London
EC4N 6AF
Director Name | John MacDonald |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 October 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Alan Sheehan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 October 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Dina Dattani |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 21 Heathview Court 20 Corringway Golders Green London NW11 7EF |
Secretary Name | Kavita Harwani |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Rossmore Court Park Road London NW1 6XZ |
Director Name | Ajay Mehta |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 August 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 month (resigned 10 September 2003) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kejriwal House 7 N Gamadia Road Mumbai 400 026 India |
Director Name | Prof Raymond Leonard Powles |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2006) |
Role | Physician |
Country of Residence | England |
Correspondence Address | Little Garratts 19 Garratts Lane Banstead Surrey SM7 2EA |
Director Name | Nikhil Khattau |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 63, Chitrakoot, Altamount Road Mumbai 400026 India |
Director Name | Patrick Kevin Donnelly |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 14 December 2006) |
Role | Executive |
Correspondence Address | 12120 Sunset Hills Road Reston Virginia 20190 Irish |
Director Name | Spiro Fotopoulos |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2007) |
Role | Attorney |
Correspondence Address | 12141 Holly Knoll Circle Great Falls Fairfax Virginia 22066 Irish |
Director Name | Mr Colin Shannon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 01 July 2021) |
Role | President & Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 216 Gatefield Drive Wilmington N. Carolina 28412 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2006) |
Correspondence Address | 1 Procter Street London WC1V 6PG |
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Pharmaceutical Research Associates Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
13 December 2007 | Delivered on: 3 January 2008 Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the dutch borrower, the german borrower and from each loan party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
4 September 2023 | Appointment of Tracy Brown as a director on 19 June 2023 (2 pages) |
4 September 2023 | Termination of appointment of Robert James Leftwich as a director on 19 June 2023 (1 page) |
28 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
4 October 2022 | Appointment of Alan Sheehan as a director on 2 October 2022 (2 pages) |
4 October 2022 | Appointment of John Macdonald as a director on 2 October 2022 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
22 July 2021 | Cessation of Pra Health Sciences, Inc. as a person with significant control on 1 July 2021 (1 page) |
22 July 2021 | Notification of Icon Plc as a person with significant control on 1 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of Colin Shannon as a director on 1 July 2021 (1 page) |
8 July 2021 | Appointment of Mr Robert James Leftwich as a director on 1 July 2021 (2 pages) |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 28 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Mitre Secretaries Limited on 28 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Colin Shannon on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Colin Shannon on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Colin Shannon on 1 January 2010 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
12 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
18 August 2008 | Return made up to 28/07/08; full list of members (6 pages) |
18 August 2008 | Return made up to 28/07/08; full list of members (6 pages) |
3 January 2008 | Particulars of mortgage/charge (42 pages) |
3 January 2008 | Particulars of mortgage/charge (42 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 28/07/07; full list of members (7 pages) |
7 August 2007 | Return made up to 28/07/07; full list of members (7 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
5 October 2006 | Return made up to 28/07/06; full list of members
|
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 October 2006 | Return made up to 28/07/06; full list of members
|
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 1 procter street london WC1V 6PG (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 1 procter street london WC1V 6PG (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
25 August 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
25 August 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
10 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
4 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
4 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
14 March 2005 | Secretary's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 63 lincoln inn's fields london WC2A 3LQ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 63 lincoln inn's fields london WC2A 3LQ (1 page) |
14 December 2004 | Company name changed myogenic biotech LIMITED\certificate issued on 14/12/04 (2 pages) |
14 December 2004 | Company name changed myogenic biotech LIMITED\certificate issued on 14/12/04 (2 pages) |
18 October 2004 | Return made up to 28/07/04; full list of members (7 pages) |
18 October 2004 | Return made up to 28/07/04; full list of members (7 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | New secretary appointed (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: c/o merricks LLP 10 babmaes street london SW1Y 6HD (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: c/o merricks LLP 10 babmaes street london SW1Y 6HD (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Incorporation (20 pages) |
28 July 2003 | Incorporation (20 pages) |