Electrophoretics Limited COBHAM


Electrophoretics started in year 1992 as Private Limited Company with registration number 02776424. The Electrophoretics company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Cobham at Coveham House. Postal code: KT11 3EP. Since Thu, 13th Oct 1994 Electrophoretics Limited is no longer carrying the name Electrophoretics International.

At present there are 3 directors in the the firm, namely Richard D., Ian P. and Christopher P.. In addition one secretary - Victoria B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Electrophoretics Limited Address / Contact

Office Address Coveham House
Office Address2 Downside Bridge Road
Town Cobham
Post code KT11 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02776424
Date of Incorporation Thu, 24th Dec 1992
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Richard D.

Position: Director

Appointed: 20 October 2021

Ian P.

Position: Director

Appointed: 31 December 2019

Victoria B.

Position: Secretary

Appointed: 01 August 2017

Christopher P.

Position: Director

Appointed: 13 December 1993

Jeremy H.

Position: Director

Appointed: 01 August 2017

Resigned: 31 December 2019

Geoffrey E.

Position: Director

Appointed: 27 January 2014

Resigned: 01 August 2017

Geoffrey E.

Position: Secretary

Appointed: 27 January 2014

Resigned: 01 August 2017

Ralph H.

Position: Director

Appointed: 03 February 1999

Resigned: 01 July 2014

John A.

Position: Director

Appointed: 25 May 1994

Resigned: 29 November 1994

James M.

Position: Secretary

Appointed: 14 December 1993

Resigned: 27 November 2014

James M.

Position: Director

Appointed: 13 December 1993

Resigned: 27 November 2014

Michael G.

Position: Director

Appointed: 13 December 1993

Resigned: 15 January 1999

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 December 1992

Resigned: 13 December 1993

Loviting Limited

Position: Corporate Nominee Director

Appointed: 24 December 1992

Resigned: 13 December 1993

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1992

Resigned: 14 December 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Proteome Sciences Plc from Cobham, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Proteome Sciences Plc

Coveham House Downside Bridge Road, Bourne Business Park, Cobham, Surrey, KT11 3EP, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 02879724
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Electrophoretics International October 13, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 6th, June 2023
Free Download (26 pages)

Company search