Company NameMimotopes (UK) Limited
Company StatusActive
Company Number04001731
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDr Richard John Freer
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2010(10 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCeo Commonwealth Biotechnologies Inc
Country of ResidenceUnited States
Correspondence Address718 Grove Road
Richmond
Va
23114
Director NameMs Sonja Maria Plompen
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed30 April 2011(10 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address36 Highland Drive
Frankston
Victoria 3199
Australia
Director NameDr Hongyan Xu
Date of BirthOctober 1959 (Born 64 years ago)
NationalityChinese
StatusCurrent
Appointed30 April 2011(10 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 602 A Block
521 Waping (S) Road
Shanghai 20032
China
Secretary NameMs Sally Louise Roach
StatusCurrent
Appointed30 April 2011(10 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address18 Huntingdale Court
Rowville
Victoria 3178
Australia
Director NameRonald Edward Deane
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleManaging Director
Correspondence Address1 Wirilda Court
Somers
Victoria
3927
Australia
Director NameIan Robert Ray
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleOperations Manager
Correspondence Address71 Morey Road
Beaumaris
Victoria
3193
Australia
Director NameIrwin Saunders
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleFinancial Controller
Correspondence Address18 Rosalie Crt
Wantirna South
Victoria
3152
Australia
Secretary NameIan Robert Ray
NationalityAustralian
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleOperations Manager
Correspondence Address71 Morey Road
Beaumaris
Victoria
3193
Australia
Director NameDr Andrew Richard Milner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2001(9 months after company formation)
Appointment Duration4 years (resigned 04 March 2005)
RoleManaging Director
Correspondence Address9 Bryson Street
Canterbury
Victoria 3126
Australia
Director NameWayne Morris Best
Date of BirthMay 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address4 Mimy Court
Gosnells
W.A. 6110
Australia
Director NameBryant James McLarty
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2007)
RoleCompany Director
Correspondence Address16 Hayes Terrace
Mosman Park
W.A. 6012
Australia
Director NameMr Ashley Paul D'Sylva
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2005(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2 East Lorne St
Floreat
W.A. 6014
Australia
Secretary NameWinton William Willesee
NationalityBritish
StatusResigned
Appointed04 March 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address50 Clifton Street
Nedlands
W.A. 6009
Australia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemimotopes.com
Telephone0151 5560547
Telephone regionLiverpool

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £1Mimotopes Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,448
Cash£18,584
Current Liabilities£125,136

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
26 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 July 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 August 2020Registered office address changed from 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page)
27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 October 2018Change of details for Mimotopes Pty Limited as a person with significant control on 31 October 2018 (2 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
1 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
1 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20
(6 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 20
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20
(6 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20
(6 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
17 December 2012Full accounts made up to 31 December 2011 (12 pages)
17 December 2012Full accounts made up to 31 December 2011 (12 pages)
27 June 2012Termination of appointment of Ashley D'sylva as a director (1 page)
27 June 2012Termination of appointment of Ashley D'sylva as a director (1 page)
21 June 2012Appointment of Dr Hongyan Xu as a director (2 pages)
21 June 2012Appointment of Ms Sonja Maria Plompen as a director (2 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
21 June 2012Appointment of Ms Sonja Maria Plompen as a director (2 pages)
21 June 2012Appointment of Ms Sally Louise Roach as a secretary (2 pages)
21 June 2012Appointment of Ms Sally Louise Roach as a secretary (2 pages)
21 June 2012Appointment of Dr Hongyan Xu as a director (2 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 September 2010Appointment of Dr Richard John Freer as a director (2 pages)
29 September 2010Appointment of Dr Richard John Freer as a director (2 pages)
11 June 2010Director's details changed for Ashley Paul D'sylva on 25 May 2010 (2 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Ashley Paul D'sylva on 25 May 2010 (2 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 June 2009Return made up to 25/05/09; full list of members (3 pages)
22 June 2009Return made up to 25/05/09; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 June 2008Appointment terminated secretary winton willesee (1 page)
2 June 2008Return made up to 25/05/08; full list of members (3 pages)
2 June 2008Appointment terminated director wayne best (1 page)
2 June 2008Appointment terminated secretary winton willesee (1 page)
2 June 2008Return made up to 25/05/08; full list of members (3 pages)
2 June 2008Appointment terminated director wayne best (1 page)
24 April 2008Full accounts made up to 31 December 2006 (13 pages)
24 April 2008Full accounts made up to 31 December 2006 (13 pages)
29 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
29 October 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 June 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
19 June 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
12 June 2007Director resigned (1 page)
12 June 2007Return made up to 25/05/07; full list of members (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Return made up to 25/05/07; full list of members (2 pages)
23 June 2006Return made up to 25/05/06; full list of members (7 pages)
23 June 2006Return made up to 25/05/06; full list of members (7 pages)
23 June 2006Return made up to 25/05/05; full list of members (7 pages)
22 November 2005Full accounts made up to 31 December 2004 (12 pages)
22 November 2005Full accounts made up to 31 December 2004 (12 pages)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
11 January 2005Full accounts made up to 31 December 2003 (12 pages)
11 January 2005Full accounts made up to 31 December 2003 (12 pages)
8 June 2004Return made up to 25/05/04; full list of members (7 pages)
8 June 2004Return made up to 25/05/04; full list of members (7 pages)
23 December 2003Full accounts made up to 31 December 2002 (13 pages)
23 December 2003Full accounts made up to 31 December 2002 (13 pages)
27 June 2003Return made up to 25/05/03; full list of members (8 pages)
27 June 2003Return made up to 25/05/03; full list of members (8 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
27 July 2002Return made up to 25/05/02; full list of members (8 pages)
27 July 2002Return made up to 25/05/02; full list of members (8 pages)
19 April 2002Full accounts made up to 31 December 2001 (11 pages)
19 April 2002Full accounts made up to 31 December 2001 (11 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 June 2001Return made up to 25/05/01; full list of members (7 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Return made up to 25/05/01; full list of members (7 pages)
6 November 2000Secretary resigned (2 pages)
6 November 2000Secretary resigned (2 pages)
6 November 2000Director resigned (2 pages)
6 November 2000Director resigned (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Ad 26/07/00--------- £ si 19@1=19 £ ic 1/20 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Ad 26/07/00--------- £ si 19@1=19 £ ic 1/20 (2 pages)
8 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
8 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
25 May 2000Incorporation (14 pages)
25 May 2000Incorporation (14 pages)