SAREUM HOLDINGS PLC

Address:
Unit 2a Langford Arch London Road, Pampisford, Cambridge, Cambridgeshire, CB22 3FX

SAREUM HOLDINGS PLC is a business entity registered at Companies House, UK, with entity identifier is 05147578. The registration start date is June 7, 2004. The current status is Active.

Company Overview

Company Number 05147578
Company Name SAREUM HOLDINGS PLC
Registered Address Unit 2a Langford Arch London Road
Pampisford
Cambridge
Cambridgeshire
CB22 3FX
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-06-07
Account Category GROUP
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-03-31
Accounts Last Update 2019-06-30
Returns Due Date 2017-07-05
Returns Last Update 2016-06-07
Confirmation Statement Due Date 2021-06-21
Confirmation Statement Last Update 2020-06-07
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
72110 Research and experimental development on biotechnology

Office Location

Address UNIT 2A LANGFORD ARCH LONDON ROAD
PAMPISFORD
Post Town CAMBRIDGE
County CAMBRIDGESHIRE
Post Code CB22 3FX

Companies with the same location

Entity Name Office Address
SAREUM LIMITED Unit 2a Langford Arch London Road, Pampisford, Cambridge, Cambridgeshire, CB22 3FX

Companies with the same post code

Entity Name Office Address
EXCELL MIDCO LIMITED 4-6 Lanford Arch London Road, Sawston, Cambridge, Cambridgeshire, CB22 3FX, United Kingdom
CITY AVS LTD 4-6 Langford Arch London Road, Sawston, Cambridge, Cambridgeshire, CB22 3FX, England
EXCELL TRADING FOR GOOD LTD 4-6 Langford Arch, London Road, Sawston, Cambridgeshire, CB22 3FX
EXCELL UT LIMITED 4 6 Langford Arch, London Road, Sawston, Cambridge, Cambridgeshire, CB22 3FX
EXCELL MANAGED SERVICES LIMITED 4 - 6 Langford Arch, London Road Sawston, Cambridge, CB22 3FX
DARREN STROWGER LIMITED 4-6 Langford Arch, London Road, Sawston, Cambridgeshire, CB22 3FX
BRAND RECRUITMENT LIMITED 1c Langford Arch London Road, Pampisford, Cambridge, Cambridgeshire, CB22 3FX, England
TOMLINSON STEEL LIMITED Unit 32, E.c.l., London Road, Sawston, Cambridgeshire, CB22 3FX, United Kingdom
EXCELL BUSINESS SYSTEMS (MID) LIMITED 4-6 Langford Arch, London Road, Sawston, Cambridge, CB22 3FX
EBS TECHNICAL LIMITED 4-6 Langford Arch, London Road Sawston, Cambridge, CB22 3FX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BUNN, Anthony John Secretary (Active) Unit 2a Langford Arch, London Road, Pampisford, Cambridge, Cambridgeshire, CB22 3FX /
1 October 2008
/
MITCHELL, Timothy John, Dr Director (Active) Unit 2a Langford Arch, London Road, Pampisford, Cambridge, Cambridgeshire, CB22 3FX September 1960 /
5 July 2004
British /
United Kingdom
Director
PARKER, Stephen Barry, Dr Director (Active) Unit 2a Langford Arch, London Road, Pampisford, Cambridge, Cambridgeshire, CB22 3FX September 1958 /
17 May 2016
British /
England
Company Director
READER, John Charles, Dr Director (Active) Unit 2a Langford Arch, London Road, Pampisford, Cambridge, Cambridgeshire, CB22 3FX April 1967 /
5 July 2004
British /
England
Director
REGGIANI, Ernesto Giorgio Secretary (Resigned) Lowland House 29a, The Causeway, Burwell, Cambridge, United Kingdom, CB25 0DU /
1 August 2007
/
STEWART, John Taylor Secretary (Resigned) 15 Beverley Way, Cambridge, CB2 2JS /
11 July 2008
/
STEWART, John Taylor Secretary (Resigned) 15 Beverley Way, Cambridge, CB2 2JS /
5 July 2004
/
BROADWAY SECRETARIES LIMITED Secretary (Resigned) 50 Broadway, Westminster, London, SW1H 0BL /
7 June 2004
/
HARPER, Paul Bernard Director (Resigned) Unit 2a Langford Arch, London Road, Pampisford, Cambridge, Cambridgeshire, CB22 3FX March 1946 /
1 August 2004
British /
United Kingdom
Company Director
LAMONT, Alan Gordon, Dr Director (Resigned) 19-20 High Street, Croydon, Royston, Hertfordshire, SG8 0DN December 1960 /
8 September 2004
British /
Vice President
OLIVER, Edward Morgan Director (Resigned) Maple Cottage Arkesden Road, Clavering, Saffron Walden, Essex, CB11 4QU April 1942 /
5 July 2004
British /
United Kingdom
Chartered Accountant
REGGIANI, Ernesto Giorgio Director (Resigned) Lowland House 29a, The Causeway, Burwell, Cambridge, United Kingdom, CB25 0DU October 1963 /
21 September 2007
Italian /
England
Accountant
RIDDELL, Alastair James, Dr Director (Resigned) Minerva Building, Babraham Research Campus, Babraham, Cambridge, CB22 3AT May 1949 /
15 November 2007
British /
Non Executive Director
WILLIAMS, David Hugh, Dr Director (Resigned) Redcote House, 56 Orchard Road, Melbourn, Hertfordshire, SG8 6BB June 1963 /
5 July 2004
British /
United Kingdom
Director
BROADWAY DIRECTORS LIMITED Director (Resigned) 50 Broadway, Westminster, London, SW1H 0BL /
7 June 2004
/
BROADWAY SECRETARIES LIMITED Director (Resigned) 50 Broadway, Westminster, London, SW1H 0BL /
7 June 2004
/

Competitor

Search similar business entities

Post Town CAMBRIDGE
Post Code CB22 3FX
SIC Code 72110 - Research and experimental development on biotechnology

Improve Information

Please provide details on SAREUM HOLDINGS PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches