Background WavePink WaveYellow Wave

LABTECH ACQUISITIONS LIMITED (12410785)

LABTECH ACQUISITIONS LIMITED (12410785) is an active UK company. incorporated on 17 January 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LABTECH ACQUISITIONS LIMITED has been registered for 6 years. Current directors include GARFUNKEL, Eylon Haim, LALLIA, Pierre.

Company Number
12410785
Status
active
Type
ltd
Incorporated
17 January 2020
Age
6 years
Address
Labs Dockray, London, NW1 8QH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARFUNKEL, Eylon Haim, LALLIA, Pierre
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABTECH ACQUISITIONS LIMITED

LABTECH ACQUISITIONS LIMITED is an active company incorporated on 17 January 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LABTECH ACQUISITIONS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12410785

LTD Company

Age

6 Years

Incorporated 17 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Labs Dockray 1-7 Dockray Place London, NW1 8QH,

Previous Addresses

54-56 Camden Lock Place London NW1 8AF England
From: 14 February 2020To: 18 November 2020
54-57 Camden Lock Place London NW1 8AF United Kingdom
From: 17 January 2020To: 14 February 2020
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Jan 20
Owner Exit
Feb 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GARFUNKEL, Eylon Haim

Active
1-7 Dockray Place, LondonNW1 8QH
Born October 1980
Director
Appointed 17 Jan 2020

LALLIA, Pierre

Active
1-7 Dockray Place, LondonNW1 8QH
Born November 1976
Director
Appointed 23 Oct 2025

SHELLEY, Leon

Resigned
1-7 Dockray Place, LondonNW1 8QH
Secretary
Appointed 17 Jan 2020
Resigned 07 Feb 2022

MILOSAVLJEVIC, Margarita Nikolaeva

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born August 1984
Director
Appointed 06 Sept 2021
Resigned 23 Oct 2025

SHAHAR, Yaron Shalom

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born February 1975
Director
Appointed 17 Jan 2020
Resigned 06 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Jubilee Buildings, DouglasIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 12 Feb 2020

Teddy Sagi

Active
Camden Lock Place, LondonNW1 8AF
Born November 1971

Nature of Control

Significant influence or control as trust
Notified 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
16 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 November 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
17 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2020
NEWINCIncorporation