London
W1G 7LS
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Dr Quentin Lionel Genghis Lloyd Harris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 April 2015) |
Role | Investment Manager |
Correspondence Address | 38 Jermyn Street London SW1Y 6DN |
Director Name | Martin Patrick Murphy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 April 2015) |
Role | Investment Manager |
Correspondence Address | Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8LA |
Director Name | Mr Petri Tapani Vainio |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 20 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 April 2015) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Eaton Square Belgravia London SW1W 9AR |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Mr David Spencer Karat |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 May 2006) |
Role | Banker |
Correspondence Address | 32 Weymouth Mews London W1G 7EB |
Director Name | Dr Robert John Gilbert |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | 3 Sutton Passeys Crescent Wollaton Park Nottingham Nottinghamshire NG8 1BX |
Director Name | Andrew John Fraser |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2008) |
Role | Venture Capitalist\ |
Correspondence Address | 91 Waterloo Road London SE1 8XP |
Director Name | Bryan Rigg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atterbury House 1 High Street Welford Northamptonshire NN6 6HT |
Director Name | Jean Francois Biry |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2009) |
Role | CEO |
Correspondence Address | 86 Boulevard Barbes Paris 75018 Foreign |
Director Name | Howard Mitchell Rowe |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2009) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Dr Nigel Aaron Pitchford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2009) |
Role | Venture Capitalist |
Correspondence Address | C/O 3i Investments Plc 16 Palace Street London SW1E 5JD |
Director Name | Charles Evans Macfarlane |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 South Lodge 245 Knightsbridge London SW7 1DG |
Director Name | Magnus Kamryd |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | Vitsippsvagen 4, 133 36 Saltsjobaden Sweden |
Director Name | Dr Rafaele Tordjman |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | 35 Avenue De L'Opera 75002 Paris France |
Director Name | Dr Rafaele Tordjman |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | 35 Avenue De L'Opera 75002 Paris France |
Director Name | Frank Sven Inge Svensson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | Gibraltargatan 4 411 32 Gothenburg Sweden |
Director Name | Thomas Weibell Pederson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 November 2009(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 September 2010) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 5.75% - |
---|---|
2.7m at £1 | Antuman Ab 3.92% Preference |
2.7m at £1 | Esprit Nominees Limited (On Behalf Of Encore I Fund Lp) 3.92% Preference |
16.6m at £1 | Essex Woodlands Health Ventures Fund Vii Lp 24.01% Preference |
13m at £1 | Gsps Investments Limited 18.89% Preference |
11.8m at £1 | Mvm Life Science Partners LLP (As G.p. Of Mvm Int. Life Sciences No. 1 Lp) 17.06% Preference |
9.7m at £1 | Sofinnova V Sfpr (A/c Sofinnova Capital V Fcpr) 14.12% Preference |
8.5m at £1 | Abingworth Management Limited (As Manager Of Abingworth Bioventures Iv Lp) 12.31% Preference |
36.3m at £0.0001 | Essex Woodlands Health Ventures Fund Vii Lp 0.01% Ordinary |
19.4m at £0.0001 | Abingworth Management Limited (As Manager Of Abingworth Bioventures Iv Lp) 0.00% Ordinary |
6m at £0.0001 | Antuman Ab 0.00% Ordinary |
2.2m at £0.0001 | Bjorn Augustsson 0.00% Ordinary |
4m at £0.0001 | Bjorn Lindahl 0.00% Ordinary |
6m at £0.0001 | Esprit Nominees Limited 0.00% Ordinary |
28.5m at £0.0001 | Gsps Investments Limited 0.00% Ordinary |
3.4m at £0.0001 | Martin Sopko 0.00% Ordinary |
12.8m at £0.0001 | Mr Barry Clare 0.00% Ordinary |
5.4m at £0.0001 | Mr Magnus Kamryd 0.00% Ordinary |
