Company NameCMP Therapeutics Limited
Company StatusDissolved
Company Number05123966
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date2 May 2015 (8 years, 12 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

Directors

Director NameMark Stuart Andrews
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(5 years, 11 months after company formation)
Appointment Duration5 years (closed 02 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Anne's Gate Buildings Dartmouth Street
London
SW1H 9BP
Director NamePatrick Coyle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 02 May 2015)
RoleInvestment Director
Country of ResidenceNew Zealand
Correspondence Address4 Creamer Avenue
Belmont
Auckland
New Zealand
Director NameMr Patrick Charles Morrish Baddeley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address101 Kingston Road
Oxford
OX2 6RN
Director NameMr Bruce Savage
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Bridge House
Aynho Road Adderbury
Banbury
Oxfordshire
OX17 3NT
Director NameDr Peter David Mark Strong
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2009)
RoleScientist
Correspondence Address1 Kingsway Cottages
Bampton Road, Aston
Bampton
Oxfordshire
OX18 2BT
Director NameOxana Kukhaneva
Date of BirthAugust 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed01 December 2005(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 04 December 2007)
RoleManagement
Correspondence AddressCh. De Venoge, 1
Preverenges
Vaud
1028
Switzerland
Director NameAndrew Kelly
Date of BirthApril 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2011)
RoleFund Manager
Correspondence Address85 Exmouth Road
Northcote
North Shore City 0627
New Zealand
Director NameAchim Kaufhold
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed07 August 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 2012)
RoleCEO
Correspondence Address31b Birkenweg
Ch-3075 Ruefenacht
Switzerland
Director NameDr Bogdan Von Rueckmann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed04 December 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2010)
RolePrivate Equity Investment Director
Correspondence Address47 Hoehestrasse
Zollikon 8702
Switzerland
Director NameCornelis Jacobus Lucas
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed06 March 2008(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2012)
RoleConsultant
Correspondence Address26b Sloterkade
Amsterdam
1058 He
Director NameDr Michael John Capaldi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 April 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWillow Tree House 192a Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TG
Director NameDr Neill Moray Mackenzie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiopark Broadwater Road
Welwyn Garden City
Hertfordshire
AL7 3AX
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Contact

Websitecmptherapeutics.com

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

316.5k at £0.01Bruce Savage
6.99%
Ordinary
305k at £0.01Vif/biopacific Ventures LTD
6.73%
Preference B
1.6m at £0.01L.v. Lp
34.96%
Preference A
991.9k at £0.01L.v. Lp
21.89%
Preference B
93.6k at £0.01Medical Research Council
2.07%
Ordinary
700k at £0.01Peter David Mark Strong
15.45%
Ordinary
539.9k at £0.01Biopacific Ventures LTD
11.92%
Preference B
1 at £0.01L.v. Lp
0.00%
Ordinary

Financials

Year2014
Gross Profit-£37,028
Net Worth-£1,028,632
Cash£259,567
Current Liabilities£1,373,427

