143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Antrinkos Andrew Aristidou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Jeremy Lewis Morgan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | General Manager - Pharmaceuticals/Biotech |
Country of Residence | United Kingdom |
Correspondence Address | 2 Globeside Fieldhouse Lane Marlow Buckinghamshire SL7 1HZ |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2015(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Dr Nidal Farraj |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 13 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1995) |
Role | Doctor Of Pharmacy |
Correspondence Address | 40 Studland Way West Bridgford Nottingham NG2 7TS |
Director Name | Prof Lisbeth Illum |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 March 1991(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 August 1999) |
Role | Doctor Of Pharmacy |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cavendish Crescent North The Park Nottingham Nottinghamshire NG7 1BA |
Secretary Name | Prof Stanley Stewart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(2 years after company formation) |
Appointment Duration | 5 years (resigned 18 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cavendish Crescent North The Park Nottingham Nottinghamshire NG7 1BA |
Director Name | Mr Gordon Douglas Dean |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Honeywood House 28 Alington Road Poole Dorset BH14 8LZ |
Director Name | Prof Stanley Stewart Davis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2003) |
Role | Professor Of Pharmacy |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cavendish Crescent North The Park Nottingham Nottinghamshire NG7 1BA |
Director Name | Donald Eugene Morel |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1994(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 February 2005) |
Role | CEO |
Correspondence Address | 76 Turkey Lane Furlong Pennsylvania 18925 |
Secretary Name | Christine Joy Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 1999) |
Role | Accountant |
Correspondence Address | Gladstone House 22 South Street Melbourne Derby DE73 1GB |
Director Name | Jerry E Dorsey |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1998(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 1999) |
Role | Executive |
Correspondence Address | 30 Fox Ridge Drive Malvern Pennsylvania Chester County 19355 |
Director Name | John Robert Gailey Iii |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1998(9 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 1998) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 22 Treemont Drive Malvern Pa 19355 Usa |
Director Name | William G Little |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2003) |
Role | Executive |
Correspondence Address | 507 Van Lears Run Villanova Pennsylvania 19085 |
Director Name | Steven A Ellers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1998(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 February 2005) |
Role | Executive |
Correspondence Address | 529 Riverview Road Swarthmore Pennsylvania 19081 |
Director Name | William Littler |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 February 2005) |
Role | Snr Vp Hr & Mis |
Correspondence Address | Pastures View Stathern Road, Eastwell Melton Mowbray Leicestershire LE14 4EN |
Secretary Name | William Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2002) |
Role | V P Finance Europe |
Correspondence Address | Pastures View Stathern Road, Eastwell Melton Mowbray Leicestershire LE14 4EN |
Secretary Name | Jane Louise Graver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 February 2005) |
Role | Vice President Finance & Admin |
Correspondence Address | 9 Wren Court Sawley Nottingham NG10 3AG |
Director Name | Dr Bruce Morra |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2003(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2004) |
Role | President Drug Delivery |
Correspondence Address | 51 Spring House Lane Basking Ridge Somerset County N.J. 07920 United States |
Director Name | Mr Michael Leslie Clark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2011) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Albert Einstein Centre Nottingham Science & Tech Park University Boulevard Nottingham NG7 2TN |
Director Name | Mr Charles Marchetti |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Albert Einstein Centre Nottingham Science And Technology Park University Boulevard Nottingham Nottinghamshire NG7 2TN |
Director Name | Mr Richard Anthony De Souza |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Albert Einstein Centre Nottingham Science & Technology Pk Nottingham Nottinghamshire NG7 2TN |
Secretary Name | Mr Charles Marchetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Albert Einstein Centre Nottingham Science And Technology Park University Boulevard Nottingham Nottinghamshire NG7 2TN |
Director Name | Mr Michael Roger Sidney Perelman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Albert Einstein Centre Nottingham Science And Technology Park Nottingham NG7 2TN |