3.4m at £0.0001 | Mr Mikael Palsson 0.00% Ordinary |
26.5m at £0.0001 | Mvm Life Science Partners LLP (As G.p. Of Mvm Int. Life Sciences No. 1 Lp) 0.00% Ordinary |
21.7m at £0.0001 | Sofinnova V Sfpr (A/c Sofinnova Capital V Fcpr) 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,538,000 |
Gross Profit | £30,333,000 |
Net Worth | -£140,473,000 |
Cash | £3,734,000 |
Current Liabilities | £27,816,000 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
7 January 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (12 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 8 May 2014 (12 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 8 May 2014 (12 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (13 pages) |
10 July 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (13 pages) |
10 July 2013 | Liquidators statement of receipts and payments to 8 May 2013 (13 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 8 May 2012 (12 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 8 May 2012 (12 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 8 May 2012 (12 pages) |
24 June 2011 | Declaration of solvency (3 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Register inspection address has been changed (2 pages) |
18 May 2011 | Appointment of a voluntary liquidator (1 page) |
17 May 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 17 May 2011 (2 pages) |
9 May 2011 | Company name changed healthcare brands international LIMITED\certificate issued on 09/05/11
|
9 May 2011 | Change of name notice (2 pages) |
3 May 2011 | Termination of appointment of Frank Svensson as a director (1 page) |
3 May 2011 | Termination of appointment of Magnus Kamryd as a director (1 page) |
3 May 2011 | Termination of appointment of Charles Macfarlane as a director (1 page) |
3 May 2011 | Termination of appointment of Rafaele Tordjman as a director (1 page) |
20 April 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
15 April 2011 | Director's details changed for Barry Clare on 11 April 2011 (3 pages) |
11 November 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
25 October 2010 | Termination of appointment of Thomas Pederson as a director (1 page) |
6 October 2010 | Director's details changed for Barry Clare on 18 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (21 pages) |
20 September 2010 | Director's details changed for Barry Clare on 30 July 2010 (2 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
13 April 2010 | Purchase of own shares. (3 pages) |
13 April 2010 | Cancellation of shares. Statement of capital on 13 April 2010
|
15 March 2010 | Purchase of own shares. (3 pages) |
15 March 2010 | Cancellation of shares. Statement of capital on 15 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
22 December 2009 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
21 December 2009 | Purchase of own shares. (3 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
17 December 2009 | Cancellation of shares. Statement of capital on 17 December 2009
|
4 December 2009 | Appointment of Thomas Weibell Pederson as a director (1 page) |
4 December 2009 | Termination of appointment of Howard Rowe as a director (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
27 October 2009 | Resolutions
|
9 October 2009 | Termination of appointment of Nigel Pitchford as a director (1 page) |
2 October 2009 | Director appointed frank sven inge svensson (2 pages) |
16 September 2009 | Return made up to 30/07/09; full list of members (12 pages) |
4 September 2009 | Director's change of particulars / barry clare / 05/08/2009 (1 page) |
3 September 2009 | Director appointed magnus kamryd logged form (2 pages) |
3 September 2009 | Director appointed magnus kamryd (2 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Nc inc already adjusted 29/06/09 (2 pages) |
7 July 2009 | Director appointed charles macfarlane (2 pages) |
15 June 2009 | Ad 01/05/09\gbp si [email protected]=5698.5164\gbp ic 56506173.0947/56511871.6111\ (6 pages) |
15 June 2009 | Appointment terminated director jean biry (1 page) |
