Background WavePink WaveYellow Wave

EBIOSCIENCE LIMITED (06642381)

EBIOSCIENCE LIMITED (06642381) is an active UK company. incorporated on 9 July 2008. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EBIOSCIENCE LIMITED has been registered for 17 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 3 others.

Company Number
06642381
Status
active
Type
ltd
Incorporated
9 July 2008
Age
17 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, RECH-WEICHSELBRAUN, Irene, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBIOSCIENCE LIMITED

EBIOSCIENCE LIMITED is an active company incorporated on 9 July 2008 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EBIOSCIENCE LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06642381

LTD Company

Age

17 Years

Incorporated 9 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

, Voyager Mercury Park, Wycombe Lane, Woodburn Green, High Wycombe, Buckinghamshire, HP10 0HH
From: 10 July 2013To: 1 June 2016
, the Gatehouse Gloucester Lane, Mickleton, Chipping Campden, Gloucestershire, GL55 6RP, England
From: 23 November 2009To: 10 July 2013
, Park Farm House Ducks Hill Road, Northwood, Middlesex, HA6 2NP
From: 9 July 2008To: 23 November 2009
Timeline

24 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
Feb 15
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Mar 20
Owner Exit
Jul 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 27 May 2016

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 May 2016

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 23 Mar 2020

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 31 Oct 2018

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

RECH-WEICHSELBRAUN, Irene

Active
2361 Laxenburg
Born December 1963
Director
Appointed 06 Oct 2010

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 12 Nov 2018

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

TARTRE, Don

Resigned
Avenida La Valencia Parkway, Poway92064
Secretary
Appointed 16 Jul 2010
Resigned 28 Jun 2013

WARD, Anthony

Resigned
Science Centre Drive, San Diego
Secretary
Appointed 28 Jun 2013
Resigned 09 Dec 2014

WRIGHT, Dara Grantham

Resigned
Science Center Drive, San Diego
Secretary
Appointed 09 Dec 2014
Resigned 27 May 2016

DENNIS, Paul

Resigned
4 Handel Close, EdgwareHA8 7QZ
Born August 1956
Director
Appointed 17 Dec 2008
Resigned 28 Apr 2009

DENNIS, Paul

Resigned
4 Handel Close, EdgwareHA8 7QZ
Born August 1956
Director
Appointed 09 Jul 2008
Resigned 17 Nov 2008

GRANT, Lucie Mary Katja

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1976
Director
Appointed 27 May 2016
Resigned 03 Dec 2019

HERNANDEZ, Eric

Resigned
Science Center Drive, San Diego
Born November 1972
Director
Appointed 17 Nov 2008
Resigned 16 Jul 2010

INCE, Nicholas

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1982
Director
Appointed 27 May 2016
Resigned 31 Oct 2018

NELSON, Todd Robert, Doctor

Resigned
Science Center Drive, San Diego
Born May 1966
Director
Appointed 17 Nov 2008
Resigned 13 Sept 2010

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 27 May 2016
Resigned 18 Apr 2024

TARTRE, Don

Resigned
Avenida La Valencia Parkway, Poway92064
Born November 1960
Director
Appointed 16 Jul 2010
Resigned 28 Jun 2013

WARD, Anthony

Resigned
Science Center Drive, San Diego
Born February 1964
Director
Appointed 28 Jun 2013
Resigned 09 Dec 2014

WRIGHT, Dara Grantham

Resigned
Science Center Drive, San Diego
Born August 1975
Director
Appointed 09 Dec 2014
Resigned 27 May 2016

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Fountain Drive, PaisleyPA4 9RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Full
17 July 2017
AAMDAAMD
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Second Filing Of Annual Return With Made Up Date
4 April 2017
RP04AR01RP04AR01
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 July 2016
RP04SH01RP04SH01
Second Filing Of Form With Form Type Made Up Date
30 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 June 2016
RP04RP04
Annual Return Company
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Resolution
27 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Secretary Company
13 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 August 2010
AP03Appointment of Secretary
Termination Director Company
13 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Gazette Filings Brought Up To Date
4 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Gazette Notice Compulsary
6 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Legacy
23 September 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Legacy
15 December 2008
288bResignation of Director or Secretary
Incorporation Company
9 July 2008
NEWINCIncorporation