STERIX LIMITED - BERKSHIRE


Company Profile Company Filings

Overview

STERIX LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
STERIX LIMITED was incorporated 27 years ago on 21/03/1997 and has the registered number: 03337831. The accounts status is FULL and accounts are next due on 30/09/2024.

STERIX LIMITED - BERKSHIRE

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

190 BATH ROAD
BERKSHIRE
SL1 3XE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/10/2023 17/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LYNNE ELIZABETH DUNCAN MILLAR-KELLY Secretary 2022-04-05 CURRENT
ALEXANDRE VISCIGLIO Jan 1979 French Director 2021-05-28 CURRENT
LYNNE ELIZABETH DUNCAN MILLAR-KELLY Aug 1983 British Director 2022-04-05 CURRENT
SUSAN JANE SEARLE Apr 1963 British Director 2002-10-09 UNTIL 2003-04-11 RESIGNED
MRS JANE ELIZABETH PULLEN Mar 1962 British Director 2016-02-11 UNTIL 2017-06-13 RESIGNED
DR CAROLINE LESLEY VAUGHAN Feb 1941 British Director 1999-03-31 UNTIL 2001-05-15 RESIGNED
MISS RE-NATTA DOMINICA TOMKINSON Aug 1986 British Director 2021-05-28 UNTIL 2022-04-05 RESIGNED
MR ANTHONY HUGH STRATTON Oct 1963 British Director 2017-06-13 UNTIL 2018-03-28 RESIGNED
HAROUT SEMERJIAN Nov 1970 Canadian Director 2017-12-08 UNTIL 2018-05-02 RESIGNED
DR ALISTAIR MICHAEL STOKES Jul 1948 British Director 2004-02-27 UNTIL 2009-12-31 RESIGNED
PETER VIRLEY Jan 1947 British Director 1999-03-31 UNTIL 2001-05-15 RESIGNED
CATHERINE LAMB Nov 1978 British Director 2018-10-15 UNTIL 2020-10-15 RESIGNED
KEITH SPENCER WOODLEY Oct 1939 British Director 1999-03-31 UNTIL 2003-06-05 RESIGNED
DH & B MANAGERS LIMITED Nominee Director 1997-03-21 UNTIL 1997-05-15 RESIGNED
DH & B DIRECTORS LIMITED Nominee Director 1997-03-21 UNTIL 1997-05-15 RESIGNED
DR JOHN RAYMOND NORMANTON Oct 1954 British Secretary 1997-05-15 UNTIL 2002-01-09 RESIGNED
JANE ELIZABETH PULLEN Secretary 2015-04-30 UNTIL 2018-05-31 RESIGNED
LYNNE MILLAR Secretary 2020-10-15 UNTIL 2021-05-28 RESIGNED
CATHERINE LAMB Secretary 2018-10-11 UNTIL 2020-10-15 RESIGNED
JOHN CHARLES DAVIS May 1948 Secretary 2004-02-27 UNTIL 2013-06-30 RESIGNED
ROBYN ELIZABETH BUSBY Secretary 2018-05-31 UNTIL 2018-10-11 RESIGNED
EDWARD ANDREW BOOTH Secretary 2013-07-01 UNTIL 2015-04-30 RESIGNED
ANDREW ARNOLD BOOTH Mar 1952 British Secretary 2002-01-09 UNTIL 2004-02-27 RESIGNED
RE-NATTA TOMKINSON Secretary 2021-05-28 UNTIL 2022-04-05 RESIGNED
ANDRE ANATOLE EUGENE BOURGOUIN Oct 1946 French And Swiss Director 2009-12-09 UNTIL 2011-11-30 RESIGNED
MR MICHAEL RAY HANSEN Mar 1953 British Director 1999-03-31 UNTIL 1999-11-11 RESIGNED
DAVID ANTHONY GOUGH Dec 1949 British Director 2001-05-15 UNTIL 2002-03-28 RESIGNED
MR ALAN GILBERT GOODMAN Jan 1951 British Director 2001-05-15 UNTIL 2004-02-26 RESIGNED
MR CHRISTIAN DE LA TOUR Nov 1959 French Director 2004-02-27 UNTIL 2014-11-25 RESIGNED
OLIVIER JOCHEM Nov 1965 French Director 2015-03-31 UNTIL 2016-02-10 RESIGNED
JOHN CHARLES DAVIS May 1948 Director 2004-02-27 UNTIL 2013-06-30 RESIGNED
ANTHONY STUART DOUGLAS CANNON Jan 1945 British Director 2001-04-03 UNTIL 2003-04-11 RESIGNED
ROBYN ELIZABETH BUSBY Aug 1976 British Director 2018-05-01 UNTIL 2018-10-11 RESIGNED
DR WILLIAM JOHN EDWARD BURT Jul 1968 English Director 2003-02-12 UNTIL 2004-02-27 RESIGNED
