Date | Description |
2025-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOSEPH BRIMBLE / 10/04/2025 |
2025-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/25, WITH UPDATES |
2025-04-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAYMOND BRIMBLE / 10/04/2025 |
2024-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-08-24 |
insert otherexecutives Marijke Millenaar |
2024-08-24 |
delete email ed@scymaris.com |
2024-08-24 |
insert email ed..@scymaris.com |
2024-08-24 |
insert person Marijke Millenaar |
2024-07-23 |
insert otherexecutives Bryony Retter |
2024-07-23 |
delete person Fernando Peleias |
2024-07-23 |
insert person Emma Danby |
2024-07-23 |
update person_title Bryony Retter: Study Director - Analytical Chemistry => Team Leader - Analytical Chemistry Support; Director |
2024-05-23 |
delete cfo David Balch |
2024-05-23 |
delete email ma..@scymaris.com |
2024-05-23 |
delete person David Balch |
2024-05-23 |
delete person Gary Mitchell |
2024-05-23 |
delete person Magalie Ferbach |
2024-05-23 |
delete phone + 33 613 61 70 33 |
2024-05-23 |
delete source_ip 63.35.51.142 |
2024-05-23 |
delete source_ip 34.249.200.254 |
2024-05-23 |
delete source_ip 52.17.119.105 |
2024-05-23 |
delete terms_pages_linkeddomain investis.com |
2024-05-23 |
insert about_pages_linkeddomain google.com |
2024-05-23 |
insert about_pages_linkeddomain morphsites.uk |
2024-05-23 |
insert about_pages_linkeddomain optixsolutions.co.uk |
2024-05-23 |
insert career_pages_linkeddomain google.com |
2024-05-23 |
insert career_pages_linkeddomain morphsites.uk |
2024-05-23 |
insert career_pages_linkeddomain optixsolutions.co.uk |
2024-05-23 |
insert contact_pages_linkeddomain google.com |
2024-05-23 |
insert contact_pages_linkeddomain morphsites.uk |
2024-05-23 |
insert contact_pages_linkeddomain optixsolutions.co.uk |
2024-05-23 |
insert index_pages_linkeddomain google.com |
2024-05-23 |
insert index_pages_linkeddomain morphsites.uk |
2024-05-23 |
insert index_pages_linkeddomain optixsolutions.co.uk |
2024-05-23 |
insert source_ip 178.79.142.208 |
2024-05-23 |
insert terms_pages_linkeddomain morphsites.uk |
2024-05-23 |
insert terms_pages_linkeddomain optixsolutions.co.uk |
2024-05-23 |
update person_description Ed Hayward => Ed Hayward |
2024-05-23 |
update person_description Glyn Horner => Glyn Horner |
2024-05-23 |
update person_description Helen Garcia => Helen Garcia |
2024-05-23 |
update robots_txt_status www.scymaris.com: 404 => 200 |
2024-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES |
2023-09-28 |
update person_title Simon Lock: Head of Quality and Regulatory Compliance => Director of Quality and Risk Management |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-24 |
update statutory_documents ADOPT ARTICLES 05/08/2023 |
2023-08-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCYMARIS GROUP LIMITED |
2023-08-01 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-06 |
delete about_pages_linkeddomain cookie-script.com |
2023-07-06 |
delete career_pages_linkeddomain cookie-script.com |
2023-07-06 |
delete contact_pages_linkeddomain cookie-script.com |
2023-07-06 |
delete index_pages_linkeddomain cookie-script.com |
2023-07-06 |
delete person Helen Walton |
2023-07-06 |
delete source_ip 34.251.201.224 |
2023-07-06 |
delete source_ip 34.253.101.190 |
2023-07-06 |
delete source_ip 54.194.170.100 |
2023-07-06 |
delete terms_pages_linkeddomain cookie-script.com |
2023-07-06 |
insert email ma..@scymaris.com |
2023-07-06 |
insert person Gemma Andrews |
2023-07-06 |
insert person Glyn Horner |
2023-07-06 |
insert person Helen Garcia |
2023-07-06 |
insert person Marina Santos |
2023-07-06 |
insert phone + 33 613 61 70 33 |
2023-07-06 |
insert source_ip 63.35.51.142 |
2023-07-06 |
insert source_ip 34.249.200.254 |
2023-07-06 |
insert source_ip 52.17.119.105 |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101341630001 |
2022-09-06 |
delete person Ruth Commander |
2022-09-06 |
delete source_ip 3.248.8.137 |
2022-09-06 |
delete source_ip 52.49.198.28 |
2022-09-06 |
delete source_ip 52.212.43.230 |
2022-09-06 |
insert source_ip 34.251.201.224 |
2022-09-06 |
insert source_ip 34.253.101.190 |
2022-09-06 |
insert source_ip 54.194.170.100 |
2022-09-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES |
2022-02-11 |
insert person Helen Walton |
2022-02-11 |
update person_title Michelle Fox: Head of Ecotoxicology => Principal Ecotoxicologist |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-07 |
