Farnham Laboratories Limited


Founded in 1987, Farnham Laboratories, classified under reg no. 02186662 is an active company. Currently registered at 127 Shirland Road W9 2EP, the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Remigijus N. and Erik B.. In addition one secretary - Neil P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael F. who worked with the the company until 30 June 2023.

Farnham Laboratories Limited Address / Contact

Office Address 127 Shirland Road
Office Address2 London
Town
Post code W9 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02186662
Date of Incorporation Mon, 2nd Nov 1987
Industry Non-trading company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Neil P.

Position: Secretary

Appointed: 17 July 2023

Remigijus N.

Position: Director

Appointed: 17 July 2023

Erik B.

Position: Director

Appointed: 05 June 2002

Tamas N.

Position: Director

Appointed: 01 July 2019

Resigned: 17 July 2023

Kriszta Z.

Position: Director

Appointed: 01 July 2015

Resigned: 30 June 2019

Endre P.

Position: Director

Appointed: 01 January 2014

Resigned: 01 July 2015

Gabor S.

Position: Director

Appointed: 01 October 2002

Resigned: 25 May 2016

Peter K.

Position: Director

Appointed: 31 July 2001

Resigned: 01 June 2002

Michael F.

Position: Director

Appointed: 01 July 1998

Resigned: 30 June 2023

Michael F.

Position: Secretary

Appointed: 01 July 1998

Resigned: 30 June 2023

Eva T.

Position: Director

Appointed: 20 July 1993

Resigned: 31 July 2001

Erik B.

Position: Director

Appointed: 01 May 1991

Resigned: 19 July 1993

Arthur S.

Position: Director

Appointed: 01 May 1991

Resigned: 30 June 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Medimpex Uk Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Medimpex Uk Limited

127 Shirland Road, London, W9 2EP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00597927
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand222222222
Other
Average Number Employees During Period   33    
Net Current Assets Liabilities222222222
Number Shares Issued Fully Paid  2 22   
Par Value Share  1 11   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2023
filed on: 12th, March 2024
Free Download (6 pages)

Company search

Advertisements