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 May 2015Final Gazette dissolved following liquidation (1 page)
2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 February 2015Return of final meeting in a members' voluntary winding up (9 pages)
2 February 2015Return of final meeting in a members' voluntary winding up (9 pages)
18 September 2014Director's details changed for Mark Stuart Andrews on 1 August 2014 (2 pages)
18 September 2014Director's details changed for Mark Stuart Andrews on 1 August 2014 (2 pages)
18 September 2014Director's details changed for Mark Stuart Andrews on 1 August 2014 (2 pages)
6 August 2014Declaration of solvency (5 pages)
6 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2014Appointment of a voluntary liquidator (1 page)
6 August 2014Appointment of a voluntary liquidator (1 page)
6 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 2014Declaration of solvency (5 pages)
26 June 2014Registered office address changed from C/O Inventages 158 Buckingham Palace Road London SW1W 9TR England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Inventages 158 Buckingham Palace Road London SW1W 9TR England on 26 June 2014 (1 page)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 45,307.52
(14 pages)
23 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 45,307.52
(14 pages)
9 July 2013Termination of appointment of Achim Kaufhold as a director on 30 July 2012 (2 pages)
9 July 2013Termination of appointment of Achim Kaufhold as a director on 30 July 2012 (2 pages)
5 July 2013Satisfaction of charge 1 in full (6 pages)
5 July 2013Satisfaction of charge 1 in full (6 pages)
27 June 2013Registered office address changed from , Biopark Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX on 27 June 2013 (1 page)
27 June 2013Registered office address changed from , Biopark Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX on 27 June 2013 (1 page)
19 October 2012Termination of appointment of Cornelis Jacobus Lucas as a director on 30 July 2012 (4 pages)
19 October 2012Termination of appointment of Neill Moray Mackenzie as a director on 30 July 2012 (2 pages)
19 October 2012Termination of appointment of Neill Moray Mackenzie as a director on 30 July 2012 (2 pages)
19 October 2012Termination of appointment of Cornelis Jacobus Lucas as a director on 30 July 2012 (4 pages)
10 August 2012Full accounts made up to 31 December 2011 (16 pages)
10 August 2012Full accounts made up to 31 December 2011 (16 pages)
1 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (17 pages)
1 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (17 pages)
9 December 2011Termination of appointment of a secretary (2 pages)
9 December 2011Registered office address changed from , C/O Mofo Secretaries Limited Citypoint, One Ropemaker Street, London, EC2Y 9AW on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from , C/O Mofo Secretaries Limited Citypoint, One Ropemaker Street, London, EC2Y 9AW on 9 December 2011 (2 pages)
9 December 2011Termination of appointment of a secretary (2 pages)
9 December 2011Registered office address changed from , C/O Mofo Secretaries Limited Citypoint, One Ropemaker Street, London, EC2Y 9AW on 9 December 2011 (2 pages)
20 October 2011Termination of appointment of Andrew Kelly as a director on 1 October 2011 (2 pages)
20 October 2011Appointment of Patrick Coyle as a director on 1 October 2011 (3 pages)
20 October 2011Termination of appointment of Andrew Kelly as a director on 1 October 2011 (2 pages)
20 October 2011Termination of appointment of Andrew Kelly as a director on 1 October 2011 (2 pages)
20 October 2011Appointment of Patrick Coyle as a director on 1 October 2011 (3 pages)
20 October 2011Appointment of Patrick Coyle as a director on 1 October 2011 (3 pages)
15 August 2011Full accounts made up to 31 December 2010 (16 pages)
15 August 2011Full accounts made up to 31 December 2010 (16 pages)
14 July 2011Annual return made up to 24 June 2011 (17 pages)
14 July 2011Annual return made up to 24 June 2011 (17 pages)
5 October 2010 (7 pages)
5 October 2010 (7 pages)
9 September 2010Statement of capital on 2 September 2010
  • GBP 45,307.51
(5 pages)
9 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 45,307.52
(5 pages)
9 September 2010Statement of capital on 2 September 2010
  • GBP 45,307.51
(5 pages)
9 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 45,307.52
(5 pages)
9 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 45,307.52
(5 pages)
9 September 2010Statement of capital on 2 September 2010
  • GBP 45,307.51
(5 pages)
6 September 2010Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages)
6 September 2010Termination of appointment of Michael Capaldi as a director (2 pages)
6 September 2010Termination of appointment of Michael Capaldi as a director (2 pages)
6 September 2010Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages)
2 September 2010Memorandum and Articles of Association (30 pages)
2 September 2010Memorandum and Articles of Association (30 pages)
2 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 August 2010Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages)
23 August 2010Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages)
16 August 2010Termination of appointment of Bogdan Von Rueckmann as a director (2 pages)
