Company NameGTC Biotherapeutics UK Limited
Company StatusDissolved
Company Number05318218
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jose Moreno Toscano
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed27 April 2018(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 26 July 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address175 Crossing Boulevard
Framingham
Ma 01702
United States
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameSheila Peters
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address146 Hollybush Street
Plaistow
London
E13 9EB
Director NameDr Geoffrey Frank Cox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2005(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressC/O Gtc Biotherapeutics, Inc 175 Crossing Boulevar
Framingham
Massachusetts
01702
Director NameJohn Green
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2005(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2010)
RoleChief Financial Officer
Correspondence AddressC/O Gtc Biotherapeutics, Inc 175 Crossing Boulevar
Framingham
Massachusetts
01702
Secretary NameJohn Green
NationalityAmerican
StatusResigned
Appointed12 May 2005(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2010)
RoleChief Financial Officer
Correspondence AddressC/O Gtc Biotherapeutics, Inc 175 Crossing Boulevar
Framingham
Massachusetts
01702
Director NameMr William Heiden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2012)
RoleChief Executive Officer
Country of ResidenceMa, Usa
Correspondence AddressC/O Gtc Biotherapeutics, Inc 175 Crossing Boulevar
Framingham
Massachusetts
01702
Director NameMr Yann Echelard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2012(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2018)
RoleExecutive
Country of ResidenceMa, Usa
Correspondence AddressC/O Gtc Biotherapeutics Inc 175 Crossing Boulevard
Framingham
Massachusetts 01702
United States

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Revo Biologics Inc
100.00%
Ordinary

Accounts

Latest Accounts1 January 2020 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End01 January

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
27 April 2022Application to strike the company off the register (3 pages)
21 April 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 April 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2021Accounts for a dormant company made up to 1 January 2020 (3 pages)
6 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 1 January 2019 (3 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Appointment of Mr Jose Moreno Toscano as a director on 27 April 2018 (2 pages)
23 January 2019Micro company accounts made up to 1 January 2018 (2 pages)
23 January 2019Termination of appointment of Yann Echelard as a director on 27 April 2018 (1 page)
23 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 1 January 2017 (3 pages)
19 September 2017Accounts for a dormant company made up to 1 January 2017 (3 pages)
25 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 1 January 2016 (3 pages)
4 October 2016Accounts for a dormant company made up to 1 January 2016 (3 pages)
12 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
15 October 2015Accounts for a dormant company made up to 1 January 2015 (3 pages)
15 October 2015Accounts for a dormant company made up to 1 January 2015 (3 pages)
15 October 2015Accounts for a dormant company made up to 1 January 2015 (3 pages)
2 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
12 September 2014Accounts for a dormant company made up to 1 January 2014 (3 pages)
12 September 2014Accounts for a dormant company made up to 1 January 2014 (3 pages)
12 September 2014Accounts for a dormant company made up to 1 January 2014 (3 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 August 2013Accounts for a dormant company made up to 1 January 2013 (3 pages)
29 August 2013Accounts for a dormant company made up to 1 January 2013 (3 pages)
29 August 2013Accounts for a dormant company made up to 1 January 2013 (3 pages)
25 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
12 October 2012Appointment of Mr Yann Echelard as a director (2 pages)
12 October 2012Appointment of Mr Yann Echelard as a director (2 pages)
11 October 2012Termination of appointment of William K. Heiden as a director (2 pages)
11 October 2012Termination of appointment of William K. Heiden as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 1 January 2012 (2 pages)
28 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
21 September 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
21 September 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
28 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
13 October 2010Termination of appointment of John Green as a secretary (1 page)
13 October 2010Termination of appointment of John Green as a secretary (1 page)
13 October 2010Termination of appointment of John Green as a director (1 page)
13 October 2010Termination of appointment of John Green as a director (1 page)
2 October 2010Accounts for a dormant company made up to 1 January 2010 (3 pages)
2 October 2010Accounts for a dormant company made up to 1 January 2010 (3 pages)
2 October 2010Accounts for a dormant company made up to 1 January 2010 (3 pages)
30 September 2010Appointment of William K. Heiden as a director (2 pages)
30 September 2010Appointment of William K. Heiden as a director (2 pages)
30 September 2010Termination of appointment of Geoffrey Cox as a director (1 page)
30 September 2010Termination of appointment of Geoffrey Cox as a director (1 page)
22 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for John Green on 21 December 2009 (1 page)
21 January 2010Director's details changed for John Green on 21 December 2009 (2 pages)
21 January 2010Director's details changed for John Green on 21 December 2009 (2 pages)
21 January 2010Director's details changed for Dr Geoffrey Frank Cox on 21 December 2009 (2 pages)
21 January 2010Director's details changed for Dr Geoffrey Frank Cox on 21 December 2009 (2 pages)
21 January 2010Secretary's details changed for John Green on 21 December 2009 (1 page)
28 October 2009Accounts for a dormant company made up to 1 January 2009 (3 pages)
28 October 2009Accounts for a dormant company made up to 1 January 2009 (3 pages)
28 October 2009Accounts for a dormant company made up to 1 January 2009 (3 pages)
7 January 2009Return made up to 21/12/08; full list of members (3 pages)
7 January 2009Return made up to 21/12/08; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 1 January 2008 (3 pages)
17 October 2008Accounts for a dormant company made up to 1 January 2008 (3 pages)
17 October 2008Accounts for a dormant company made up to 1 January 2008 (3 pages)
10 January 2008Return made up to 21/12/07; full list of members (2 pages)
10 January 2008Return made up to 21/12/07; full list of members (2 pages)
23 October 2007Accounts for a dormant company made up to 1 January 2007 (3 pages)
23 October 2007Accounts for a dormant company made up to 1 January 2007 (3 pages)
23 October 2007Accounts for a dormant company made up to 1 January 2007 (3 pages)
9 January 2007Return made up to 21/12/06; full list of members (2 pages)
9 January 2007Return made up to 21/12/06; full list of members (2 pages)
25 August 2006Accounts for a dormant company made up to 1 January 2006 (3 pages)
25 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2006Accounts for a dormant company made up to 1 January 2006 (3 pages)
25 August 2006Accounts for a dormant company made up to 1 January 2006 (3 pages)
25 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2006Return made up to 21/12/05; full list of members (3 pages)
6 February 2006Return made up to 21/12/05; full list of members (3 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005Accounting reference date extended from 31/12/05 to 01/01/06 (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Accounting reference date extended from 31/12/05 to 01/01/06 (1 page)
5 July 2005Director resigned (1 page)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
21 December 2004Incorporation (17 pages)
21 December 2004Incorporation (17 pages)