Secretary Name | Mr Stephen Kanovsky |
---|---|
Status | Resigned |
Appointed | 30 September 2010(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Albert Einstein Centre Nottingham Science And Technology Park Nottingham NG7 2TN |
Director Name | Mr Jeffrey H Buchalter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2011(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Albert Einstein Centre Nottingham Science And Technology Park Nottingham NG7 2TN |
Director Name | Charles Augustine Reinhart |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2011(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 August 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Albert Einstein Centre Nottingham Science And Technology Park Nottingham NG7 2TN |
Director Name | Mr Nicholas Gordon Rothwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2014) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Albert Einstein Centre Nottingham Science And Technology Park Nottingham NG7 2TN |
Director Name | Mr Jeffrey H Buchalter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2012(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Albert Einstein Centre Nottingham Science And Technology Park Nottingham NG7 2TN |
Secretary Name | Mr Michael Roger Sidney Perelman |
---|---|
Status | Resigned |
Appointed | 21 September 2012(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2013) |
Role | Company Director |
Correspondence Address | Albert Einstein Centre Nottingham Science And Technology Park Nottingham NG7 2TN |
Director Name | Mr Allan Mark Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Director Name | Dr Harry Thomas Stratford |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Director Name | Mr Andrew Firth McLean |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 April 2020) |
Role | General Counsel |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Sackville House 143-149 Fenchurch Stree London EC3M 6BN |
Director Name | Alan Fernie King |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2020(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kyowa Kirin Ltd Galabank Business Park Galashiels TD1 1QH Scotland |
Director Name | Transatlantic Capital Biosciences Limited (Corporation) |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 19 March 1992(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 September 1994) |
Correspondence Address | 33 Harley House Marylebone Road London NW1 5HF |
Website | www.archimedespharma.com |
---|
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.1k at £0.1 | Archimedes Pharma LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,891,000 |
Gross Profit | £4,704,000 |
Net Worth | -£208,294,000 |
Cash | £14,000 |
Current Liabilities | £217,345,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
11 August 1993 | Delivered on: 16 August 1993 Satisfied on: 27 November 2009 Persons entitled: David Noel Hackney Michael Gillott Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11/8/93. Particulars: The sum of £20,800 together with interest thereon. Fully Satisfied |
---|
27 February 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
20 February 2024 | Director's details changed for Mr Jeremy Lewis Morgan on 20 February 2024 (2 pages) |
11 January 2024 | Full accounts made up to 31 December 2022 (39 pages) |
8 December 2023 | Statement of capital on 8 December 2023
|
8 December 2023 | Resolutions
|
8 December 2023 | Solvency Statement dated 06/12/23 (1 page) |
8 December 2023 | Statement by Directors (1 page) |
7 August 2023 | Termination of appointment of Alan Fernie King as a director on 1 August 2023 (1 page) |
9 May 2023 | Appointment of Mr Jeremy Lewis Morgan as a director on 22 February 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
2 February 2023 | Director's details changed for Antrinkos Andrew Aristidou on 1 February 2023 (2 pages) |
1 February 2023 | Director's details changed for Alan Fernie King on 1 February 2023 (2 pages) |
1 February 2023 | Director's details changed for Alan Fernie King on 1 February 2023 (2 pages) |
1 February 2023 | Director's details changed for Dr Roswitha Reisinger on 1 February 2023 (2 pages) |
16 January 2023 | Statement of company's objects (2 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (42 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
5 January 2022 | Director's details changed for Dr Roswitha Reisinger on 5 January 2022 (2 pages) |
13 September 2021 | Director's details changed for Alan Fernie King on 10 September 2021 (2 pages) |
24 August 2021 | Full accounts made up to 31 December 2020 (42 pages) |
9 July 2021 | Registered office address changed from 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 9 July 2021 (1 page) |
3 March 2021 | Confirmation statement made on 27 February 2021 with updates (5 pages) |
10 December 2020 | Director's details changed for Dr Roswitha Reisinger on 10 December 2020 (2 pages) |
2 December 2020 | Appointment of Antrinkos Andrew Aristidou as a director on 28 September 2020 (2 pages) |
2 November 2020 | Resolutions
|
2 November 2020 | Memorandum and Articles of Association (21 pages) |
