Company NameBiomimetic Therapeutics Limited
Company StatusDissolved
Company Number05586145
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameBiomimetic Therapeutic Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Walter Dean Morgan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2013(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 31 March 2020)
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address1023 Cherry Road
Memphis
Tennessee
38117
Secretary NameMr James Lightman
StatusClosed
Appointed01 March 2013(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 31 March 2020)
RoleCompany Director
Correspondence Address1023 Cherry Road
Memphis
Tennessee
38117
Director NameLarry Bullock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address389 Nichol Mill Lane
Franklin
Tennessee
37067
Director NameSamuel Lynch
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2005(same day as company formation)
RolePresident & Chief Executive Of
Country of ResidenceUnited States
Correspondence Address389 Nichol Mill Lane
Franklin
Tennessee
37067
Secretary NameMark Citron
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Wendover Road
Montclair
Nj 07042
Secretary NameRussell Paul Pagano
StatusResigned
Appointed31 May 2007(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2013)
RoleSecretary
Correspondence Address389 Nichol Mill Lane
Franklin
Tennessee
37067
Director NameMr William Griffin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 January 2017)
RoleSenior V.P. And General Manager
Country of ResidenceUnited States
Correspondence Address389 Nicol Mill Lane
Franklin
Tennessee
37067
Director NameMrs Ginger Owens Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2014)
RoleV.P. Finance
Country of ResidenceUnited States
Correspondence Address389 Nicol Mill Lane
Franklin
Tennessee
37067
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Arnold & Porter (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Biomimetic Therapeutics Llc
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 January 2017Termination of appointment of William Griffin as a director on 2 January 2017 (1 page)
18 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Termination of appointment of Ginger Owens Smith as a director on 17 April 2014 (1 page)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(6 pages)
29 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(6 pages)
18 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 October 2014Director's details changed for Mr. Walter Dean Morgan on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(6 pages)
8 October 2014Secretary's details changed for Mr. James Lightman on 8 October 2014 (1 page)
8 October 2014Director's details changed for Mr. Walter Dean Morgan on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(6 pages)
8 October 2014Secretary's details changed for Mr. James Lightman on 8 October 2014 (1 page)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
23 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
2 September 2013Appointment of Mrs. Ginger Owens Smith as a director (2 pages)
2 September 2013Appointment of Mr. Walter Dean Morgan as a director (2 pages)
2 September 2013Appointment of Mr. William Griffin as a director (2 pages)
30 August 2013Termination of appointment of Russell Pagano as a secretary (1 page)
30 August 2013Appointment of Mr. James Lightman as a secretary (2 pages)
30 August 2013Termination of appointment of Samuel Lynch as a director (1 page)
30 August 2013Termination of appointment of Larry Bullock as a director (1 page)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Samuel Lynch on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Larry Bullock on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Russell Paul Pagano on 28 July 2010 (2 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Larry Bullock on 6 October 2009 (2 pages)
17 November 2009Director's details changed for Samuel Lynch on 6 October 2009 (2 pages)
17 November 2009Director's details changed for Larry Bullock on 6 October 2009 (2 pages)
17 November 2009Director's details changed for Samuel Lynch on 6 October 2009 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 October 2008Secretary's change of particulars / russell pagano / 01/10/2008 (1 page)
14 October 2008Director's change of particulars / larry bullock / 01/10/2008 (1 page)
14 October 2008Registered 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 2008Return made up to 07/10/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 October 2007Return made up to 07/10/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007Secretary resigned (1 page)
2 June 2007Registered office changed on 02/06/07 from: tower 42 25 old broad street london EC2N 1HQ (1 page)
28 February 2007Return made up to 07/10/06; full list of members (8 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2006Memorandum and Articles of Association (11 pages)
27 July 2006Company name changed biomimetic therapeutic LIMITED\certificate issued on 27/07/06 (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Incorporation (17 pages)