Company NameThrip Ltd
DirectorRobin Boswell
Company StatusDissolved
Company Number03907225
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Previous NameRegma Bio Technologies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDr David John Rooke
NationalityBritish
StatusCurrent
Appointed01 January 2002(1 year, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleBiotechnology
Country of ResidenceEngland
Correspondence AddressLangstone House
4a Rusper Road
Horsham
West Sussex
RH12 4BD
Director NameRobin Boswell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 12 months
RoleManager
Correspondence Address41 Kempsford Gardens
London
SW5 9LA
Director NameCaisey Harlingten
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed18 February 2000(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2002)
RoleBusinessperson
Correspondence Address136 St Christopher Street
Valetta
Malta Vlt 11
SW10 0TF
Secretary NameDr Vladimir Pasechnik
NationalityBritish
StatusResigned
Appointed18 February 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2001)
RoleScientist
Correspondence Address1 Copper Beech Close
Shrewton
Wiltshire
SP3 4HU
Director NameDr Vladimir Pasechnik
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2001)
RoleCompany Director
Correspondence Address1 Copper Beech Close
Shrewton
Wiltshire
SP3 4HU
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit-£73,017
Net Worth-£166,567
Cash£721,527
Current Liabilities£934,063

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 June 2005Dissolved (1 page)
21 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
28 May 2002Saf 4.19 part of 4.20 filed (4 pages)
27 May 2002Statement of affairs (5 pages)
27 May 2002Appointment of a voluntary liquidator (1 page)
27 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2002Registered office changed on 15/05/02 from: 26 fernshaw road london SW10 0TF (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
16 April 2002Company name changed regma bio technologies LIMITED\certificate issued on 16/04/02 (2 pages)
19 March 2002Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2002New secretary appointed (2 pages)
11 December 2001Secretary resigned;director resigned (1 page)
29 October 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
27 October 2001New director appointed (2 pages)
20 September 2001Registered office changed on 20/09/01 from: c/o r k jasani & co 11 laud street croydon CR0 1SU (1 page)
26 April 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 February 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
12 December 2000Director resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New director appointed (2 pages)
18 February 2000Company name changed ibis (550) LIMITED\certificate issued on 18/02/00 (4 pages)
14 January 2000Incorporation (34 pages)