Simbec Research Limited MERTHYR TYDFIL


Simbec Research started in year 1974 as Private Limited Company with registration number 01191772. The Simbec Research company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Merthyr Tydfil at Simbec House Merthyr Tydfil Industrial Park. Postal code: CF48 4DR.

The firm has 3 directors, namely Ceri E., John G. and Fabrice C.. Of them, Fabrice C. has been with the company the longest, being appointed on 18 June 2014 and Ceri E. has been with the company for the least time - from 1 January 2023. 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.

Simbec Research Limited Address / Contact

Office Address Simbec House Merthyr Tydfil Industrial Park
Office Address2 Pentrebach
Town Merthyr Tydfil
Post code CF48 4DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01191772
Date of Incorporation Wed, 27th Nov 1974
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Ceri E.

Position: Director

Appointed: 01 January 2023

John G.

Position: Director

Appointed: 28 June 2019

Fabrice C.

Position: Director

Appointed: 18 June 2014

Hemant P.

Position: Director

Appointed: 28 June 2019

Resigned: 31 March 2020

James O.

Position: Director

Appointed: 27 April 2017

Resigned: 16 November 2019

Frank H.

Position: Director

Appointed: 17 September 2015

Resigned: 31 May 2017

Alexandra P.

Position: Secretary

Appointed: 22 June 2015

Resigned: 16 September 2016

James O.

Position: Director

Appointed: 18 June 2014

Resigned: 26 April 2016

Trevor J.

Position: Director

Appointed: 29 May 2013

Resigned: 22 June 2015

Christopher E.

Position: Director

Appointed: 02 May 2013

Resigned: 22 June 2015

Howard J.

Position: Director

Appointed: 02 May 2013

Resigned: 10 July 2015

Howard J.

Position: Secretary

Appointed: 02 May 2013

Resigned: 25 June 2015

Trevor T.

Position: Director

Appointed: 02 May 2013

Resigned: 22 June 2015

Yves M.

Position: Director

Appointed: 01 October 2012

Resigned: 02 May 2013

Yves M.

Position: Secretary

Appointed: 01 October 2012

Resigned: 02 May 2013

Doug P.

Position: Director

Appointed: 31 May 2010

Resigned: 02 May 2013

Marie-Claude B.

Position: Director

Appointed: 31 May 2010

Resigned: 02 May 2013

Louis C.

Position: Director

Appointed: 22 August 2008

Resigned: 31 May 2010

Nathalie G.

Position: Director

Appointed: 22 August 2008

Resigned: 31 December 2009

Andre L.

Position: Director

Appointed: 22 August 2008

Resigned: 31 May 2010

Howard J.

Position: Secretary

Appointed: 07 November 2003

Resigned: 29 September 2012

Howard J.

Position: Director

Appointed: 31 July 2003

Resigned: 29 September 2012

Brian H.

Position: Director

Appointed: 31 July 2003

Resigned: 22 August 2008

Trevor T.

Position: Director

Appointed: 31 July 2003

Resigned: 29 September 2012

Jean-Noel J.

Position: Director

Appointed: 01 July 1998

Resigned: 31 July 2003

Andre M.

Position: Director

Appointed: 01 July 1998

Resigned: 31 July 2003

Brian H.

Position: Secretary

Appointed: 31 May 1998

Resigned: 07 November 2003

David F.

Position: Secretary

Appointed: 08 June 1994

Resigned: 31 May 1998

Pierre-Francois B.

Position: Director

Appointed: 17 March 1993

Resigned: 01 July 1998

John M.

Position: Director

Appointed: 13 May 1992

Resigned: 01 April 1993

Maryse B.

Position: Director

Appointed: 13 May 1992

Resigned: 05 May 1995

Yves B.

Position: Director

Appointed: 13 May 1992

Resigned: 01 July 1998

Alan H.

Position: Secretary

Appointed: 13 May 1992

Resigned: 08 June 1994

Jeffrey M.

Position: Director

Appointed: 15 October 1976

Resigned: 31 July 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Cbpe Capital Ix Gp Llp from London, England. This PSC is categorised as "an english limited liability partnership" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Cbpe Capital Llp that entered London, England as the official address. This PSC has a legal form of "an english limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cbpe Capital Ix Gp Llp

2 George Yard, London, EC3V 9DH, England

Legal authority England And Wales
Legal form English Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House In England And Wales
Registration number Oc398673
Notified on 3 June 2019
Nature of control: 75,01-100% shares

Cbpe Capital Llp

2 George Yard, London, EC3V 9DH, England

Legal authority England And Wales
Legal form English Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House In England And Wales
Registration number Oc305899
Notified on 3 June 2019
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, August 2023
Free Download (25 pages)

Company search

Advertisements