Company NameHemocorm Limited
DirectorJeffrey David Wager
Company StatusActive
Company Number04647305
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Jeffrey David Wager
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2019(16 years, 3 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 Dock Road
London
E16 1AG
Director NameMr Philip Herbert Gilbert Bradley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2003(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Smith Terrace
London
SW3 4DH
Director NameProf Colin James Green
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 2008)
RoleScientist
Country of ResidenceEngland
Correspondence AddressRowandene Nottingham Road
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DL
Secretary NameMr Paul Mark Purcell
NationalityBritish
StatusResigned
Appointed24 February 2003(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 2008)
RoleAdministrator
Correspondence Address48a Spencer Road
Wealdstone
Harrow
Middlesex
HA3 7AR
Director NameProf Brian Ernest Mann
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2008)
RoleUniversity Professor
Correspondence AddressDepartment Of Chemistry
The University Of Sheffields
Sheffield
South Yorkshire
S3 7HF
Director NameDr Roberto Motterlini
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed14 January 2004(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 September 2008)
RoleScientist
Correspondence Address34 Lower Tail
Carpenders Park
Watford
Hertfordshire
WD19 5DD
Director NamePhilip William Ledger
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2008)
RolePharma Consultant
Correspondence Address57 The Causeway
Carlton
Bedfordshire
MK43 7LU
Director NameCharles Buchan Stuart Richardson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHydon Wood House
Feathercombe Lane
Hambledon
Surrey
GU8 4DP
Director NameNuno Arantes-Oliveira
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed04 September 2008(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 May 2019)
RoleChief Executive
Country of ResidencePortugal
Correspondence AddressCasas Da Giribita Avenida Marginal
2 Bloco A 2.B
Paco De Arcos
Oeiras
2770-210
Secretary NameNuno Arantes-Oliveira
NationalityPortuguese
StatusResigned
Appointed04 September 2008(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 February 2009)
RoleChief Executive
Country of ResidencePortugal
Correspondence AddressCasas Da Giribita Avenida Marginal
2 Bloco A 2.B
Paco De Arcos
Oeiras
2770-210
Secretary NameTracy Lee Plimmer
NationalityBritish
StatusResigned
Appointed13 May 2010(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 2013)
RoleCompany Director
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameTamasa Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2009(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2010)
Correspondence AddressUnit 117-118 Burford Business Centre 11 Burford Ro
London
E15 2ST

Location

Registered Address5 Purcell House
C/O J Vyse, Pearl Lily Co. Sec. Limited
London
SW10 0DE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.3k at £0.1Alfama Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£2,204
Current Liabilities£335

