appointment of Axel Backheuer as a director on 30 August 2019 (2 pages) |
6 September 2019 | Resolutions
|
6 September 2019 | Appointment of Paul Jonathan Birch as a secretary on 30 August 2019 (2 pages) |
6 September 2019 | Notification of Qiagen N.V. as a person with significant control on 30 August 2019 (2 pages) |
6 September 2019 | Registered office address changed from , Amersham Place Little Chalfont, Amersham, HP7 9NA, United Kingdom to Citylabs 2.0 Hathersage Road Manchester M13 0BH on 6 September 2019 (1 page) |
6 September 2019 | Change of name notice (2 pages) |
6 September 2019 | Termination of appointment of Maria De Los Angeles Khoury Gonzalo as a director on 30 August 2019 (1 page) |
6 September 2019 | Registered office address changed from Amersham Place Little Chalfont Amersham HP7 9NA United Kingdom to Skelton House Lloyd Street North Manchester M15 6SH on 6 September 2019 (1 page) |
6 September 2019 | Appointment of Roland Sackers as a director on 30 August 2019 (2 pages) |
6 September 2019 | Cessation of Ge Healthcare Uk Limited as a person with significant control on 30 August 2019 (1 page) |
23 July 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
29 March 2019 | Appointment of Maria De Los Angeles Khoury Gonzalo as a director on 13 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Lloyd Raul Grable as a director on 13 March 2019 (1 page) |
10 September 2018 | Incorporation
Statement of capital on 2018-09-10
|