16 September 2020 | Full accounts made up to 31 December 2019 (43 pages) |
29 April 2020 | Termination of appointment of Allan Mark Watson as a director on 22 April 2020 (1 page) |
29 April 2020 | Appointment of Alan Fernie King as a director on 22 April 2020 (2 pages) |
29 April 2020 | Appointment of Dr Roswitha Reisinger as a director on 22 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Andrew Firth Mclean as a director on 22 April 2020 (1 page) |
16 April 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
5 February 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
21 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
16 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
15 January 2020 | Resolutions
|
20 September 2019 | Full accounts made up to 31 December 2018 (36 pages) |
23 April 2019 | Termination of appointment of Harry Thomas Stratford as a director on 31 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
26 January 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
26 January 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
23 January 2018 | Register(s) moved to registered office address 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN (1 page) |
19 January 2018 | Registered office address changed from Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN United Kingdom to 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BN on 19 January 2018 (1 page) |
16 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
12 January 2018 | Resolutions
|
29 December 2017 | Resolutions
|
29 December 2017 | Company name changed archimedes development LIMITED\certificate issued on 29/12/17
|
11 December 2017 | Notification of Kyowa Kirin International Plc as a person with significant control on 30 November 2017 (4 pages) |
11 December 2017 | Cessation of Archimedes Pharma Limited as a person with significant control on 30 November 2017 (3 pages) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
17 November 2017 | Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page) |
16 November 2017 | Change of details for Archimedes Pharma Limited as a person with significant control on 14 November 2017 (2 pages) |
16 November 2017 | Change of details for Archimedes Pharma Limited as a person with significant control on 14 November 2017 (2 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
7 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (32 pages) |
10 September 2015 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
10 September 2015 | Register inspection address has been changed from Archimedes Pharma United 250 South Oak Way Green Park Reading Berkshire RG2 6UG to 235 Old Marylebone Road London NW1 5QT (1 page) |
10 September 2015 | Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page) |
10 September 2015 | Register inspection address has been changed from Archimedes Pharma United 250 South Oak Way Green Park Reading Berkshire RG2 6UG to 235 Old Marylebone Road London NW1 5QT (1 page) |
8 September 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN on 8 September 2015 (1 page) |
29 June 2015 | Section 519 (1 page) |
29 June 2015 | Section 519 (1 page) |
16 June 2015 | Auditor's resignation (2 pages) |
16 June 2015 | Auditor's resignation (2 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
29 May 2015 | Resolutions
|
29 May 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 February 2015 | Appointment of Mcs Formations Limited as a secretary on 17 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN to 235 Old Marylebone Road London NW1 5QT on 26 February 2015 (1 page) |
26 February 2015 | Appointment of Mcs Formations Limited as a secretary on 17 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from Albert Einstein Centre Nottingham Science and Technology Park Nottingham NG7 2TN to 235 Old Marylebone Road London NW1 5QT on 26 February 2015 (1 page) |
25 February 2015 | Director's details changed for Mr Thomas Harry Stratford on 1 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Andrew Firth Mclean on 1 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Thomas Harry Stratford on 1 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Andrew Firth Mclean on 1 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Andrew Firth Mclean on 1 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Thomas Harry Stratford on 1 February 2015 (2 pages) |
13 August 2014 | Appointment of Mr Thomas Harry Stratford as a director on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Thomas Harry Stratford as a director on 5 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Thomas Harry Stratford as a director on 5 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Charles Augustine Reinhart as a director on 5 August 2014 (1 page) |
6 August 2014 | Full accounts made up to 31 December 2013 (32 pages) |
