SIMBEC RESEARCH LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

05/12/245 December 2024 Registration of charge 011917720022, created on 2024-12-03

View Document

26/09/2426 September 2024 Appointment of Miss Charlotte Anne Osmond as a secretary on 2024-09-17

View Document

03/09/243 September 2024 Termination of appointment of John Richard Gahan as a director on 2024-08-29

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mr Mark Joseph Trus as a director on 2024-05-21

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

01/02/231 February 2023 Appointment of Ms Ceri Elizabeth Edwards as a director on 2023-01-01

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES OPENSHAW

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR HEMANT PATEL

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR JOHN RICHARD GAHAN

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBPE CAPITAL LLP

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBPE CAPITAL IX GP LLP

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011917720020

View Document

02/02/192 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011917720018

View Document

02/02/192 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011917720019

View Document

02/02/192 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011917720015

View Document

02/02/192 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011917720016

View Document

02/02/192 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011917720014

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011917720019

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR JAMES RONALD OPENSHAW

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK HALL

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA PICARD

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES OPENSHAW

View Document

22/09/1522 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/09/1522 September 2015 SAIL ADDRESS CHANGED FROM: SIMBEC HOUSE MERTHYR TYDFIL INDUSTRIAL PARK PENTREBACH MERTHYR TYDFIL MID GLAMORGAN CF48 4DR WALES

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR FRANK MATTHEW SUNDERLAND HALL

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR TANNER

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD JENKINS

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY HOWARD JENKINS

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MRS ALEXANDRA PICARD

View Document

28/05/1528 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/07/144 July 2014 ADOPT ARTICLES 18/06/2014

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011917720018

View Document

20/06/1420 June 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED JAMES RONALD OPENSHAW

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011917720016

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011917720017

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED FABRICE GUY CHARTIER

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MT TREVOR MERVYN JONES

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011917720015

View Document

21/05/1321 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED PROFESSOR SIR CHRISTOPHER THOMAS EVANS

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011917720014

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

02/05/132 May 2013 SECRETARY APPOINTED MR HOWARD RHYS JENKINS

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY YVES MORAS

View Document

02/05/132 May 2013 DIRECTOR APPOINTED DR TREVOR TANNER

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR HOWARD RHYS JENKINS

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM C/O STIKEMAN ELLIOTT LONDON DAUNTSEY HOUSE 4B FREDERICK'S PLACE LONDON EC2R 8AB ENGLAND

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE-CLAUDE BOISVERT

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR YVES MORAS

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR DOUG PEEL

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

01/10/121 October 2012 SECRETARY APPOINTED MR YVES MORAS

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM SIMBEC HOUSE MERTHYR TYDFIL MID GLAMORGAN CF48 4DR

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR YVES MORAS

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD JENKINS

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR TANNER

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR TANNER

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD JENKINS

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY HOWARD JENKINS

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY HOWARD JENKINS

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR DOUG PEEL

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MS MARIE-CLAUDE BOISVERT

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR LOUIS CAILLE

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDRE LA FORGE

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR NATHALIE GAGNON

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/06/099 June 2009 CURREXT FROM 31/07/2009 TO 30/09/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/09/0818 September 2008 AUDITOR'S RESIGNATION

View Document

18/09/0818 September 2008 ADOPT ARTICLES 22/08/2008

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ANDRE LA FORGE

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED LOUIS CAILLE

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED NATHALIE GAGNON

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HALLISEY

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/09/081 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/12/061 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0322 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/08/0321 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0321 August 2003 NC INC ALREADY ADJUSTED 31/07/03

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 AUDITOR'S RESIGNATION

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 £ NC 780500/3733500 31/07/03

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 REGISTERED OFFICE CHANGED ON 13/12/94 FROM: MERTHYR TYDFIL INDUSTRIAL PARK CARDIFF ROAD TROEDYRHIW MERTHYR TYDFIL MID GLAM CF48 4DR

View Document

13/12/9413 December 1994 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 13/05/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 AUDITOR'S RESIGNATION

View Document

20/05/9220 May 1992 RETURN MADE UP TO 13/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 RETURN MADE UP TO 13/05/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/09/898 September 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 NC INC ALREADY ADJUSTED

View Document

04/10/884 October 1988 WD 21/09/88 AD 21/03/88--------- £ SI [email protected]=130000

View Document

03/08/883 August 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/07/8819 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/885 May 1988 £ NC 650500/780500 08/02

View Document

23/09/8723 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/06/8620 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

20/06/8620 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

27/11/7427 November 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company