insert alias Scymaris Limited |
2021-09-07 |
insert index_pages_linkeddomain cookie-script.com |
2021-07-03 |
delete source_ip 172.67.194.214 |
2021-07-03 |
delete source_ip 104.21.36.137 |
2021-07-03 |
insert source_ip 3.248.8.137 |
2021-07-03 |
insert source_ip 52.49.198.28 |
2021-07-03 |
insert source_ip 52.212.43.230 |
2021-07-03 |
update robots_txt_status www.scymaris.com: 200 => 404 |
2021-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TIMOTHY DERRINGTON / 30/04/2021 |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES |
2021-02-02 |
delete source_ip 104.18.42.125 |
2021-02-02 |
delete source_ip 104.18.43.125 |
2021-02-02 |
insert source_ip 104.21.36.137 |
2020-10-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/04/2018 |
2020-10-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/04/2019 |
2020-10-15 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/04/2020 |
2020-10-13 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/04/2017 |
2020-09-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-30 |
update statutory_documents ADOPT ARTICLES 16/09/2020 |
2020-09-17 |
update statutory_documents 25/01/19 STATEMENT OF CAPITAL GBP 1498015 |
2020-09-17 |
update statutory_documents 31/12/19 STATEMENT OF CAPITAL GBP 1510515 |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-16 |
insert source_ip 172.67.194.214 |
2020-06-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
2020-01-11 |
delete otherexecutives Kevin Curtis |
2020-01-11 |
delete person Kevin Curtis |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-10 |
insert person Kevin Curtis |
2019-09-10 |
update person_title Michelle Fox: Head of Ecotoxicology Operations; Director => Head of Ecotoxicology; Director |
2019-09-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
50 THE TERRACE TORQUAY
DEVON
TQ1 1DD
ENGLAND |
2019-07-11 |
delete source_ip 79.170.44.125 |
2019-07-11 |
insert source_ip 104.18.42.125 |
2019-07-11 |
insert source_ip 104.18.43.125 |
2019-07-11 |
update statutory_documents 25/05/18 STATEMENT OF CAPITAL GBP 1146515 |
2019-07-11 |
update statutory_documents 26/09/18 STATEMENT OF CAPITAL GBP 1285515 |
2019-07-11 |
update statutory_documents 31/12/18 STATEMENT OF CAPITAL GBP 1298015 |
2019-05-05 |
update person_description Simon Lock => Simon Lock |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-17 |
update statutory_documents 12/04/18 STATEMENT OF CAPITAL GBP 946515 |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
2017-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date null => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-08 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2017-06-08 |
update account_ref_day 30 => 31 |
2017-06-08 |
update account_ref_month 4 => 12 |
2017-06-08 |
update accounts_next_due_date 2018-01-19 => 2017-09-30 |
2017-05-10 |
update statutory_documents SAIL ADDRESS CREATED |
2017-05-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
REG PSC |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
2017-05-08 |
update statutory_documents PREVSHO FROM 30/04/2017 TO 31/12/2016 |
2017-03-29 |
update statutory_documents 19/09/16 STATEMENT OF CAPITAL GBP 404439 |
2017-03-29 |
update statutory_documents 31/12/16 STATEMENT OF CAPITAL GBP 484015 |
2017-02-09 |
delete address CURZON HOUSE SOUTHERNHAY WEST EXETER ENGLAND EX1 1RS |
2017-02-09 |
insert address BRIXHAM LABORATORY FRESHWATER QUARRY BRIXHAM DEVON TQ5 8BA |
2017-02-09 |
update reg_address_care_of STEPHENS SCOWN LLP => null |
2017-02-09 |
update registered_address |
2017-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2017 FROM
C/O STEPHENS SCOWN LLP
CURZON HOUSE SOUTHERNHAY WEST
EXETER
EX1 1RS
ENGLAND |
2016-12-21 |
delete source_ip 185.24.99.98 |
2016-12-21 |
insert source_ip 79.170.44.125 |
2016-10-07 |
update num_mort_charges 0 => 1 |
2016-10-07 |
update num_mort_outstanding 0 => 1 |
2016-09-28 |
update statutory_documents 31/07/16 STATEMENT OF CAPITAL GBP 264439 |
2016-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101341630001 |
2016-07-26 |
update statutory_documents 14/07/16 STATEMENT OF CAPITAL GBP 60100 |
2016-07-20 |
update statutory_documents 14/07/2016 |
2016-05-31 |
update statutory_documents DIRECTOR APPOINTED RAYMOND JOSEPH BRIMBLE |
2016-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KELIHER |
2016-04-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |