Sitrya
76834
Israel
Director Name | Damien Jean-Bernard Salauze |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2005(1 month after company formation) |
Appointment Duration | 12 months (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 7-11 Rue Lamblardie Paris 75012 Foreign |
Director Name | Christian Marie Marcel Policard |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2005(1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 December 2018) |
Role | Company Director |
Correspondence Address | No 9 Etage 6,132 Avenue Malakott Paris 75116 Foreign |
Director Name | Dr David Andrew Arlwydd Owen |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 January 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tetricus Science Park Porton Down Salisbury Wiltshire SP4 0JQ |
Director Name | Gilead Raday |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Israel & British |
Status | Resigned |
Appointed | 28 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 January 2017) |
Role | Investment Banker |
Correspondence Address | 17 Rama Motza Street Jerusalem 96771 Israel |
Director Name | Frederic Revah |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2010) |
Role | Pharma Research |
Correspondence Address | 48 Bis Rue Des Belles Feuilles Paris 75116 France |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 December 2018) |
Correspondence Address | One New Change London EC4M 9AF |
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
666.7k at £0.01 | H & Co Investments L.p. 5.70% Ordinary |
---|---|
464.7k at £0.01 | Mr Alain Gilbert 3.97% Ordinary |
459.1k at £0.01 | Dr Christian Marie Marcel Policard 3.92% Ordinary |
- | OTHER 27.31% - |
343.9k at £0.01 | Coronis Greenberg Limited 2.94% Ordinary A |
309k at £0.01 | Coronis Greenberg Limited 2.64% Preferred A |
275.3k at £0.01 | Ms Eliezer Flescher 2.35% Ordinary |
275.3k at £0.01 | Ramot At Tel Aviv University LTD 2.35% Ordinary |
267.7k at £0.01 | Css Capital Managers LLP 2.29% Ordinary |
267.7k at £0.01 | Hornbuck Mitchell Trustees LTD 2.29% Ordinary |
258.3k at £0.01 | Mr Alain Gilbert 2.21% Preferred A |
242.4k at £0.01 | Dr Philippe Reulet 2.07% Preferred A |
1.9m at £0.01 | Baradero Financial Inc 16.63% Ordinary |
1.7m at £0.01 | Dr Max Herzberg 14.13% Ordinary |
217k at £0.01 | Mr Damien Salauze 1.85% Ordinary |
210k at £0.01 | Pentland Group PLC 1.79% Ordinary A |
200k at £0.01 | Mr John Roger Beresford Gould 1.71% Ordinary |
152.8k at £0.01 | Mr Bernard Victor Palmer 1.31% Preferred A |
139.2k at £0.01 | Mr Gilbert Lawrence Bland 1.19% Preferred A |
130k at £0.01 | Dr Christian Maria Marcel Policard 1.11% Preferred A |
271.3k at £0.001 | Css Capital Managers 0.23% Deferred |
Year | 2014 |
---|---|
Net Worth | -£273,809 |
Cash | £2 |
Current Liabilities | £306,055 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 2005 | Delivered on: 20 July 2005 Persons entitled: Css Bridge Partners LP - Series D11 Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|
5 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Termination of appointment of Max Herzberg as a director on 23 December 2018 (1 page) |
7 January 2019 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 24 December 2018 (1 page) |
7 January 2019 | Termination of appointment of Christian Marie Marcel Policard as a director on 23 December 2018 (1 page) |
29 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
22 June 2018 | Confirmation statement made on 11 June 2018 with updates (44 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (36 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (36 pages) |
14 June 2017 | Register inspection address has been changed from 1 New Change London EC4M 9AF to One New Change London EC4M 9AF (1 page) |
14 June 2017 | Register inspection address has been changed from 1 New Change London EC4M 9AF to One New Change London EC4M 9AF (1 page) |
13 June 2017 | Register(s) moved to registered inspection location 1 New Change London EC4M 9AF (1 page) |
13 June 2017 | Register(s) moved to registered inspection location 1 New Change London EC4M 9AF (1 page) |
4 April 2017 | Termination of appointment of Gilead Raday as a director on 17 January 2017 (1 page) |
4 April 2017 | Termination of appointment of Gilead Raday as a director on 17 January 2017 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
25 November 2014 | Amended group of companies' accounts made up to 31 December 2013 (21 pages) |
25 November 2014 | Amended group of companies' accounts made up to 31 December 2013 (21 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
29 July 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
29 July 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with bulk list of shareholders (17 pages) |
17 June 2013 | Annual return made up to 11 June 2013 with bulk list of shareholders (17 pages) |
14 September 2012 | Resolutions
|
14 September 2012 | Resolutions
|
1 August 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
1 August 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (38 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (38 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
12 October 2011 | Memorandum and Articles of Association (67 pages) |
12 October 2011 | Memorandum and Articles of Association (67 pages) |
15 August 2011 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
15 August 2011 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
28 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
28 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with bulk list of shareholders (17 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with bulk list of shareholders (17 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
18 November 2010 | Resolutions
|
18 November 2010 | Resolutions
|
21 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (69 pages) |
21 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (69 pages) |
14 September 2010 | Appointment of Max Herzberg as a director (3 pages) |
14 September 2010 | Appointment of Max Herzberg as a director (3 pages) |
2 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
2 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (12 pages) |
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (12 pages) |
13 May 2010 | Termination of appointment of David Owen as a director (2 pages) |
13 May 2010 | Termination of appointment of David Owen as a director (2 pages) |
13 May 2010 | Termination of appointment of Frederic Revah as a director (2 pages) |
13 May 2010 | Termination of appointment of Frederic Revah as a director (2 pages) |
1 February 2010 | Termination of appointment of Max Herzberg as a director (2 pages) |
1 February 2010 | Termination of appointment of Max Herzberg as a director (2 pages) |
4 November 2009 | Statement of capital following an allotment of shares on 20 July 2009
|
4 November 2009 | Statement of capital following an allotment of shares on 20 July 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 8 July 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 8 July 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 8 July 2009
|
6 October 2009 | Register(s) moved to registered inspection location (2 pages) |
6 October 2009 | Register inspection address has been changed from Public Limited Company 110 Cannon Street London EC4N 6AR (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (2 pages) |
6 October 2009 | Register inspection address has been changed from Public Limited Company 110 Cannon Street London EC4N 6AR (2 pages) |
15 July 2009 | Nc inc already adjusted 12/06/09 (1 page) |
15 July 2009 | Nc inc already adjusted 12/06/09 (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (34 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (34 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
25 June 2008 | Location of register of members (non legible) (2 pages) |
25 June 2008 | Location of register of members (non legible) (2 pages) |
18 June 2008 | Return made up to 10/06/08; full list of members (67 pages) |
18 June 2008 | Return made up to 10/06/08; full list of members (67 pages) |
19 March 2008 | Director appointed frederic revah (2 pages) |
19 March 2008 | Director appointed frederic revah (2 pages) |
11 March 2008 | Director appointed gilead raday (3 pages) |
11 March 2008 | Director appointed gilead raday (3 pages) |
8 February 2008 | Auditor's resignation (1 page) |
8 February 2008 | Auditor's resignation (1 page) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
13 July 2007 | Return made up to 10/06/07; bulk list available separately (6 pages) |
13 July 2007 | Return made up to 10/06/07; bulk list available separately (6 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
24 November 2006 | Registered office changed on 24/11/06 from: 42-46 high street, esher, surrey, KT10 9QY (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 42-46 high street, esher, surrey, KT10 9QY (1 page) |
24 November 2006 | Secretary resigned (1 page) |
16 August 2006 | Ad 31/07/06--------- £ si [email protected]=4781 £ ic 70848/75629 (3 pages) |
16 August 2006 | Ad 31/07/06--------- £ si [email protected]=4781 £ ic 70848/75629 (3 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
27 July 2006 | Ad 10/07/06--------- £ si [email protected]=3021 £ ic 67827/70848 (7 pages) |
27 July 2006 | Ad 10/07/06--------- £ si [email protected]=3021 £ ic 67827/70848 (7 pages) |
14 July 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
14 July 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
28 June 2006 | Return made up to 10/06/06; full list of members (47 pages) |
28 June 2006 | Return made up to 10/06/06; full list of members (47 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
11 May 2006 | Ad 02/05/06--------- £ si [email protected]=570 £ ic 67257/67827 (2 pages) |
11 May 2006 | Ad 02/05/06--------- £ si [email protected]=570 £ ic 67257/67827 (2 pages) |
6 April 2006 | Ad 24/03/06--------- £ si [email protected]=1064 £ ic 66193/67257 (5 pages) |
6 April 2006 | Ad 24/03/06--------- £ si [email protected]=1064 £ ic 66193/67257 (5 pages) |
15 August 2005 | Location of register of members (non legible) (1 page) |
15 August 2005 | Location of register of members (non legible) (1 page) |
11 August 2005 | Ad 20/06/05--------- £ si [email protected]=56320 £ ic 1/56321 (4 pages) |
11 August 2005 | Ad 20/06/05--------- £ si [email protected]=56320 £ ic 1/56321 (4 pages) |
28 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
28 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
20 July 2005 | Particulars of mortgage/charge (5 pages) |
20 July 2005 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | Application for reregistration from private to PLC (1 page) |
15 July 2005 | Balance Sheet (6 pages) |
15 July 2005 | Auditor's statement (1 page) |
15 July 2005 | Resolutions
|
15 July 2005 | Declaration on reregistration from private to PLC (1 page) |
15 July 2005 | Auditor's report (1 page) |
15 July 2005 | Declaration on reregistration from private to PLC (1 page) |
15 July 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 July 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 July 2005 | Re-registration of Memorandum and Articles (70 pages) |
15 July 2005 | Auditor's statement (1 page) |
15 July 2005 | Auditor's report (1 page) |
15 July 2005 | Balance Sheet (6 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Application for reregistration from private to PLC (1 page) |
15 July 2005 | Re-registration of Memorandum and Articles (70 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Incorporation (20 pages) |
10 June 2005 | Incorporation (20 pages) |