6 August 2014 | Termination of appointment of Charles Augustine Reinhart as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Nicholas Gordon Rothwell as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Jeffrey Buchalter as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Jeffrey Buchalter as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Jeffrey Buchalter as a director on 5 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Andrew Firth Mclean as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Allan Mark Watson as a director on 5 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Nicholas Gordon Rothwell as a director on 5 August 2014 (1 page) |
6 August 2014 | Full accounts made up to 31 December 2013 (32 pages) |
6 August 2014 | Appointment of Mr Allan Mark Watson as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Andrew Firth Mclean as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Allan Mark Watson as a director on 5 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Charles Augustine Reinhart as a director on 5 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Andrew Firth Mclean as a director on 5 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Nicholas Gordon Rothwell as a director on 5 August 2014 (1 page) |
2 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
19 December 2013 | Termination of appointment of Michael Perelman as a secretary (1 page) |
19 December 2013 | Termination of appointment of Michael Perelman as a director (1 page) |
19 December 2013 | Termination of appointment of Michael Perelman as a secretary (1 page) |
19 December 2013 | Termination of appointment of Michael Perelman as a director (1 page) |
24 May 2013 | Full accounts made up to 31 December 2012 (33 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (33 pages) |
2 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
2 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (32 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (32 pages) |
27 September 2012 | Appointment of Mr Michael Roger Sidney Perelman as a secretary (1 page) |
27 September 2012 | Appointment of Mr Michael Roger Sidney Perelman as a secretary (1 page) |
26 September 2012 | Termination of appointment of Stephen Kanovsky as a secretary (1 page) |
26 September 2012 | Termination of appointment of Stephen Kanovsky as a secretary (1 page) |
26 September 2012 | Termination of appointment of Stephen Kanovsky as a secretary (1 page) |
26 September 2012 | Termination of appointment of Stephen Kanovsky as a secretary (1 page) |
1 June 2012 | Appointment of Mr Jeffrey Buchalter as a director (2 pages) |
1 June 2012 | Appointment of Mr Jeffrey Buchalter as a director (2 pages) |
28 March 2012 | Termination of appointment of Jeffrey Buchalter as a director (1 page) |
28 March 2012 | Termination of appointment of Jeffrey Buchalter as a director (1 page) |
28 March 2012 | Appointment of Mr Nicholas Gordon Rothwell as a director (2 pages) |
28 March 2012 | Appointment of Mr Nicholas Gordon Rothwell as a director (2 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Full accounts made up to 31 December 2010 (31 pages) |
18 January 2012 | Full accounts made up to 31 December 2010 (31 pages) |
12 October 2011 | Appointment of Charles Augustine Reinhart as a director (2 pages) |
12 October 2011 | Appointment of Charles Augustine Reinhart as a director (2 pages) |
3 October 2011 | Termination of appointment of Timothy Watts as a director (1 page) |
3 October 2011 | Termination of appointment of Timothy Watts as a director (1 page) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Appointment of Mr Jeffrey Buchalter as a director (2 pages) |
8 February 2011 | Appointment of Mr Jeffrey Buchalter as a director (2 pages) |
31 January 2011 | Termination of appointment of Michael Clark as a director (1 page) |
31 January 2011 | Termination of appointment of Michael Clark as a director (1 page) |
13 October 2010 | Auditor's resignation (1 page) |
13 October 2010 | Auditor's resignation (1 page) |
5 October 2010 | Section 519 (1 page) |
5 October 2010 | Section 519 (1 page) |
4 October 2010 | Appointment of Mr Michael Roger Sidney Perelman as a director (2 pages) |
4 October 2010 | Appointment of Mr Michael Roger Sidney Perelman as a director (2 pages) |
1 October 2010 | Appointment of Mr Stephen Kanovsky as a secretary (1 page) |
1 October 2010 | Appointment of Mr Stephen Kanovsky as a secretary (1 page) |
1 October 2010 | Appointment of Mr Stephen Kanovsky as a secretary (1 page) |
1 October 2010 | Appointment of Mr Stephen Kanovsky as a secretary (1 page) |
30 September 2010 | Termination of appointment of Charles Marchetti as a secretary (1 page) |
30 September 2010 | Termination of appointment of Charles Marchetti as a secretary (1 page) |
30 September 2010 | Termination of appointment of Charles Marchetti as a director (1 page) |
30 September 2010 | Termination of appointment of Charles Marchetti as a director (1 page) |
5 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Register(s) moved to registered inspection location (2 pages) |
16 December 2009 | Register inspection address has been changed (2 pages) |
16 December 2009 | Register inspection address has been changed (2 pages) |
16 December 2009 | Register(s) moved to registered inspection location (2 pages) |
3 December 2009 | Termination of appointment of Richard De Souza as a director (1 page) |
