London
SW1H 9BP
Director Name | Patrick Coyle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 May 2015) |
Role | Investment Director |
Country of Residence | New Zealand |
Correspondence Address | 4 Creamer Avenue Belmont Auckland New Zealand |
Director Name | Mr Patrick Charles Morrish Baddeley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Kingston Road Oxford OX2 6RN |
Director Name | Mr Bruce Savage |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water Bridge House Aynho Road Adderbury Banbury Oxfordshire OX17 3NT |
Director Name | Dr Peter David Mark Strong |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2009) |
Role | Scientist |
Correspondence Address | 1 Kingsway Cottages Bampton Road, Aston Bampton Oxfordshire OX18 2BT |
Director Name | Oxana Kukhaneva |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 2007) |
Role | Management |
Correspondence Address | Ch. De Venoge, 1 Preverenges Vaud 1028 Switzerland |
Director Name | Andrew Kelly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2011) |
Role | Fund Manager |
Correspondence Address | 85 Exmouth Road Northcote North Shore City 0627 New Zealand |
Director Name | Achim Kaufhold |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 2012) |
Role | CEO |
Correspondence Address | 31b Birkenweg Ch-3075 Ruefenacht Switzerland |
Director Name | Dr Bogdan Von Rueckmann |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 December 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2010) |
Role | Private Equity Investment Director |
Correspondence Address | 47 Hoehestrasse Zollikon 8702 Switzerland |
Director Name | Cornelis Jacobus Lucas |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2012) |
Role | Consultant |
Correspondence Address | 26b Sloterkade Amsterdam 1058 He |
Director Name | Dr Michael John Capaldi |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Willow Tree House 192a Wendover Road Weston Turville Aylesbury Buckinghamshire HP22 5TG |
Director Name | Dr Neill Moray Mackenzie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2004(same day as company formation) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Website | cmptherapeutics.com |
---|
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
316.5k at £0.01 | Bruce Savage 6.99% Ordinary |
---|---|
305k at £0.01 | Vif/biopacific Ventures LTD 6.73% Preference B |
1.6m at £0.01 | L.v. Lp 34.96% Preference A |
991.9k at £0.01 | L.v. Lp 21.89% Preference B |
93.6k at £0.01 | Medical Research Council 2.07% Ordinary |
700k at £0.01 | Peter David Mark Strong 15.45% Ordinary |
539.9k at £0.01 | Biopacific Ventures LTD 11.92% Preference B |
1 at £0.01 | L.v. Lp 0.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£37,028 |
Net Worth | -£1,028,632 |
Cash | £259,567 |
Current Liabilities | £1,373,427 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
2 February 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
2 February 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
18 September 2014 | Director's details changed for Mark Stuart Andrews on 1 August 2014 (2 pages) |
18 September 2014 | Director's details changed for Mark Stuart Andrews on 1 August 2014 (2 pages) |
18 September 2014 | Director's details changed for Mark Stuart Andrews on 1 August 2014 (2 pages) |
6 August 2014 | Declaration of solvency (5 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Appointment of a voluntary liquidator (1 page) |
6 August 2014 | Appointment of a voluntary liquidator (1 page) |
6 August 2014 | Resolutions
|
6 August 2014 | Declaration of solvency (5 pages) |
26 June 2014 | Registered office address changed from C/O Inventages 158 Buckingham Palace Road London SW1W 9TR England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Inventages 158 Buckingham Palace Road London SW1W 9TR England on 26 June 2014 (1 page) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
9 July 2013 | Termination of appointment of Achim Kaufhold as a director on 30 July 2012 (2 pages) |
9 July 2013 | Termination of appointment of Achim Kaufhold as a director on 30 July 2012 (2 pages) |
5 July 2013 | Satisfaction of charge 1 in full (6 pages) |
5 July 2013 | Satisfaction of charge 1 in full (6 pages) |
27 June 2013 | Registered office address changed from , Biopark Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from , Biopark Broadwater Road, Welwyn Garden City, Hertfordshire, AL7 3AX on 27 June 2013 (1 page) |
19 October 2012 | Termination of appointment of Cornelis Jacobus Lucas as a director on 30 July 2012 (4 pages) |
19 October 2012 | Termination of appointment of Neill Moray Mackenzie as a director on 30 July 2012 (2 pages) |
19 October 2012 | Termination of appointment of Neill Moray Mackenzie as a director on 30 July 2012 (2 pages) |
19 October 2012 | Termination of appointment of Cornelis Jacobus Lucas as a director on 30 July 2012 (4 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (17 pages) |
1 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (17 pages) |
9 December 2011 | Termination of appointment of a secretary (2 pages) |
9 December 2011 | Registered office address changed from , C/O Mofo Secretaries Limited Citypoint, One Ropemaker Street, London, EC2Y 9AW on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from , C/O Mofo Secretaries Limited Citypoint, One Ropemaker Street, London, EC2Y 9AW on 9 December 2011 (2 pages) |
9 December 2011 | Termination of appointment of a secretary (2 pages) |
9 December 2011 | Registered office address changed from , C/O Mofo Secretaries Limited Citypoint, One Ropemaker Street, London, EC2Y 9AW on 9 December 2011 (2 pages) |
20 October 2011 | Termination of appointment of Andrew Kelly as a director on 1 October 2011 (2 pages) |
20 October 2011 | Appointment of Patrick Coyle as a director on 1 October 2011 (3 pages) |
20 October 2011 | Termination of appointment of Andrew Kelly as a director on 1 October 2011 (2 pages) |
20 October 2011 | Termination of appointment of Andrew Kelly as a director on 1 October 2011 (2 pages) |
