Company NameSepal Pharma Plc
Company StatusDissolved
Company Number05478272
CategoryPublic Limited Company
Incorporation Date10 June 2005(18 years, 9 months ago)
Dissolution Date5 November 2019 (4 years, 4 months ago)
Previous NameSepal Pharma Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameDr Max Herzberg
Date of BirthMay 1940 (Born 83 years ago)
NationalityIsraeli
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleIndustrialist
Country of ResidenceIsrael
Correspondence AddressHagefen Street 1
Sitrya
76834
Israel
Director NameDamien Jean-Bernard Salauze
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2005(1 month after company formation)
Appointment Duration12 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address7-11 Rue Lamblardie
Paris
75012
Foreign
Director NameChristian Marie Marcel Policard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2005(1 month after company formation)
Appointment Duration13 years, 5 months (resigned 23 December 2018)
RoleCompany Director
Correspondence AddressNo 9 Etage
6,132 Avenue Malakott
Paris
75116
Foreign
Director NameDr David Andrew Arlwydd Owen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTetricus Science Park
Porton Down
Salisbury
Wiltshire
SP4 0JQ
Director NameGilead Raday
Date of BirthJune 1974 (Born 49 years ago)
NationalityIsrael & British
StatusResigned
Appointed28 February 2008(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 January 2017)
RoleInvestment Banker
Correspondence Address17 Rama Motza Street
Jerusalem
96771
Israel
Director NameFrederic Revah
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2010)
RolePharma Research
Correspondence Address48 Bis Rue Des Belles Feuilles
Paris
75116
France
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 October 2006(1 year, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 December 2018)
Correspondence AddressOne New Change
London
EC4M 9AF

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

666.7k at £0.01H & Co Investments L.p.
5.70%
Ordinary
464.7k at £0.01Mr Alain Gilbert
3.97%
Ordinary
459.1k at £0.01Dr Christian Marie Marcel Policard
3.92%
Ordinary
-OTHER
27.31%
-
343.9k at £0.01Coronis Greenberg Limited
2.94%
Ordinary A
309k at £0.01Coronis Greenberg Limited
2.64%
Preferred A
275.3k at £0.01Ms Eliezer Flescher
2.35%
Ordinary
275.3k at £0.01Ramot At Tel Aviv University LTD
2.35%
Ordinary
267.7k at £0.01Css Capital Managers LLP
2.29%
Ordinary
267.7k at £0.01Hornbuck Mitchell Trustees LTD
2.29%
Ordinary
258.3k at £0.01Mr Alain Gilbert
2.21%
Preferred A
242.4k at £0.01Dr Philippe Reulet
2.07%
Preferred A
1.9m at £0.01Baradero Financial Inc
16.63%
Ordinary
1.7m at £0.01Dr Max Herzberg
14.13%
Ordinary
217k at £0.01Mr Damien Salauze
1.85%
Ordinary
210k at £0.01Pentland Group PLC
1.79%
Ordinary A
200k at £0.01Mr John Roger Beresford Gould
1.71%
Ordinary
152.8k at £0.01Mr Bernard Victor Palmer
1.31%
Preferred A
139.2k at £0.01Mr Gilbert Lawrence Bland
1.19%
Preferred A
130k at £0.01Dr Christian Maria Marcel Policard
1.11%
Preferred A
271.3k at £0.001Css Capital Managers
0.23%
Deferred

Financials

Year2014
Net Worth-£273,809
Cash£2
Current Liabilities£306,055

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 June 2005Delivered 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

