Richmond
Va
23114
Director Name | Ms Sonja Maria Plompen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 April 2011(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 36 Highland Drive Frankston Victoria 3199 Australia |
Director Name | Dr Hongyan Xu |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 30 April 2011(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 602 A Block 521 Waping (S) Road Shanghai 20032 China |
Secretary Name | Ms Sally Louise Roach |
---|---|
Status | Current |
Appointed | 30 April 2011(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 18 Huntingdale Court Rowville Victoria 3178 Australia |
Director Name | Ronald Edward Deane |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Wirilda Court Somers Victoria 3927 Australia |
Director Name | Ian Robert Ray |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 71 Morey Road Beaumaris Victoria 3193 Australia |
Director Name | Irwin Saunders |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 18 Rosalie Crt Wantirna South Victoria 3152 Australia |
Secretary Name | Ian Robert Ray |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 71 Morey Road Beaumaris Victoria 3193 Australia |
Director Name | Dr Andrew Richard Milner |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 February 2001(9 months after company formation) |
Appointment Duration | 4 years (resigned 04 March 2005) |
Role | Managing Director |
Correspondence Address | 9 Bryson Street Canterbury Victoria 3126 Australia |
Director Name | Wayne Morris Best |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 4 Mimy Court Gosnells W.A. 6110 Australia |
Director Name | Bryant James McLarty |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 16 Hayes Terrace Mosman Park W.A. 6012 Australia |
Director Name | Mr Ashley Paul D'Sylva |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2 East Lorne St Floreat W.A. 6014 Australia |
Secretary Name | Winton William Willesee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 50 Clifton Street Nedlands W.A. 6009 Australia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mimotopes.com |
---|---|
Telephone | 0151 5560547 |
Telephone region | Liverpool |
Registered Address | Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 30 other UK companies use this postal address |
20 at £1 | Mimotopes Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,448 |
Cash | £18,584 |
Current Liabilities | £125,136 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
26 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 July 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 August 2020 | Registered 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 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 October 2018 | Change of details for Mimotopes Pty Limited as a person with significant control on 31 October 2018 (2 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
1 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
1 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 December 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 June 2012 | Termination of appointment of Ashley D'sylva as a director (1 page) |
27 June 2012 | Termination of appointment of Ashley D'sylva as a director (1 page) |
21 June 2012 | Appointment of Dr Hongyan Xu as a director (2 pages) |
21 June 2012 | Appointment of Ms Sonja Maria Plompen as a director (2 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Appointment of Ms Sonja Maria Plompen as a director (2 pages) |
21 June 2012 | Appointment of Ms Sally Louise Roach as a secretary (2 pages) |
21 June 2012 | Appointment of Ms Sally Louise Roach as a secretary (2 pages) |
21 June 2012 | Appointment of Dr Hongyan Xu as a director (2 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 September 2010 | Appointment of Dr Richard John Freer as a director (2 pages) |
29 September 2010 | Appointment of Dr Richard John Freer as a director (2 pages) |
11 June 2010 | Director's details changed for Ashley Paul D'sylva on 25 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Ashley Paul D'sylva on 25 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 June 2008 | Appointment terminated secretary winton willesee (1 page) |
2 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
2 June 2008 | Appointment terminated director wayne best (1 page) |
2 June 2008 | Appointment terminated secretary winton willesee (1 page) |
2 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
2 June 2008 | Appointment terminated director wayne best (1 page) |
24 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
24 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
29 October 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
29 October 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 June 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
19 June 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
23 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 25/05/05; full list of members (7 pages) |
22 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
11 November 2005 | Secretary resigned;director resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
11 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
11 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
8 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
27 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
27 July 2002 | Return made up to 25/05/02; full list of members (8 pages) |
27 July 2002 | Return made up to 25/05/02; full list of members (8 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
6 November 2000 | Secretary resigned (2 pages) |
6 November 2000 | Secretary resigned (2 pages) |
6 November 2000 | Director resigned (2 pages) |
6 November 2000 | Director resigned (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Ad 26/07/00--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Ad 26/07/00--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
8 August 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
8 August 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
25 May 2000 | Incorporation (14 pages) |
25 May 2000 | Incorporation (14 pages) |