JUDGES SCIENTIFIC PLC
- Legal registered address
- 52c Borough High Street London SE1 1XN Copied!
Current company directors
CICUREL, DAVID ELIE
COHEN, Ralph Leslie
ELMAN, RALPH JULIAN
HAMBRO, Alexander Robert, Hon
HOLROYD, CHARLES JOHN ARTHUR
KODITUWAKKU, Lushani
LAVELLE, Mark Stephen
NYMAN, Susan Annette
ORMSBY, Bradley Leonard, Mr
PRESTIDGE, Tim, Dr
REECE, GLYNN CARL
WILCOCK, Ian Christopher, Dr
View full details of company directors- Company number
- 04597315 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 June 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 21 November 2024
Next statement due by 5 December 2025
Nature of business (SIC)
64209 - Activities of other holding companies not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
JUDGES CAPITAL PLC | 22 May 2009 |
Latest company documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Statement of capital following an allotment of shares on 2025-07-17 |
23/06/2523 June 2025 New | Group of companies' accounts made up to 2024-12-31 |
18/06/2518 June 2025 New | Statement of capital following an allotment of shares on 2025-06-09 |
09/06/259 June 2025 New | Resolutions |
03/06/253 June 2025 | Termination of appointment of Mark Stephen Lavelle as a director on 2025-05-22 |
More Company Information
Recently Viewed
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