ISOBEL LOUISE BOYNE Jan 1969 British Director 2018-03-27 UNTIL 2021-05-28 RESIGNED
PROFESSOR MICHAEL JOHN REED May 1944 British Director 1997-07-22 UNTIL 2009-04-06 RESIGNED
MR EDWARD ANDREW BOOTH Nov 1973 British Director 2013-07-01 UNTIL 2016-02-11 RESIGNED
BERYL NELLEY HENRIETTE CASTLE Dec 1954 British Director 1999-11-11 UNTIL 2001-01-04 RESIGNED
JONATHAN HENRY BARNSLEY Jan 1957 British And Swiss Director 2014-08-27 UNTIL 2017-12-22 RESIGNED
DR PETER JOHNSON Mar 1936 British Director 1999-06-28 UNTIL 2004-02-27 RESIGNED
SUSAN LAMBERT Jul 1951 British Director 2001-05-15 UNTIL 2003-04-22 RESIGNED
PROFESSOR GEORGE GORDON LUNT Jan 1943 British Director 2003-02-12 UNTIL 2003-06-05 RESIGNED
LYNNE MILLAR Aug 1983 British Director 2020-10-15 UNTIL 2021-05-28 RESIGNED
DR JOHN RAYMOND NORMANTON Oct 1954 British Director 1997-05-15 UNTIL 2004-02-27 RESIGNED
PROFESSOR BARRY VICTOR LLOYD POTTER Sep 1953 British Director 1997-05-15 UNTIL 2009-12-15 RESIGNED
GRAY'S INN SECRETARIES LIMITED Corporate Nominee Secretary 1997-03-21 UNTIL 1997-05-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ipsen Developments Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEALTH LIMITED LONDON ENGLAND Active FULL 86900 - Other human health activities
IP2IPO INNOVATIONS LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
IMPERIAL ACTIVITIES LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
SOUTHERN UNIVERSITIES MANAGEMENT SERVICES READING ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
SAUL TRUSTEE COMPANY LONDON Active FULL 65300 - Pension funding
EXTRACALM COMPANY LIMITED EXHIBITION ROAD Dissolved... FULL 70100 - Activities of head offices
WORLD SCIENTIFIC PUBLISHING EUROPE LTD LONDON Active SMALL 58110 - Book publishing
AF TRUST COMPANY LONDON Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DOUBLERACE LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
SIEMENS PROCESS SYSTEMS ENGINEERING LIMITED FARNBOROUGH UNITED KINGDOM Active FULL 62090 - Other information technology service activities
COLLEGE FACILITIES LIMITED LONDON ENGLAND Active SMALL 41201 - Construction of commercial buildings
IP2IPO COMPANY MAKER LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
ADJUVANTIX LIMITED SHEFFIELD Dissolved... 72190 - Other research and experimental development on natural sciences and engineering
SAUL PENSION SERVICES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
LONDON UNIVERSITIES PURCHASING CONSORTIUM LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
EVIDENCE FOR DEVELOPMENT SEVENOAKS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GB PETROLEUM LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
EVIDENCE FOR DEVELOPMENT (TRADING) LIMITED SEVENOAKS Active TOTAL EXEMPTION FULL 72200 - Research and experimental development on social sciences and humanities
KCLSU LIMITED LONDON UNITED KINGDOM Active SMALL 47190 - Other retail sale in non-specialised stores

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPECWOOD LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
POTHOLD LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
IPSEN DEVELOPMENTS LIMITED BERKSHIRE Active FULL 70100 - Activities of head offices