20 October 2011 | Appointment of Patrick Coyle as a director on 1 October 2011 (3 pages) |
20 October 2011 | Appointment of Patrick Coyle as a director on 1 October 2011 (3 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 July 2011 | Annual return made up to 24 June 2011 (17 pages) |
14 July 2011 | Annual return made up to 24 June 2011 (17 pages) |
5 October 2010 | (7 pages) |
5 October 2010 | (7 pages) |
9 September 2010 | Statement of capital on 2 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
9 September 2010 | Statement of capital on 2 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
9 September 2010 | Statement of capital on 2 September 2010
|
6 September 2010 | Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Michael Capaldi as a director (2 pages) |
6 September 2010 | Termination of appointment of Michael Capaldi as a director (2 pages) |
6 September 2010 | Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages) |
2 September 2010 | Memorandum and Articles of Association (30 pages) |
2 September 2010 | Memorandum and Articles of Association (30 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
23 August 2010 | Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Aldwych Secretaries Limited as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Bogdan Von Rueckmann as a director (2 pages) |
16 August 2010 | Termination of appointment of Bogdan Von Rueckmann as a director (2 pages) |
19 July 2010 | Appointment of Mark Stuart Andrews as a director (3 pages) |
19 July 2010 | Appointment of Mark Stuart Andrews as a director (3 pages) |
28 June 2010 | Annual return made up to 24 June 2010 (14 pages) |
28 June 2010 | Annual return made up to 24 June 2010 (14 pages) |
23 June 2010 | Termination of appointment of Bruce Savage as a director (2 pages) |
23 June 2010 | Termination of appointment of Bruce Savage as a director (2 pages) |
30 April 2010 | Appointment of Dr Neill Moray Mackenzie as a director (3 pages) |
30 April 2010 | Registered office address changed from , 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from , 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN on 30 April 2010 (2 pages) |
30 April 2010 | Appointment of Dr Neill Moray Mackenzie as a director (3 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 December 2009 | (7 pages) |
5 December 2009 | (7 pages) |
21 October 2009 | Termination of appointment of Peter Strong as a director (1 page) |
21 October 2009 | Termination of appointment of Peter Strong as a director (1 page) |
20 October 2009 | Appointment of Doctor Michael John Capaldi as a director (2 pages) |
20 October 2009 | Appointment of Doctor Michael John Capaldi as a director (2 pages) |
20 May 2009 | Return made up to 11/05/09; full list of members (9 pages) |
20 May 2009 | Return made up to 11/05/09; full list of members (9 pages) |
23 February 2009 | (7 pages) |
23 February 2009 | (7 pages) |
20 January 2009 | Return made up to 10/05/08; full list of members (6 pages) |
20 January 2009 | Return made up to 10/05/08; full list of members (6 pages) |
4 November 2008 | Director appointed bogdan von rueckmann (1 page) |
4 November 2008 | Director appointed bogdan von rueckmann (1 page) |
3 November 2008 | Director appointed cornelis jacobus lucas (1 page) |
3 November 2008 | Director appointed cornelis jacobus lucas (1 page) |
23 October 2008 | Appointment terminated director oxana kukhaneva (1 page) |
23 October 2008 | Director appointed achim kaufhold (1 page) |
23 October 2008 | Appointment terminated director oxana kukhaneva (1 page) |
23 October 2008 | Director appointed achim kaufhold (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
1 August 2007 | Ad 29/06/07--------- £ si [email protected] £ ic 26939/26939 (2 pages) |
1 August 2007 | Ad 29/06/07--------- £ si [email protected] £ ic 26939/26939 (2 pages) |
29 June 2007 | Return made up to 11/05/07; full list of members (7 pages) |
29 June 2007 | Return made up to 11/05/07; full list of members (7 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
21 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 December 2006 | Ad 26/09/06--------- £ si [email protected]=7142 £ ic 19796/26938 (2 pages) |
8 December 2006 | Ad 26/09/06--------- £ si [email protected]=7142 £ ic 19796/26938 (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
19 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 January 2006 | Ad 01/12/05--------- £ si [email protected]=936 £ ic 18860/19796 (2 pages) |
5 January 2006 | Ad 01/12/05--------- £ si [email protected]=8695 £ ic 10165/18860 (2 pages) |
5 January 2006 | Particulars of contract relating to shares (4 pages) |
5 January 2006 | Particulars of contract relating to shares (4 pages) |
5 January 2006 | Ad 01/12/05--------- £ si [email protected]=8695 £ ic 10165/18860 (2 pages) |
5 January 2006 | Nc inc already adjusted 01/12/05 (2 pages) |
5 January 2006 | Nc inc already adjusted 01/12/05 (2 pages) |
5 January 2006 | Nc inc already adjusted 01/12/05 (2 pages) |
5 January 2006 | Nc inc already adjusted 01/12/05 (2 pages) |
5 January 2006 | Ad 01/12/05--------- £ si [email protected]=936 £ ic 18860/19796 (2 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
23 September 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
23 September 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
27 July 2005 | Memorandum and Articles of Association (17 pages) |
27 July 2005 | Memorandum and Articles of Association (17 pages) |
27 July 2005 | Nc inc already adjusted 06/07/05 (1 page) |
27 July 2005 | Ad 06/07/05--------- £ si [email protected]=165 £ ic 10000/10165 (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Nc inc already adjusted 06/07/05 (1 page) |
27 July 2005 | Ad 06/07/05--------- £ si [email protected]=165 £ ic 10000/10165 (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 3 worcester street, oxford, OX1 2PZ (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 3 worcester street, oxford, OX1 2PZ (1 page) |
18 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
10 May 2004 | Incorporation (32 pages) |
10 May 2004 | Incorporation (32 pages) |