STERLING DEESIDE LIMITED - DEESIDE
Company Profile | Company Filings |
Overview
STERLING DEESIDE LIMITED is a Private Limited Company from DEESIDE WALES and has the status: Active.
STERLING DEESIDE LIMITED was incorporated 14 years ago on 26/04/2010 and has the registered number: 07235280. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
STERLING DEESIDE LIMITED was incorporated 14 years ago on 26/04/2010 and has the registered number: 07235280. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
STERLING DEESIDE LIMITED - DEESIDE
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 103 TENTH AVENUE
DEESIDE
CH5 2UA
WALES
This Company Originates in : United Kingdom
Previous trading names include:
ADC BIOTECHNOLOGY LIMITED (until 03/04/2021)
ADC BIOTECHNOLOGY LIMITED (until 03/04/2021)
REAXA BIOTECH LTD (until 18/05/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN PETER COOK | Oct 1964 | British | Director | 2020-11-30 | CURRENT |
TUSHAR JAIN BAHADUR | Jan 1986 | Indian | Director | 2020-11-30 | CURRENT |
CHARLES IAN ROBERT JOHNSON | Jul 1969 | British | Director | 2010-09-14 UNTIL 2020-07-31 | RESIGNED |
MR RUSSELL ANTHONY BANKS | Secretary | 2017-09-29 UNTIL 2019-02-22 | RESIGNED | ||
MR CHRISTOPHER CASTIEL COLLINS | Secretary | 2016-01-25 UNTIL 2017-09-29 | RESIGNED | ||
JAMES RODRIGUEZ | Secretary | 2020-01-29 UNTIL 2020-11-11 | RESIGNED | ||
MR SIMON WILLIAM THORN | Secretary | 2010-04-26 UNTIL 2016-01-25 | RESIGNED | ||
MR PETER JACKSON | Feb 1963 | British | Director | 2011-01-10 UNTIL 2017-05-16 | RESIGNED |
DR ALAN MICHAEL RAYMOND | May 1953 | British | Director | 2017-02-17 UNTIL 2021-06-01 | RESIGNED |
MR HOWARD LEE JONES | Jun 1957 | British | Director | 2010-09-14 UNTIL 2011-01-10 | RESIGNED |
MRS ANITA ISABELLA RENNISON | Secretary | 2020-11-11 UNTIL 2021-03-31 | RESIGNED | ||
MR JOHN WILLIAM DAVIES | Feb 1978 | British | Director | 2017-09-29 UNTIL 2021-03-31 | RESIGNED |
DR MELANIE ELIZABETH ANNE GOWARD | Feb 1977 | British | Director | 2017-09-29 UNTIL 2021-03-31 | RESIGNED |
MR DAVID JOHN EVANS | Sep 1968 | British | Director | 2010-04-26 UNTIL 2018-04-17 | RESIGNED |
DR JOHN ALASDAIR KERR JAMIE FERGUSON | Jan 1962 | British | Director | 2017-11-23 UNTIL 2019-07-21 | RESIGNED |
MR SIMON JAMES YVON SAXBY | Feb 1958 | British | Director | 2018-04-30 UNTIL 2020-11-30 | RESIGNED |
MR RUSSELL ANTHONY BANKS | May 1966 | British | Director | 2017-11-23 UNTIL 2019-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sterling Pharma Solutions Limited | 2020-11-30 | Cramlington Northumberland |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dbw Holdings Limited | 2017-09-21 - 2020-11-30 | Cardiff | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ADC Biotechnology Limited - Accounts to registrar (filleted) - small 18.1 | 2018-07-14 | 30-04-2018 | £3,652,399 Cash £5,444,791 equity |
ADC Biotechnology Limited - Accounts to registrar - small 17.2 | 2017-10-11 | 30-04-2017 | £1,163,032 Cash £870,890 equity |