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

26 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 February 2021Micro company accounts made up to 31 December 2019 (4 pages)
18 February 2021Termination of appointment of Nuno Arantes-Oliveira as a director on 1 May 2019 (1 page)
10 February 2021Appointment of Dr Jeffrey David Wager as a director on 1 May 2019 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
13 December 2018Change of details for Alfama Inc as a person with significant control on 13 December 2018 (2 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
8 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 234.4
(4 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 234.4
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 234.4
(3 pages)
9 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 234.4
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 234.4
(3 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 234.4
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 April 2013Termination of appointment of Tracy Plimmer as a secretary (1 page)
19 April 2013Termination of appointment of Tracy Plimmer as a secretary (1 page)
19 April 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 19 April 2013 (1 page)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Director's details changed for Nuno Arantes-Oliveira on 13 January 2011 (2 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
27 January 2011Director's details changed for Nuno Arantes-Oliveira on 13 January 2011 (2 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 May 2010Registered office address changed from C/O Tamasa Company Secretaries Lim 11 Burford Road (Suite 117-118) Stratford London E15 2ST on 24 May 2010 (2 pages)
24 May 2010Appointment of Tracy Lee Plimmer as a secretary (3 pages)
24 May 2010Appointment of Tracy Lee Plimmer as a secretary (3 pages)
24 May 2010Registered office address changed from C/O Tamasa Company Secretaries Lim 11 Burford Road (Suite 117-118) Stratford London E15 2ST on 24 May 2010 (2 pages)
24 May 2010Termination of appointment of Tamasa Company Secretaries Limited as a secretary (2 pages)
24 May 2010Termination of appointment of Tamasa Company Secretaries Limited as a secretary (2 pages)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 March 2009Secretary appointed tamasa company secretaries LIMITED (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 55 colmore row birmingham west midlands B3 2AS (1 page)
20 March 2009Secretary appointed tamasa company secretaries LIMITED (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 55 colmore row birmingham west midlands B3 2AS (1 page)
24 February 2009Return made up to 13/01/09; full list of members (8 pages)
24 February 2009Appointment terminated secretary nuno arantes-oliveira (1 page)
24 February 2009Capitals not rolled up (2 pages)
24 February 2009Registered office changed on 24/02/2009 from minerva house 5 montague close london SE1 9BB (1 page)
24 February 2009Appointment terminated secretary nuno arantes-oliveira (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Capitals not rolled up (2 pages)
24 February 2009Return made up to 13/01/09; full list of members (8 pages)
24 February 2009Registered office changed on 24/02/2009 from minerva house 5 montague close london SE1 9BB (1 page)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2008Director appointed nuno arantes-oliveira (2 pages)
10 September 2008Appointment terminated director brian mann (1 page)
10 September 2008Appointment terminated director colin green (1 page)
10 September 2008Appointment terminated secretary paul purcell (1 page)
10 September 2008Appointment terminated director colin green (1 page)
10 September 2008Resolutions
  • RES13 ‐ App sec & dir 04/09/2008
(2 pages)
10 September 2008Resolutions
  • RES13 ‐ App sec & dir 04/09/2008
(2 pages)
10 September 2008Appointment terminated director roberto motterlini (1 page)
10 September 2008Appointment terminated secretary paul purcell (1 page)
10 September 2008Appointment terminated director charles richardson (1 page)
10 September 2008Appointment terminated director charles richardson (1 page)
10 September 2008Appointment terminated director philip ledger (1 page)
10 September 2008Secretary appointed nuno arantes-oliveira (2 pages)
10 September 2008Appointment terminated director brian mann (1 page)
10 September 2008Appointment terminated director philip ledger (1 page)
10 September 2008Director appointed nuno arantes-oliveira (2 pages)
10 September 2008Appointment terminated director roberto motterlini (1 page)
10 September 2008Secretary appointed nuno arantes-oliveira (2 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 August 2008Nc inc already adjusted 05/12/07 (1 page)
14 August 2008Nc inc already adjusted 05/12/07 (1 page)
25 July 2008Return made up to 13/01/08; full list of members (5 pages)
25 July 2008Return made up to 13/01/08; full list of members (5 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 October 2007Full accounts made up to 31 December 2006 (12 pages)
13 June 2007Return made up to 13/01/07; full list of members (4 pages)
13 June 2007Return made up to 13/01/07; full list of members (4 pages)
12 June 2007Ad 21/07/06-21/07/06 £ si [email protected]=23 £ ic 200/223 (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Ad 21/07/06-21/07/06 £ si [email protected]=23 £ ic 200/223 (1 page)
12 June 2007Secretary's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: reed smith solicitors minerva house 5 montague close london SE1 9BB (1 page)
12 May 2006Registered office changed on 12/05/06 from: reed smith solicitors minerva house 5 montague close london SE1 9BB (1 page)
17 March 2006Ad 30/01/06--------- £ si [email protected]=20 £ ic 180/200 (2 pages)
17 March 2006Nc inc already adjusted 30/01/06 (2 pages)
17 March 2006Ad 30/01/06--------- £ si [email protected]=20 £ ic 180/200 (2 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 March 2006Nc inc already adjusted 30/01/06 (2 pages)
28 February 2006Ad 18/05/05--------- £ si [email protected] (2 pages)
28 February 2006Ad 18/05/05--------- £ si [email protected] (2 pages)
8 February 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
(10 pages)
8 February 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
(10 pages)
19 January 2006Registered office changed on 19/01/06 from: bird & bird solicitors 90 fetter lane london EC4A 1JP (1 page)
19 January 2006Registered office changed on 19/01/06 from: bird & bird solicitors 90 fetter lane london EC4A 1JP (1 page)
26 September 2005Ad 08/09/05--------- £ si [email protected]=20 £ ic 120/140 (2 pages)
26 September 2005Ad 08/09/05--------- £ si [email protected]=20 £ ic 120/140 (2 pages)
4 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 April 2005Registered office changed on 27/04/05 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
27 April 2005Registered office changed on 27/04/05 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Ad 11/02/05--------- £ si [email protected]=20 £ ic 100/120 (2 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 March 2005New director appointed (3 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 March 2005Ad 11/02/05--------- £ si [email protected]=20 £ ic 100/120 (2 pages)
8 March 2005New director appointed (2 pages)
14 February 2005Return made up to 13/01/05; full list of members (9 pages)
14 February 2005Return made up to 13/01/05; full list of members (9 pages)
7 February 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
7 February 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
19 May 2004Nc inc already adjusted 10/10/03 (1 page)
19 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2004Nc inc already adjusted 10/10/03 (1 page)
8 February 2004Return made up to 13/01/04; full list of members (7 pages)
8 February 2004New director appointed (2 pages)
8 February 2004Return made up to 13/01/04; full list of members (7 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
15 October 2003Statement of affairs (10 pages)
15 October 2003Ad 18/03/03--------- £ si [email protected]=63 £ ic 37/100 (2 pages)
15 October 2003Statement of affairs (10 pages)
15 October 2003Ad 18/03/03--------- £ si [email protected]=63 £ ic 37/100 (2 pages)
26 June 2003Ad 19/06/03--------- £ si [email protected]=36 £ ic 1/37 (2 pages)
26 June 2003Ad 19/06/03--------- £ si [email protected]=36 £ ic 1/37 (2 pages)
7 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
7 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
7 March 2003S-div 24/02/03 (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Resolutions
  • RES13 ‐ Subdivision of shares 24/02/03
(1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003S-div 24/02/03 (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Resolutions
  • RES13 ‐ Subdivision of shares 24/02/03
(1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
6 March 2003Company name changed mutanderis (456) LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed mutanderis (456) LIMITED\certificate issued on 06/03/03 (2 pages)
24 January 2003Incorporation (24 pages)
24 January 2003Incorporation (24 pages)