Company NameDiomed Pharmaceuticals Limited
DirectorMichael Jonathan Yarrow
Company StatusActive
Company Number03527451
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Jonathan Yarrow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Farm Holly Lane
Harpenden
Hertfordshire
AL5 5DY
Director NameIan Geoffrey Mitchelson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleMarketing Director
Correspondence Address7 Mornington
Digswell
Welwyn
Hertfordshire
AL6 0AJ
Director NameDr Philip Harold Rosher
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleRegulatory Manager
Correspondence AddressNorthbrook End Cottage
Steeple Morden
Royston
Hertfordshire
SG8 0PH
Secretary NameTeresa O'Carroll
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address38 High Street
Great Offley
Hitchin
Hertfordshire
SG5 3AH
Secretary NameAndrew James Head
NationalityBritish
StatusResigned
Appointed28 September 2007(9 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 January 2024)
RoleCompany Director
Correspondence Address3 Grove End
Harpenden
Hertfordshire
AL5 1JU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitediomed.co.uk

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Diomed Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

24 March 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
9 April 2019Confirmation statement made on 13 March 2019 with updates (5 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
18 April 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
6 October 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
6 October 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
5 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
7 January 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
7 January 2016Accounts for a dormant company made up to 31 May 2015 (8 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
3 September 2014Termination of appointment of Ian Geoffrey Mitchelson as a director on 29 August 2014 (1 page)
3 September 2014Termination of appointment of Ian Geoffrey Mitchelson as a director on 29 August 2014 (1 page)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
14 August 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
14 August 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
15 November 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
15 November 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
2 December 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
12 November 2010Accounts for a dormant company made up to 31 May 2010 (8 pages)
12 November 2010Accounts for a dormant company made up to 31 May 2010 (8 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 October 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
23 October 2009Accounts for a dormant company made up to 31 May 2009 (4 pages)
24 April 2009Return made up to 13/03/09; full list of members (4 pages)
24 April 2009Return made up to 13/03/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
16 January 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
1 May 2008Return made up to 13/03/08; full list of members (4 pages)
1 May 2008Return made up to 13/03/08; full list of members (4 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
3 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
3 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
3 May 2007Return made up to 13/03/07; full list of members (3 pages)
3 May 2007Return made up to 13/03/07; full list of members (3 pages)
24 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
24 November 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
8 June 2006Return made up to 13/03/06; full list of members (3 pages)
8 June 2006Return made up to 13/03/06; full list of members (3 pages)
23 November 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
23 November 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1M 8BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1M 8BH (1 page)
17 March 2005Return made up to 13/03/05; full list of members (7 pages)
17 March 2005Return made up to 13/03/05; full list of members (7 pages)
11 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
11 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
18 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
18 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
6 March 2004Return made up to 13/03/04; full list of members (7 pages)
6 March 2004Return made up to 13/03/04; full list of members (7 pages)
11 March 2003Return made up to 13/03/03; full list of members (7 pages)
11 March 2003Return made up to 13/03/03; full list of members (7 pages)
11 February 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
11 February 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
11 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
9 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
20 March 2001Return made up to 13/03/01; full list of members (7 pages)
20 March 2001Return made up to 13/03/01; full list of members (7 pages)
5 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
5 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
24 March 2000Return made up to 13/03/00; full list of members (7 pages)
24 March 2000Return made up to 13/03/00; full list of members (7 pages)
20 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/12/99
(1 page)
20 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/12/99
(1 page)
20 December 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/12/99
(1 page)
20 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/12/99
(1 page)
20 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/12/99
(1 page)
20 December 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/12/99
(1 page)
20 December 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
20 December 1999Accounts for a dormant company made up to 31 May 1999 (5 pages)
20 December 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/12/99
(1 page)
20 December 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/12/99
(1 page)
11 March 1999Return made up to 13/03/99; full list of members (7 pages)
11 March 1999Return made up to 13/03/99; full list of members (7 pages)
14 April 1998Ad 25/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1998Ad 25/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
13 March 1998Incorporation (18 pages)
13 March 1998Incorporation (18 pages)