3 December 2009 | Termination of appointment of Richard De Souza as a director (1 page) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (28 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (28 pages) |
7 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
7 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
22 October 2008 | Director appointed timothy william watts (2 pages) |
22 October 2008 | Director appointed timothy william watts (2 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (25 pages) |
22 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
22 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members
|
9 March 2006 | Return made up to 27/02/06; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 April 2005 | Return made up to 27/02/05; full list of members
|
14 April 2005 | Return made up to 27/02/05; full list of members
|
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
10 March 2005 | New secretary appointed;new director appointed (1 page) |
10 March 2005 | New secretary appointed;new director appointed (1 page) |
4 March 2005 | Company name changed west pharmaceutical services dru g delivery & clinical research c entre LIMITED\certificate issued on 04/03/05 (2 pages) |
4 March 2005 | Company name changed west pharmaceutical services dru g delivery & clinical research c entre LIMITED\certificate issued on 04/03/05 (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (1 page) |
3 March 2005 | New director appointed (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
13 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
5 March 2004 | Return made up to 27/02/04; full list of members
|
5 March 2004 | Return made up to 27/02/04; full list of members
|
2 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
2 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 June 2003 | New director appointed (3 pages) |
16 June 2003 | New director appointed (3 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary's particulars changed (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary's particulars changed (1 page) |
10 April 2003 | Return made up to 13/03/03; full list of members
|
10 April 2003 | Return made up to 13/03/03; full list of members
|
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
27 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Return made up to 13/03/02; full list of members (7 pages) |
16 May 2002 | Return made up to 13/03/02; full list of members (7 pages) |
10 December 2001 | Return made up to 13/03/01; full list of members
|
10 December 2001 | Return made up to 13/03/01; full list of members
|
25 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 June 2000 | Return made up to 13/03/00; full list of members (7 pages) |
16 June 2000 | Return made up to 13/03/00; full list of members (7 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New secretary appointed;new director appointed (2 pages) |
3 December 1999 | New secretary appointed;new director appointed (2 pages) |
3 December 1999 | Director resigned (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Director resigned (2 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
11 October 1999 | Memorandum and Articles of Association (12 pages) |
11 October 1999 | Memorandum and Articles of Association (12 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
7 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 March 1999 | Return made up to 13/03/99; change of members (8 pages) |
25 March 1999 | Return made up to 13/03/99; change of members (8 pages) |
4 March 1999 | Company name changed danbiosyst uk LIMITED\certificate issued on 04/03/99 (2 pages) |
4 March 1999 | Company name changed danbiosyst uk LIMITED\certificate issued on 04/03/99 (2 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Resolutions
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
27 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
12 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
12 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
18 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
21 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 April 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
22 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
13 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |
9 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
15 December 1994 | Resolutions
|
15 December 1994 | Resolutions
|
16 August 1993 | Particulars of mortgage/charge (3 pages) |
16 August 1993 | Particulars of mortgage/charge (3 pages) |
7 September 1991 | Ad 02/08/91--------- £ si 2@1=2 £ ic 111/113 (5 pages) |
7 September 1991 | Ad 02/08/91--------- £ si 2@1=2 £ ic 111/113 (5 pages) |
12 August 1991 | Resolutions
|
12 August 1991 | Memorandum and Articles of Association (10 pages) |
12 August 1991 | Resolutions
|
12 August 1991 | Memorandum and Articles of Association (10 pages) |
21 August 1990 | Ad 22/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 1990 | Ad 22/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1989 | Incorporation (13 pages) |
13 March 1989 | Incorporation (13 pages) |