Memphis
Tennessee
38117
Secretary Name | Mr James Lightman |
---|---|
Status | Closed |
Appointed | 01 March 2013(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 31 March 2020) |
Role | Company Director |
Correspondence Address | 1023 Cherry Road Memphis Tennessee 38117 |
Director Name | Larry Bullock |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 389 Nichol Mill Lane Franklin Tennessee 37067 |
Director Name | Samuel Lynch |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | President & Chief Executive Of |
Country of Residence | United States |
Correspondence Address | 389 Nichol Mill Lane Franklin Tennessee 37067 |
Secretary Name | Mark Citron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Wendover Road Montclair Nj 07042 |
Secretary Name | Russell Paul Pagano |
---|---|
Status | Resigned |
Appointed | 31 May 2007(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2013) |
Role | Secretary |
Correspondence Address | 389 Nichol Mill Lane Franklin Tennessee 37067 |
Director Name | Mr William Griffin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 January 2017) |
Role | Senior V.P. And General Manager |
Country of Residence | United States |
Correspondence Address | 389 Nicol Mill Lane Franklin Tennessee 37067 |
Director Name | Mrs Ginger Owens Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2014) |
Role | V.P. Finance |
Country of Residence | United States |
Correspondence Address | 389 Nicol Mill Lane Franklin Tennessee 37067 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Arnold & Porter (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Biomimetic Therapeutics Llc 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
25 January 2017 | Termination of appointment of William Griffin as a director on 2 January 2017 (1 page) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Ginger Owens Smith as a director on 17 April 2014 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
18 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr. Walter Dean Morgan on 8 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Secretary's details changed for Mr. James Lightman on 8 October 2014 (1 page) |
8 October 2014 | Director's details changed for Mr. Walter Dean Morgan on 8 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Secretary's details changed for Mr. James Lightman on 8 October 2014 (1 page) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
2 September 2013 | Appointment of Mrs. Ginger Owens Smith as a director (2 pages) |
2 September 2013 | Appointment of Mr. Walter Dean Morgan as a director (2 pages) |
2 September 2013 | Appointment of Mr. William Griffin as a director (2 pages) |
30 August 2013 | Termination of appointment of Russell Pagano as a secretary (1 page) |
30 August 2013 | Appointment of Mr. James Lightman as a secretary (2 pages) |
30 August 2013 | Termination of appointment of Samuel Lynch as a director (1 page) |
30 August 2013 | Termination of appointment of Larry Bullock as a director (1 page) |
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Samuel Lynch on 28 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Larry Bullock on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Russell Paul Pagano on 28 July 2010 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Larry Bullock on 6 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Samuel Lynch on 6 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Larry Bullock on 6 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Samuel Lynch on 6 October 2009 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
14 October 2008 | Secretary's change of particulars / russell pagano / 01/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / larry bullock / 01/10/2008 (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o arnold & porter uk LLP tower 42 25 old broad street london EC2N 1HQ (1 page) |
14 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: tower 42 25 old broad street london EC2N 1HQ (1 page) |
28 February 2007 | Return made up to 07/10/06; full list of members (8 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Memorandum and Articles of Association (11 pages) |
27 July 2006 | Company name changed biomimetic therapeutic LIMITED\certificate issued on 27/07/06 (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Incorporation (17 pages) |