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Termination of appointment of Max Herzberg as a director on 23 December 2018 (1 page)
7 January 2019Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 24 December 2018 (1 page)
7 January 2019Termination of appointment of Christian Marie Marcel Policard as a director on 23 December 2018 (1 page)
29 June 2018Full accounts made up to 31 December 2017 (21 pages)
22 June 2018Confirmation statement made on 11 June 2018 with updates (44 pages)
30 June 2017Full accounts made up to 31 December 2016 (20 pages)
30 June 2017Full accounts made up to 31 December 2016 (20 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (36 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (36 pages)
14 June 2017Register inspection address has been changed from 1 New Change London EC4M 9AF to One New Change London EC4M 9AF (1 page)
14 June 2017Register inspection address has been changed from 1 New Change London EC4M 9AF to One New Change London EC4M 9AF (1 page)
13 June 2017Register(s) moved to registered inspection location 1 New Change London EC4M 9AF (1 page)
13 June 2017Register(s) moved to registered inspection location 1 New Change London EC4M 9AF (1 page)
4 April 2017Termination of appointment of Gilead Raday as a director on 17 January 2017 (1 page)
4 April 2017Termination of appointment of Gilead Raday as a director on 17 January 2017 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
5 July 2016Full accounts made up to 31 December 2015 (22 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 117,029.37
(56 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 117,029.37
(56 pages)
7 July 2015Full accounts made up to 31 December 2014 (20 pages)
7 July 2015Full accounts made up to 31 December 2014 (20 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 117,029.37
(54 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 117,029.37
(54 pages)
25 November 2014Amended group of companies' accounts made up to 31 December 2013 (21 pages)
25 November 2014Amended group of companies' accounts made up to 31 December 2013 (21 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 117,029.37
(16 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 117,029.37
(16 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
29 July 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
17 June 2013Annual return made up to 11 June 2013 with bulk list of shareholders (17 pages)
17 June 2013Annual return made up to 11 June 2013 with bulk list of shareholders (17 pages)
14 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
1 August 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (38 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (38 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2011Memorandum and Articles of Association (67 pages)
12 October 2011Memorandum and Articles of Association (67 pages)
15 August 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
15 August 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
28 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
28 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
24 June 2011Annual return made up to 11 June 2011 with bulk list of shareholders (17 pages)
24 June 2011Annual return made up to 11 June 2011 with bulk list of shareholders (17 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
8 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 117,029.37
(6 pages)
8 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 117,029.37
(6 pages)
8 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 117,029.37
(6 pages)
18 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (69 pages)
21 September 2010Annual return made up to 11 June 2010 with a full list of shareholders (69 pages)
14 September 2010Appointment of Max Herzberg as a director (3 pages)
14 September 2010Appointment of Max Herzberg as a director (3 pages)
2 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
2 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
14 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 100,419.36
(5 pages)
14 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 100,419.36
(5 pages)
14 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 100,419.36
(5 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (12 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (12 pages)
13 May 2010Termination of appointment of David Owen as a director (2 pages)
13 May 2010Termination of appointment of David Owen as a director (2 pages)
13 May 2010Termination of appointment of Frederic Revah as a director (2 pages)
13 May 2010Termination of appointment of Frederic Revah as a director (2 pages)
1 February 2010Termination of appointment of Max Herzberg as a director (2 pages)
1 February 2010Termination of appointment of Max Herzberg as a director (2 pages)
4 November 2009Statement of capital following an allotment of shares on 20 July 2009
  • GBP 2,186,101.00
(10 pages)
4 November 2009Statement of capital following an allotment of shares on 20 July 2009
  • GBP 2,186,101.00
(10 pages)
2 November 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 1,189.63
(4 pages)
2 November 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 1,189.63
(4 pages)
2 November 2009Statement of capital following an allotment of shares on 8 July 2009
  • GBP 1,189.63
(4 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Register inspection address has been changed from Public Limited Company 110 Cannon Street London EC4N 6AR (2 pages)
6 October 2009Register(s) moved to registered inspection location (2 pages)
6 October 2009Register inspection address has been changed from Public Limited Company 110 Cannon Street London EC4N 6AR (2 pages)
15 July 2009Nc inc already adjusted 12/06/09 (1 page)
15 July 2009Nc inc already adjusted 12/06/09 (1 page)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
19 June 2009Return made up to 10/06/09; full list of members (34 pages)
19 June 2009Return made up to 10/06/09; full list of members (34 pages)
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
25 June 2008Location of register of members (non legible) (2 pages)
25 June 2008Location of register of members (non legible) (2 pages)
18 June 2008Return made up to 10/06/08; full list of members (67 pages)
18 June 2008Return made up to 10/06/08; full list of members (67 pages)
19 March 2008Director appointed frederic revah (2 pages)
19 March 2008Director appointed frederic revah (2 pages)
11 March 2008Director appointed gilead raday (3 pages)
11 March 2008Director appointed gilead raday (3 pages)
8 February 2008Auditor's resignation (1 page)
8 February 2008Auditor's resignation (1 page)
25 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
13 July 2007Return made up to 10/06/07; bulk list available separately (6 pages)
13 July 2007Return made up to 10/06/07; bulk list available separately (6 pages)
12 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shr option plan 06/03/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
12 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shr option plan 06/03/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
24 November 2006Registered office changed on 24/11/06 from: 42-46 high street, esher, surrey, KT10 9QY (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 42-46 high street, esher, surrey, KT10 9QY (1 page)
24 November 2006Secretary resigned (1 page)
16 August 2006Ad 31/07/06--------- £ si [email protected]=4781 £ ic 70848/75629 (3 pages)
16 August 2006Ad 31/07/06--------- £ si [email protected]=4781 £ ic 70848/75629 (3 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
27 July 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 July 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2006Ad 10/07/06--------- £ si [email protected]=3021 £ ic 67827/70848 (7 pages)
27 July 2006Ad 10/07/06--------- £ si [email protected]=3021 £ ic 67827/70848 (7 pages)
14 July 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
14 July 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
28 June 2006Return made up to 10/06/06; full list of members (47 pages)
28 June 2006Return made up to 10/06/06; full list of members (47 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
11 May 2006Ad 02/05/06--------- £ si [email protected]=570 £ ic 67257/67827 (2 pages)
11 May 2006Ad 02/05/06--------- £ si [email protected]=570 £ ic 67257/67827 (2 pages)
6 April 2006Ad 24/03/06--------- £ si [email protected]=1064 £ ic 66193/67257 (5 pages)
6 April 2006Ad 24/03/06--------- £ si [email protected]=1064 £ ic 66193/67257 (5 pages)
15 August 2005Location of register of members (non legible) (1 page)
15 August 2005Location of register of members (non legible) (1 page)
11 August 2005Ad 20/06/05--------- £ si [email protected]=56320 £ ic 1/56321 (4 pages)
11 August 2005Ad 20/06/05--------- £ si [email protected]=56320 £ ic 1/56321 (4 pages)
28 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
28 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
15 July 2005Application for reregistration from private to PLC (1 page)
15 July 2005Balance Sheet (6 pages)
15 July 2005Auditor's statement (1 page)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2005Declaration on reregistration from private to PLC (1 page)
15 July 2005Auditor's report (1 page)
15 July 2005Declaration on reregistration from private to PLC (1 page)
15 July 2005Certificate of re-registration from Private to Public Limited Company (1 page)
15 July 2005Certificate of re-registration from Private to Public Limited Company (1 page)
15 July 2005Re-registration of Memorandum and Articles (70 pages)
15 July 2005Auditor's statement (1 page)
15 July 2005Auditor's report (1 page)
15 July 2005Balance Sheet (6 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2005Application for reregistration from private to PLC (1 page)
15 July 2005Re-registration of Memorandum and Articles (70 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005Secretary resigned (1 page)
10 June 2005Incorporation (20 pages)
10 June 2005Incorporation (20 pages)