16 August 2010Termination of appointment of Bogdan Von Rueckmann as a director (2 pages)
19 July 2010Appointment of Mark Stuart Andrews as a director (3 pages)
19 July 2010Appointment of Mark Stuart Andrews as a director (3 pages)
28 June 2010Annual return made up to 24 June 2010 (14 pages)
28 June 2010Annual return made up to 24 June 2010 (14 pages)
23 June 2010Termination of appointment of Bruce Savage as a director (2 pages)
23 June 2010Termination of appointment of Bruce Savage as a director (2 pages)
30 April 2010Appointment of Dr Neill Moray Mackenzie as a director (3 pages)
30 April 2010Registered office address changed from , 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN on 30 April 2010 (2 pages)
30 April 2010Registered office address changed from , 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN on 30 April 2010 (2 pages)
30 April 2010Appointment of Dr Neill Moray Mackenzie as a director (3 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2009Resolutions
  • RES13 ‐ Pre-emption rights disapplied 18/12/2009
(1 page)
22 December 2009Resolutions
  • RES13 ‐ Pre-emption rights disapplied 18/12/2009
(1 page)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 December 2009 (7 pages)
5 December 2009 (7 pages)
21 October 2009Termination of appointment of Peter Strong as a director (1 page)
21 October 2009Termination of appointment of Peter Strong as a director (1 page)
20 October 2009Appointment of Doctor Michael John Capaldi as a director (2 pages)
20 October 2009Appointment of Doctor Michael John Capaldi as a director (2 pages)
20 May 2009Return made up to 11/05/09; full list of members (9 pages)
20 May 2009Return made up to 11/05/09; full list of members (9 pages)
23 February 2009 (7 pages)
23 February 2009 (7 pages)
20 January 2009Return made up to 10/05/08; full list of members (6 pages)
20 January 2009Return made up to 10/05/08; full list of members (6 pages)
4 November 2008Director appointed bogdan von rueckmann (1 page)
4 November 2008Director appointed bogdan von rueckmann (1 page)
3 November 2008Director appointed cornelis jacobus lucas (1 page)
3 November 2008Director appointed cornelis jacobus lucas (1 page)
23 October 2008Appointment terminated director oxana kukhaneva (1 page)
23 October 2008Director appointed achim kaufhold (1 page)
23 October 2008Appointment terminated director oxana kukhaneva (1 page)
23 October 2008Director appointed achim kaufhold (1 page)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
1 August 2007Ad 29/06/07--------- £ si [email protected] £ ic 26939/26939 (2 pages)
1 August 2007Ad 29/06/07--------- £ si [email protected] £ ic 26939/26939 (2 pages)
29 June 2007Return made up to 11/05/07; full list of members (7 pages)
29 June 2007Return made up to 11/05/07; full list of members (7 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
21 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 December 2006Ad 26/09/06--------- £ si [email protected]=7142 £ ic 19796/26938 (2 pages)
8 December 2006Ad 26/09/06--------- £ si [email protected]=7142 £ ic 19796/26938 (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (16 pages)
5 December 2006Full accounts made up to 31 March 2006 (16 pages)
19 May 2006Return made up to 10/05/06; full list of members (8 pages)
19 May 2006Return made up to 10/05/06; full list of members (8 pages)
31 January 2006Full accounts made up to 31 March 2005 (11 pages)
31 January 2006Full accounts made up to 31 March 2005 (11 pages)
5 January 2006Ad 01/12/05--------- £ si [email protected]=936 £ ic 18860/19796 (2 pages)
5 January 2006Ad 01/12/05--------- £ si [email protected]=8695 £ ic 10165/18860 (2 pages)
5 January 2006Particulars of contract relating to shares (4 pages)
5 January 2006Particulars of contract relating to shares (4 pages)
5 January 2006Ad 01/12/05--------- £ si [email protected]=8695 £ ic 10165/18860 (2 pages)
5 January 2006Nc inc already adjusted 01/12/05 (2 pages)
5 January 2006Nc inc already adjusted 01/12/05 (2 pages)
5 January 2006Nc inc already adjusted 01/12/05 (2 pages)
5 January 2006Nc inc already adjusted 01/12/05 (2 pages)
5 January 2006Ad 01/12/05--------- £ si [email protected]=936 £ ic 18860/19796 (2 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
23 September 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
23 September 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
27 July 2005Memorandum and Articles of Association (17 pages)
27 July 2005Memorandum and Articles of Association (17 pages)
27 July 2005Nc inc already adjusted 06/07/05 (1 page)
27 July 2005Ad 06/07/05--------- £ si [email protected]=165 £ ic 10000/10165 (2 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 July 2005Nc inc already adjusted 06/07/05 (1 page)
27 July 2005Ad 06/07/05--------- £ si [email protected]=165 £ ic 10000/10165 (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 3 worcester street, oxford, OX1 2PZ (1 page)
9 June 2005Registered office changed on 09/06/05 from: 3 worcester street, oxford, OX1 2PZ (1 page)
18 May 2005Return made up to 10/05/05; full list of members (7 pages)
18 May 2005Return made up to 10/05/05; full list of members (7 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
10 May 2004Incorporation (32 pages)
10 May 2004Incorporation (32 pages)