15 June 2009 | Ad 01/05/09\gbp si 3718200@1=3718200\gbp ic 52787973.0947/56506173.0947\ (4 pages) |
11 June 2009 | Conve (2 pages) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
11 June 2009 | Nc inc already adjusted 01/05/09 (1 page) |
11 June 2009 | Director appointed madame rafaele tordjman (2 pages) |
16 March 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Nc inc already adjusted 31/10/08 (2 pages) |
30 September 2008 | Return made up to 30/07/08; full list of members (13 pages) |
19 September 2008 | Director appointed nigel aaron pitchford (2 pages) |
16 September 2008 | Ad 22/08/08\gbp si 188306@1=188306\gbp si [email protected]=836.6667\gbp ic 52415465/52604607.6667\ (2 pages) |
16 September 2008 | Ad 26/08/08\gbp si 183333@1=183333\gbp si [email protected]=32.428\gbp ic 52604607.6667/52787973.0947\ (2 pages) |
15 September 2008 | Appointment terminated director andrew fraser (1 page) |
10 September 2008 | Resolutions
|
4 February 2008 | Ad 04/01/08--------- £ si 80000@1 (2 pages) |
28 January 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
23 January 2008 | New director appointed (2 pages) |
11 January 2008 | Ad 21/12/07--------- £ si 26184412@1=26184412 £ ic 26200628/52385040 (3 pages) |
10 January 2008 | Ad 21/12/07--------- £ si 5999998@1=5999998 £ ic 20200630/26200628 (3 pages) |
10 January 2008 | Nc inc already adjusted 21/12/07 (2 pages) |
10 January 2008 | Ad 04/01/08--------- £ si [email protected]=33 £ ic 19205582/19205615 (2 pages) |
10 January 2008 | Ad 21/12/07--------- £ si [email protected]= 4750 £ ic 20195381/20200131 (4 pages) |
10 January 2008 | Ad 21/12/07--------- £ si [email protected]=191 £ si 940000@1=940000 £ ic 19255190/20195381 (2 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Ad 21/12/07--------- £ si [email protected]=499 £ ic 20200131/20200630 (3 pages) |
10 January 2008 | Ad 04/01/08--------- £ si 49575@1=49575 £ ic 19205615/19255190 (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 December 2007 | Ad 16/11/07--------- £ si 1000000@1=1000000 £ si [email protected]=83 £ ic 18205499/19205582 (2 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Ad 09/10/07--------- £ si 5000002@1=5000002 £ si [email protected]=416 £ ic 13205081/18205499 (4 pages) |
25 October 2007 | Nc inc already adjusted 09/10/07 (2 pages) |
11 September 2007 | Return made up to 30/07/07; full list of members (11 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Nc inc already adjusted 04/10/06 (1 page) |
13 November 2006 | Ad 04/10/06--------- £ si 13203271@1=13203271 £ ic 1809/13205080 (5 pages) |
13 November 2006 | Ad 03/10/06--------- £ si [email protected]=25 £ ic 1784/1809 (2 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Ad 04/10/06--------- £ si [email protected]= 1294 £ ic 490/1784 (5 pages) |
31 October 2006 | Nc inc already adjusted 03/10/06 (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | Resolutions
|
11 October 2006 | Return made up to 30/07/06; full list of members (6 pages) |
10 October 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (2 pages) |
22 August 2006 | Resolutions
|
16 June 2006 | Resolutions
|
13 June 2006 | Conve 19/05/06 (1 page) |
13 June 2006 | Ad 31/05/06--------- £ si [email protected]=40 £ ic 450/490 (3 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | S-div 28/04/06 (1 page) |
11 May 2006 | Ad 28/04/06--------- £ si [email protected]=449 £ ic 1/450 (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Nc inc already adjusted 28/04/06 (2 pages) |
22 November 2005 | Accounts made up to 31 March 2005 (1 page) |
8 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
14 April 2005 | Secretary's particulars changed (1 page) |
20 January 2005 | Resolutions
|
14 January 2005 | Accounts made up to 31 March 2004 (2 pages) |
22 October 2004 | Return made up to 30/07/04; full list of members (6 pages) |
27 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
28 August 2003 | Company name changed healthcare brands LIMITED\certificate issued on 28/08/03 (2 pages) |
21 August 2003 | Incorporation (16 pages) |