Company NameDHG UK Life Science Ltd
DirectorFerenc Darvas
Company StatusActive
Company Number11003134
CategoryPrivate Limited Company
Incorporation Date9 October 2017(6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameDr Ferenc Darvas
Date of BirthMay 1942 (Born 82 years ago)
NationalityHungarian
StatusCurrent
Appointed09 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address450 Warrington Road Culcheth
Warrington
Cheshire
WA3 5QX

Location

Registered Address450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 October 2022 (7 pages)
20 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
18 July 2022Accounts for a dormant company made up to 31 October 2021 (7 pages)
22 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
8 January 2021Accounts for a dormant company made up to 31 October 2019 (7 pages)
24 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
5 March 2020Confirmation statement made on 8 October 2019 with updates (5 pages)
27 February 2020Redenomination of shares. Statement of capital 15 November 2017
  • USD 2,703
(4 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
24 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
6 February 201908/10/18 Statement of Capital usd 1.33 (12 pages)
24 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2019Change of share class name or designation (2 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
16 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1
  • USD 2,701.5
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1
  • USD 2,701.5
(3 pages)
9 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-09
  • GBP 1
(36 pages)
9 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-09
  • GBP 1
(36 pages)